ALBANY MANAGEMENT (LEAMINGTON SPA) LIMITED
Overview
| Company Name | ALBANY MANAGEMENT (LEAMINGTON SPA) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03128528 |
| 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 MANAGEMENT (LEAMINGTON SPA) LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is ALBANY MANAGEMENT (LEAMINGTON SPA) LIMITED located?
| Registered Office Address | 125-131 New Union Street New Union Street CV1 2NT Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALBANY MANAGEMENT (LEAMINGTON SPA) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2026 |
| Next Accounts Due On | Aug 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2025 |
What is the status of the latest confirmation statement for ALBANY MANAGEMENT (LEAMINGTON SPA) LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for ALBANY MANAGEMENT (LEAMINGTON SPA) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Nov 30, 2025 | 1 pages | AA | ||||||
Confirmation statement made on Oct 31, 2025 with updates | 4 pages | CS01 | ||||||
Appointment of Mr Joseph Cowles as a director on Aug 01, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Sarah Anne Woolham- Jaffier as a director on Aug 01, 2025 | 1 pages | TM01 | ||||||
Micro company accounts made up to Nov 30, 2024 | 1 pages | AA | ||||||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Nov 30, 2023 | 1 pages | AA | ||||||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Nov 30, 2022 | 1 pages | AA | ||||||
Termination of appointment of David Michael Butterworth as a director on Dec 05, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Tracey Lee as a director on Dec 05, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 31, 2022 with updates | 4 pages | CS01 | ||||||
Micro company accounts made up to Nov 30, 2021 | 1 pages | AA | ||||||
Appointment of Ms Sarah Anne Woolham- Jaffier as a director on Jun 12, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Maxwell Douglas George Ashley-Collins as a director on Oct 21, 2021 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 31, 2021 with updates | 4 pages | CS01 | ||||||
Registered office address changed from C/O the Directors 25 Warwick Place Leamington Spa Warwickshire CV32 5BS to 125-131 New Union Street New Union Street Coventry CV1 2NT on Oct 15, 2021 | 1 pages | AD01 | ||||||
Micro company accounts made up to Nov 30, 2020 | 1 pages | AA | ||||||
Second filing for the appointment of Audrey Diana Coates as a director | 6 pages | RP04AP01 | ||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Maxwell Douglas George Ashley-Collins as a director on Jan 31, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of Samantha Rouse as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||
Micro company accounts made up to Nov 30, 2019 | 1 pages | AA | ||||||
Confirmation statement made on Oct 31, 2019 with updates | 5 pages | CS01 | ||||||
Appointment of Mrs Audrey Diana Macleod Coates as a director on Nov 01, 2018 | 3 pages | AP01 | ||||||
| ||||||||
Who are the officers of ALBANY MANAGEMENT (LEAMINGTON SPA) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AYERS, Julie | Director | Charlecote Fields Charlecote Road CV35 9PG Wellesbourne Montana House Warwickshire United Kingdom | United Kingdom | British | 117381010003 | |||||
| COATES, Audrey Diana | Director | The Green Warmington OX17 1BU Banbury Cambray House Warwickshire England | United Kingdom ( England ) (Gb-Eng) | British | 58453010002 | |||||
| COWLES, Joseph | Director | New Union Street CV1 2NT Coventry 125-131 New Union Street England | England | British | 338836900001 | |||||
| LARGE, Janet Andrea | Director | New Union Street CV1 2NT Coventry 125-131 New Union Street England | United Kingdom | British | 66342100002 | |||||
| ADAMS, Keith | Secretary | Flat 4 25 Warwick Place CV32 5BS Leamington Spa Warwickshire | British | 45727830001 | ||||||
| BROAD, Penelope Jane | Secretary | Flat 1 25 Warwick Place CV32 5BS Leamington Spa Warwickshire | British | 50728270001 | ||||||
| IZZARD, Robert John | Secretary | Flat 3 25 Warwick Place CV32 5BS Leamington Spa Warwickshire | British | 58171670001 | ||||||
| LARGE, Janet Andrea | Secretary | Flat 5,25 Warwick Place CV32 5BS Leamington Spa Warwickshire | British | 66342100001 | ||||||
| PARTRIDGE, Vicky | Secretary | c/o The Directors Warwick Place CV32 5BS Leamington Spa 25 Warwickshire United Kingdom | 155426090001 | |||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| ADAMS, Keith | Director | Flat 4 25 Warwick Place CV32 5BS Leamington Spa Warwickshire | British | 45727830001 | ||||||
| ASHLEY-COLLINS, Maxwell Douglas George | Director | Warwick Place CV32 5BS Leamington Spa Flat 1/A England | England | British | 276336720001 | |||||
| BROAD, Penelope Jane | Director | Flat 1 25 Warwick Place CV32 5BS Leamington Spa Warwickshire | British | 50728270001 | ||||||
| BUTTERWORTH, David Michael, Reverend | Director | Bridge Street CV8 1BP Kenilworth 22 Warwickshire England | United Kingdom | British | 59616500004 | |||||
| CROCKER, Louise | Director | Flat 1 25 Warwick Place CV32 5BS Leamington Spa Warwickshire | British | 79388140001 | ||||||
| DANIELS, Jennifer Susan Louise | Director | 25 Warwick Place Flat 1 CV32 5BS Leamington Spa Warwickshire | Great Britain | British | 87995140001 | |||||
| DANIELS, Susan Jane | Director | 25 Warwick Place CV32 5BS Leamington Spa Flat 1 Warwickshire United Kingdom | United Arab Emirates | British | 175871340002 | |||||
| FENWICK, Ian | Director | Flat 3 25 Warwick Place CV32 5BS Leamington Spa Warwickshire | British | 45727930001 | ||||||
| GARRISON, John Victor Samuel | Director | Flat 1a 25 Warwick Place CV32 5BS Leamington Spa Warwickshire | British | 63590010001 | ||||||
| IZZARD, Robert John | Director | Flat 3 25 Warwick Place CV32 5BS Leamington Spa Warwickshire | British | 58171670001 | ||||||
| KEELEY, Sarah | Director | Flat 2 25 Warwick Place CV32 5BS Leamington Spa Warwickshire | British | 79388040001 | ||||||
| LEE, Tracey | Director | Flat 4 25 Warwick Place CV32 5BS Leamington Spa Warwickshire | United Kingdom | British | 95564240002 | |||||
| MADDEN, Keith | Director | Flat 2 25 Warwick Place CV32 5BS Leamington Spa Warwickshire | British | 58171730001 | ||||||
| PALFREY, Victoria | Director | c/o The Directors Warwick Place CV32 5BS Leamington Spa 25 Warwickshire United Kingdom | United Kingdom | British | 147239200004 | |||||
| ROUSE, Samantha | Director | c/o The Directors Warwick Place CV32 5BS Leamington Spa 25 Warwickshire | United Kingdom | British | 251941970001 | |||||
| WARD, Tracy Emma Jane | Director | 2 Leys Close Northend CV33 0TD Leamington Spa Warwickshire | British | 58171690001 | ||||||
| WILD, Geoffrey Robert | Director | Flat 1a 25 Warwick Place CV32 5BS Leamington Spa Warwickshire | British | 77016530001 | ||||||
| WOOLHAM- JAFFIER, Sarah Anne | Director | New Union Street CV1 2NT Coventry 125-131 New Union Street England | England | British | 297676270001 | |||||
| L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
What are the latest statements on persons with significant control for ALBANY MANAGEMENT (LEAMINGTON SPA) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 14, 2018 | 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 | |
| Nov 14, 2017 | Mar 14, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
| Oct 31, 2016 | Oct 31, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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