Company NameAlbermarle Properties Limited
DirectorChristopher Gordon Palmer
Company StatusActive
Company Number05488931
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 10 months ago)
Previous NameThe Finest International Homes Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Christopher Gordon Palmer
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address9 Cheval Place
London
SW7 1EW
Secretary NameCarrie Lau
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Minnow Walk
London
SE17 2JR
Director NameMs Carrie Lau
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2012(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2016)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address9 Cheval Place
London
SW7 1EW
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Telephone020 75843050
Telephone regionLondon

Location

Registered Address9 Cheval Place
London
SW7 1EW
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2013
Net Worth-£614,375
Cash£6,946
Current Liabilities£11,786

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

6 December 2006Delivered on: 23 December 2006
Persons entitled: Sun Life Pensions Management Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of the interest bearing deposit account.
Outstanding

Filing History

26 August 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
30 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 August 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
27 March 2018Termination of appointment of Carrie Lau as a secretary on 31 January 2018 (1 page)
7 July 2017Notification of Christopher Gordon Palmer as a person with significant control on 24 June 2016 (2 pages)
7 July 2017Notification of Christopher Gordon Palmer as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Christopher Gordon Palmer as a person with significant control on 24 June 2016 (2 pages)
7 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
18 July 2016Termination of appointment of Carrie Lau as a director on 31 March 2016 (1 page)
18 July 2016Termination of appointment of Carrie Lau as a director on 31 March 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
16 June 2015Director's details changed for Mr Christopher Gordon Palmer on 13 April 2015 (3 pages)
16 June 2015Director's details changed for Mr Christopher Gordon Palmer on 13 April 2015 (3 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 September 2014Company name changed the finest international homes LIMITED\certificate issued on 08/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
8 September 2014Company name changed the finest international homes LIMITED\certificate issued on 08/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-05
(3 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 July 2013Director's details changed for Mr Christopher Gordon Palmer on 16 May 2013 (2 pages)
4 July 2013Director's details changed for Mr Christopher Gordon Palmer on 16 May 2013 (2 pages)
4 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
4 June 2013Registered office address changed from First Floor 126 Brompton Road London SW3 1JD on 4 June 2013 (1 page)
4 June 2013Registered office address changed from First Floor 126 Brompton Road London SW3 1JD on 4 June 2013 (1 page)
4 June 2013Registered office address changed from First Floor 126 Brompton Road London SW3 1JD on 4 June 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
30 April 2012Appointment of Ms Carrie Lau as a director (2 pages)
30 April 2012Appointment of Ms Carrie Lau as a director (2 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Christopher Gordon Palmer on 23 June 2010 (2 pages)
12 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Christopher Gordon Palmer on 23 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 June 2009Return made up to 23/06/09; full list of members (3 pages)
30 June 2009Return made up to 23/06/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 June 2008Return made up to 23/06/08; full list of members (3 pages)
25 June 2008Return made up to 23/06/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
10 July 2007Return made up to 23/06/07; full list of members (2 pages)
10 July 2007Return made up to 23/06/07; full list of members (2 pages)
17 January 2007Registered office changed on 17/01/07 from: 4 yeoman road london SW3 2AH (1 page)
17 January 2007Registered office changed on 17/01/07 from: 4 yeoman road london SW3 2AH (1 page)
23 December 2006Particulars of mortgage/charge (6 pages)
23 December 2006Particulars of mortgage/charge (6 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 October 2006Resolutions
  • RES13 ‐ Company business 29/09/06
(1 page)
17 October 2006Resolutions
  • RES13 ‐ Company business 29/09/06
(1 page)
17 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2006Return made up to 23/06/06; full list of members (2 pages)
7 August 2006Return made up to 23/06/06; full list of members (2 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005New director appointed (3 pages)
20 July 2005Director resigned (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005New director appointed (3 pages)
20 July 2005Registered office changed on 20/07/05 from: 280 grays inn road london WC1X 8EB (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005Registered office changed on 20/07/05 from: 280 grays inn road london WC1X 8EB (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005Director resigned (1 page)
23 June 2005Incorporation (17 pages)
23 June 2005Incorporation (17 pages)