Background WavePink WaveYellow Wave

ALBERT STREET PROPERTIES LTD (10972959)

ALBERT STREET PROPERTIES LTD (10972959) is an active UK company. incorporated on 20 September 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ALBERT STREET PROPERTIES LTD has been registered for 8 years. Current directors include FOWLES, Anthony John, HUDSON, Katherine Jane, JEFFRIES, Roger Ian and 2 others.

Company Number
10972959
Status
active
Type
ltd
Incorporated
20 September 2017
Age
8 years
Address
128 Buckingham Palace Road, London, SW1W 9SA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FOWLES, Anthony John, HUDSON, Katherine Jane, JEFFRIES, Roger Ian, JENKINS, Barry John, LEE, Howard Graham
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBERT STREET PROPERTIES LTD

ALBERT STREET PROPERTIES LTD is an active company incorporated on 20 September 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ALBERT STREET PROPERTIES LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10972959

LTD Company

Age

8 Years

Incorporated 20 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

128 Buckingham Palace Road London, SW1W 9SA,

Timeline

7 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
New Owner
Sept 18
New Owner
Sept 18
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

FOWLES, Anthony John

Active
Buckingham Palace Road, LondonSW1W 9SA
Born May 1960
Director
Appointed 01 Oct 2017

HUDSON, Katherine Jane

Active
Whitmoor Lane, GuildfordGU4 7QB
Born August 1958
Director
Appointed 20 Sept 2017

JEFFRIES, Roger Ian

Active
Station Road, EppingCM16 4HN
Born November 1953
Director
Appointed 01 Oct 2017

JENKINS, Barry John

Active
Buckingham Palace Road, LondonSW1W 9SA
Born July 1958
Director
Appointed 01 Oct 2017

LEE, Howard Graham

Active
Hill Hall, EppingCCM16 7QQ
Born January 1954
Director
Appointed 01 Oct 2017

Persons with significant control

3

Howard Graham Lee

Active
Hill Hall, EppingCCM16 7QQ
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2017

Mr Roger Ian Jeffries

Active
Station Road, EppingCM16 4HN
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2017

Mrs Katherine Jane Hudson

Active
Whitmoor Lane, GuildfordGU4 7QB
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
25 September 2023
AAMDAAMD
Gazette Filings Brought Up To Date
12 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Incorporation Company
20 September 2017
NEWINCIncorporation