This company is commonly known as Albany House (bedford) Limited. The company was founded 35 years ago and was given the registration number 02358906. The firm's registered office is in BEDFORD. You can find them at Exchange Building, 16 St Cuthberts Street, Bedford, . This company's SIC code is 98000 - Residents property management.
Name | : | ALBANY HOUSE (BEDFORD) LIMITED |
---|---|---|
Company Number | : | 02358906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1989 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Exchange Building, 16 St Cuthberts Street, Bedford, MK40 3JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66a, Keeley Lane, Wootton, Bedford, England, MK43 9HS | Secretary | 30 June 2021 | Active |
66a, Keeley Lane, Wootton, Bedford, England, MK43 9HS | Director | 25 March 2015 | Active |
66a, Keeley Lane, Wootton, Bedford, England, MK43 9HS | Director | 01 April 2021 | Active |
2 Albany House, 4 The Embankment, Bedford, MK40 3PA | Secretary | 05 December 1994 | Active |
2 Albany House, 4 The Embankment, Bedford, MK40 3PA | Secretary | - | Active |
31 Pentland Rise, Bedford, MK41 9AW | Secretary | 01 January 1998 | Active |
6 Albany House, 4 The Embankment, Bedford, MK40 3PA | Secretary | 11 March 1994 | Active |
Hillcroft, Oakridge Lynch, Stroud, GL6 7NY | Director | 12 April 2003 | Active |
5 Albany House, 4 The Embankment, Bedford, MK40 3PA | Director | - | Active |
2 Albany House, 4 The Embankment, Bedford, MK40 3PA | Director | 01 October 1994 | Active |
2 Albany House, 4 The Embankment, Bedford, MK40 3PA | Director | - | Active |
3 Albany House, 4 The Embankment, Bedford, MK40 3PA | Director | 26 October 1996 | Active |
66a, Keeley Lane, Wootton, Bedford, England, MK43 9HS | Director | 08 February 2022 | Active |
62 Gregories Road, Beaconsfield, HP9 1HQ | Director | 10 February 2007 | Active |
4 Albany Houses, 4 The Embankment, Bedford, MK40 3PA | Director | 01 October 1994 | Active |
4 Albany House, 4 The Embankment, Bedford, MK40 3PA | Director | 26 October 1996 | Active |
18 Park Avenue, Bedford, MK40 2LB | Director | 10 February 2007 | Active |
1 Albany House, 4 The Embankment, Bedford, MK40 3PA | Director | - | Active |
66a, Keeley Lane, Wootton, Bedford, England, MK43 9HS | Director | 01 December 2021 | Active |
Exchange Building, 16 St Cuthberts Street, Bedford, MK40 3JG | Director | 13 February 2010 | Active |
66a, Keeley Lane, Wootton, Bedford, England, MK43 9HS | Director | 01 December 2021 | Active |
Exchange Building, 16 St Cuthberts Street, Bedford, MK40 3JG | Director | 21 March 2013 | Active |
6 Albany House, 4 The Embankment, Bedford, MK40 3PA | Director | 25 August 2007 | Active |
6 Albany House, 4 The Embankment, Bedford, MK40 3PA | Director | - | Active |
3 Albany Houses, 4 The Embankment, Bedford, MK40 3PA | Director | 01 October 1994 | Active |
Mr Guy Stuart Littler-Jones | ||
Notified on | : | 08 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 66a, Keeley Lane, Bedford, England, MK43 9HS |
Nature of control | : |
|
Mrs Maureen Alfreda Sayers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1930 |
Nationality | : | British |
Address | : | Exchange Building, Bedford, MK40 3JG |
Nature of control | : |
|
Mrs Mary Teresa Peters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1934 |
Nationality | : | British |
Address | : | Exchange Building, Bedford, MK40 3JG |
Nature of control | : |
|
Mr Gut Littler-Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Address | : | Exchange Building, Bedford, MK40 3JG |
Nature of control | : |
|
Mrs Sylvia Doris Macdowell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Address | : | Exchange Building, Bedford, MK40 3JG |
Nature of control | : |
|
Mr Joseph Batty-Peirson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1918 |
Nationality | : | British |
Address | : | Exchange Building, Bedford, MK40 3JG |
Nature of control | : |
|
Mr Brian Jolliffe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1929 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 66a, Keeley Lane, Bedford, England, MK43 9HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Appoint person secretary company with name date. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Officers | Termination secretary company with name termination date. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.