73 ALBANY ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

73 ALBANY ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06413929

Incorporation date

31/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

6 Trinity Place, Midland Drive, Sutton, Coldfield B72 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2007)
dot icon04/12/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon10/07/2025
Micro company accounts made up to 2024-10-31
dot icon14/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon02/07/2024
Micro company accounts made up to 2023-10-31
dot icon28/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon12/07/2023
Micro company accounts made up to 2022-10-31
dot icon06/02/2023
Notification of Abigail Cooper as a person with significant control on 2022-11-30
dot icon06/02/2023
Cessation of Roger John Henderson as a person with significant control on 2022-11-30
dot icon06/02/2023
Cessation of Scott Martin Henderson as a person with significant control on 2022-11-30
dot icon06/02/2023
Notification of Andrew Brown as a person with significant control on 2022-11-30
dot icon02/02/2023
Appointment of Miss Abigail Cooper as a director on 2022-11-30
dot icon02/02/2023
Termination of appointment of Scott Martin Henderson as a director on 2022-11-30
dot icon02/02/2023
Appointment of Mr Andrew Brown as a director on 2022-11-30
dot icon02/02/2023
Termination of appointment of Roger John Henderson as a director on 2022-11-30
dot icon02/02/2023
Termination of appointment of Roger John Henderson as a secretary on 2022-11-30
dot icon02/02/2023
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2023-02-02
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon06/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon26/11/2021
Confirmation statement made on 2021-11-20 with updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon23/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon01/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon26/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon26/11/2019
Termination of appointment of Richard Philip Henderson as a director on 2019-11-20
dot icon26/11/2019
Change of details for Mr Scott Martin Henderson as a person with significant control on 2019-11-20
dot icon26/11/2019
Cessation of Richard Philip Henderson as a person with significant control on 2019-11-20
dot icon15/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon08/11/2017
Notification of Roger John Henderson as a person with significant control on 2016-04-06
dot icon08/11/2017
Change of details for Mr Scott Martin Henderson as a person with significant control on 2016-04-06
dot icon08/11/2017
Change of details for Mr Richard Philip Henderson as a person with significant control on 2016-04-06
dot icon25/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/01/2017
Confirmation statement made on 2016-10-31 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon11/09/2015
Registered office address changed from Iveco House Station Road Watford WD17 1TA to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-09-11
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/03/2015
Compulsory strike-off action has been discontinued
dot icon17/03/2015
Annual return made up to 2014-10-31 with full list of shareholders
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon03/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/02/2014
Registered office address changed from C/O Clarity Accounting and Business Solutions Limited Acre House 3-5 Hyde Road Watford Hertfordshire WD17 4WP on 2014-02-12
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/07/2013
Director's details changed for Mr Roger John Henderson on 2013-07-29
dot icon29/07/2013
Director's details changed for Mr Roger John Henderson on 2013-07-29
dot icon29/07/2013
Director's details changed for Mr Richard Philip Henderson on 2013-07-29
dot icon29/07/2013
Secretary's details changed for Mr Roger John Henderson on 2013-07-29
dot icon05/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon02/10/2012
Registered office address changed from Unit 303B the Wenta Business Centre Colne Way Watford Herts WD24 7ND United Kingdom on 2012-10-02
dot icon29/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon05/11/2010
Registered office address changed from Unit 77 the Wenta Business Centre Colne Way Watford Hertfordshire WD24 7ND on 2010-11-05
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/01/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon19/01/2010
Appointment of Mr Scott Martin Henderson as a director
dot icon13/01/2010
Registered office address changed from 4 St Piran's Parade Perranporth Cornwall TR6 0BL on 2010-01-13
dot icon02/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/01/2009
Return made up to 31/10/08; full list of members
dot icon05/01/2009
Secretary appointed mr roger john henderson
dot icon05/01/2009
Appointment terminated secretary richard henderson
dot icon23/12/2008
Director and secretary's change of particulars / richard henderson / 23/12/2008
dot icon23/12/2008
Director and secretary's change of particulars / richard henderson / 23/12/2008
dot icon23/12/2008
Director and secretary's change of particulars / roger henderson / 23/12/2008
dot icon15/08/2008
Appointment terminated secretary swift incorporations LIMITED
dot icon02/04/2008
Registered office changed on 02/04/2008 from 73 albany road redruth cornwall TR15 2HZ
dot icon31/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
650.00
-
0.00
420.00
-
2022
0
650.00
-
0.00
-
-
2022
0
650.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

650.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Andrew
Director
30/11/2022 - Present
5
Cooper, Abigail
Director
30/11/2022 - Present
5
SWIFT INCORPORATIONS LIMITED
Corporate Secretary
31/10/2007 - 31/10/2007
1498
Mr Roger John Henderson
Director
31/10/2007 - 30/11/2022
8
Mr Scott Martin Henderson
Director
31/10/2009 - 30/11/2022
7

Persons with Significant Control

14
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 73 ALBANY ROAD MANAGEMENT LIMITED

73 ALBANY ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 31/10/2007 with the registered office located at 6 Trinity Place, Midland Drive, Sutton, Coldfield B72 1TX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 73 ALBANY ROAD MANAGEMENT LIMITED?

toggle

73 ALBANY ROAD MANAGEMENT LIMITED is currently Active. It was registered on 31/10/2007 .

Where is 73 ALBANY ROAD MANAGEMENT LIMITED located?

toggle

73 ALBANY ROAD MANAGEMENT LIMITED is registered at 6 Trinity Place, Midland Drive, Sutton, Coldfield B72 1TX.

What does 73 ALBANY ROAD MANAGEMENT LIMITED do?

toggle

73 ALBANY ROAD MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 73 ALBANY ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-11 with no updates.