This company is commonly known as Albany (claygate) Residents Association Limited. The company was founded 55 years ago and was given the registration number 00944195. The firm's registered office is in WALLINGTON. You can find them at 85 Stafford Road, Wallington Surry, London, Stafford Road, Wallington, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ALBANY (CLAYGATE) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 00944195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1968 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85 Stafford Road, Wallington Surry, London, Stafford Road, Wallington, England, SM6 9AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85 Stafford Road, Stafford Road, Wallington, England, SM6 9AP | Corporate Secretary | 26 July 2018 | Active |
Hornbeam Close, 8 Meon Close, Tadworth, England, KT208DN | Director | 16 May 2018 | Active |
4 Surrey Lodge, 1 Albany Crescent, Claygate, England, KT10 0PE | Director | 15 May 2014 | Active |
78 Portsmouth Road, Cobham, KT11 1PP | Secretary | 04 August 2005 | Active |
6 Surrey Lodge, Albany Crescent, Claygate, Esher, KT10 0PE | Secretary | 03 November 1997 | Active |
6 Surrey Lodge, Albany Crescent, Claygate, Esher, KT10 0PE | Secretary | - | Active |
3 Surrey Lodge, Albany Crescent Claygate, Esher, KT10 0PE | Secretary | 29 September 1996 | Active |
89 Bridge Road, East Molesey, KT8 9HH | Secretary | 13 March 2008 | Active |
5 Surrey Lodge, Albany Crescent, Claygate, Esher, KT10 0PE | Director | - | Active |
Flat 1 Surrey Lodge 1 Albany, Crescent, Claygate, KT10 0PE | Director | 07 March 2005 | Active |
2 Surrey Lodge, Albany Crescent, Claygate, Esher, England, KT10 0PE | Director | 23 August 2017 | Active |
89, Bridge Road, East Molesey, KT8 9HH | Director | 12 April 2011 | Active |
6 Surrey Lodge, Albany Crescent, Claygate, Esher, KT10 0PE | Director | - | Active |
3 Surrey Lodge, Albany Crescent, Claygate, England, KT10 0PE | Director | 03 October 2012 | Active |
3 Surrey Lodge, Albany Crescent Claygate, Esher, KT10 0PE | Director | 29 September 1996 | Active |
89, Bridge Road, East Molesey, KT8 9HH | Director | 26 May 2010 | Active |
Mr Giles Harper | ||
Notified on | : | 16 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hornbeam House, 8 Meon Close, Tadworth, England, KT208DN |
Nature of control | : |
|
Miss Susan Catherine Hornby | ||
Notified on | : | 23 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Surrey Lodge, Albany Crescent, Esher, England, KT10 0PE |
Nature of control | : |
|
Miss Jennifer Mary Scroggs | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Surrey Lodge, Albany Crescent, Esher, England, KT10 0PE |
Nature of control | : |
|
Mrs Dorothy Lashbrook | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Surrey Lodge, Albany Crescent, Esher, England, KT10 0PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Officers | Appoint corporate secretary company with name date. | Download |
2018-06-29 | Officers | Termination secretary company with name termination date. | Download |
2018-06-29 | Officers | Termination secretary company with name termination date. | Download |
2018-06-29 | Address | Change registered office address company with date old address new address. | Download |
2018-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-16 | Officers | Appoint person director company with name date. | Download |
2018-05-16 | Officers | Termination director company with name termination date. | Download |
2018-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.