UKBizDB.co.uk

ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED

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

This company is commonly known as Albany Court Management Co. (rainham) Limited. The company was founded 36 years ago and was given the registration number 02152005. The firm's registered office is in BRISTOL. You can find them at The Clockhouse Bath Hill, Keynsham, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED
Company Number:02152005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Clockhouse Bath Hill, Keynsham, Bristol, England, BS31 1HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, P O Box 97, Somerton, United Kingdom, TA11 9BT

Secretary21 May 2021Active
11, High Street, Axbridge, England, BS26 2AF

Director13 September 2021Active
11, High Street, Axbridge, England, BS26 2AF

Director15 June 2011Active
11, High Street, Axbridge, England, BS26 2AF

Director15 September 2022Active
2 Wallington Square, Wallington, SM6 8RG

Secretary16 April 2007Active
18 Bernice Close, Rainham, RM13 9JD

Secretary04 June 1996Active
18 Bernice Close, Rainham, RM13 9JD

Secretary-Active
5 Bernice Close, Rainham, RM13 9JD

Secretary15 March 2003Active
1 Bernice Close, Rainham, RM13 9JD

Secretary10 April 1992Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Secretary29 September 2010Active
133 St Georges Road, Harbourside, Bristol, BS1 5UW

Secretary01 April 2004Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Corporate Secretary01 October 2020Active
48, High Street, New Malden, KT3 4EZ

Corporate Secretary10 July 2008Active
4 Bernice Close, Rainham, RM13 9TD

Director03 June 1996Active
11, High Street, Axbridge, England, BS26 2AF

Director-Active
12 Bernice Close, Rainham, RM13 9JD

Director09 June 1996Active
18 Bernice Close, Rainham, RM13 9JD

Director-Active
11 Bernice Close, Rainham, RM13 9JD

Director02 April 2002Active
19 Bernice Close, Rainham, RM13 9JD

Director22 March 2003Active
17 Bernice Close, Rainham, RM13 9JD

Director06 October 2002Active
9 Bernice Close, Rainham, RM13 9JD

Director-Active
Andrews Leasehold Management, 133 St. Georges Road, Harbourside, Bristol, United Kingdom, BS1 5UW

Director22 March 2003Active

People with Significant Control

Ms Alison May Moran
Notified on:01 January 2017
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:133, St. Georges Road, Bristol, England, BS1 5UW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2024-02-23Address

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

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-20Address

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

Download
2022-09-02Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Officers

Appoint person secretary company with name date.

Download
2021-06-21Officers

Termination secretary company with name termination date.

Download
2021-06-21Address

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

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Appoint corporate secretary company with name date.

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Address

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

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Address

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

Download
2019-08-05Persons with significant control

Notification of a person with significant control statement.

Download
2019-08-05Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Accounts

Accounts with accounts type micro entity.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.