This company is commonly known as Albany Court (swanage) Limited. The company was founded 26 years ago and was given the registration number 03531045. The firm's registered office is in WAREHAM. You can find them at 7a West Street, , Wareham, . This company's SIC code is 98000 - Residents property management.
Name | : | ALBANY COURT (SWANAGE) LIMITED |
---|---|---|
Company Number | : | 03531045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1998 |
End of financial year | : | 24 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7a West Street, Wareham, England, BH20 4JS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7a, West Street, Wareham, England, BH20 4JS | Corporate Secretary | 21 January 2004 | Active |
340, Grove Road, Mitcham, England, CR4 1AB | Director | 03 November 2018 | Active |
68, Gillhurst Road, Birmingham, United Kingdom, B17 8PB | Director | 09 July 2011 | Active |
5 Abbots Cottages, Corfe Castle, Wareham, BH20 5EQ | Secretary | 10 January 2000 | Active |
Hilltop, 13 Bon Accord Road, Swanage, BH19 2DN | Secretary | 01 December 2000 | Active |
6 Streche Road, Swanage, BH19 1NF | Secretary | 19 March 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 19 March 1998 | Active |
Flat 2, Albany Court, 50 Park Road, Swanage, England, BH19 2AE | Director | 18 February 2016 | Active |
Flat 7, Albany Court 50 Park Road, Swanage, BH19 2AE | Director | 21 April 2003 | Active |
4 Yew Tree Cottage, Fair Oak, SO50 7GP | Director | 10 July 2004 | Active |
7 Albany Court, 50 Park Road, Swanage, BH19 2AE | Director | 12 April 2000 | Active |
2 Albany Court, Park Road, Swanage, BH19 2AE | Director | 26 April 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 19 March 1998 | Active |
16 Clifton Green, Aylesbury, HP19 9JW | Director | 01 October 2005 | Active |
6 Streche Road, Swanage, BH19 1NF | Director | 14 February 2000 | Active |
7 Albany Court, 50 Park Road, Swanage, BH19 2AE | Director | 19 March 1998 | Active |
18 Kingswood Drive, Dulwich, London, SE19 1UR | Director | 04 November 2006 | Active |
43 Wick Avenue, Wheathampstead, St. Albans, AL4 8PZ | Director | 08 December 2001 | Active |
4 Vicarage Lane, Cold Ash, Thatcham, RG18 9PX | Director | 01 October 2005 | Active |
Flat 2 Albany Court, 50 Park Road, Swanage, BH19 2AE | Director | 01 October 1998 | Active |
Hilltop, 13 Bon Accord Road, Swanage, BH19 2DN | Director | 27 March 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Officers | Change corporate secretary company with change date. | Download |
2019-10-03 | Address | Change registered office address company with date old address new address. | Download |
2019-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-09 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Officers | Termination director company with name termination date. | Download |
2016-03-08 | Officers | Appoint person director company with name date. | Download |
2015-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.