ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED
Overview
| Company Name | ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02152005 |
| 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 COURT MANAGEMENT CO. (RAINHAM) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED located?
| Registered Office Address | 1 St Martins Row Albany Road CF24 3RP Cardiff Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Paula Bibby as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jo-Anne Ward as a secretary on Nov 01, 2024 | 1 pages | TM02 | ||
Appointment of Seraph Estates (Cardiff) Ltd as a secretary on Nov 01, 2024 | 2 pages | AP04 | ||
Registered office address changed from 11 High Street Axbridge BS26 2AF England to 1 st Martins Row Albany Road Cardiff CF24 3RP on Nov 05, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 11, 2024 with updates | 5 pages | CS01 | ||
Registered office address changed from PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT United Kingdom to 11 High Street Axbridge BS26 2AF on Feb 23, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Wayne Redgrave as a director on Sep 15, 2022 | 2 pages | AP01 | ||
Registered office address changed from 11 High Street Axbridge BS26 2AF England to PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT on Sep 20, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 13, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mrs Paula Bibby as a director on Sep 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of Michael Barry Emmings as a director on Sep 13, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Appointment of Mrs Jo-Anne Ward as a secretary on May 21, 2021 | 2 pages | AP03 | ||
Termination of appointment of Andrews Leasehold Management as a secretary on May 21, 2021 | 1 pages | TM02 | ||
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 11 High Street Axbridge BS26 2AF on Jun 21, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Apr 16, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Andrews Leasehold Management as a secretary on Oct 01, 2020 | 2 pages | AP04 | ||
Termination of appointment of James Daniel Tarr as a secretary on Sep 30, 2020 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Who are the officers of ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SERAPH ESTATES (CARDIFF) LTD | Secretary | Albany Road CF24 3RP Cardiff 1 St Martins Row Wales |
| 208497000002 | ||||||||||||||
| MORAN, Alison May | Director | Albany Road CF24 3RP Cardiff 1 St Martins Row Wales | England | British | 79745970004 | |||||||||||||
| REDGRAVE, Wayne | Director | Albany Road CF24 3RP Cardiff 1 St Martins Row Wales | England | British | 300323900001 | |||||||||||||
| BARROW, Natasha Jane | Secretary | 2 Wallington Square SM6 8RG Wallington Surrey | British | 119855230001 | ||||||||||||||
| FRY, Jeremy | Secretary | 18 Bernice Close RM13 9JD Rainham Essex | British | 10351830001 | ||||||||||||||
| FRY, Jeremy | Secretary | 18 Bernice Close RM13 9JD Rainham Essex | British | 10351830001 | ||||||||||||||
| KNIGHT, Keith Anthony | Secretary | 5 Bernice Close RM13 9JD Rainham | British | 88538540002 | ||||||||||||||
| SMITH, Russell Kevin | Secretary | 1 Bernice Close RM13 9JD Rainham Essex | British | 28489440001 | ||||||||||||||
| TARR, James Daniel | Secretary | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England | 154499300001 | |||||||||||||||
| TARR, James Daniel | Secretary | 133 St Georges Road Harbourside BS1 5UW Bristol Avon | British | 65563590003 | ||||||||||||||
| WARD, Jo-Anne | Secretary | c/o Jw Block Management Limited P O Box 97 P O Box 97 TA11 9BT Somerton 97 United Kingdom | 284457400001 | |||||||||||||||
| ANDREWS LEASEHOLD MANAGEMENT | Secretary | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England |
| 276423380001 | ||||||||||||||
| ANDREWS LETTINGS AND MANAGEMENT | Secretary | High Street KT3 4EZ New Malden 48 Surrey |
| 131948570001 | ||||||||||||||
| BIBBY, Paula | Director | Albany Road CF24 3RP Cardiff 1 St Martins Row Wales | England | British | 287796400001 | |||||||||||||
| BOWEN, John Alfred | Director | 4 Bernice Close RM13 9TD Rainham Essex | British | 48583300001 | ||||||||||||||
| EMMINGS, Michael Barry | Director | High Street BS26 2AF Axbridge 11 England | United Kingdom | British | 10351850002 | |||||||||||||
| FAULKNER, Amanda Jane | Director | 12 Bernice Close RM13 9JD Rainham Essex | British | 48583670001 | ||||||||||||||
| FRY, Jeremy | Director | 18 Bernice Close RM13 9JD Rainham Essex | British | 10351830001 | ||||||||||||||
| HASELGROVE, Robert Donald | Director | 11 Bernice Close RM13 9JD Rainham Essex | British | 81281120001 | ||||||||||||||
| MANLEY, Thomas Ernest | Director | 19 Bernice Close RM13 9JD Rainham Essex | British | 88538560001 | ||||||||||||||
| MCGINN, Raymond Paul | Director | 17 Bernice Close RM13 9JD Rainham Essex | British | 85147080001 | ||||||||||||||
| RINGROW, Tracey Anne | Director | 9 Bernice Close RM13 9JD Rainham Essex | British | 10351840002 | ||||||||||||||
| SMITH, Stephen | Director | 133 St. Georges Road Harbourside BS1 5UW Bristol Andrews Leasehold Management Avon United Kingdom | United Kingdom | British | 88842340001 |
Who are the persons with significant control of ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Alison May Moran | Jan 01, 2017 | c/o ANDREWS LEASEHOLD MANAGEMENT St. Georges Road BS1 5UW Bristol 133 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 05, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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