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.
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 | : |
|
Registered Address | : | 1 Station Road, Harpenden, Hertfordshire, England, AL5 4SA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Station Road, Harpenden, England, AL5 4SA | Director | 04 June 2018 | Active |
1, Station Road, Harpenden, England, AL5 4SA | Director | 04 June 2018 | Active |
The Kymin, East Common, Harpenden, AL5 1DG | Secretary | 05 October 1998 | Active |
6 Sunbury Court, College Road, St. Albans, AL1 5PJ | Secretary | 01 April 2003 | Active |
12 The Park, St. Albans, AL1 4RY | Secretary | 06 December 1999 | Active |
3, Sunbury Court, College Road, St Albans, AL1 5PJ | Secretary | 03 February 2008 | Active |
25 St Vincent Drive, St Albans, AL1 5SL | Secretary | 12 May 1993 | Active |
8 Sunbury Court, St Albans, AL1 5PJ | Secretary | - | Active |
48 Victoria Road, Watford, WD2 5AZ | Secretary | 31 March 1995 | Active |
Flat 6 Sunbury Court, College Road, St Albans, AL1 5PJ | Director | 12 May 1993 | Active |
5 Sunbury Court, College Road, St. Albans, AL1 5PJ | Director | 18 March 2001 | Active |
8 Sunbury Court, College Road, St. Albans, AL1 5PJ | Director | 06 December 1999 | Active |
7 Sunbury Court, College Road, St. Albans, AL1 5PJ | Director | 18 March 2001 | Active |
25 St Vincent Drive, St Albans, AL1 5SL | Director | 01 November 1998 | Active |
4 Sunbury Court, St Albans, AL1 5PJ | Director | - | Active |
8 Sunbury Court, St Albans, AL1 5PJ | Director | - | Active |
48 Victoria Road, Watford, WD2 5AZ | Director | 19 March 1995 | Active |
9-11, Victoria Street, St. Albans, England, AL1 3UB | Director | 11 July 2007 | Active |
2 Sunbury Court, St Albans, AL1 5PJ | Director | - | Active |
22, Glenferrie Road, St. Albans, United Kingdom, AL1 4JU | Director | 11 July 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Officers | Appoint person director company with name date. | Download |
2018-06-04 | Officers | Appoint person director company with name date. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2018-04-11 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Address | Change registered office address company with date old address new address. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2016-11-21 | Persons with significant control | Elect to keep the persons with significant control register information on the public register. | Download |
2016-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.