ALBANY COURT (CLIFTONVILLE) MANAGEMENT COMPANY LIMITED
Overview
Company Name | ALBANY COURT (CLIFTONVILLE) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04099272 |
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 (CLIFTONVILLE) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ALBANY COURT (CLIFTONVILLE) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Artisans' House 7 Queensbridge NN4 7BF Northampton Northamptonshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALBANY COURT (CLIFTONVILLE) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ALBANY COURT (CLIFTONVILLE) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for ALBANY COURT (CLIFTONVILLE) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Director's details changed for Matthew Graham Rendall on Dec 21, 2023 | 2 pages | CH01 | ||
Director's details changed for Anita Bartram on Dec 21, 2023 | 2 pages | CH01 | ||
Director's details changed for Sheila White on Dec 21, 2023 | 2 pages | CH01 | ||
Director's details changed for Michael Adrian Sutton on Dec 21, 2023 | 2 pages | CH01 | ||
Registered office address changed from The Stables Church Walk Daventry Northants NN11 4BL England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on Feb 06, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Secretary's details changed for Kingston Real Estate (Property Management) Limited on Sep 22, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Sheila White on Nov 15, 2022 | 2 pages | CH01 | ||
Director's details changed for Michael Adrian Sutton on Nov 15, 2022 | 2 pages | CH01 | ||
Director's details changed for Matthew Graham Rendall on Nov 15, 2022 | 2 pages | CH01 | ||
Director's details changed for Anita Bartram on Nov 15, 2022 | 2 pages | CH01 | ||
Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to The Stables Church Walk Daventry Northants NN11 4BL on Nov 15, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Termination of appointment of Derek Harold Poole as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of Liege Nicole Buckler as a director on Oct 08, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Registered office address changed from 11 Cheyne Walk Northampton NN1 5PT England to 52 Sheep Street Northampton NN1 2LZ on Feb 12, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of ALBANY COURT (CLIFTONVILLE) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KINGSTON REAL ESTATE (PROPERTY MANAGEMENT) LIMITED | Secretary | Wellingborough Road NN1 4EJ Northampton 228 Northants England | 244305050001 | |||||||||||
BARTRAM, Anita | Director | 7 Queensbridge NN4 7BF Northampton Artisans' House Northamptonshire United Kingdom | United Kingdom | British | School Bursar | 97920290001 | ||||||||
RENDALL, Matthew Graham | Director | 7 Queensbridge NN4 7BF Northampton Artisans' House Northamptonshire United Kingdom | United Kingdom | British | Project Manager | 97920680003 | ||||||||
SUTTON, Michael Adrian | Director | 7 Queensbridge NN4 7BF Northampton Artisans' House Northamptonshire United Kingdom | United Kingdom | British | Pharmacist | 135436390002 | ||||||||
WHITE, Sheila | Director | 7 Queensbridge NN4 7BF Northampton Artisans' House Northamptonshire United Kingdom | United Kingdom | British | Retired | 138881410001 | ||||||||
AMBER COMPANY SECRETARIES LIMITED | Secretary | Mill Studio Crane Mead SG12 9PY Ware 008 Hertfordshire United Kingdom |
| 115044570007 | ||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
RED BRICK COMPANY SECRETARIES LIMITED | Secretary | High Street SG1 3DW Stevenage 106 Hertfordshire United Kingdom |
| 146892530001 | ||||||||||
BUCKLER, Liege Nicole | Director | Sheep Street NN1 2LZ Northampton 52 England | United Kingdom | British | Senior Satff Nurse | 97920760001 | ||||||||
HUNWICKS, Trevor Alec | Director | High Street SG1 3DW Stevenage 106 Hertfordshire England | United Kingdom | British | Management Consultant | 66191250001 | ||||||||
LARKINS, Terry | Director | Tall Trees 77a Park View Moulton NN3 7UZ Northampton Northamptonshire | British | Design And Development Manager | 98238440001 | |||||||||
POOLE, Derek Harold | Director | Sheep Street NN1 2LZ Northampton 52 England | England | British | Retired | 162629290001 | ||||||||
TAYLOR, Ben James | Director | 50 The Nurseries NN1 5HN Northampton | British | Software Development | 78621030003 | |||||||||
TEH, Suk Hui | Director | 1 The Nurseries NN1 5HN Northampton Northamptonshire | Malaysian | Electronic Engineer | 97920340001 | |||||||||
THOMAS, Peter Charles | Director | High Street SG1 3DW Stevenage 106 Hertfordshire England | United Kingdom | British | Manager | 109519350001 | ||||||||
CORPORATE PROPERTY MANAGEMENT LIMITED | Director | 108 High Street SG1 3DW Stevenage Hertfordshire | 63492970002 | |||||||||||
CPM ASSET MANAGEMENT LIMITED | Director | 1 Mount Street Mews Mayfair W1 3WF London | 92828840001 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 |
What are the latest statements on persons with significant control for ALBANY COURT (CLIFTONVILLE) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 31, 2016 | 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