ALBURY PLACE (KIDMORE END ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
Company Name | ALBURY PLACE (KIDMORE END ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06204492 |
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 ALBURY PLACE (KIDMORE END ROAD) RESIDENTS 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 ALBURY PLACE (KIDMORE END ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 1-5 Kidmore End Road Emmer Green RG4 8SL Reading England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALBURY PLACE (KIDMORE END ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for ALBURY PLACE (KIDMORE END ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Apr 18, 2026 |
---|---|
Next Confirmation Statement Due | May 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 18, 2025 |
Overdue | No |
What are the latest filings for ALBURY PLACE (KIDMORE END ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 18, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2024 | 3 pages | AA | ||
Director's details changed for Mrs Joanne Margaret Stevens on Jul 05, 2024 | 2 pages | CH01 | ||
Change of details for Mrs Joanne Margaret Stevens as a person with significant control on Jul 05, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Apr 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Richard Maxwell Hunt as a director on Aug 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ann Jenkin as a director on Mar 13, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 18, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 18, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Robert John Redrup as a director on May 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of Andrew Hendley as a director on May 13, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||
Registered office address changed from St. Benedicts Bacombe Lane Wendover Aylesbury HP22 6EQ England to 1-5 Kidmore End Road Emmer Green Reading RG4 8SL on Dec 09, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Apr 18, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Apr 18, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Richard Maxwell Hunt as a director on Jan 09, 2019 | 2 pages | AP01 | ||
Termination of appointment of Naomi Bangs as a director on Jan 09, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||
Registered office address changed from 1 - 5 Winchendon Place Kidmore End Road Emmer Green Reading RG4 8SL to St. Benedicts Bacombe Lane Wendover Aylesbury HP22 6EQ on Feb 20, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Apr 18, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of ALBURY PLACE (KIDMORE END ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOHNS, Joanne Margaret | Director | Winchendon Place Emmer Green RG4 8SL Reading 2 United Kingdom | England | British | Company Director | 129208210003 | ||||
REDRUP, Peter Robert John | Director | Kidmore End Road Emmer Green RG4 8SL Reading 1-5 England | England | British | Teacher | 283160710001 | ||||
SCAMMELL, Toby | Director | Kidmore End Road Emmer Green RG4 8SL Reading 3 Winchendon Place England | England | British | Teacher | 189042820001 | ||||
BUCKLEY, Warren John | Secretary | Winchendon Place RG4 8SL Reading 1 Berkshire | British | 146843050001 | ||||||
FOLEY, Kevan | Secretary | Alderwood Avenue Chandlers Ford SO53 4TH Eastleigh 18 Hampshire | British | 136252440001 | ||||||
HARRIS, Stuart | Secretary | 370 Victoria Road HA4 0ET Ruislip Middlesex | British | 116493420001 | ||||||
LOYD, Duncan | Secretary | - 5 Winchendon Place Kidmore End Road Emmer Green RG4 8SL Reading 1 United Kingdom | 171965750001 | |||||||
SWIFT INCORPORATIONS LIMITED | Secretary | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 | |||||||
BANGS, Naomi | Director | Winchendon Place Emmer Green RG4 8SL Reading 5 United Kingdom | United Kingdom | British | House Wife | 171993900002 | ||||
BUCKLEY, Warren John | Director | Kidmore End Road RG4 8SL Reading 1 Winchendon Place Berkshire | England | British | Cs Director | 147116140001 | ||||
CAMERON, Susan Maria | Director | Winchendon Place Kidmore End Road Emmer Green RG4 8SL Reading 1 United Kingdom | United Kingdom | British | Housewife | 172484570001 | ||||
CHAMPNESS, Nicholas Paul | Director | Little Barn Hatch 29 Dorking Road, Chilworth GU4 8NW Guildford Surrey | United Kingdom | British | Director | 80353510001 | ||||
DOBBS, Kathleen Zoe | Director | 76 Northwood Road Harefield UB9 6PR Uxbridge Middlesex | British | Sales | 120344020001 | |||||
FOLEY, Kevin Paul | Director | 18 Alderwood Avenue Chandlers Ford SO53 4TH Eastleigh Hampshire | United Kingdom | British | Finance Director | 150134410001 | ||||
HARRIS, Stuart | Director | 370 Victoria Road HA4 0ET Ruislip Middlesex | British | Financial Controller | 116493420001 | |||||
HENDLEY, Andrew | Director | Kidmore End Road Emmer Green RG4 8SL Reading 1 Winchendon Place England | England | British | Tax Director | 189042860001 | ||||
HUNT, James Richard Maxwell | Director | Kidmore End Road Emmer Green RG4 8SL Reading 2 Winchendon Place England | England | British | Documentary Film Producer | 257983480001 | ||||
JENKIN, Ann | Director | Winchendon Place Emmer Green RG4 8SL Reading 4 Berkshire United Kingdom | United Kingdom | British | Personal Assistant | 171853110002 | ||||
LOYD, Duncan | Director | Winchendon Place Emmer Green RG4 8SL Reading 3 United Kingdom | United Kingdom | British | Compliance Consultant | 171853190001 | ||||
RALSTON, Ian | Director | 25 Thanstead Copse Loudwater HP10 9YH High Wycombe Buckinghamshire | British | Managing Director | 124343030001 |
Who are the persons with significant control of ALBURY PLACE (KIDMORE END ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Joanne Margaret Johns | Apr 17, 2017 | Kidmore End Road Emmer Green RG4 8SL Reading 2 Winchendon Place England | No |
Nationality: British Country of Residence: England | |||
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