This company is commonly known as Albany Mews (sutton) Management Company Limited. The company was founded 30 years ago and was given the registration number 02866975. The firm's registered office is in BILLINGHURST. You can find them at Wharf Farm, Newbridge Road, Billinghurst, West Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | ALBANY MEWS (SUTTON) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02866975 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wharf Farm, Newbridge Road, Billinghurst, West Sussex, RH14 0JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 1, 2 & 3, Beech Court, Hurst, Reading, England, RG10 0RQ | Corporate Secretary | 04 November 2021 | Active |
Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU | Director | 10 November 2010 | Active |
1 Cobbetts Mews, Lyntons, Pulborough, RH20 1AJ | Secretary | 03 October 1994 | Active |
26 Allwoods Crescent, Wivelsfield Green, Haywards Heath, RH17 7RP | Secretary | 28 October 1993 | Active |
Wharf Farm, Newbridge Road, Billingshurst, United Kingdom, RH14 0JG | Corporate Secretary | 26 March 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 October 1993 | Active |
8, Albany Mews, Sutton, United Kingdom, SM1 2RE | Director | 10 November 2010 | Active |
The Hollies, High Street, Partridge Green, RH13 8HX | Director | 22 April 2005 | Active |
2, Albany Mews, Camden Road, Sutton, England, SM1 2RE | Director | 11 November 2014 | Active |
Fairlawn Wilderness Avenue, Sevenoaks, TN15 0EA | Director | 28 October 1993 | Active |
Gorse Cottage Chuck Hatch Lane, Colemans Hatch, Hartfield, TN7 4EN | Director | 28 October 1993 | Active |
2 Albany Mews, Camden Road, Sutton, SM1 2RE | Director | 16 November 2000 | Active |
23 High Street, Tunbridge Wells, TN1 1UT | Director | 26 October 1994 | Active |
1 Cobbetts Mews, Lyntons, Pulborough, RH20 1AJ | Director | 16 November 2000 | Active |
Lindfield House High Street, Lindfield, Haywards Heath, RH16 2HU | Director | 28 October 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Officers | Appoint corporate secretary company with name date. | Download |
2021-11-04 | Officers | Termination secretary company with name termination date. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Address | Change sail address company with old address new address. | Download |
2021-03-15 | Address | Move registers to sail company with new address. | Download |
2021-03-15 | Address | Change sail address company with new address. | Download |
2021-01-28 | Address | Change registered office address company with date old address new address. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
2019-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.