UKBizDB.co.uk

ALBANY ROAD COVENTRY 3 MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Albany Road Coventry 3 Management Company Limited. The company was founded 7 years ago and was given the registration number 10528393. The firm's registered office is in NUNEATON. You can find them at Albany Road Coventry (1-5) Management Company Ltd C/o Cartwright Hands, 59 Coton Road, Nuneaton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALBANY ROAD COVENTRY 3 MANAGEMENT COMPANY LIMITED
Company Number:10528393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Albany Road Coventry (1-5) Management Company Ltd C/o Cartwright Hands, 59 Coton Road, Nuneaton, England, CV11 5TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albany Road Coventry (1-5) Management Company Ltd, C/O Cartwright Hands, 59 Coton Road, Nuneaton, England, CV11 5TS

Secretary07 January 2020Active
Albany Road Coventry (1-5) Management Company Ltd, C/O Cartwright Hands, 59 Coton Road, Nuneaton, England, CV11 5TS

Director19 December 2022Active
Albany Road Coventry (1-5) Management Company Ltd, C/O Cartwright Hands, 59 Coton Road, Nuneaton, England, CV11 5TS

Director07 January 2020Active
Im House, South Drive, Coleshill, Birmingham, United Kingdom, B46 1DF

Director15 December 2016Active
Albany Road Coventry (1-5) Management Company Ltd, C/O Cartwright Hands, 59 Coton Road, Nuneaton, England, CV11 5TS

Director07 January 2020Active
Albany Road Coventry (1-5) Management Company Ltd, C/O Cartwright Hands, 59 Coton Road, Nuneaton, England, CV11 5TS

Director15 December 2016Active

People with Significant Control

Imp Residential 2 Limited
Notified on:15 December 2016
Status:Active
Country of residence:United Kingdom
Address:I M House, South Drive, Birmingham, United Kingdom, B46 1DF
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 (6 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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Gazette

Gazette filings brought up to date.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-09-27Accounts

Change account reference date company previous shortened.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-01-20Officers

Appoint person secretary company with name date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-17Address

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

Download
2020-01-16Address

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

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2019-09-05Accounts

Accounts with accounts type dormant.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.