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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Albanian Court, Camp Road, St. Albans, England, AL1 5EA | Director | 02 November 2022 | Active |
6 Albanian Court, Camp Road, St. Albans, England, AL1 5EA | Director | 08 August 2022 | Active |
Flat 6 Albanian Court, 85/91 Camp Road, St. Albans, AL1 5EA | Secretary | 01 July 2000 | Active |
2 Albanian Court, 85 Camp Road, St Albans, AL1 5EA | Secretary | 01 March 2007 | Active |
266 London Road, St Albans, AL1 1HY | Secretary | 15 March 1995 | Active |
Flat 11 Albanian Court, 85-91 Camp Road, St. Albans, AL1 5EA | Secretary | 01 May 2002 | Active |
Torrington House 47 Holywell Hill, St Albans, AL1 1HD | Secretary | 15 June 1994 | Active |
Flat 5 Albanian Court, Camp Road, St Albans, AL1 5EA | Secretary | 16 March 1999 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 01 June 1994 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 01 June 1994 | Active |
Flat 9 Albanian Court, 85 Camp Road, St. Albans, England, AL1 5EA | Director | 03 July 2017 | Active |
Flat 9, Albanian Court, 85 Camp Road, St Albans, England, AL1 5EA | Director | 01 April 2017 | Active |
51 Lancaster Road, St Albans, AL1 4EP | Director | 15 June 1994 | Active |
Flat 8 Albanion Cart, 85/91 Camp Road, St Albans, AL1 5EA | Director | 30 May 1998 | Active |
Flat 6 Albanian Court, 85 Camp Road, St. Albans, England, AL1 5EA | Director | 03 July 2017 | Active |
Flat 6, Albanian Court, 85 Camp Road, St. Albans, England, AL1 5EA | Director | 28 March 2017 | Active |
61 Cornfields, Holbeach, Spalding, PE12 7QN | Director | 15 March 1995 | Active |
7, Albanian Court, 85 Camp Road, St. Albans, England, AL1 5EA | Director | 28 March 2017 | Active |
Flat 4, Albanian Court, 85 Camp Road, St. Albans, England, AL1 5EA | Director | 21 August 2021 | Active |
9, Wynchlands Crescent, St. Albans, England, AL4 0XW | Director | 22 January 2007 | Active |
Flat 5 Albanian Court, 85-91 Camp Road, St. Albans, AL1 5EA | Director | 01 May 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-31 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Address | Change registered office address company with date old address new address. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-08-13 | Officers | Termination director company with name termination date. | Download |
2022-08-13 | Officers | Appoint person director company with name date. | Download |
2022-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-10 | Officers | Termination director company with name termination date. | Download |
2022-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Address | Change registered office address company with date old address new address. | Download |
2021-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-21 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.