Company Name24 Albion Hill Management Limited
DirectorsPaul Anthony Lomas and Christine Angela Gray
Company StatusActive
Company Number03209086
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Anthony Lomas
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1997(1 year, 4 months after company formation)
Appointment Duration26 years, 6 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 24 Albion Hill
Ramsgate
Kent
CT11 8HG
Secretary NameMs Kelly Blaney
StatusCurrent
Appointed01 December 2016(20 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address51a Linnell Road
London
SE5 8NJ
Director NameMrs Christine Angela Gray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2017(20 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
London
SW18 3AQ
Director NameMr John Leigh Boardman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address18 Salisbury Avenue
Broad Stairs
Kent
CT10 2DU
Director NameDennis Albert Lazell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleEstate Agent
Correspondence Address2 Avebury Avenue
Ramsgate
Kent
CT11 8BB
Secretary NameMr John Leigh Boardman
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address18 Salisbury Avenue
Broad Stairs
Kent
CT10 2DU
Director NameSarah Nicola Keys
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 January 2002)
RoleReceptionist
Correspondence AddressFlat 1 24 Albion Hill
Ramsgate
Kent
CT11 8HG
Director NameMr John Stephen Platt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(1 year, 4 months after company formation)
Appointment Duration19 years, 6 months (resigned 21 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Flat 5
Albion Hill
Ramsgate
Kent
CT11 8HG
Secretary NameMr John Stephen Platt
NationalityBritish
StatusResigned
Appointed15 November 1998(2 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 21 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 24 Albion Hill
Ramsgate
Kent
CT11 8HG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address51 Swaffield Road Swaffield Road
London
SW18 3AQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1John Green
20.00%
Ordinary
1 at £1Kelly Blaney
20.00%
Ordinary
1 at £1Mr John S. Platt
20.00%
Ordinary
1 at £1Mr Paul Lomas
20.00%
Ordinary
1 at £1Mrs Christine Gray
20.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

4 January 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
29 March 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
7 June 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
14 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
8 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 July 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
27 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 July 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
3 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 July 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
13 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 July 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
11 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 July 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
11 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
24 April 2017Termination of appointment of John Stephen Platt as a secretary on 21 April 2017 (1 page)
24 April 2017Termination of appointment of John Stephen Platt as a director on 21 April 2017 (1 page)
24 April 2017Termination of appointment of John Stephen Platt as a director on 21 April 2017 (1 page)
24 April 2017Termination of appointment of John Stephen Platt as a secretary on 21 April 2017 (1 page)
24 April 2017Registered office address changed from 51a Linnell Road London SE5 8NJ England to 51 Swaffield Road Swaffield Road London SW18 3AQ on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 51a Linnell Road London SE5 8NJ England to 51 Swaffield Road Swaffield Road London SW18 3AQ on 24 April 2017 (1 page)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 January 2017Appointment of Mrs. Christine Angela Gray as a director on 14 January 2017 (2 pages)
20 January 2017Appointment of Mrs. Christine Angela Gray as a director on 14 January 2017 (2 pages)
6 December 2016Appointment of Ms Kelly Blaney as a secretary on 1 December 2016 (2 pages)
6 December 2016Registered office address changed from 51a Linnell Road London SE5 8NJ England to 51a Linnell Road London SE5 8NJ on 6 December 2016 (1 page)
6 December 2016Registered office address changed from 51a Linnell Road London SE5 8NJ England to 51a Linnell Road London SE5 8NJ on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Flat 5 24 Albion Hill Ramsgate Kent CT11 8HG to 51a Linnell Road London SE5 8NJ on 6 December 2016 (1 page)
6 December 2016Appointment of Ms Kelly Blaney as a secretary on 1 December 2016 (2 pages)
6 December 2016Registered office address changed from Flat 5 24 Albion Hill Ramsgate Kent CT11 8HG to 51a Linnell Road London SE5 8NJ on 6 December 2016 (1 page)
25 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 5
(6 pages)
25 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 5
(6 pages)
4 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
4 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5
(6 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5
(6 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5
(6 pages)
6 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
6 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
6 March 2015Amended accounts for a dormant company made up to 30 June 2013 (5 pages)
6 March 2015Amended accounts for a dormant company made up to 30 June 2013 (5 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 5
(6 pages)
12 June 2014Registered office address changed from 24 Flat 5 24 Albion Hill Ramsgate Kent CT11 8HG United Kingdom on 12 June 2014 (1 page)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 5
(6 pages)
12 June 2014Registered office address changed from 24 Flat 5 24 Albion Hill Ramsgate Kent CT11 8HG United Kingdom on 12 June 2014 (1 page)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 5
(6 pages)
11 June 2014Director's details changed for Mr John Stephen Platt on 14 July 2013 (2 pages)
