ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED

Register to unlock more data on OkredoRegister

ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02152005

Incorporation date

31/07/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Meridian Point, 461-463 Southchurch Road, Southend-On-Sea, Essex SS1 2PHCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1987)
dot icon24/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon07/01/2026
Termination of appointment of Paula Bibby as a director on 2025-12-31
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon05/11/2024
Registered office address changed from 11 High Street Axbridge BS26 2AF England to 1 st Martins Row Albany Road Cardiff CF24 3RP on 2024-11-05
dot icon05/11/2024
Termination of appointment of Jo-Anne Ward as a secretary on 2024-11-01
dot icon05/11/2024
Appointment of Seraph Estates (Cardiff) Ltd as a secretary on 2024-11-01
dot icon28/05/2024
Micro company accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon23/02/2024
Registered office address changed from PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT United Kingdom to 11 High Street Axbridge BS26 2AF on 2024-02-23
dot icon30/05/2023
Micro company accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon22/09/2022
Appointment of Mr Wayne Redgrave as a director on 2022-09-15
dot icon20/09/2022
Registered office address changed from 11 High Street Axbridge BS26 2AF England to PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT on 2022-09-20
dot icon02/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon29/09/2021
Appointment of Mrs Paula Bibby as a director on 2021-09-13
dot icon29/09/2021
Termination of appointment of Michael Barry Emmings as a director on 2021-09-13
dot icon27/08/2021
Micro company accounts made up to 2020-12-31
dot icon21/06/2021
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 11 High Street Axbridge BS26 2AF on 2021-06-21
dot icon21/06/2021
Termination of appointment of Andrews Leasehold Management as a secretary on 2021-05-21
dot icon21/06/2021
Appointment of Mrs Jo-Anne Ward as a secretary on 2021-05-21
dot icon19/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon11/11/2020
Appointment of Andrews Leasehold Management as a secretary on 2020-10-01
dot icon26/10/2020
Termination of appointment of James Daniel Tarr as a secretary on 2020-09-30
dot icon16/10/2020
Micro company accounts made up to 2019-12-31
dot icon22/09/2020
Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 2020-09-22
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon04/11/2019
Registered office address changed from C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 2019-11-04
dot icon05/08/2019
Cessation of Alison May Moran as a person with significant control on 2019-08-05
dot icon05/08/2019
Notification of a person with significant control statement
dot icon02/07/2019
Micro company accounts made up to 2018-12-31
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon25/03/2018
Micro company accounts made up to 2017-12-31
dot icon25/06/2017
Micro company accounts made up to 2016-12-31
dot icon20/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon09/05/2016
Registered office address changed from Andrews Leasehold Management 133 st. Georges Road Harbourside Bristol Avon BS1 5UW to C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW on 2016-05-09
dot icon15/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon18/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/03/2013
Director's details changed for Ms Alison May Moran on 2013-03-15
dot icon18/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon30/09/2011
Termination of appointment of Stephen Smith as a director
dot icon05/07/2011
Director's details changed for Stephen Smith on 2011-07-05
dot icon05/07/2011
Director's details changed for Michael Barry Emmings on 2011-07-05
dot icon15/06/2011
Appointment of Ms Alison May Moran as a director
dot icon26/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon25/05/2011
Termination of appointment of Andrews Lettings and Management as a secretary
dot icon29/09/2010
Appointment of Mr James Daniel Tarr as a secretary
dot icon06/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/04/2010
Secretary's details changed for Andrews Lettings and Management on 2010-04-16
dot icon20/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon20/04/2010
Director's details changed for Michael Barry Emmings on 2010-04-16
dot icon20/04/2010
Director's details changed for Stephen Smith on 2010-04-16
dot icon23/02/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon27/01/2010
Registered office address changed from 48 High Street New Malden Surrey KT3 4EZ on 2010-01-27
dot icon10/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 16/04/09; full list of members
dot icon05/05/2009
Location of debenture register
dot icon05/05/2009
Location of register of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/08/2008
Appointment terminated director john bowen
dot icon23/07/2008
Appointment terminated director thomas manley
dot icon23/07/2008
Registered office changed on 23/07/2008 from 2 wallington square wallington surrey SM6 8RG
dot icon23/07/2008
Appointment terminated secretary natasha barrow
dot icon23/07/2008
Secretary appointed andrews lettings and management
dot icon16/04/2008
Return made up to 16/04/08; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/04/2007
