Warning: file_put_contents(c/c674379123d1098abc252c5631f0dcfc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Albemarle Chambers (scarborough), N3 1HF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALBEMARLE CHAMBERS (SCARBOROUGH)

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

This company is commonly known as Albemarle Chambers (scarborough). The company was founded 61 years ago and was given the registration number 00761922. The firm's registered office is in LONDON. You can find them at Winston House, Dollis Park, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALBEMARLE CHAMBERS (SCARBOROUGH)
Company Number:00761922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Winston House, Dollis Park, London, England, N3 1HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winston House, Dollis Park, London, England, N3 1HF

Secretary20 July 2018Active
Winston House, Dollis Park, London, England, N3 1HF

Director20 July 2018Active
Winston House, Dollis Park, London, England, N3 1HF

Director07 September 2023Active
18 South Avenue, Scalby, Scarborough, YO13 0QD

Secretary-Active
13 Conyers Ings, West Ayton, Scarborough, YO13 9LG

Secretary11 November 2005Active
Fishermans Cottage 5 Castlegate, East Ayton, Scarborough, YO13 9EJ

Director-Active
Fishermans Cottage, 5 Castlegate, East Ayton, Scarborough, YO13 9EJ

Director-Active
Fishermans Cottage, 5 Castlegate, East Ayton, Scarborough, YO13 9EJ

Director14 January 2005Active
44 Queen Margarets Road, Scarborough, YO11 2SA

Director06 April 1995Active
96 Coldyhill Lane, Newby, Scarborough, YO12 6SD

Director21 March 2006Active
44a Filey Road, Scarborough, YO11 2TU

Director-Active
37 Whin Bank, Scarborough, YO12 5LD

Director-Active

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
2023-09-07Officers

Appoint person director company with name date.

Download
2023-08-07Accounts

Accounts with accounts type dormant.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type dormant.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type dormant.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type small.

Download
2019-07-19Accounts

Change account reference date company previous shortened.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Officers

Appoint person secretary company with name date.

Download
2019-07-17Persons with significant control

Notification of a person with significant control.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-17Officers

Termination secretary company with name termination date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-07-17Address

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

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type micro entity.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.