Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 20/20A ALBERT BRIDGE ROAD LIMITED
Company Information for

20/20A ALBERT BRIDGE ROAD LIMITED

20 ALBERT BRIDGE ROAD, LONDON, SW11 4PY,
Company Registration Number
03935301
Private Limited Company
Active

Company Overview

About 20/20a Albert Bridge Road Ltd
20/20A ALBERT BRIDGE ROAD LIMITED was founded on 2000-02-28 and has its registered office in . The organisation's status is listed as "Active". 20/20a Albert Bridge Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
20/20A ALBERT BRIDGE ROAD LIMITED
 
Legal Registered Office
20 ALBERT BRIDGE ROAD
LONDON
SW11 4PY
Other companies in SW11
 
Filing Information
Company Number 03935301
Company ID Number 03935301
Date formed 2000-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:49:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 20/20A ALBERT BRIDGE ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 20/20A ALBERT BRIDGE ROAD LIMITED

Current Directors
Officer Role Date Appointed
MEADOWS NOMINEES LIMITED
Company Secretary 2015-07-10
JANE NANINE MACDONALD
Director 2004-08-16
JOHN OPPE
Director 2001-01-29
KAREN LOUISE REEVES
Director 2017-11-09
NADINE RUTH SCHOFIELD
Director 2015-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA COUNTESS OF CALEDON
Director 2016-09-14 2017-11-09
NADINE RUTH SCHOFIELD
Company Secretary 2010-07-22 2015-07-10
NADINE RUTH SCHOFIELD
Director 2008-08-04 2015-07-10
CANDIDA MCCALLUM RANDLE COOPER
Director 2010-07-22 2015-03-01
SARAH GEORGINA PITT
Company Secretary 2001-01-29 2010-07-22
SARAH GEORGINA PITT
Director 2001-01-29 2010-07-22
EMMA LESLEY JESSICA VAN KLAVEREN
Director 2002-05-05 2008-08-04
EMMA VICTORIA PRESCOT
Director 2001-01-29 2004-08-16
TOBIAS JOHN FRASER CRUX MASTERTON
Director 2001-01-29 2002-05-05
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-02-28 2000-02-28
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-02-28 2000-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEADOWS NOMINEES LIMITED L C PAVIER LIMITED Company Secretary 2018-03-14 CURRENT 2018-03-14 Active
MEADOWS NOMINEES LIMITED VERTO TECHNOLOGY SERVICES LIMITED Company Secretary 2018-02-10 CURRENT 2018-02-10 Active
MEADOWS NOMINEES LIMITED DF MAINTENANCE LIMITED Company Secretary 2018-01-05 CURRENT 2018-01-05 Active
MEADOWS NOMINEES LIMITED LONDON BLOCK CLEANING LIMITED Company Secretary 2018-01-05 CURRENT 2018-01-05 Active
MEADOWS NOMINEES LIMITED ESSENTIAL TESTING SERVICES LIMITED Company Secretary 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
MEADOWS NOMINEES LIMITED CASHFLOW EXPERTS LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active
MEADOWS NOMINEES LIMITED TEST SAFE ALARMS LIMITED Company Secretary 2017-09-12 CURRENT 2017-09-12 Active
MEADOWS NOMINEES LIMITED PRODUCTION CUTTING SERVICES LIMITED Company Secretary 2016-05-25 CURRENT 2016-05-25 Active
MEADOWS NOMINEES LIMITED TRIDENT SALES AND MARKETING CONSULTANTS LIMITED Company Secretary 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off
MEADOWS NOMINEES LIMITED PRO-DIG (HOLDINGS) LIMITED Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
MEADOWS NOMINEES LIMITED WEMYSS AUTOMOTIVE MANAGEMENT SERVICES LIMITED Company Secretary 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
MEADOWS NOMINEES LIMITED B C ACCESS CONTROL LIMITED Company Secretary 2015-07-30 CURRENT 1996-07-04 Dissolved 2018-05-22
MEADOWS NOMINEES LIMITED B.C. TECHNOLOGY LIMITED Company Secretary 2015-07-30 CURRENT 1993-02-16 Liquidation
MEADOWS NOMINEES LIMITED POSSIBLY PERFECT LIMITED Company Secretary 2015-04-14 CURRENT 2015-04-14 Dissolved 2017-11-21
MEADOWS NOMINEES LIMITED SUPPORT AND SAVE LIMITED Company Secretary 2015-03-14 CURRENT 2015-03-14 Dissolved 2016-08-23
MEADOWS NOMINEES LIMITED THE MORTGAGE STORE (IAN WILSON) LIMITED Company Secretary 2015-02-18 CURRENT 2015-02-18 Active
MEADOWS NOMINEES LIMITED A MCGREGOR PRIVATE CLIENTS LIMITED Company Secretary 2015-02-11 CURRENT 2014-01-29 Active
MEADOWS NOMINEES LIMITED SPORTPOWER LIMITED Company Secretary 2014-06-22 CURRENT 2005-06-21 Active
MEADOWS NOMINEES LIMITED DEVELOPER EYES NOMINEES LIMITED Company Secretary 2014-05-22 CURRENT 2014-05-22 Dissolved 2017-02-28
MEADOWS NOMINEES LIMITED FEA CONSTRUCTION LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active - Proposal to Strike off
