CompanyTrack
A

ALBANY PARK MANAGEMENT LIMITED

Active London

Management of real estate on a fee or contract basis

0 employees
Management of real estate on a fee or contract basis
A

ALBANY PARK MANAGEMENT LIMITED

Management of real estate on a fee or contract basis

Founded 25 Jan 1983 Active London, United Kingdom 0 employees
Management of real estate on a fee or contract basis
Accounts Submitted 24 Oct 2025
Confirmation Statement Submitted 6 Nov 2025
Net assets £583.00 £0.00 2023 year on year
Total assets £297.38K £207.27K 2023 year on year
Total Liabilities £296.80K £207.27K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Citco Reif Services Uk Limited 7 Albemarle Street London W1S 4HQ United Kingdom

Credit Report

Discover ALBANY PARK MANAGEMENT LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£53.77k

Net Assets

£583.00

Total Liabilities

£296.80k

Increased by £207.27k (+232%)

Turnover

£324.26k

Increased by £270.32k (+501%)

Employees

N/A

Debt Ratio

100%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 30 resigned
Status
Adam Jacob GoldsteinDirectorBritishEngland326 Mar 2025Active
Mark Graham HatcherDirectorBritishEngland506 Mar 2025Active

Shareholders

Shareholders (4)

Surrey Heath Borough Council
21.0%
1,2226 Nov 2025
Leicester County Council
7.1%
4136 Nov 2025
Winterthur Pension Funds Uk Limited
1.9%
1136 Nov 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Lavington 4 Limited

United Kingdom

Active
Notified 6 Mar 2025
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Orchard Street Real Estate Limited

Ceased 6 Mar 2025

Ceased

James`s Place Uk Plc

Ceased 6 Mar 2025

Ceased

Group Structure

Group Structure

LAVINGTON 4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LAVINGTON HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LAVINGTON JVCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AEPEP IV REIT LIMITED united kingdom significant influence or control
ARES MANAGEMENT CORPORATION united states of america
ALBANY PARK MANAGEMENT LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
6 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-24 with updatesView(4 pages)
24 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
24 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(13 pages)
19 Mar 2025OfficersAppointment of Mr Adam Goldstein as director on 2025-03-06View(2 pages)
19 Mar 2025Persons With Significant ControlLavington 4 Limited notified as a person with significant controlView(2 pages)
6 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-10-24 with updates

24 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

24 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

19 Mar 2025 Officers

Appointment of Mr Adam Goldstein as director on 2025-03-06

19 Mar 2025 Persons With Significant Control

Lavington 4 Limited notified as a person with significant control

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-24 with updates

3 months ago on 6 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 24 Oct 2025

Annual accounts made up to 2024-12-31

3 months ago on 24 Oct 2025

Appointment of Mr Adam Goldstein as director on 2025-03-06

11 months ago on 19 Mar 2025

Lavington 4 Limited notified as a person with significant control

11 months ago on 19 Mar 2025