ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Albany Park Management Limited

Albany Park Management Limited is an active company incorporated on 25 January 1983 with the registered office located in London, Greater London. Albany Park Management Limited was registered 42 years ago.
Status
Active
Active since 9 years ago
Company No
01694065
Private limited company
Age
42 years
Incorporated 25 January 1983
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 24 October 2024 (1 year ago)
Next confirmation dated 24 October 2025
Due by 7 November 2025 (5 days remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Citco Reif Services Uk Limited
7 Albemarle Street
London
W1S 4HQ
United Kingdom
Address changed on 24 Oct 2025 (8 days ago)
Previous address was 7 C/O Citco Reif Services Uk Limited Albemarle Street London W1S 4HQ England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1962
Director • British • Lives in England • Born in Sep 1975
Director • British • Lives in England • Born in Nov 1993
Director • British • Lives in England • Born in Feb 1974
Lavington 4 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Thunder Property Holdco 1 Ltd
Adam Jacob Goldstein and Mark Graham Hatcher are mutual people.
Active
Thunder Property Bid 2 Ltd
Adam Jacob Goldstein and Mark Graham Hatcher are mutual people.
Active
Thunder Property Bid 3 Ltd
Adam Jacob Goldstein and Mark Graham Hatcher are mutual people.
Active
Orchard Street Investment Management LLP
Philip John Gadsden and Richard Robert Walters are mutual people.
Active
Orchard Street Founder Partner No.3 LLP
Philip John Gadsden and Richard Robert Walters are mutual people.
Active
25-28 OLD Burlington Street (No.1) Limited
Philip John Gadsden is a mutual person.
Active
Orchard Street Investment Advisers Limited
Philip John Gadsden is a mutual person.
Active
Derby Commercial Park Management Limited
Mark Graham Hatcher is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£154.81K
Increased by £154.81K (%)
Turnover
£101.7K
Increased by £47.77K (+89%)
Employees
Unreported
Same as previous period
Total Assets
£371.93K
Increased by £281.82K (+313%)
Total Liabilities
-£371.35K
Increased by £281.82K (+315%)
Net Assets
£583
Same as previous period
Debt Ratio (%)
100%
Increased by 0.49% (0%)
Latest Activity
Registered Address Changed
8 Days Ago on 24 Oct 2025
Full Accounts Submitted
8 Days Ago on 24 Oct 2025
Registered Address Changed
7 Months Ago on 19 Mar 2025
St. James`S Place Uk Plc (PSC) Resigned
8 Months Ago on 6 Mar 2025
Orchard Street Real Estate Limited (PSC) Resigned
8 Months Ago on 6 Mar 2025
Lavington 4 Limited (PSC) Appointed
8 Months Ago on 6 Mar 2025
Philip John Gadsden Resigned
8 Months Ago on 6 Mar 2025
Richard Robert Walters Resigned
8 Months Ago on 6 Mar 2025
Mr Mark Graham Hatcher Appointed
8 Months Ago on 6 Mar 2025
Mr Adam Goldstein Appointed
8 Months Ago on 6 Mar 2025
Get Credit Report
Discover Albany Park Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 7 C/O Citco Reif Services Uk Limited Albemarle Street London W1S 4HQ England to C/O Citco Reif Services Uk Limited 7 Albemarle Street London W1S 4HQ on 24 October 2025
Submitted on 24 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 24 Oct 2025
Notification of Lavington 4 Limited as a person with significant control on 6 March 2025
Submitted on 19 Mar 2025
Appointment of Mr Mark Graham Hatcher as a director on 6 March 2025
Submitted on 19 Mar 2025
Cessation of Orchard Street Real Estate Limited as a person with significant control on 6 March 2025
Submitted on 19 Mar 2025
Registered office address changed from C/O Orchard Street Investment Management 1st Floor 16 New Burlington Place London W1S 2HX England to 7 C/O Citco Reif Services Uk Limited Albemarle Street London W1S 4HQ on 19 March 2025
Submitted on 19 Mar 2025
Appointment of Mr Adam Goldstein as a director on 6 March 2025
Submitted on 19 Mar 2025
Cessation of St. James`S Place Uk Plc as a person with significant control on 6 March 2025
Submitted on 19 Mar 2025
Termination of appointment of Richard Robert Walters as a director on 6 March 2025
Submitted on 19 Mar 2025
Termination of appointment of Philip John Gadsden as a director on 6 March 2025
Submitted on 19 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year