UKBizDB.co.uk

ALBANY MEADOWS LIMITED

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

This company is commonly known as Albany Meadows Limited. The company was founded 11 years ago and was given the registration number 08153221. The firm's registered office is in LONDON. You can find them at 3 More London Riverside, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ALBANY MEADOWS LIMITED
Company Number:08153221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3 More London Riverside, London, England, SE1 2AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 More London Riverside, London, England, SE1 2AQ

Secretary06 January 2017Active
3 More London Riverside, London, England, SE1 2AQ

Director06 January 2017Active
3 More London Riverside, London, England, SE1 2AQ

Director06 January 2017Active
3 More London Riverside, London, England, SE1 2AQ

Director24 February 2023Active
43/45, The Promenade, Cheltenham, United Kingdom, GL50 1LE

Secretary23 July 2012Active
3 More London Riverside, London, England, SE1 2AQ

Director06 January 2017Active
Suite 307, Eagle Tower, Montpellier Drive, Cheltanham, United Kingdom, GL50 1TA

Director16 October 2013Active
Suite 307, Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA

Director16 October 2013Active
Suite 307, Eagle Tower, Montpellier Drive, Cheltanham, United Kingdom, GL50 1TA

Director16 October 2013Active
3 More London Riverside, London, England, SE1 2AQ

Director06 January 2017Active
Suite 307, Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA

Director23 July 2012Active
Suite 307, Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA

Director23 July 2012Active
Suite 307, Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA

Director23 July 2012Active

People with Significant Control

Amber (Balsall Common) Holdings Limited
Notified on:06 January 2017
Status:Active
Country of residence:England
Address:3 More London Riverside, London, England, SE1 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gcbs Foulke Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:43/45, The Promenade, Cheltenham, United Kingdom, GL50 1LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gcbs Foulke Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:43-45, The Promenade, Cheltenham, England, GL50 1LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-11-17Accounts

Accounts with accounts type full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-08-24Mortgage

Mortgage satisfy charge full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Change account reference date company current extended.

Download
2019-10-21Officers

Change person director company with change date.

Download
2019-09-03Accounts

Accounts with accounts type full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Persons with significant control

Change to a person with significant control.

Download
2018-08-01Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-06-13Officers

Change person director company with change date.

Download
2018-06-05Resolution

Resolution.

Download
2018-01-03Officers

Change person director company with change date.

Download
2017-08-21Resolution

Resolution.

Download
2017-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.