This company is commonly known as Albany Mews Management Company Limited. The company was founded 39 years ago and was given the registration number 01848738. The firm's registered office is in WATFORD. You can find them at Abbotts House, 198 Lower High Street, Watford, . This company's SIC code is 98000 - Residents property management.
Name | : | ALBANY MEWS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01848738 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abbotts House, 198 Lower High Street, Watford, WD17 2FF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abbotts House, Lower High Street, Watford, England, WD17 2FF | Corporate Secretary | 18 November 2015 | Active |
Abbotts House, 198 Lower High Street, Watford, WD17 2FF | Director | 06 January 2021 | Active |
2 Old Chiswick Yard, Pumping Station Road, London, W4 2SN | Secretary | 26 March 2002 | Active |
9 Albany Mews, Chiswell Green, St Albans, AL2 2LJ | Secretary | - | Active |
9 Albany Mews, North Orbital Road, St. Albans, AL2 2LJ | Secretary | 01 January 1997 | Active |
Abbotts House, 198 Lower High Street, Watford, WD17 2FF | Director | 05 October 2012 | Active |
10 Albany Mews, Chiswell Green, St Albans, AL2 2LJ | Director | - | Active |
11 Albany Mews, North Orbital Road, St Albans, AL2 2LJ | Director | 01 January 1996 | Active |
Flat 12 Albany Mews, North Orbital Road, St. Albans, AL2 2LJ | Director | 13 December 2008 | Active |
4 Albany Mews, North Orbital Road, St Albans, AL2 2LJ | Director | 01 January 1999 | Active |
4 Albany Mews, North Orbital Road, St Albans, AL2 2LJ | Director | 03 January 1995 | Active |
8 Albany Mews, Chiswell Green, St Albans, AL2 2LJ | Director | 28 October 1993 | Active |
11 Albany Mews, Chiswell Green, St. Albans, AL2 2LJ | Director | 01 January 2003 | Active |
9 Albany Mews, Chiswell Green, St Albans, AL2 2LJ | Director | - | Active |
12 Albany Mews, St Albans, AL2 2LJ | Director | 01 January 1998 | Active |
5 Albany Mews, St Albans, AL2 2LJ | Director | 01 January 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2020-10-29 | Officers | Change corporate secretary company with change date. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Officers | Change corporate secretary company with change date. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-16 | Officers | Change person director company with change date. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-15 | Officers | Change corporate secretary company with change date. | Download |
2015-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-18 | Officers | Appoint corporate secretary company with name date. | Download |
2015-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.