ALBANY COURT (SALE) MANAGEMENT COMPANY LIMITED
Overview
Company Name | ALBANY COURT (SALE) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04191589 |
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 (SALE) 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 (SALE) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Blockliving Limited Bonded Warehouse 18 Lower Byrom Street M3 4AP Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALBANY COURT (SALE) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ALBANY COURT (SALE) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | May 21, 2025 |
---|---|
Next Confirmation Statement Due | Jun 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 21, 2024 |
Overdue | No |
What are the latest filings for ALBANY COURT (SALE) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on May 21, 2024 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 6 pages | AA | ||
Appointment of Blockliving Limited as a secretary on Oct 03, 2023 | 2 pages | AP04 | ||
Termination of appointment of Revolution Property Management Ltd as a secretary on Oct 03, 2023 | 1 pages | TM02 | ||
Notification of Blockliving Limited as a person with significant control on Oct 03, 2023 | 2 pages | PSC02 | ||
Cessation of Revolution Property Management Limited as a person with significant control on Oct 03, 2023 | 1 pages | PSC07 | ||
Registered office address changed from Revolution Property Management Ltd Suite One 3 Exchange Quay Salford M5 3ED England to Blockliving Limited Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on Oct 10, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 7 pages | AA | ||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||
Confirmation statement made on May 21, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Revolution Property Management Ltd on Feb 06, 2020 | 1 pages | CH04 | ||
Notification of Revolution Property Management Limited as a person with significant control on Jan 28, 2020 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jan 28, 2020 | 2 pages | PSC09 | ||
Registered office address changed from C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England to Revolution Property Management Ltd Suite One 3 Exchange Quay Salford M5 3ED on Jan 28, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||
Confirmation statement made on May 21, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||
Confirmation statement made on May 21, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 8 pages | AA | ||
Termination of appointment of Stephanie Joanne Everett as a director on Oct 18, 2017 | 1 pages | TM01 | ||
Who are the officers of ALBANY COURT (SALE) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLOCKLIVING LIMITED | Secretary | 18 Lower Byrom Street M3 4AP Manchester Blockliving, Bonded Warehouse, England |
| 295286330001 | ||||||||||
COWAN, Jonathan | Director | Bonded Warehouse 18 Lower Byrom Street M3 4AP Manchester Blockliving Limited England | England | British | Management Consultant | 133312360001 | ||||||||
NANCE, Patricia | Director | Bonded Warehouse 18 Lower Byrom Street M3 4AP Manchester Blockliving Limited England | United Kingdom | British | Director | 138804970001 | ||||||||
BURKITT, Lee Anthony | Secretary | Worsley Mill 10 Blantyre Street Castlefield M15 4LG Manchester Apartment 83 England | British | Director | 130267110001 | |||||||||
CARTWRIGHT, Dawn | Secretary | 401 Daisyfield Mill Appleby Street BB1 3BL Blackburn Lancashire | British | 111194900001 | ||||||||||
STANISTREET, Ian Henry | Secretary | 15 Coventry Avenue SK3 0QS Stockport Cheshire | British | 108255120001 | ||||||||||
CUPPIN STREET SECRETARIES LIMITED | Secretary | C/O Hill Dickinson Union Court 1 Cook Street L2 4SJ Liverpool Merseyside | 96654750001 | |||||||||||
REVOLUTION PROPERTY MANAGEMENT LTD | Secretary | 3 Exchange Quay M5 3ED Salford Suite One England |
| 81434940002 | ||||||||||
ALMOND, David | Director | Flat 33 Albany Court 43 Broad Road M33 2BG Sale Cheshire | British | It Consultant | 113658800001 | |||||||||
BLANK, Derek | Director | 5 Higher Croft Whitefield M45 7LY Manchester Lancashire | England | British | Accountant | 50063740001 | ||||||||
CARTWRIGHT, Dawn | Director | 14 The Stables Tabley House WA16 0HA Knutsford Cheshire | British | Lawyer | 77588830003 | |||||||||
CLAYTON, John | Director | Flat 39 Albany Court 43 Broad Road M33 2BG Sale Cheshire | British | Surveyor | 100065650001 | |||||||||
CROMPTON, Stewart Ian | Director | 8 Pendle Gardens Culcheth WA3 4LU Warrington Cheshire | United Kingdom | British | Managing Director | 157375330001 | ||||||||
EVERETT, Stephanie Joanne | Director | c/o Revolution Property Management Ltd Deansgate M3 4LA Manchester 384a England | United Kingdom | British | Planning Consultant | 119305610001 | ||||||||
ROPER, Elaine | Director | Flat 25 Albany Court 43 Broad Road M33 2BG Sale Greater Manchester | British | Civil Servant | 89519940001 |
Who are the persons with significant control of ALBANY COURT (SALE) MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Blockliving Limited | Oct 03, 2023 | 18 Lower Byrom Street M3 4AP Manchester Blockliving Limited, Bonded Warehouse, England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Revolution Property Management Limited | Jan 28, 2020 | 3 Exchange Quay M5 3ED Salford Suite One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ALBANY COURT (SALE) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 21, 2017 | Jan 28, 2020 | 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