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.
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 | : |
|
Registered Address | : | 3 High Street, Thatcham, Berkshire, RG19 3JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chiltern House, Marsack Street, Caversham, Reading, England, RG4 5AP | Director | 05 November 2016 | Active |
Chiltern House, Marsack Street, Caversham, Reading, England, RG4 5AP | Director | 16 November 2019 | Active |
Chiltern House, Marsack Street, Caversham, Reading, England, RG4 5AP | Director | 05 November 2016 | Active |
Chiltern House, Marsack Street, Caversham, Reading, England, RG4 5AP | Director | 16 November 2019 | Active |
3, High Street, Thatcham, RG19 3JG | Secretary | 27 October 2011 | Active |
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST | Corporate Secretary | 18 October 2004 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Corporate Secretary | 20 November 2006 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Corporate Secretary | 02 June 2011 | Active |
40 Jago Court, Newbury, RG14 7DX | Director | 30 January 2008 | Active |
3 Ashman Road, Thatcham, RG19 4WD | Director | 17 November 2006 | Active |
83 Jago Court, Newbury, RG14 7EZ | Director | 30 January 2008 | Active |
53 Jago Court, Newbury, RG14 7EZ | Director | 17 November 2006 | Active |
31 Jago Court, Newbury, RG14 7EZ | Director | 02 April 2007 | Active |
73, Jago Court, Newbury, England, RG14 7EZ | Director | 02 February 2010 | Active |
3, High Street, Thatcham, RG19 3JG | Director | 09 June 2015 | Active |
3, High Street, Thatcham, England, RG19 3JG | Director | 27 January 2009 | Active |
8, The Courtyard, Basingstoke, Gb-Eng, RG22 4FJ | Director | 17 November 2006 | Active |
163, Jago Court, Newbury, RG14 7EZ | Director | 02 February 2010 | Active |
3, High Street, Thatcham, RG19 3JG | Director | 16 November 2019 | Active |
65 Jago Court, Newbury, RG14 7EZ | Director | 17 November 2006 | Active |
4, Hayshams Drive, Greenham, Thatcham, England, RG19 8EY | Director | 27 January 2009 | Active |
99, Jago Court, Newbury, RG14 7EZ | Director | 03 July 2009 | Active |
29 Jago Court, Newbury, RG14 7EZ | Director | 02 April 2007 | Active |
69 Jago Court, Newbury, RG14 7EZ | Director | 17 November 2006 | Active |
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST | Corporate Director | 18 October 2004 | Active |
Seacourt Tower, West Way, Oxford, OX2 0FB | Corporate Director | 18 October 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Address | Change registered office address company with date old address new address. | Download |
2024-01-02 | Officers | Termination secretary company with name termination date. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2019-11-23 | Officers | Appoint person director company with name date. | Download |
2019-11-23 | Officers | Appoint person director company with name date. | Download |
2019-11-23 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.