ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

58 Albemarle (Management) Limited

58 Albemarle (Management) Limited is an active company incorporated on 13 November 1987 with the registered office located in . 58 Albemarle (Management) Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02193196
Private limited company
Age
38 years
Incorporated 13 November 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 December 2024 (11 months ago)
Next confirmation dated 13 December 2025
Due by 27 December 2025 (1 month remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Broughton & Co Ltd
3 Sherman Walk
London
SE10 0YJ
England
Address changed on 2 Jan 2025 (10 months ago)
Previous address was Roxby House Station Road Sidcup DA15 7EJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
16
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1969
Director • British • Lives in England • Born in May 1977
Director • Network Director • British • Lives in England • Born in May 1968
Director • British • Lives in England • Born in Feb 1965
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Csa4d Limited
Thomas James Fisher is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.62K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£9.62K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Abridged Accounts Submitted
7 Months Ago on 8 Apr 2025
Confirmation Submitted
10 Months Ago on 3 Jan 2025
Registered Address Changed
10 Months Ago on 2 Jan 2025
Mark Blackett Resigned
1 Year Ago on 15 Oct 2024
Abridged Accounts Submitted
1 Year 1 Month Ago on 28 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 10 Sep 2024
Notification of PSC Statement
1 Year 4 Months Ago on 21 Jun 2024
Ms Gail Evelyn Hunter Appointed
1 Year 5 Months Ago on 12 Jun 2024
Thomas James Fisher (PSC) Resigned
1 Year 5 Months Ago on 12 Jun 2024
Confirmation Submitted
1 Year 9 Months Ago on 17 Jan 2024
Get Credit Report
Discover 58 Albemarle (Management) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 December 2024
Submitted on 8 Apr 2025
Confirmation statement made on 13 December 2024 with no updates
Submitted on 3 Jan 2025
Registered office address changed from Roxby House Station Road Sidcup DA15 7EJ England to Broughton & Co Ltd 3 Sherman Walk London SE10 0YJ on 2 January 2025
Submitted on 2 Jan 2025
Termination of appointment of Mark Blackett as a director on 15 October 2024
Submitted on 15 Oct 2024
Unaudited abridged accounts made up to 31 December 2023
Submitted on 28 Sep 2024
Registered office address changed from Flat 2, Regent's Court Albemarle Road Beckenham BR3 5HR England to Roxby House Station Road Sidcup DA15 7EJ on 10 September 2024
Submitted on 10 Sep 2024
Notification of a person with significant control statement
Submitted on 21 Jun 2024
Cessation of Thomas James Fisher as a person with significant control on 12 June 2024
Submitted on 12 Jun 2024
Appointment of Ms Gail Evelyn Hunter as a director on 12 June 2024
Submitted on 12 Jun 2024
Confirmation statement made on 13 December 2023 with no updates
Submitted on 17 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year