Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD
Company Information for

ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD

C/O THRINGS LLP 6 DRAKES MEADOW, PENNY LANE, SWINDON, SN3 3LL,
Company Registration Number
03851057
Private Limited Company
Active

Company Overview

About Albert Court (westminster) Freehold Company Ltd
ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD was founded on 1999-09-30 and has its registered office in Swindon. The organisation's status is listed as "Active". Albert Court (westminster) Freehold Company Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD
 
Legal Registered Office
C/O THRINGS LLP 6 DRAKES MEADOW
PENNY LANE
SWINDON
SN3 3LL
Other companies in SW7
 
Filing Information
Company Number 03851057
Company ID Number 03851057
Date formed 1999-09-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 13:26:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD
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 ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD

Current Directors
Officer Role Date Appointed
PETER KENNETH MERRIMAN
Company Secretary 2012-03-21
GRAEME WALTER PHILIP AARONS
Director 2002-01-21
PATRICK GEORGE BURKE
Director 2002-05-03
SOUSSI ZARIFEH KERMAN
Director 2004-12-15
NOELLE KRISTIN DOWD LEITCH
Director 2010-02-02
COLIN ALFRED THOMAS REEN
Director 2011-03-22
KERRY MICHAEL RUBIE
Director 2000-06-07
PAUL HENRY VAN HASBROECK
Director 1999-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
MATTEO GIOVANNI MARGAROLI
Director 2011-12-08 2016-12-06
JACQUES ARTHUR DROUIN
Director 2004-12-15 2014-11-11
MOHAMMED KAMAL SYED
Director 2003-01-21 2014-03-20
JANE SECRETARIAL SERVICES LIMITED
Company Secretary 2003-10-23 2013-11-07
ANTHONY RALSTON
Director 2002-05-03 2011-03-07
RICHARD CHARLES PINDER
Director 1999-10-26 2005-03-17
INGRID SHAKER-NESSMANN
Director 2002-06-06 2004-01-04
SIMON JONATHAN SOUTHALL
Company Secretary 1999-10-26 2003-10-23
ANTHONY DAVID KERMAN
Director 1999-10-26 2000-07-27
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-09-30 1999-10-26
LONDON LAW SERVICES LIMITED
Nominated Director 1999-09-30 1999-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME WALTER PHILIP AARONS ALBERT COURT (WESTMINSTER) MANAGEMENT COMPANY LIMITED Director 2000-07-27 CURRENT 1977-01-17 Active
PATRICK GEORGE BURKE MAYFAIR ESTATES LIMITED Director 2011-01-11 CURRENT 1972-10-04 Active - Proposal to Strike off
PATRICK GEORGE BURKE ALBERT COURT (WESTMINSTER) MANAGEMENT COMPANY LIMITED Director 2000-06-30 CURRENT 1977-01-17 Active
PATRICK GEORGE BURKE DOEKILN LIMITED Director 1977-06-09 CURRENT 1977-05-30 Dissolved 2015-10-02
SOUSSI ZARIFEH KERMAN ALBERT COURT (WESTMINSTER) MANAGEMENT COMPANY LIMITED Director 2004-12-15 CURRENT 1977-01-17 Active
NOELLE KRISTIN DOWD LEITCH ALBERT COURT (WESTMINSTER) MANAGEMENT COMPANY LIMITED Director 2010-02-02 CURRENT 1977-01-17 Active
COLIN ALFRED THOMAS REEN ALBERT COURT (WESTMINSTER) MANAGEMENT COMPANY LIMITED Director 2011-03-22 CURRENT 1977-01-17 Active
COLIN ALFRED THOMAS REEN K.M. DASTUR & CO LIMITED Director 2009-08-25 CURRENT 1999-09-29 Active
COLIN ALFRED THOMAS REEN K.M. DASTUR HOLDINGS LIMITED Director 2009-07-01 CURRENT 2007-07-24 Active
KERRY MICHAEL RUBIE FRIENDS OF THE ELDERLY Director 2002-09-19 CURRENT 1914-02-09 Active
KERRY MICHAEL RUBIE FIFTY-SEVEN & FIFTY-EIGHT LIMITED Director 2000-07-14 CURRENT 2000-06-12 Active
KERRY MICHAEL RUBIE ALBERT COURT (WESTMINSTER) MANAGEMENT COMPANY LIMITED Director 2000-01-17 CURRENT 1977-01-17 Active
PAUL HENRY VAN HASBROECK ALBERT COURT (WESTMINSTER) MANAGEMENT COMPANY LIMITED Director 2002-05-03 CURRENT 1977-01-17 Active

