ALBANY COURT (CLIFTONVILLE) MANAGEMENT COMPANY LIMITED

ALBANY COURT (CLIFTONVILLE) MANAGEMENT COMPANY LIMITED

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

    Company NameALBANY COURT (CLIFTONVILLE) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04099272
    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 (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 AddressNo

    What are the latest accounts for ALBANY COURT (CLIFTONVILLE) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ALBANY COURT (CLIFTONVILLE) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2025
    Next Confirmation Statement DueNov 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2024
    OverdueNo

    What are the latest filings for ALBANY COURT (CLIFTONVILLE) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Director's details changed for Matthew Graham Rendall on Dec 21, 2023

    2 pagesCH01

    Director's details changed for Anita Bartram on Dec 21, 2023

    2 pagesCH01

    Director's details changed for Sheila White on Dec 21, 2023

    2 pagesCH01

    Director's details changed for Michael Adrian Sutton on Dec 21, 2023

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Secretary's details changed for Kingston Real Estate (Property Management) Limited on Sep 22, 2022

    1 pagesCH04

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Director's details changed for Sheila White on Nov 15, 2022

    2 pagesCH01

    Director's details changed for Michael Adrian Sutton on Nov 15, 2022

    2 pagesCH01

    Director's details changed for Matthew Graham Rendall on Nov 15, 2022

    2 pagesCH01

    Director's details changed for Anita Bartram on Nov 15, 2022

    2 pagesCH01

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Termination of appointment of Derek Harold Poole as a director on Aug 31, 2018

    1 pagesTM01

    Termination of appointment of Liege Nicole Buckler as a director on Oct 08, 2020

    1 pagesTM01

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Registered office address changed from 11 Cheyne Walk Northampton NN1 5PT England to 52 Sheep Street Northampton NN1 2LZ on Feb 12, 2021

    1 pagesAD01

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Who are the officers of ALBANY COURT (CLIFTONVILLE) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KINGSTON REAL ESTATE (PROPERTY MANAGEMENT) LIMITED
    Wellingborough Road
    NN1 4EJ Northampton
    228
    Northants
    England
    Secretary
    Wellingborough Road
    NN1 4EJ Northampton
    228
    Northants
    England
    244305050001
    BARTRAM, Anita
    7 Queensbridge
    NN4 7BF Northampton
    Artisans' House
    Northamptonshire
    United Kingdom
    Director
    7 Queensbridge
    NN4 7BF Northampton
    Artisans' House
    Northamptonshire
    United Kingdom
    United KingdomBritishSchool Bursar97920290001
    RENDALL, Matthew Graham
    7 Queensbridge
    NN4 7BF Northampton
    Artisans' House
    Northamptonshire
    United Kingdom
    Director
    7 Queensbridge
    NN4 7BF Northampton
    Artisans' House
    Northamptonshire
    United Kingdom
    United KingdomBritishProject Manager97920680003
    SUTTON, Michael Adrian
    7 Queensbridge
    NN4 7BF Northampton
    Artisans' House
    Northamptonshire
    United Kingdom
    Director
    7 Queensbridge
    NN4 7BF Northampton
    Artisans' House
    Northamptonshire
    United Kingdom
    United KingdomBritishPharmacist135436390002
    WHITE, Sheila
    7 Queensbridge
    NN4 7BF Northampton
    Artisans' House
    Northamptonshire
    United Kingdom
    Director
    7 Queensbridge
    NN4 7BF Northampton
    Artisans' House
    Northamptonshire
    United Kingdom
    United KingdomBritishRetired138881410001
    AMBER COMPANY SECRETARIES LIMITED
    Mill Studio
    Crane Mead
    SG12 9PY Ware
    008
    Hertfordshire
    United Kingdom
    Secretary
    Mill Studio
    Crane Mead
    SG12 9PY Ware
    008
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05424559
    115044570007
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001
    RED BRICK COMPANY SECRETARIES LIMITED
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    United Kingdom
    Secretary
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6284636
    146892530001
    BUCKLER, Liege Nicole
    Sheep Street
    NN1 2LZ Northampton
    52
    England
    Director
    Sheep Street
    NN1 2LZ Northampton
    52
    England
    United KingdomBritishSenior Satff Nurse97920760001
    HUNWICKS, Trevor Alec
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    England
    Director
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    England
    United KingdomBritishManagement Consultant66191250001
    LARKINS, Terry
    Tall Trees 77a Park View
    Moulton
    NN3 7UZ Northampton
    Northamptonshire
    Director
    Tall Trees 77a Park View
    Moulton
    NN3 7UZ Northampton
    Northamptonshire
    BritishDesign And Development Manager98238440001
    POOLE, Derek Harold
    Sheep Street
    NN1 2LZ Northampton
    52
    England
    Director
    Sheep Street
    NN1 2LZ Northampton
    52
    England
    EnglandBritishRetired162629290001
    TAYLOR, Ben James
    50 The Nurseries
    NN1 5HN Northampton
    Director
    50 The Nurseries
    NN1 5HN Northampton
    BritishSoftware Development78621030003
    TEH, Suk Hui
    1 The Nurseries
    NN1 5HN Northampton
    Northamptonshire
    Director
    1 The Nurseries
    NN1 5HN Northampton
    Northamptonshire
    MalaysianElectronic Engineer97920340001
    THOMAS, Peter Charles
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    England
    Director
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    England
    United KingdomBritishManager109519350001
    CORPORATE PROPERTY MANAGEMENT LIMITED
    108 High Street
    SG1 3DW Stevenage
    Hertfordshire
    Director
    108 High Street
    SG1 3DW Stevenage
    Hertfordshire
    63492970002
    CPM ASSET MANAGEMENT LIMITED
    1 Mount Street Mews
    Mayfair
    W1 3WF London
    Director
    1 Mount Street Mews
    Mayfair
    W1 3WF London
    92828840001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 31, 2016The 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