ALBANY (CLAYGATE) RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | ALBANY (CLAYGATE) RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00944195 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALBANY (CLAYGATE) RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ALBANY (CLAYGATE) RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | 15 The Parade Claygate KT10 0PD Esher England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALBANY (CLAYGATE) RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ALBANY (CLAYGATE) RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for ALBANY (CLAYGATE) RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 12, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Dorothy Lashbrook as a director on Nov 10, 2025 | 1 pages | TM01 | ||
Cessation of Dorothy Lashbrook as a person with significant control on Oct 01, 2025 | 1 pages | PSC07 | ||
Appointment of Newton Huxley Ltd as a secretary on Oct 01, 2025 | 2 pages | AP03 | ||
Registered office address changed from 85 Stafford Road, Wallington Surry, London Stafford Road Wallington SM6 9AP England to 15 the Parade Claygate Esher KT10 0PD on Oct 02, 2025 | 1 pages | AD01 | ||
Termination of appointment of Kdg Legal Services Ltd as a secretary on Oct 01, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Nov 19, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Nov 19, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Nov 19, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Nov 19, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 2 pages | AA | ||
Cessation of Susan Catherine Hornby as a person with significant control on Jan 22, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Susan Catherine Hornby as a director on Jan 22, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 19, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Nov 19, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 19, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Kdg Legal Services Ltd as a secretary on Jul 26, 2018 | 2 pages | AP04 | ||
Termination of appointment of Philip James Sweeting as a secretary on Jun 29, 2018 | 1 pages | TM02 | ||
Termination of appointment of Philip James Sweeting as a secretary on Jun 29, 2018 | 1 pages | TM02 | ||
Who are the officers of ALBANY (CLAYGATE) RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LTD, Newton Huxley | Secretary | The Parade Claygate KT10 0PD Esher 15 England | 340924020001 | |||||||||||
| HARPER, Giles | Director | 8 Meon Close KT20 8DN Tadworth Hornbeam Close Surrey England | England | British | 246454740001 | |||||||||
| NAPIER, Anthony Thomas | Secretary | 6 Surrey Lodge Albany Crescent, Claygate KT10 0PE Esher Surrey | British | 32157470001 | ||||||||||
| NAPIER, Anthony Thomas | Secretary | 6 Surrey Lodge Albany Crescent, Claygate KT10 0PE Esher Surrey | British | 32157470001 | ||||||||||
| SCROGGS, Jennifer Mary | Secretary | 3 Surrey Lodge Albany Crescent Claygate KT10 0PE Esher Surrey | British | 172704480001 | ||||||||||
| SWEETING, Philip James | Secretary | 89 Bridge Road KT8 9HH East Molesey Surrey | British | 119588960001 | ||||||||||
| COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 78 Portsmouth Road KT11 1PP Cobham Surrey | 1955640008 | |||||||||||
| KDG LEGAL SERVICES LTD | Secretary | Stafford Road SM6 9AP Wallington 85 Stafford Road England |
| 227730640001 | ||||||||||
| COLEY, Rosa Peggy | Director | 5 Surrey Lodge Albany Crescent, Claygate KT10 0PE Esher Surrey | British | 32157480002 | ||||||||||
| HARPER, Gay Cynthia | Director | Flat 1 Surrey Lodge 1 Albany Crescent KT10 0PE Claygate Surrey | United Kingdom | British | 103766880001 | |||||||||
| HORNBY, Susan Catherine | Director | Albany Crescent Claygate KT10 0PE Esher 2 Surrey Lodge England | England | British | 237231500001 | |||||||||
| LASHBROOK, Dorothy | Director | 1 Albany Crescent KT10 0PE Claygate 4 Surrey Lodge Surrey England | England | British | 188627480001 | |||||||||
| LOWE, Jacqueline Carol | Director | Bridge Road KT8 9HH East Molesey 89 Surrey | Uk | British | 159621640001 | |||||||||
| NAPIER, Anthony Thomas | Director | 6 Surrey Lodge Albany Crescent, Claygate KT10 0PE Esher Surrey | British | 32157470001 | ||||||||||
| SCROGGS, Jennifer Mary | Director | Albany Crescent KT10 0PE Claygate 3 Surrey Lodge Surrey England | United Kingdom | British | 172704480001 | |||||||||
| SCROGGS, Jennifer Mary | Director | 3 Surrey Lodge Albany Crescent Claygate KT10 0PE Esher Surrey | United Kingdom | British | 172704480001 | |||||||||
| SWEETING, Philip James | Director | Bridge Road KT8 9HH East Molesey 89 Surrey | United Kingdom | British | 151548980001 |
Who are the persons with significant control of ALBANY (CLAYGATE) RESIDENTS ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Giles Harper | May 16, 2018 | 8 Meon Close KT20 8DN Tadworth Hornbeam House Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Susan Catherine Hornby | Aug 23, 2017 | Albany Crescent Claygate KT10 0PE Esher 2 Surrey Lodge England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Dorothy Lashbrook | Jun 30, 2016 | Albany Crescent Claygate KT10 0PE Esher 4 Surrey Lodge England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Jennifer Mary Scroggs | Jun 30, 2016 | Albany Crescent Claygate KT10 0PE Esher 3 Surrey Lodge England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0