This company is commonly known as 73 Albany Road Management Limited. The company was founded 16 years ago and was given the registration number 06413929. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 73 ALBANY ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06413929 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2007 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Trinity Place, Midland Drive, Sutton, England, B72 1TX | Director | 30 November 2022 | Active |
6 Trinity Place, Midland Drive, Sutton, England, B72 1TX | Director | 30 November 2022 | Active |
12, Wilbye Grange, Wellingborough, NN8 3PS | Secretary | 31 October 2007 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Secretary | 31 December 2008 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Secretary | 31 October 2007 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 31 October 2007 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 31 October 2007 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 31 October 2009 | Active |
Miss Abigail Frances Cooper | ||
Notified on | : | 30 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Trinity Place, Midland Drive, Sutton, England, B72 1TX |
Nature of control | : |
|
Mr Andrew Brown | ||
Notified on | : | 30 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Trinity Place, Midland Drive, Sutton, England, B72 1TX |
Nature of control | : |
|
Mr Scott Martin Henderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Egale 1, 80 St Albans Road, Watford, England, WD17 1DL |
Nature of control | : |
|
Mr Roger John Henderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL |
Nature of control | : |
|
Mr Richard Philip Henderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Egale 1, 80 St Albans Road, Watford, England, WD17 1DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-02 | Address | Change registered office address company with date old address new address. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Officers | Termination secretary company with name termination date. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.