UKBizDB.co.uk

COLLEGE ROAD ST. ALBANS (MANAGEMENT COMPANY) LIMITED

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

This company is commonly known as College Road St. Albans (management Company) Limited. The company was founded 36 years ago and was given the registration number 02244758. The firm's registered office is in HARPENDEN. You can find them at 1 Station Road, , Harpenden, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:COLLEGE ROAD ST. ALBANS (MANAGEMENT COMPANY) LIMITED
Company Number:02244758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Station Road, Harpenden, Hertfordshire, England, AL5 4SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Station Road, Harpenden, England, AL5 4SA

Director04 June 2018Active
1, Station Road, Harpenden, England, AL5 4SA

Director04 June 2018Active
The Kymin, East Common, Harpenden, AL5 1DG

Secretary05 October 1998Active
6 Sunbury Court, College Road, St. Albans, AL1 5PJ

Secretary01 April 2003Active
12 The Park, St. Albans, AL1 4RY

Secretary06 December 1999Active
3, Sunbury Court, College Road, St Albans, AL1 5PJ

Secretary03 February 2008Active
25 St Vincent Drive, St Albans, AL1 5SL

Secretary12 May 1993Active
8 Sunbury Court, St Albans, AL1 5PJ

Secretary-Active
48 Victoria Road, Watford, WD2 5AZ

Secretary31 March 1995Active
Flat 6 Sunbury Court, College Road, St Albans, AL1 5PJ

Director12 May 1993Active
5 Sunbury Court, College Road, St. Albans, AL1 5PJ

Director18 March 2001Active
8 Sunbury Court, College Road, St. Albans, AL1 5PJ

Director06 December 1999Active
7 Sunbury Court, College Road, St. Albans, AL1 5PJ

Director18 March 2001Active
25 St Vincent Drive, St Albans, AL1 5SL

Director01 November 1998Active
4 Sunbury Court, St Albans, AL1 5PJ

Director-Active
8 Sunbury Court, St Albans, AL1 5PJ

Director-Active
48 Victoria Road, Watford, WD2 5AZ

Director19 March 1995Active
9-11, Victoria Street, St. Albans, England, AL1 3UB

Director11 July 2007Active
2 Sunbury Court, St Albans, AL1 5PJ

Director-Active
22, Glenferrie Road, St. Albans, United Kingdom, AL1 4JU

Director11 July 2007Active

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 (6 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
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Address

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

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2018-01-02Address

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

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Persons with significant control

Notification of a person with significant control statement.

Download
2016-11-21Persons with significant control

Elect to keep the persons with significant control register information on the public register.

Download
2016-08-12Accounts

Accounts with accounts type total exemption full.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.