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.
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 | : |
|
Registered Address | : | Walmer House, 32 Bath Street, Cheltenham, England, GL50 1YA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
134, Cheltenham Road, Gloucester, England, GL2 0LY | Corporate Secretary | 21 December 2022 | Active |
52 Albany Street, Tredworth, Gloucester, GL1 4NE | Director | 24 November 1993 | Active |
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 Secretary | 21 May 2018 | Active |
56 Albany Street, Gloucester, GL1 4NE | Director | 10 March 1995 | Active |
54 Albany Street, Gloucester, GL1 4NE | Director | - | Active |
60 Albany Street, Gloucester, GL1 4NE | Director | 15 October 1992 | Active |
66 Albany Street, Gloucester, GL1 4NE | Director | - | Active |
58 Albany Street, Gloucester, GL1 4NE | Director | - | Active |
54 Albany Street, Gloucester, GL1 4NE | Director | 28 June 1999 | Active |
8 Saintbridge Close, Gloucester, GL4 4AN | Director | 18 April 2001 | Active |
62 Albany Street, Gloucester, GL1 4NE | Director | - | Active |
60 Albany Street, Gloucester, GL1 4NE | Director | - | Active |
54 Albany Street, Gloucester, GL1 4NE | Director | 24 November 1993 | Active |
50 Albany Street, Gloucester, GL1 4NE | Director | - | Active |
52 Albany Street, Gloucester, GL1 4NE | Director | - | Active |
93 Hatherley Road, Gloucester, GL1 4PH | Director | 03 February 1993 | Active |
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 Director | 13 February 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Officers | Appoint corporate secretary company with name date. | Download |
2022-12-21 | Officers | Termination secretary company with name termination date. | Download |
2022-12-21 | Address | Change registered office address company with date old address new address. | Download |
2022-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.