UKBizDB.co.uk

ALBANY HEIGHTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Albany Heights Management Company Limited. The company was founded 19 years ago and was given the registration number 05338339. The firm's registered office is in HODDESDON. You can find them at Rmg House, Essex Road, Hoddesdon, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALBANY HEIGHTS MANAGEMENT COMPANY LIMITED
Company Number:05338339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2005
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Corporate Secretary15 July 2022Active
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Director04 January 2022Active
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Director14 October 2021Active
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Director25 January 2022Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Secretary20 January 2005Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director28 September 2006Active
2 Marlin Copse, Berhampstead, HP4 3HR

Director23 February 2005Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director20 October 2016Active
Flat 2 Warwick House, 21-23 London Road, St Albans, AL1 1PX

Director28 September 2006Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director10 August 2011Active
12, Warwick House, 21-23 London Road, St. Albans, England, AL1 1PX

Director04 December 2018Active
Highlands, Bullocks Farm Lane, Wheeler End Common, HP14 3NJ

Director23 February 2005Active
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Director15 February 2007Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director28 August 2013Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 1FB

Director10 August 2011Active
20 Warwick House, London Road, St Albans, AL1 1PX

Director28 September 2006Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Nominee Director20 January 2005Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director20 January 2005Active

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
2024-01-19Accounts

Accounts with accounts type micro entity.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Officers

Change corporate secretary company with change date.

Download
2022-10-26Address

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

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2022-08-08Officers

Appoint corporate secretary company with name date.

Download
2022-08-08Address

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

Download
2022-08-02Officers

Termination secretary company with name termination date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-02-02Accounts

Accounts with accounts type dormant.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type dormant.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-06-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.