This company is commonly known as 4 Albion Terrace Management Company Limited. The company was founded 20 years ago and was given the registration number 05055645. The firm's registered office is in BATH. You can find them at Flat 1, 4 Albion Terrace, Bath, . This company's SIC code is 98000 - Residents property management.
Name | : | 4 ALBION TERRACE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05055645 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2004 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1, 4 Albion Terrace, Bath, BA1 3AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 4 Albion Terrace, Bath, BA1 3AF | Director | 20 December 2019 | Active |
Flat 1, 4 Albion Terrace, Bath, BA1 3AF | Director | 20 December 2019 | Active |
Woodlands, The Glen Slatford, Bristol, BS31 3JP | Secretary | 25 February 2004 | Active |
Flat 1, 4 Albion Terrace, Bath, England, BA1 3AF | Secretary | 14 May 2005 | Active |
Woodlands, The Glen Slatford, Bristol, BS31 3JP | Director | 25 February 2004 | Active |
4 Albion Terrace, Flat 1, Bath, England, BA1 3AF | Director | 27 June 2014 | Active |
4, Albion Terrace, Flat 1, Bath, England, BA1 3AF | Director | 27 June 2014 | Active |
33, Queens Acre, Windsor, England, SL4 2BE | Director | 14 May 2005 | Active |
Flat 1, 4 Albion Terrace, Bath, England, BA1 3AF | Director | 14 May 2005 | Active |
Flat 1 4 Albion Terrace, Upper Bristol Road, Bath, BA1 3AF | Director | 25 February 2004 | Active |
Dr Naval Bhandari | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1992 |
Nationality | : | British |
Address | : | Flat 1, 4 Albion Terrace, Bath, BA1 3AF |
Nature of control | : |
|
Ms Jayne Emily Simonet | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2019 |
Nationality | : | British |
Address | : | Flat 1, 4 Albion Terrace, Bath, BA1 3AF |
Nature of control | : |
|
Mr Richard Geoffrey Coates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Address | : | Flat 1, 4 Albion Terrace, Bath, BA1 3AF |
Nature of control | : |
|
Mrs Rebecca Louise Coates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Address | : | Flat 1, 4 Albion Terrace, Bath, BA1 3AF |
Nature of control | : |
|
Mrs Jean Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57, Horndean Road, Emsworth, England, PO10 7PU |
Nature of control | : |
|
Mr Philip Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, Tregullow Road, Falmouth, England, TR11 2JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Gazette | Gazette filings brought up to date. | Download |
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-03 | Gazette | Gazette filings brought up to date. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-01 | Gazette | Gazette notice compulsory. | Download |
2021-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.