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
2024-10-07CONFIRMATION STATEMENT MADE ON 30/09/24, WITH NO UPDATES
2024-03-28DIRECTOR APPOINTED MR ESSAM AL TAMIMI
2024-03-26DIRECTOR APPOINTED MR JAMEEL KHALID AKHRASS
2023-11-22Director's details changed for Graeme Walter Philip Aarons on 2023-11-21
2022-10-07Termination of appointment of Peter Kenneth Merriman on 2022-09-30
2022-10-07TM02Termination of appointment of Peter Kenneth Merriman on 2022-09-30
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-2724/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA24/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11AA24/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2020-12-17AA24/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2019-12-09AA24/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM Albert Court Prince Consort Road London SW7 2BE
2018-11-14AA24/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2017-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/17
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 10895
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-02-10CC04Statement of company's objects
2017-02-10RES01ADOPT ARTICLES 10/02/17
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTEO GIOVANNI MARGAROLI
2016-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 10805
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/15
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 10805
2015-10-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-22SH0117/11/14 STATEMENT OF CAPITAL GBP 10805
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES ARTHUR DROUIN
2014-12-22AP01DIRECTOR APPOINTED LADY NOELLE KRISTIN DOWD LEITCH
2014-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 10688
2014-10-20AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KAMAL SYED
2013-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/13
2013-11-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANE SECRETARIAL SERVICES LIMITED
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/13 FROM 5Th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 10688
2013-10-14AR0130/09/13 ANNUAL RETURN FULL LIST
2012-12-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/12
2012-10-30AR0130/09/12 FULL LIST
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTEO GIOVANNI MARGARLI / 08/12/2011
2012-04-04AP03SECRETARY APPOINTED MR PETER KENNETH MERRIMAN
2012-01-26AP01DIRECTOR APPOINTED MATTEO GIOVANNI MARGARLI
2011-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/03/11
2011-11-01AR0130/09/11 FULL LIST
2011-04-19AP01DIRECTOR APPOINTED COLIN ALFRED THOMAS REEN
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RALSTON
2010-11-30MEM/ARTSARTICLES OF ASSOCIATION
2010-11-30RES01ADOPT ARTICLES 23/11/2010
2010-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/10
2010-10-08AR0130/09/10 FULL LIST
2010-10-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JANE SECRETARIAL SERVICES LIMITED / 30/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GEORGE BURKE / 30/09/2010
2010-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/09
2010-01-19AR0130/09/09 FULL LIST
2009-10-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JANE SECRETARIAL SERVICES LIMITED / 05/04/2008
2008-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/08
2008-11-06363sRETURN MADE UP TO 30/09/08; CHANGE OF MEMBERS
2008-04-07287REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 142 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR
2008-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/07
2007-10-31363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/06
2006-11-21363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/05
2005-11-03363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-07-21288aNEW DIRECTOR APPOINTED
2005-03-24288bDIRECTOR RESIGNED
2005-03-17288aNEW DIRECTOR APPOINTED
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-0888(2)RAD 26/01/05--------- £ SI 369@1=369 £ IC 10276/10645
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/04
2004-10-31363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-1388(2)RAD 03/02/04--------- £ SI 24@1=24 £ IC 10252/10276
2004-10-1388(2)RAD 30/09/99-02/07/02 £ SI 10252@1
2004-01-25288bDIRECTOR RESIGNED
2004-01-14363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/03
2003-11-22288bSECRETARY RESIGNED
2003-11-22288aNEW SECRETARY APPOINTED
2003-10-29287REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 32 GROSVENOR GARDENS LONDON SW1W 0DH
2003-02-14363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-10-09AAFULL ACCOUNTS MADE UP TO 24/03/02
2002-07-09288aNEW DIRECTOR APPOINTED
2002-06-07288aNEW DIRECTOR APPOINTED
2002-05-22288aNEW DIRECTOR APPOINTED
2002-02-14288aNEW DIRECTOR APPOINTED
2002-01-23363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/01
2001-01-17363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-09-04288bDIRECTOR RESIGNED
2000-06-28225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 24/03/01
2000-06-28288aNEW DIRECTOR APPOINTED
2000-06-27SRES04£ NC 2/12000 07/06/
2000-06-27MEM/ARTSMEMORANDUM 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 ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD 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 ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-12-27 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2012-12-27 Outstanding SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2022-03-24

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 ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD

Intangible Assets
Patents
We have not found any records of ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD
Trademarks
We have not found any records of ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD. 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 ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD 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 ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD 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 ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD 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 ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD 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.