UKBizDB.co.uk

ALBANY COURT (BISHOP'S STORTFORD) MANAGEMENT LIMITED

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

This company is commonly known as Albany Court (bishop's Stortford) Management Limited. The company was founded 16 years ago and was given the registration number 06315658. The firm's registered office is in LEIGH ON SEA. You can find them at Sutherland House, 1759 London Road, Leigh On Sea, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALBANY COURT (BISHOP'S STORTFORD) MANAGEMENT LIMITED
Company Number:06315658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sutherland House, 1759 London Road, Leigh On Sea, Essex, England, SS9 2RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sutherland House, 1759 London Road, Leigh On Sea, England, SS9 2RZ

Corporate Secretary23 October 2019Active
Flat 1, Albany Court, 136 Barrells Down Road, Bishop's Stortford, United Kingdom, CM23 2SY

Director10 January 2017Active
9, Chantry Close, Bishop's Stortford, CM23 2SN

Secretary17 July 2007Active
26, Ellenborough Close, Bishop's Stortford, England, CM23 4HS

Secretary30 March 2017Active
Pm Estates, 7 Riverside Walk, South Street, Bishop's Stortford, United Kingdom, CM23 3AG

Corporate Secretary24 January 2019Active
Flat 4,, Albany Court, 136 Barrells Down Road, Bishop's Stortford, CM23 2SY

Director17 July 2007Active

People with Significant Control

Mr Peter Anthony Rogers
Notified on:10 January 2017
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:136 Albany Court - Flat 1, Barrells Down Road, Bishop's Stortford, England, CM23 2SY
Nature of control:
  • Significant influence or control
Miss Kirsty Nicola Maxwell
Notified on:17 July 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:136, Flat 4, Bishop's Stortford, England, CM23 2SY
Nature of control:
  • Significant influence or control as firm
Mr John Robert Bruce
Notified on:17 July 2016
Status:Active
Date of birth:September 1931
Nationality:British
Country of residence:England
Address:9, Chantry Close, Bishop's Stortford, England, CM23 2SN
Nature of control:
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type micro entity.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type micro entity.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Address

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

Download
2019-11-18Officers

Appoint corporate secretary company with name date.

Download
2019-11-15Officers

Termination secretary company with name termination date.

Download
2019-11-15Officers

Termination secretary company.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Address

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

Download
2019-01-24Officers

Appoint corporate secretary company with name date.

Download
2018-09-06Officers

Termination secretary company with name termination date.

Download
2018-09-04Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Officers

Appoint person secretary company with name date.

Download
2017-03-30Officers

Termination secretary company with name termination date.

Download
2017-03-30Address

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

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.