11 June 2014Director's details changed for Mr John Stephen Platt on 14 July 2013 (2 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (1 page)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (1 page)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
16 August 2012Registered office address changed from Flat 5 24 Albion Hill Ramsgate Kent CT11 8HG United Kingdom on 16 August 2012 (1 page)
16 August 2012Registered office address changed from Flat 5 24 Albion Hill Ramsgate Kent CT11 8HG United Kingdom on 16 August 2012 (1 page)
16 August 2012Registered office address changed from Ivy House High St Brasted Westerham Kent TN16 1JA on 16 August 2012 (1 page)
16 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
16 August 2012Registered office address changed from Ivy House High St Brasted Westerham Kent TN16 1JA on 16 August 2012 (1 page)
16 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
16 August 2012Secretary's details changed for Mr John Stephen Platt on 15 May 2012 (2 pages)
16 August 2012Secretary's details changed for Mr John Stephen Platt on 15 May 2012 (2 pages)
16 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (1 page)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (1 page)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
10 August 2010Total exemption small company accounts made up to 30 June 2010 (1 page)
10 August 2010Total exemption small company accounts made up to 30 June 2010 (1 page)
9 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Paul Anthony Lomas on 7 June 2010 (2 pages)
8 July 2010Director's details changed for John Stephen Platt on 7 June 2010 (2 pages)
8 July 2010Director's details changed for John Stephen Platt on 7 June 2010 (2 pages)
8 July 2010Director's details changed for John Stephen Platt on 7 June 2010 (2 pages)
8 July 2010Director's details changed for Paul Anthony Lomas on 7 June 2010 (2 pages)
8 July 2010Director's details changed for Paul Anthony Lomas on 7 June 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (1 page)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (1 page)
17 June 2009Return made up to 07/06/09; full list of members (4 pages)
17 June 2009Return made up to 07/06/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2008 (1 page)
19 December 2008Total exemption small company accounts made up to 30 June 2008 (1 page)
18 June 2008Return made up to 07/06/08; full list of members (4 pages)
18 June 2008Return made up to 07/06/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
10 July 2007Return made up to 07/06/07; change of members (7 pages)
10 July 2007Return made up to 07/06/07; change of members (7 pages)
21 August 2006Total exemption small company accounts made up to 30 June 2006 (1 page)
21 August 2006Total exemption small company accounts made up to 30 June 2006 (1 page)
16 June 2006Return made up to 07/06/06; full list of members (8 pages)
16 June 2006Return made up to 07/06/06; full list of members (8 pages)
20 January 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
20 January 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
16 June 2005Return made up to 07/06/05; full list of members (8 pages)
16 June 2005Return made up to 07/06/05; full list of members (8 pages)
28 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
28 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
29 June 2004Return made up to 07/06/04; full list of members (8 pages)
29 June 2004Return made up to 07/06/04; full list of members (8 pages)
15 December 2003Total exemption small company accounts made up to 30 June 2003 (1 page)
15 December 2003Total exemption small company accounts made up to 30 June 2003 (1 page)
7 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
24 January 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
19 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 March 2002Amended accounts made up to 30 June 2001 (1 page)
6 March 2002Amended accounts made up to 30 June 2001 (1 page)
19 July 2001Total exemption small company accounts made up to 30 June 2001 (1 page)
19 July 2001Total exemption small company accounts made up to 30 June 2001 (1 page)
13 June 2001Return made up to 07/06/01; full list of members (8 pages)
13 June 2001Return made up to 07/06/01; full list of members (8 pages)
4 August 2000Accounts for a small company made up to 30 June 2000 (1 page)
4 August 2000Accounts for a small company made up to 30 June 2000 (1 page)
12 June 2000Return made up to 07/06/00; full list of members (8 pages)
12 June 2000Return made up to 07/06/00; full list of members (8 pages)
26 May 2000Accounts for a small company made up to 30 June 1999 (1 page)
26 May 2000Accounts for a small company made up to 30 June 1999 (1 page)
2 August 1999Return made up to 07/06/99; full list of members (7 pages)
2 August 1999Return made up to 07/06/99; full list of members (7 pages)
26 March 1999Return made up to 07/06/98; no change of members (6 pages)
26 March 1999Return made up to 07/06/98; no change of members (6 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999New secretary appointed (2 pages)
23 March 1999Full accounts made up to 30 June 1998 (3 pages)
23 March 1999Full accounts made up to 30 June 1998 (3 pages)
19 March 1999Registered office changed on 19/03/99 from: 24 albion hill ramsgate kent CT11 8HG (1 page)
19 March 1999Registered office changed on 19/03/99 from: 24 albion hill ramsgate kent CT11 8HG (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Secretary resigned;director resigned (1 page)
24 October 1997Registered office changed on 24/10/97 from: 18 salisbury avenue broadstairs kent CT10 2DU (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Secretary resigned;director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Registered office changed on 24/10/97 from: 18 salisbury avenue broadstairs kent CT10 2DU (1 page)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
30 September 1997Accounts for a small company made up to 30 June 1997 (4 pages)
30 September 1997Accounts for a small company made up to 30 June 1997 (4 pages)
8 June 1997Return made up to 07/06/97; full list of members (6 pages)
8 June 1997Return made up to 07/06/97; full list of members (6 pages)
14 June 1996Secretary resigned (1 page)
14 June 1996Secretary resigned (1 page)
7 June 1996Incorporation (29 pages)
7 June 1996Incorporation (29 pages)