ALBANY RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | ALBANY RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04061752 |
| 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 RESIDENTS ASSOCIATION LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ALBANY RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | 1 Albany Mansions Marina TN40 1BU Bexhill On Sea East Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALBANY 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 RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for ALBANY RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 7 pages | AA | ||||||||||
Cessation of Liz Marianne Jasper as a person with significant control on Jan 01, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Aug 30, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2020 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr David George Collins on Sep 04, 2017 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Aug 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ALBANY RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLINS, David George | Director | Cotchford Lane TN7 4DN Hartfield Hollydene East Sussex United Kingdom | United Kingdom | British | 121885550003 | |||||
| HUMPAGE, Barbara | Director | Marina TN40 1BU Bexhill-On-Sea 1 Albany Mansions East Sussex | United Kingdom | British | 91651160001 | |||||
| CRAWFORD, Susan | Secretary | Flat 2 Albany Mansions Marina TN40 1BU Bexhill On Sea East Sussex | British | 76617370001 | ||||||
| FINDLEY, Kenneth Bernard | Secretary | 73 Collington Avenue TN39 3RA Bexhill On Sea East Sussex | British | 87571510001 | ||||||
| HUMPAGE, Martin | Secretary | 1 Albany Mansions Marina TN40 1BU Bexhill On Sea East Sussex | British | 121660170001 | ||||||
| HUMPAGE, Martin | Secretary | 1 Albany Mansions Marina TN40 1BU Bexhill On Sea East Sussex | British | 121660170001 | ||||||
| JOHN, Godfrey Leonard Walter | Secretary | 15 Pages Lane TN39 3RD Bexhill On Sea East Sussex | British | 6529160002 | ||||||
| MCCOLLUM, Anglea Jean | Secretary | Sussex House Grange Road TN22 1QU Uckfield East Sussex | British | 77223920001 | ||||||
| PALMER, Michelle | Secretary | 5 Albany Mansions Marina TN40 1BU Bexhill On Sea East Sussex | British | 82542580001 | ||||||
| SIMMONS, Jonathan Kevin | Secretary | Orchard House Sheephurst Lane, Marden TN12 9LY Tonbridge Kent | British | 81452890001 | ||||||
| COMPANY SECRETARIES SOUTH LIMITED | Secretary | 20 Eversley Road TN40 1HE Bexhill On Sea East Sussex | 109089160001 | |||||||
| BOTTING, Peter | Director | 7 Wilton Court Wilton Road TN40 1HF Bexhill On Sea East Sussex | British | 79572050001 | ||||||
| CRAWFORD, Clifford | Director | Flat 2 Albany Mansions Marina TN40 1BU Bexhill On Sea East Sussex | British | 76617290001 | ||||||
| HUMPAGE, Barbara | Director | 1 Albany Mansions Marina TN40 1BU Bexhill On Sea East Sussex | United Kingdom | British | 91651160001 | |||||
| HUMPAGE, Martin | Director | 1 Albany Mansions Marina TN40 1BU Bexhill On Sea East Sussex | British | 121660170001 | ||||||
| JASPER, Anthony John | Director | The Armoury Castle Street TN36 4EL Winchelsea East Sussex | United Kingdom | British | 67167760001 | |||||
| LANGE, Peter Geoffrey | Director | Flat 4 Albany Mansions Marina TN40 1BU Bexhill On Sea East Sussex | British | 76617250001 | ||||||
| LANGE, Peter Geoffrey | Director | Flat 4 Albany Mansions Marina TN40 1BU Bexhill On Sea East Sussex | British | 76617250001 | ||||||
| MANSFIELD, Nicola | Director | Highbury Hill N5 1AU London 146a | British | 138005820001 | ||||||
| PALMER, Glen | Director | 5 Albany Mansions Marina TN40 1BU Bexhill On Sea East Sussex | British | 82542540001 | ||||||
| STARMER, Patricia Nancy | Director | 9 Albany Mansions Marina TN40 1BU Bexhill On Sea East Sussex | British | 91651130001 | ||||||
| TAYLOR, Martyn | Director | 52 New Town TN22 5DE Uckfield East Sussex | British | 84812700001 |
Who are the persons with significant control of ALBANY RESIDENTS ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Liz Marianne Jasper | Apr 06, 2016 | Castle Street TN36 4EL Winchelsea The Armoury East Sussex United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Anthony John Jasper | Apr 06, 2016 | TN36 4EL Winchelsea The Armoury East Sussex United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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