UKBizDB.co.uk

ALBION PLACE (NEWBURY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Albion Place (newbury) Management Company Limited. The company was founded 19 years ago and was given the registration number 05263017. The firm's registered office is in THATCHAM. You can find them at 3 High Street, , Thatcham, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALBION PLACE (NEWBURY) MANAGEMENT COMPANY LIMITED
Company Number:05263017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 High Street, Thatcham, Berkshire, RG19 3JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, Marsack Street, Caversham, Reading, England, RG4 5AP

Director05 November 2016Active
Chiltern House, Marsack Street, Caversham, Reading, England, RG4 5AP

Director16 November 2019Active
Chiltern House, Marsack Street, Caversham, Reading, England, RG4 5AP

Director05 November 2016Active
Chiltern House, Marsack Street, Caversham, Reading, England, RG4 5AP

Director16 November 2019Active
3, High Street, Thatcham, RG19 3JG

Secretary27 October 2011Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Secretary18 October 2004Active
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL

Corporate Secretary20 November 2006Active
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL

Corporate Secretary02 June 2011Active
40 Jago Court, Newbury, RG14 7DX

Director30 January 2008Active
3 Ashman Road, Thatcham, RG19 4WD

Director17 November 2006Active
83 Jago Court, Newbury, RG14 7EZ

Director30 January 2008Active
53 Jago Court, Newbury, RG14 7EZ

Director17 November 2006Active
31 Jago Court, Newbury, RG14 7EZ

Director02 April 2007Active
73, Jago Court, Newbury, England, RG14 7EZ

Director02 February 2010Active
3, High Street, Thatcham, RG19 3JG

Director09 June 2015Active
3, High Street, Thatcham, England, RG19 3JG

Director27 January 2009Active
8, The Courtyard, Basingstoke, Gb-Eng, RG22 4FJ

Director17 November 2006Active
163, Jago Court, Newbury, RG14 7EZ

Director02 February 2010Active
3, High Street, Thatcham, RG19 3JG

Director16 November 2019Active
65 Jago Court, Newbury, RG14 7EZ

Director17 November 2006Active
4, Hayshams Drive, Greenham, Thatcham, England, RG19 8EY

Director27 January 2009Active
99, Jago Court, Newbury, RG14 7EZ

Director03 July 2009Active
29 Jago Court, Newbury, RG14 7EZ

Director02 April 2007Active
69 Jago Court, Newbury, RG14 7EZ

Director17 November 2006Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Director18 October 2004Active
Seacourt Tower, West Way, Oxford, OX2 0FB

Corporate Director18 October 2004Active

People with Significant Control

Mr Garry Kaxe
Notified on:01 October 2016
Status:Active
Date of birth:June 1957
Nationality:English
Address:3, High Street, Thatcham, RG19 3JG
Nature of control:
  • Significant influence or control

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
2024-01-02Address

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

Download
2024-01-02Officers

Termination secretary company with name termination date.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2019-11-23Officers

Appoint person director company with name date.

Download
2019-11-23Officers

Appoint person director company with name date.

Download
2019-11-23Officers

Appoint person director company with name date.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.