UKBizDB.co.uk

ALBANY COURT (CROMER) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Albany Court (cromer) Management Company Limited. The company was founded 52 years ago and was given the registration number 01049552. The firm's registered office is in NORFOLK. You can find them at 12 Church Street, Cromer, Norfolk, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALBANY COURT (CROMER) MANAGEMENT COMPANY LIMITED
Company Number:01049552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1972
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:12 Church Street, Cromer, Norfolk, NR27 9ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Long Close, Great Wymondley, Hitchin, United Kingdom, SG4 7EI

Secretary24 May 2014Active
61, Radcliffe Road, Hitchin, England, SG5 1QG

Director25 May 2013Active
Long Close, Great Wymondley, Hitchin, Uk, SG4 7ET

Director24 May 2014Active
12 Church Street, Cromer, Norfolk, NR27 9ER

Director28 September 2020Active
20, Albany Court, Runton Road, Cromer, Uk, NR27 9AZ

Director24 May 2014Active
9, Harley Grove, London, England, E3 2AT

Director03 February 2018Active
5c, Soham Road, Fordham, Ely, England, CB7 5LB

Director25 May 2019Active
8 Daniels Road, Norwich, NR4 6QZ

Secretary03 May 2003Active
17 Albany Court, Cromer, NR27 9AZ

Secretary-Active
15 Park Avenue, New Duston, Northampton, NN5 6QF

Secretary15 September 2002Active
15, Park Avenue, New Duston, Northampton, NN5 6QF

Secretary02 June 2012Active
3 Albany Court, Cromer, NR27 9AZ

Secretary31 March 1995Active
170 Wymondley Road, Hitchin, SG4 9QL

Secretary31 August 1995Active
8 Daniels Road, Norwich, NR4 6QZ

Director08 February 2003Active
17 Albany Court, Cromer, NR27 9AZ

Director-Active
20 Albany Court, Runton Road, Cromer, NR27 9AZ

Director15 July 2000Active
8, Albany Court, Cromer, Uk, NR27 9AZ

Director02 June 2012Active
10 Clare Road, Hartford, Huntingdon, PE18 7QB

Director04 May 1997Active
9 Fairway, Caister On Sea, Great Yarmouth, NR30 5BX

Director03 May 2003Active
15 Park Avenue, New Duston, Northampton, NN5 6QF

Director04 May 1996Active
23 Albany Court, Cromer, NR27 9AZ

Director-Active
3 Albany Court, Cromer, NR27 9AZ

Director-Active
35 Albany Court, Runton Road, Cromer, NR27 9AZ

Director03 May 2003Active
34 Albany Court, Cromer, NR27 9AZ

Director17 January 1994Active
24 Albany Court, Runton Road, Cromer, NR27 9AZ

Director15 July 2000Active
Little Apples, 25 London Road, Newark, NG24 1TN

Director-Active
Opus House Bunwell Road, Spooner Row, Wymondham, NR18 9LH

Director04 May 1997Active
170 Wymondley Road, Hitchin, SG4 9QL

Director09 May 1992Active
13, Royston Road, Harston, Cambridge, England, CB22 7NH

Director26 May 2018Active

People with Significant Control

Mr David Lyall
Notified on:31 May 2018
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:9, Harley Grove, London, England, E3 2AT
Nature of control:
  • Significant influence or control
Mrs Maureen Tyler
Notified on:26 May 2018
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:13, Royston Road, Cambridge, England, CB22 7NH
Nature of control:
  • Significant influence or control
Mr David Gwynn
Notified on:06 April 2016
Status:Active
Date of birth:September 1934
Nationality:British
Country of residence:England
Address:8, Albany Court, Cromer, England, NR27 9AZ
Nature of control:
  • Significant influence or control
Mrs Elizabeth Ann Golding
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:England
Address:20, Albany Court, Cromer, England, NR27 9AZ
Nature of control:
  • Significant influence or control
Mr Michael John Bradley-Russell
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:The Folly, Great Wymondley, Hitchin, England, SG4 7ET
Nature of control:
  • Significant influence or control
Mr Michael David Adams
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:61, Radcliffe Road, Hitchin, England, SG5 1QG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-24Dissolution

Dissolution application strike off company.

Download
2021-03-31Accounts

Accounts with accounts type small.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2019-06-19Accounts

Accounts with accounts type small.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Officers

Change person director company with change date.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Accounts

Accounts with accounts type small.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2017-06-12Accounts

Accounts with accounts type small.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Officers

Termination director company with name termination date.

Download
2017-01-08Accounts

Accounts with accounts type small.

Download
2016-11-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.