MEADOWS NOMINEES LIMITED 13 PEMBRIDGE SQUARE LONDON LIMITED Company Secretary 2013-07-04 CURRENT 2013-07-04 Active
MEADOWS NOMINEES LIMITED KOVERTEK LIMITED Company Secretary 2013-01-30 CURRENT 2013-01-30 Active
MEADOWS NOMINEES LIMITED MISTERTON HOLDINGS LIMITED Company Secretary 2012-09-26 CURRENT 2012-09-26 Active
MEADOWS NOMINEES LIMITED FULKRUM SYSTEMS INTELLIGENCE LIMITED Company Secretary 2012-09-12 CURRENT 2012-09-12 Dissolved 2015-11-10
MEADOWS NOMINEES LIMITED NEW VISTA VENTURES LIMITED Company Secretary 2012-03-21 CURRENT 2012-03-21 Active
MEADOWS NOMINEES LIMITED GLENFERN MANAGEMENT LIMITED Company Secretary 2011-12-15 CURRENT 2011-12-15 Dissolved 2016-05-24
MEADOWS NOMINEES LIMITED VITAFIN LIMITED Company Secretary 2011-09-29 CURRENT 2011-09-29 Active
MEADOWS NOMINEES LIMITED NETSYNC LIMITED Company Secretary 2011-09-13 CURRENT 2011-09-13 Active - Proposal to Strike off
MEADOWS NOMINEES LIMITED TETRAMASS LIMITED Company Secretary 2011-06-21 CURRENT 2011-06-21 Active
MEADOWS NOMINEES LIMITED MARK GEARY LIMITED Company Secretary 2011-02-16 CURRENT 2011-02-16 Active - Proposal to Strike off
MEADOWS NOMINEES LIMITED 1ST CHOICE STOCK LIMITED Company Secretary 2010-10-22 CURRENT 2008-10-22 Active
MEADOWS NOMINEES LIMITED P THOMAS ASSOCIATES LIMITED Company Secretary 2010-10-10 CURRENT 2008-10-10 Active
MEADOWS NOMINEES LIMITED A R T EUROHAUL LIMITED Company Secretary 2010-08-01 CURRENT 2008-10-02 Dissolved 2016-01-12
MEADOWS NOMINEES LIMITED WEMTISE LIMITED Company Secretary 2010-08-01 CURRENT 2006-08-16 Live but Receiver Manager on at least one charge
MEADOWS NOMINEES LIMITED TOTS & JUNIORS LIMITED Company Secretary 2010-08-01 CURRENT 2009-01-07 Active
MEADOWS NOMINEES LIMITED GOLDING ALTENBURG CONSULTING LIMITED Company Secretary 2010-04-07 CURRENT 2010-04-07 Active
MEADOWS NOMINEES LIMITED THE FACTS ABOUT FITNESS LIMITED Company Secretary 2009-09-09 CURRENT 2002-09-18 Dissolved 2014-12-23
MEADOWS NOMINEES LIMITED 8 EGERTON GARDENS LIMITED Company Secretary 2009-06-11 CURRENT 2009-06-11 Active
MEADOWS NOMINEES LIMITED ALLAN ACCESS SALES LIMITED Company Secretary 2009-04-27 CURRENT 2009-04-27 Active
MEADOWS NOMINEES LIMITED RAVENSTHORPE CAR SALES LIMITED Company Secretary 2009-01-28 CURRENT 2001-05-11 Active
MEADOWS NOMINEES LIMITED THE MORTGAGE STORE (UK) LIMITED Company Secretary 2007-12-05 CURRENT 1998-09-08 Dissolved 2014-12-23
MEADOWS NOMINEES LIMITED XKR INVESTMENTS LIMITED Company Secretary 2007-12-05 CURRENT 2000-05-03 Dissolved 2016-04-05
MEADOWS NOMINEES LIMITED MANOR PARK HOMES LIMITED Company Secretary 2007-12-04 CURRENT 1988-04-05 Active
MEADOWS NOMINEES LIMITED THE RESULTS CENTRE LIMITED Company Secretary 2007-06-14 CURRENT 2005-11-16 Active
NADINE RUTH SCHOFIELD BLEW HEAVEN LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active - Proposal to Strike off
NADINE RUTH SCHOFIELD BROOKHOUSE TRAINING AND ASSESSMENT CENTRE LIMITED Director 2002-03-01 CURRENT 1999-09-23 Dissolved 2014-04-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2024-02-28Compulsory strike-off action has been discontinued
2024-02-27MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2024-02-06FIRST GAZETTE notice for compulsory strike-off
2023-03-14CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-02-01MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-03-10PSC08Notification of a person with significant control statement
2022-03-10PSC07CESSATION OF JANE NANINE MACDONALD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NADINE RUTH SCHOFIELD
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 4
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LOUISE REEVES
2018-03-16PSC07CESSATION OF AMANDA COUNTESS OF CALEDON AS A PERSON OF SIGNIFICANT CONTROL
2018-03-16AP01DIRECTOR APPOINTED DR KAREN LOUISE REEVES
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA COUNTESS OF CALEDON
2017-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-09AP01DIRECTOR APPOINTED RIGHT HONOURABLE AMANDA COUNTESS OF CALEDON
2016-09-22AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13AP01DIRECTOR APPOINTED MISS NADINE RUTH SCHOFIELD
2016-09-13AP01DIRECTOR APPOINTED MISS NADINE RUTH SCHOFIELD
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-11AR0128/02/16 ANNUAL RETURN FULL LIST
