UKBizDB.co.uk

ALBANIAN COURT MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Albanian Court Management Limited. The company was founded 30 years ago and was given the registration number 02934767. The firm's registered office is in ST. ALBANS. You can find them at 7 Albanian Court, 85 Camp Road, St. Albans, Herts. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALBANIAN COURT MANAGEMENT LIMITED
Company Number:02934767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 Albanian Court, 85 Camp Road, St. Albans, Herts, England, AL1 5EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Albanian Court, Camp Road, St. Albans, England, AL1 5EA

Director02 November 2022Active
6 Albanian Court, Camp Road, St. Albans, England, AL1 5EA

Director08 August 2022Active
Flat 6 Albanian Court, 85/91 Camp Road, St. Albans, AL1 5EA

Secretary01 July 2000Active
2 Albanian Court, 85 Camp Road, St Albans, AL1 5EA

Secretary01 March 2007Active
266 London Road, St Albans, AL1 1HY

Secretary15 March 1995Active
Flat 11 Albanian Court, 85-91 Camp Road, St. Albans, AL1 5EA

Secretary01 May 2002Active
Torrington House 47 Holywell Hill, St Albans, AL1 1HD

Secretary15 June 1994Active
Flat 5 Albanian Court, Camp Road, St Albans, AL1 5EA

Secretary16 March 1999Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary01 June 1994Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director01 June 1994Active
Flat 9 Albanian Court, 85 Camp Road, St. Albans, England, AL1 5EA

Director03 July 2017Active
Flat 9, Albanian Court, 85 Camp Road, St Albans, England, AL1 5EA

Director01 April 2017Active
51 Lancaster Road, St Albans, AL1 4EP

Director15 June 1994Active
Flat 8 Albanion Cart, 85/91 Camp Road, St Albans, AL1 5EA

Director30 May 1998Active
Flat 6 Albanian Court, 85 Camp Road, St. Albans, England, AL1 5EA

Director03 July 2017Active
Flat 6, Albanian Court, 85 Camp Road, St. Albans, England, AL1 5EA

Director28 March 2017Active
61 Cornfields, Holbeach, Spalding, PE12 7QN

Director15 March 1995Active
7, Albanian Court, 85 Camp Road, St. Albans, England, AL1 5EA

Director28 March 2017Active
Flat 4, Albanian Court, 85 Camp Road, St. Albans, England, AL1 5EA

Director21 August 2021Active
9, Wynchlands Crescent, St. Albans, England, AL4 0XW

Director22 January 2007Active
Flat 5 Albanian Court, 85-91 Camp Road, St. Albans, AL1 5EA

Director01 May 2002Active

People with Significant Control

Dr Matthew Brian Smith
Notified on:21 August 2021
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Flat 4, Albanian Court, St. Albans, England, AL1 5EA
Nature of control:
  • Significant influence or control
Miss Laura Grace Palmer
Notified on:03 July 2017
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:Flat 6 Albanian Court, 85 Camp Road, St. Albans, England, AL1 5EA
Nature of control:
  • Significant influence or control
Ms Ruth Farenga
Notified on:03 July 2017
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:Flat 9 Albanian Court, 85 Camp Road, St. Albans, England, AL1 5EA
Nature of control:
  • Significant influence or control
Mr Ian Simpson
Notified on:22 May 2017
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Flat 7 Albanian Court, 85 Camp Road, St. Albans, England, AL1 5EA
Nature of control:
  • Significant influence or control
Mr Ian Stacey
Notified on:22 May 2017
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:9, Wynchlands Crescent, St. Albans, England, AL4 0XW
Nature of control:
  • Significant influence or control
Ms Ruth Farenga
Notified on:22 May 2017
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:Flat 9, Albanian Court, St. Albans, England, AL1 5EA
Nature of control:
  • Significant influence or control
Ms Laura Grace Palmer
Notified on:22 May 2017
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:Flat 6 Albanian Court, 85camp Road, St. Albans, England, AL1 5EA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-31Persons with significant control

Cessation of a person with significant control.

Download
2022-12-31Officers

Termination director company with name termination date.

Download
2022-11-09Address

Change registered office address company with date old address new address.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-08-13Officers

Termination director company with name termination date.

Download
2022-08-13Officers

Appoint person director company with name date.

Download
2022-06-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-10Officers

Termination director company with name termination date.

Download
2022-04-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Address

Change registered office address company with date old address new address.

Download
2021-08-21Persons with significant control

Notification of a person with significant control.

Download
2021-08-21Officers

Appoint person director company with name date.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.