ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED

ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02152005
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Paula Bibby as a director on Dec 31, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Apr 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jo-Anne Ward as a secretary on Nov 01, 2024

    1 pagesTM02

    Appointment of Seraph Estates (Cardiff) Ltd as a secretary on Nov 01, 2024

    2 pagesAP04

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 11, 2024 with updates

    5 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Wayne Redgrave as a director on Sep 15, 2022

    2 pagesAP01

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Apr 13, 2022 with updates

    5 pagesCS01

    Appointment of Mrs Paula Bibby as a director on Sep 13, 2021

    2 pagesAP01

    Termination of appointment of Michael Barry Emmings as a director on Sep 13, 2021

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Appointment of Mrs Jo-Anne Ward as a secretary on May 21, 2021

    2 pagesAP03

    Termination of appointment of Andrews Leasehold Management as a secretary on May 21, 2021

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Apr 16, 2021 with no updates

    3 pagesCS01

    Appointment of Andrews Leasehold Management as a secretary on Oct 01, 2020

    2 pagesAP04

    Termination of appointment of James Daniel Tarr as a secretary on Sep 30, 2020

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Who are the officers of ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SERAPH ESTATES (CARDIFF) LTD
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    Secretary
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    Identification TypeUK Limited Company
    Registration Number07791713
    208497000002
    MORAN, Alison May
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    Director
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    EnglandBritish79745970004
    REDGRAVE, Wayne
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    Director
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    EnglandBritish300323900001
    BARROW, Natasha Jane
    2 Wallington Square
    SM6 8RG Wallington
    Surrey
    Secretary
    2 Wallington Square
    SM6 8RG Wallington
    Surrey
    British119855230001
    FRY, Jeremy
    18 Bernice Close
    RM13 9JD Rainham
    Essex
    Secretary
    18 Bernice Close
    RM13 9JD Rainham
    Essex
    British10351830001
    FRY, Jeremy
    18 Bernice Close
    RM13 9JD Rainham
    Essex
    Secretary
    18 Bernice Close
    RM13 9JD Rainham
    Essex
    British10351830001
    KNIGHT, Keith Anthony
    5 Bernice Close
    RM13 9JD Rainham
    Secretary
    5 Bernice Close
    RM13 9JD Rainham
    British88538540002
    SMITH, Russell Kevin
    1 Bernice Close
    RM13 9JD Rainham
    Essex
    Secretary
    1 Bernice Close
    RM13 9JD Rainham
    Essex
    British28489440001
    TARR, James Daniel
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    Secretary
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    154499300001
    TARR, James Daniel
    133 St Georges Road
    Harbourside
    BS1 5UW Bristol
    Avon
    Secretary
    133 St Georges Road
    Harbourside
    BS1 5UW Bristol
    Avon
    British65563590003
    WARD, Jo-Anne
    c/o Jw Block Management Limited
    P O Box 97
    P O Box 97
    TA11 9BT Somerton
    97
    United Kingdom
    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
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    Secretary
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    Identification TypeUK Limited Company
    Registration Number01538384
    276423380001
    ANDREWS LETTINGS AND MANAGEMENT
    High Street
    KT3 4EZ New Malden
    48
    Surrey
    Secretary
    High Street
    KT3 4EZ New Malden
    48
    Surrey
    Legal FormN/A
    Identification TypeNon European Economic Area
    Legal AuthorityN/A
    Registration NumberN/A
    131948570001
    BIBBY, Paula
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    Director
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    EnglandBritish287796400001
    BOWEN, John Alfred
    4 Bernice Close
    RM13 9TD Rainham
    Essex
    Director
    4 Bernice Close
    RM13 9TD Rainham
    Essex
    British48583300001
    EMMINGS, Michael Barry
    High Street
    BS26 2AF Axbridge
    11
    England
    Director
    High Street
    BS26 2AF Axbridge
    11
    England
    United KingdomBritish10351850002
    FAULKNER, Amanda Jane
    12 Bernice Close
    RM13 9JD Rainham
    Essex
    Director
    12 Bernice Close
    RM13 9JD Rainham
    Essex
    British48583670001
    FRY, Jeremy
    18 Bernice Close
    RM13 9JD Rainham
    Essex
    Director
    18 Bernice Close
    RM13 9JD Rainham
    Essex
    British10351830001
    HASELGROVE, Robert Donald
    11 Bernice Close
    RM13 9JD Rainham
    Essex
    Director
    11 Bernice Close
    RM13 9JD Rainham
    Essex
    British81281120001
    MANLEY, Thomas Ernest
    19 Bernice Close
    RM13 9JD Rainham
    Essex
    Director
    19 Bernice Close
    RM13 9JD Rainham
    Essex
    British88538560001
    MCGINN, Raymond Paul
    17 Bernice Close
    RM13 9JD Rainham
    Essex
    Director
    17 Bernice Close
    RM13 9JD Rainham
    Essex
    British85147080001
    RINGROW, Tracey Anne
    9 Bernice Close
    RM13 9JD Rainham
    Essex
    Director
    9 Bernice Close
    RM13 9JD Rainham
    Essex
    British10351840002
    SMITH, Stephen
    133 St. Georges Road
    Harbourside
    BS1 5UW Bristol
    Andrews Leasehold Management
    Avon
    United Kingdom
    Director
    133 St. Georges Road
    Harbourside
    BS1 5UW Bristol
    Andrews Leasehold Management
    Avon
    United Kingdom
    United KingdomBritish88842340001

    Who are the persons with significant control of ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Alison May Moran
    c/o ANDREWS LEASEHOLD MANAGEMENT
    St. Georges Road
    BS1 5UW Bristol
    133
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 05, 2019The 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