UKBizDB.co.uk

ALBURY PLACE (KIDMORE END ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Albury Place (kidmore End Road) Residents Management Company Limited. The company was founded 17 years ago and was given the registration number 06204492. The firm's registered office is in AYLESBURY. You can find them at St. Benedicts Bacombe Lane, Wendover, Aylesbury, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALBURY PLACE (KIDMORE END ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED
Company Number:06204492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:St. Benedicts Bacombe Lane, Wendover, Aylesbury, England, HP22 6EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Winchendon Place, Kidmore End Road, Emmer Green, Reading, England, RG4 8SL

Director09 January 2019Active
4, Winchendon Place, Emmer Green, Reading, United Kingdom, RG4 8SL

Director04 September 2012Active
1-5, Kidmore End Road, Emmer Green, Reading, England, RG4 8SL

Director13 May 2021Active
3 Winchendon Place, Kidmore End Road, Emmer Green, Reading, England, RG4 8SL

Director27 May 2014Active
2, Winchendon Place, Emmer Green, Reading, United Kingdom, RG4 8SL

Director04 September 2012Active
1, Winchendon Place, Reading, RG4 8SL

Secretary01 November 2009Active
18, Alderwood Avenue, Chandlers Ford, Eastleigh, SO53 4TH

Secretary27 January 2009Active
370 Victoria Road, Ruislip, HA4 0ET

Secretary05 April 2007Active
1, - 5 Winchendon Place, Kidmore End Road Emmer Green, Reading, United Kingdom, RG4 8SL

Secretary10 September 2012Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary05 April 2007Active
5, Winchendon Place, Emmer Green, Reading, United Kingdom, RG4 8SL

Director10 September 2012Active
1 Winchendon Place, Kidmore End Road, Reading, RG4 8SL

Director01 November 2009Active
1, Winchendon Place, Kidmore End Road Emmer Green, Reading, United Kingdom, RG4 8SL

Director01 October 2012Active
Little Barn Hatch, 29 Dorking Road, Chilworth, Guildford, GU4 8NW

Director27 January 2009Active
76 Northwood Road, Harefield, Uxbridge, UB9 6PR

Director05 April 2007Active
18 Alderwood Avenue, Chandlers Ford, Eastleigh, SO53 4TH

Director25 June 2008Active
370 Victoria Road, Ruislip, HA4 0ET

Director05 April 2007Active
1 Winchendon Place, Kidmore End Road, Emmer Green, Reading, England, RG4 8SL

Director22 May 2014Active
3, Winchendon Place, Emmer Green, Reading, United Kingdom, RG4 8SL

Director04 September 2012Active
25 Thanstead Copse, Loudwater, High Wycombe, HP10 9YH

Director05 April 2007Active

People with Significant Control

Mrs Joanne Margaret Stevens
Notified on:17 April 2017
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:2 Winchendon Place, Kidmore End Road, Reading, England, RG4 8SL
Nature of control:
  • Right to appoint and remove directors as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type micro entity.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Address

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

Download
2020-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-28Officers

Termination director company with name termination date.

Download
2019-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-02-20Address

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

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Gazette

Gazette filings brought up to date.

Download
2016-04-19Annual return

Annual return company with made up date no member list.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.