2016-04-05AP04Appointment of Meadows Nominees Limited as company secretary on 2015-07-10
2016-04-05TM02Termination of appointment of Nadine Ruth Schofield on 2015-07-10
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR NADINE SCHOFIELD
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CANDIDA COOPER
2015-08-06AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-23AR0128/02/15 ANNUAL RETURN FULL LIST
2014-08-07AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-02LATEST SOC02/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-02AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAMILLA WINDSOR-CLIVE / 11/10/2013
2014-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CANDIDA MCCALLUM RANDLE COOPER / 11/10/2013
2013-06-27AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-17AR0128/02/13 ANNUAL RETURN FULL LIST
2012-11-15AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-09AR0128/02/12 FULL LIST
2011-06-09AA28/02/11 TOTAL EXEMPTION SMALL
2011-04-13AR0128/02/11 FULL LIST
2010-09-24AP03SECRETARY APPOINTED MISS NADINE RUTH SCHOFIELD
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PITT
2010-09-24AP01DIRECTOR APPOINTED MS CANDIDA MCCALLUM RANDLE COOPER
2010-09-24TM02APPOINTMENT TERMINATED, SECRETARY SARAH PITT
2010-09-24TM02APPOINTMENT TERMINATED, SECRETARY SARAH PITT
2010-07-22AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-19AR0128/02/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NADINE RUTH SCHOFIELD / 28/02/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN OPPE / 28/02/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE NANINE MACDONALD / 28/02/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH GEORGINA PITT / 28/02/2010
2009-11-12AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-10-27AA28/02/08 TOTAL EXEMPTION FULL
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR EMMA VAN KLAVEREN
2008-10-02288aDIRECTOR APPOINTED NADINE RUTH SCHOFIELD
2008-03-20363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-03-16363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-06363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-17363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-09-24288aNEW DIRECTOR APPOINTED
2004-09-07288bDIRECTOR RESIGNED
2004-03-03363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-03-08363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-09-13288aNEW DIRECTOR APPOINTED
2002-09-13288bDIRECTOR RESIGNED
2002-03-11363(287)REGISTERED OFFICE CHANGED ON 11/03/02
2002-03-11363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-04-27363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-02-12288aNEW DIRECTOR APPOINTED
2001-02-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-12288aNEW DIRECTOR APPOINTED
2001-02-12287REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 4 DOVEDALE STUDIOS 465 BATTERSEA PARK ROAD LONDON SW11 4LR
2001-02-08288aNEW DIRECTOR APPOINTED
2000-03-07287REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
2000-03-07288bSECRETARY RESIGNED
2000-03-07288bDIRECTOR RESIGNED
2000-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 20/20A ALBERT BRIDGE ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 20/20A ALBERT BRIDGE ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
20/20A ALBERT BRIDGE ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-02-29 £ 2,107

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 20/20A ALBERT BRIDGE ROAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 4
Cash Bank In Hand 2012-02-29 £ 2,278
Current Assets 2012-02-29 £ 2,378
Debtors 2012-02-29 £ 100
Shareholder Funds 2012-02-29 £ 271

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 20/20A ALBERT BRIDGE ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 20/20A ALBERT BRIDGE ROAD LIMITED
Trademarks
We have not found any records of 20/20A ALBERT BRIDGE ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 20/20A ALBERT BRIDGE ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 20/20A ALBERT BRIDGE ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 20/20A ALBERT BRIDGE ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 20/20A ALBERT BRIDGE ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 20/20A ALBERT BRIDGE ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.