UKBizDB.co.uk

ALBANY MAISONETTES (GLOUCESTER) LIMITED

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

This company is commonly known as Albany Maisonettes (gloucester) Limited. The company was founded 47 years ago and was given the registration number 01314066. The firm's registered office is in CHELTENHAM. You can find them at Walmer House, 32 Bath Street, Cheltenham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ALBANY MAISONETTES (GLOUCESTER) LIMITED
Company Number:01314066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Walmer House, 32 Bath Street, Cheltenham, England, GL50 1YA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
134, Cheltenham Road, Gloucester, England, GL2 0LY

Corporate Secretary21 December 2022Active
52 Albany Street, Tredworth, Gloucester, GL1 4NE

Director24 November 1993Active
64 Albany Street, Gloucester, GL1 4NE

Director-Active
48 Albany Street, Gloucester, GL1 4NE

Secretary-Active
Walmer House, 32 Bath Street, Cheltenham, England, GL50 1YA

Corporate Secretary21 May 2018Active
56 Albany Street, Gloucester, GL1 4NE

Director10 March 1995Active
54 Albany Street, Gloucester, GL1 4NE

Director-Active
60 Albany Street, Gloucester, GL1 4NE

Director15 October 1992Active
66 Albany Street, Gloucester, GL1 4NE

Director-Active
58 Albany Street, Gloucester, GL1 4NE

Director-Active
54 Albany Street, Gloucester, GL1 4NE

Director28 June 1999Active
8 Saintbridge Close, Gloucester, GL4 4AN

Director18 April 2001Active
62 Albany Street, Gloucester, GL1 4NE

Director-Active
60 Albany Street, Gloucester, GL1 4NE

Director-Active
54 Albany Street, Gloucester, GL1 4NE

Director24 November 1993Active
50 Albany Street, Gloucester, GL1 4NE

Director-Active
52 Albany Street, Gloucester, GL1 4NE

Director-Active
93 Hatherley Road, Gloucester, GL1 4PH

Director03 February 1993Active
48 Albany Street, Gloucester, GL1 4NE

Director-Active
57 Cabell Road, Guildford, GU2 6JG

Director-Active
6, Woodgate Avenue, Northaw, Potters Bar, Great Britain, EN8 4EW

Corporate Director13 February 1996Active

People with Significant Control

Mr Wayne Sysum
Notified on:31 December 2016
Status:Active
Date of birth:February 1939
Nationality:British
Country of residence:England
Address:Walmer House, 32 Bath Street, Cheltenham, England, GL50 1YA
Nature of control:
  • Significant influence or control
Mrs Judith Ann Vincent
Notified on:31 December 2016
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:England
Address:Walmer House, 32 Bath Street, Cheltenham, England, GL50 1YA
Nature of control:
  • Significant influence or control
Mr Peter Makuch
Notified on:31 December 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Walmer House, 32 Bath Street, Cheltenham, England, GL50 1YA
Nature of control:
  • Significant influence or control
Ms Lesia Makuch
Notified on:31 December 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Walmer House, 32 Bath Street, Cheltenham, England, GL50 1YA
Nature of control:
  • Significant influence or control
Mrs Patrizia Lee
Notified on:31 December 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Walmer House, 32 Bath Street, Cheltenham, England, GL50 1YA
Nature of control:
  • Significant influence or control
Mrs Margaret Ann Illy
Notified on:31 December 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Walmer House, 32 Bath Street, Cheltenham, England, GL50 1YA
Nature of control:
  • Significant influence or control
Mr Nicholas Daniel Edward Lee
Notified on:31 December 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Walmer House, 32 Bath Street, Cheltenham, England, GL50 1YA
Nature of control:
  • Significant influence or control
Mr Jeremy Illy
Notified on:31 December 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Walmer House, 32 Bath Street, Cheltenham, England, GL50 1YA
Nature of control:
  • Significant influence or control
Mr Philip Oliver Gough
Notified on:31 December 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:Walmer House, 32 Bath Street, Cheltenham, England, GL50 1YA
Nature of control:
  • Significant influence or control
Ms Kirry Frewin
Notified on:31 December 2016
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:England
Address:Walmer House, 32 Bath Street, Cheltenham, England, GL50 1YA
Nature of control:
  • Significant influence or control
Ms Charlotte Barbieri
Notified on:31 December 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:Walmer House, 32 Bath Street, Cheltenham, England, GL50 1YA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Officers

Appoint corporate secretary company with name date.

Download
2022-12-21Officers

Termination secretary company with name termination date.

Download
2022-12-21Address

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

Download
2022-11-01Accounts

Accounts with accounts type dormant.

Download
2021-12-23Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Accounts

Accounts with accounts type dormant.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Accounts

Accounts with accounts type dormant.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2018-12-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Persons with significant control

Cessation of a person with significant control.

Download
2018-12-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.