ALBANY MANAGEMENT (LEAMINGTON SPA) LIMITED

ALBANY MANAGEMENT (LEAMINGTON SPA) LIMITED

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

    Company NameALBANY MANAGEMENT (LEAMINGTON SPA) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03128528
    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 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 AddressNo

    What are the latest accounts for ALBANY MANAGEMENT (LEAMINGTON SPA) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2026
    Next Accounts Due OnAug 31, 2027
    Last Accounts
    Last Accounts Made Up ToNov 30, 2025

    What is the status of the latest confirmation statement for ALBANY MANAGEMENT (LEAMINGTON SPA) LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for ALBANY MANAGEMENT (LEAMINGTON SPA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Nov 30, 2025

    1 pagesAA

    Confirmation statement made on Oct 31, 2025 with updates

    4 pagesCS01

    Appointment of Mr Joseph Cowles as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of Sarah Anne Woolham- Jaffier as a director on Aug 01, 2025

    1 pagesTM01

    Micro company accounts made up to Nov 30, 2024

    1 pagesAA

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2023

    1 pagesAA

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2022

    1 pagesAA

    Termination of appointment of David Michael Butterworth as a director on Dec 05, 2022

    1 pagesTM01

    Termination of appointment of Tracey Lee as a director on Dec 05, 2022

    1 pagesTM01

    Confirmation statement made on Oct 31, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Nov 30, 2021

    1 pagesAA

    Appointment of Ms Sarah Anne Woolham- Jaffier as a director on Jun 12, 2022

    2 pagesAP01

    Termination of appointment of Maxwell Douglas George Ashley-Collins as a director on Oct 21, 2021

    1 pagesTM01

    Confirmation statement made on Oct 31, 2021 with updates

    4 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Nov 30, 2020

    1 pagesAA

    Second filing for the appointment of Audrey Diana Coates as a director

    6 pagesRP04AP01

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Maxwell Douglas George Ashley-Collins as a director on Jan 31, 2020

    2 pagesAP01

    Termination of appointment of Samantha Rouse as a director on Jan 31, 2020

    1 pagesTM01

    Micro company accounts made up to Nov 30, 2019

    1 pagesAA

    Confirmation statement made on Oct 31, 2019 with updates

    5 pagesCS01

    Appointment of Mrs Audrey Diana Macleod Coates as a director on Nov 01, 2018

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 21, 2020Clarification A second filed AP01 was registered on 21/12/2020

