This company is commonly known as Albany Terrace Management (1989) Limited. The company was founded 35 years ago and was given the registration number 02347450. The firm's registered office is in LEAMINGTON SPA. You can find them at 23 Flat 2, Albany Terrace, Leamington Spa, . This company's SIC code is 98000 - Residents property management.
Name | : | ALBANY TERRACE MANAGEMENT (1989) LIMITED |
---|---|---|
Company Number | : | 02347450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1989 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Flat 2, Albany Terrace, Leamington Spa, England, CV32 5LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Albany Terrace, Flat1, Leamington Spa, England, CV32 5LP | Secretary | 01 February 2023 | Active |
23, Albany Terrace, Flat 1, Leamington Spa, England, CV32 5LP | Director | 05 March 2021 | Active |
22, Lucas Court, Leamington Spa, England, CV32 5JL | Director | 26 December 2022 | Active |
23, Albany Terrace, Flat 3, Leamington Spa, England, CV32 5LP | Director | 05 March 2021 | Active |
Flat 2, 23 Albany Terrace, Leamington Spa, CV32 5LP | Secretary | 01 November 2002 | Active |
7 Sonning Close, Kempshott, Basingstoke, RG22 5JJ | Secretary | - | Active |
28, Park Road, Kenilworth, England, CV8 2GF | Secretary | 15 February 2013 | Active |
28, Park Road, Kenilworth, England, CV8 2GF | Secretary | 14 February 2013 | Active |
43 Lyttleton Road, Droitwich, WR9 7AB | Secretary | 26 September 1992 | Active |
Flat 1, 23 Albany Terrace, Leamington Spa, CV32 5LP | Secretary | 12 November 2008 | Active |
23 Albany Terrace, Leamington Spa, CV32 5LP | Director | 01 May 2004 | Active |
Orchard House The Gables Brook Road, Aston Cantlow, Solihull, B95 6JD | Director | 09 March 1999 | Active |
Flat 2, 23 Albany Terrace, Leamington Spa, CV32 5LP | Director | 26 September 1992 | Active |
7 Sonning Close, Kempshott, Basingstoke, RG22 5JJ | Director | - | Active |
Flat 1, 23 Albany Terrace, Leamington Spa, | Director | 26 September 1992 | Active |
Flat 3, 23 Albany Terrace, Leamington Spa, CV32 5LP | Director | 10 March 2007 | Active |
23 Albany Terrace, Leamington Spa, CV32 5LP | Director | 08 July 1999 | Active |
23 Albany Terrace, Leamington Spa, CV32 5LP | Director | - | Active |
Flat 1, 23 Albany Terrace, Albany Terrace, Leamington Spa, England, CV32 5LP | Director | 14 February 2013 | Active |
43 Lyttleton Road, Droitwich, WR9 7AB | Director | 26 September 1992 | Active |
Flat 3 23 Albany Terrace, Leamington Spa, CV32 5LP | Director | 20 September 2002 | Active |
Flat 1, 23 Albany Terrace, Leamington Spa, CV32 5LP | Director | 22 June 2007 | Active |
Mr Varinder Gersh Subhra | ||
Notified on | : | 01 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Lucas Court, Leamington Spa, England, CV32 5JL |
Nature of control | : |
|
Miss Catherine Nancy Mcglone | ||
Notified on | : | 01 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Albany Terrace, Leamington Spa, England, CV32 5LP |
Nature of control | : |
|
Miss Bethany Jane Weale | ||
Notified on | : | 01 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Albany Terrace, Leamington Spa, England, CV32 5LP |
Nature of control | : |
|
Mr David John Deakin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Flat 2, Leamington Spa, England, CV32 5LP |
Nature of control | : |
|
Mr Philip Richardson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Flat 2, Leamington Spa, England, CV32 5LP |
Nature of control | : |
|
Mrs Claire Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Flat 2, Leamington Spa, England, CV32 5LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Officers | Appoint person secretary company with name date. | Download |
2023-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-29 | Officers | Appoint person director company with name date. | Download |
2022-12-26 | Officers | Termination director company with name termination date. | Download |
2022-12-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-26 | Officers | Termination director company with name termination date. | Download |
2022-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-20 | Officers | Appoint person director company with name date. | Download |
2021-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-14 | Officers | Appoint person director company with name date. | Download |
2020-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-31 | Address | Change registered office address company with date old address new address. | Download |
2020-10-31 | Officers | Termination secretary company with name termination date. | Download |
2020-10-31 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.