UKBizDB.co.uk

ALBANY TERRACE MANAGEMENT (1989) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:23 Flat 2, Albany Terrace, Leamington Spa, England, CV32 5LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Albany Terrace, Flat1, Leamington Spa, England, CV32 5LP

Secretary01 February 2023Active
23, Albany Terrace, Flat 1, Leamington Spa, England, CV32 5LP

Director05 March 2021Active
22, Lucas Court, Leamington Spa, England, CV32 5JL

Director26 December 2022Active
23, Albany Terrace, Flat 3, Leamington Spa, England, CV32 5LP

Director05 March 2021Active
Flat 2, 23 Albany Terrace, Leamington Spa, CV32 5LP

Secretary01 November 2002Active
7 Sonning Close, Kempshott, Basingstoke, RG22 5JJ

Secretary-Active
28, Park Road, Kenilworth, England, CV8 2GF

Secretary15 February 2013Active
28, Park Road, Kenilworth, England, CV8 2GF

Secretary14 February 2013Active
43 Lyttleton Road, Droitwich, WR9 7AB

Secretary26 September 1992Active
Flat 1, 23 Albany Terrace, Leamington Spa, CV32 5LP

Secretary12 November 2008Active
23 Albany Terrace, Leamington Spa, CV32 5LP

Director01 May 2004Active
Orchard House The Gables Brook Road, Aston Cantlow, Solihull, B95 6JD

Director09 March 1999Active
Flat 2, 23 Albany Terrace, Leamington Spa, CV32 5LP

Director26 September 1992Active
7 Sonning Close, Kempshott, Basingstoke, RG22 5JJ

Director-Active
Flat 1, 23 Albany Terrace, Leamington Spa,

Director26 September 1992Active
Flat 3, 23 Albany Terrace, Leamington Spa, CV32 5LP

Director10 March 2007Active
23 Albany Terrace, Leamington Spa, CV32 5LP

Director08 July 1999Active
23 Albany Terrace, Leamington Spa, CV32 5LP

Director-Active
Flat 1, 23 Albany Terrace, Albany Terrace, Leamington Spa, England, CV32 5LP

Director14 February 2013Active
43 Lyttleton Road, Droitwich, WR9 7AB

Director26 September 1992Active
Flat 3 23 Albany Terrace, Leamington Spa, CV32 5LP

Director20 September 2002Active
Flat 1, 23 Albany Terrace, Leamington Spa, CV32 5LP

Director22 June 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type dormant.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Officers

Appoint person secretary company with name date.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-29Officers

Appoint person director company with name date.

Download
2022-12-26Officers

Termination director company with name termination date.

Download
2022-12-26Accounts

Accounts with accounts type dormant.

Download
2022-12-26Officers

Termination director company with name termination date.

Download
2022-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-06Accounts

Accounts with accounts type dormant.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-20Officers

Appoint person director company with name date.

Download
2021-03-14Persons with significant control

Cessation of a person with significant control.

Download
2021-03-14Officers

Appoint person director company with name date.

Download
2020-10-31Persons with significant control

Cessation of a person with significant control.

Download
2020-10-31Address

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

Download
2020-10-31Officers

Termination secretary company with name termination date.

Download
2020-10-31Officers

Termination director company with name termination date.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.