Company NameAlbany Court (South) Limited
Company StatusActive
Company Number10755676
CategoryPrivate Limited Company
Incorporation Date5 May 2017(6 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 NameEmilio Arata
Date of BirthMarch 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed05 May 2017(same day as company formation)
RoleAccountant
Country of ResidenceItaly
Correspondence AddressVia Washington 5
Milano
20146
Director NameJolyon Leslie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(same day as company formation)
RoleArchitect/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Albany Court
Palmer Street
London
SW1H 0AB
Director NameMr Joel John McGrath
Date of BirthMay 1979 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed27 May 2021(4 years after company formation)
Appointment Duration2 years, 10 months
RoleCompulsory Purchase Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Albany Court Palmer Street
London
SW1H 0AB
Director NameMr Andrea Cattaneo
Date of BirthAugust 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed02 April 2023(5 years, 11 months after company formation)
Appointment Duration1 year
RoleLecturer
Country of ResidenceEngland
Correspondence Address19 Albany Court Palmer Street
London
SW1H 0AB
Director NameMs Megan Lea Hembrow
Date of BirthDecember 1988 (Born 35 years ago)
NationalityAustralian
StatusCurrent
Appointed16 February 2024(6 years, 9 months after company formation)
Appointment Duration2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address18 Albany Court Palmer Street
London
SW1H 0AB
Director NameMilica Nikolovska
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(6 years, 9 months after company formation)
Appointment Duration2 months
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address15 Albany Court Palmer Street
London
SW1H 0AB
Director NameAgapi Fylaktou
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityGreek
StatusResigned
Appointed05 May 2017(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address19 Albany Court
Palmer Street
London
SW1H 0AB
Director NameCarolyn Judith Butterworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(same day as company formation)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address47 West Common Way
Harpenden
Hertfordshire
AL5 2LQ

Location

Registered AddressC/O William Sturges Llp Burwood House
14-16 Caxton Street
London
SW1H 0QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (4 weeks from now)

Filing History

16 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
27 April 2023Appointment of Mr Andrea Cattaneo as a director on 2 April 2023 (2 pages)
3 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
19 December 2022Termination of appointment of Agapi Fylaktou as a director on 6 December 2022 (1 page)
9 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
22 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
28 May 2021Appointment of Mr Joel John Mcgrath as a director on 27 May 2021 (2 pages)
14 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
14 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
7 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
9 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
17 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
5 May 2017Incorporation
Statement of capital on 2017-05-05
  • GBP 6
(39 pages)
5 May 2017Incorporation
Statement of capital on 2017-05-05
  • GBP 6
(39 pages)