    Who are the officers of ALBANY MANAGEMENT (LEAMINGTON SPA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AYERS, Julie
    Charlecote Fields
    Charlecote Road
    CV35 9PG Wellesbourne
    Montana House
    Warwickshire
    United Kingdom
    Director
    Charlecote Fields
    Charlecote Road
    CV35 9PG Wellesbourne
    Montana House
    Warwickshire
    United Kingdom
    United KingdomBritish117381010003
    COATES, Audrey Diana
    The Green
    Warmington
    OX17 1BU Banbury
    Cambray House
    Warwickshire
    England
    Director
    The Green
    Warmington
    OX17 1BU Banbury
    Cambray House
    Warwickshire
    England
    United Kingdom ( England ) (Gb-Eng)British58453010002
    COWLES, Joseph
    New Union Street
    CV1 2NT Coventry
    125-131 New Union Street
    England
    Director
    New Union Street
    CV1 2NT Coventry
    125-131 New Union Street
    England
    EnglandBritish338836900001
    LARGE, Janet Andrea
    New Union Street
    CV1 2NT Coventry
    125-131 New Union Street
    England
    Director
    New Union Street
    CV1 2NT Coventry
    125-131 New Union Street
    England
    United KingdomBritish66342100002
    ADAMS, Keith
    Flat 4 25 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    Secretary
    Flat 4 25 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    British45727830001
    BROAD, Penelope Jane
    Flat 1 25 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    Secretary
    Flat 1 25 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    British50728270001
    IZZARD, Robert John
    Flat 3 25 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    Secretary
    Flat 3 25 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    British58171670001
    LARGE, Janet Andrea
    Flat 5,25 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    Secretary
    Flat 5,25 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    British66342100001
    PARTRIDGE, Vicky
    c/o The Directors
    Warwick Place
    CV32 5BS Leamington Spa
    25
    Warwickshire
    United Kingdom
    Secretary
    c/o The Directors
    Warwick Place
    CV32 5BS Leamington Spa
    25
    Warwickshire
    United Kingdom
    155426090001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    ADAMS, Keith
    Flat 4 25 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    Director
    Flat 4 25 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    British45727830001
    ASHLEY-COLLINS, Maxwell Douglas George
    Warwick Place
    CV32 5BS Leamington Spa
    Flat 1/A
    England
    Director
    Warwick Place
    CV32 5BS Leamington Spa
    Flat 1/A
    England
    EnglandBritish276336720001
    BROAD, Penelope Jane
    Flat 1 25 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    Director
    Flat 1 25 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    British50728270001
    BUTTERWORTH, David Michael, Reverend
    Bridge Street
    CV8 1BP Kenilworth
    22
    Warwickshire
    England
    Director
    Bridge Street
    CV8 1BP Kenilworth
    22
    Warwickshire
    England
    United KingdomBritish59616500004
    CROCKER, Louise
    Flat 1
    25 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    Director
    Flat 1
    25 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    British79388140001
    DANIELS, Jennifer Susan Louise
    25 Warwick Place
    Flat 1
    CV32 5BS Leamington Spa
    Warwickshire
    Director
    25 Warwick Place
    Flat 1
    CV32 5BS Leamington Spa
    Warwickshire
    Great BritainBritish87995140001
    DANIELS, Susan Jane
    25 Warwick Place
    CV32 5BS Leamington Spa
    Flat 1
    Warwickshire
    United Kingdom
    Director
    25 Warwick Place
    CV32 5BS Leamington Spa
    Flat 1
    Warwickshire
    United Kingdom
    United Arab EmiratesBritish175871340002
    FENWICK, Ian
    Flat 3 25 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    Director
    Flat 3 25 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    British45727930001
    GARRISON, John Victor Samuel
    Flat 1a 25 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    Director
    Flat 1a 25 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    British63590010001
    IZZARD, Robert John
    Flat 3 25 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    Director
    Flat 3 25 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    British58171670001
    KEELEY, Sarah
    Flat 2
    25 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    Director
    Flat 2
    25 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    British79388040001
    LEE, Tracey
    Flat 4
    25 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    Director
    Flat 4
    25 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    United KingdomBritish95564240002
    MADDEN, Keith
    Flat 2 25 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    Director
    Flat 2 25 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    British58171730001
    PALFREY, Victoria
    c/o The Directors
    Warwick Place
    CV32 5BS Leamington Spa
    25
    Warwickshire
    United Kingdom
    Director
    c/o The Directors
    Warwick Place
    CV32 5BS Leamington Spa
    25
    Warwickshire
    United Kingdom
    United KingdomBritish147239200004
    ROUSE, Samantha
    c/o The Directors
    Warwick Place
    CV32 5BS Leamington Spa
    25
    Warwickshire
    Director
    c/o The Directors
    Warwick Place
    CV32 5BS Leamington Spa
    25
    Warwickshire
    United KingdomBritish251941970001
    WARD, Tracy Emma Jane
    2 Leys Close
    Northend
    CV33 0TD Leamington Spa
    Warwickshire
    Director
    2 Leys Close
    Northend
    CV33 0TD Leamington Spa
    Warwickshire
    British58171690001
    WILD, Geoffrey Robert
    Flat 1a 25 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    Director
    Flat 1a 25 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    British77016530001
    WOOLHAM- JAFFIER, Sarah Anne
    New Union Street
    CV1 2NT Coventry
    125-131 New Union Street
    England
    Director
    New Union Street
    CV1 2NT Coventry
    125-131 New Union Street
    England
    EnglandBritish297676270001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 14, 2018The 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, 2017Mar 14, 2018The 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, 2016Oct 31, 2017The 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