Return made up to 16/04/07; full list of members
dot icon19/04/2007
New secretary appointed
dot icon19/04/2007
Location of register of members
dot icon19/04/2007
Secretary resigned
dot icon19/04/2007
Location of debenture register
dot icon19/04/2007
Registered office changed on 19/04/07 from: andrews leasehold management 133 st georges road harbourside bristol BS1 5UW
dot icon01/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/04/2006
Return made up to 16/04/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/04/2005
Return made up to 16/04/05; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/08/2004
Return made up to 16/04/04; no change of members
dot icon23/08/2004
Secretary resigned
dot icon23/08/2004
New secretary appointed
dot icon14/06/2004
Registered office changed on 14/06/04 from: orion house bryant avenue romford essex RM3 0AP
dot icon07/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/05/2003
Return made up to 16/04/03; full list of members
dot icon11/04/2003
New director appointed
dot icon31/03/2003
New secretary appointed
dot icon31/03/2003
Director resigned
dot icon31/03/2003
Director resigned
dot icon31/03/2003
New director appointed
dot icon26/02/2003
Secretary resigned
dot icon23/10/2002
New director appointed
dot icon16/10/2002
Return made up to 16/04/02; full list of members
dot icon15/10/2002
Director resigned
dot icon14/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/04/2002
New director appointed
dot icon23/05/2001
Director resigned
dot icon14/05/2001
Return made up to 16/04/01; change of members
dot icon14/05/2001
Full accounts made up to 2001-03-31
dot icon05/05/2000
Return made up to 16/04/00; change of members
dot icon04/05/2000
Accounts for a small company made up to 2000-03-31
dot icon23/05/1999
Accounts for a small company made up to 1999-03-31
dot icon13/05/1999
Return made up to 16/04/99; full list of members
dot icon04/06/1998
Full accounts made up to 1998-03-31
dot icon08/05/1998
Return made up to 16/04/98; full list of members
dot icon17/07/1997
Director resigned
dot icon29/04/1997
Return made up to 16/04/97; no change of members
dot icon29/04/1997
Accounts for a small company made up to 1997-03-31
dot icon05/12/1996
Full accounts made up to 1996-03-31
dot icon11/07/1996
Secretary resigned
dot icon11/07/1996
New secretary appointed
dot icon11/07/1996
New director appointed
dot icon11/07/1996
New director appointed
dot icon24/04/1996
Return made up to 16/04/96; full list of members
dot icon12/12/1995
Full accounts made up to 1995-03-31
dot icon12/05/1995
Return made up to 16/04/95; full list of members
dot icon10/06/1994
Accounts for a small company made up to 1994-03-31
dot icon21/04/1994
Return made up to 16/04/94; full list of members
dot icon04/01/1994
Accounts for a small company made up to 1993-03-31
dot icon21/04/1993
Return made up to 16/04/93; full list of members
dot icon11/02/1993
Resolutions
dot icon11/02/1993
Resolutions
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon26/06/1992
Return made up to 16/04/92; full list of members
dot icon26/06/1992
Accounts for a small company made up to 1991-03-31
dot icon25/06/1992
Secretary resigned;new secretary appointed
dot icon20/06/1991
New director appointed
dot icon10/06/1991
Return made up to 16/04/91; no change of members
dot icon24/07/1990
Registered office changed on 24/07/90 from: orion house bryant avenue romford essex RM3 0AP
dot icon26/04/1990
Full accounts made up to 1990-03-31
dot icon26/04/1990
Full accounts made up to 1989-03-31
dot icon26/04/1990
Full accounts made up to 1988-03-31
dot icon26/04/1990
Return made up to 31/03/89; full list of members
dot icon26/04/1990
Return made up to 16/04/90; full list of members
dot icon19/04/1990
Director resigned
dot icon03/01/1990
New director appointed
dot icon03/01/1990
Registered office changed on 03/01/90 from: 18/19 shaftesbury quay hertford herts SG14 1SF
dot icon03/01/1990
Secretary resigned;new secretary appointed
dot icon20/10/1989
New director appointed
dot icon30/08/1989
New director appointed
dot icon06/09/1988
Wd 15/08/88 ad 08/07/88--------- £ si 329@1=329 £ ic 2/331
dot icon11/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/09/1987
Registered office changed on 11/09/87 from: thurston westhill rd hoddesdon herts EN11 9DD
dot icon27/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/07/1987
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
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.25K
-
0.00
-
-
2022
0
11.25K
-
0.00
-
-
2022
0
11.25K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.25K £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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bibby, Paula
Director
13/09/2021 - 31/12/2025
-
Moran, Alison May
Director
15/06/2011 - Present
2
Redgrave, Wayne
Director
15/09/2022 - Present
-
SERAPH ESTATES (CARDIFF) LIMITED
Corporate Secretary
01/11/2024 - 10/04/2026
72
Ward, Jo-Anne
Secretary
21/05/2021 - 01/11/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED

ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED is an(a) Active company incorporated on 31/07/1987 with the registered office located at Meridian Point, 461-463 Southchurch Road, Southend-On-Sea, Essex SS1 2PH. 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 ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED?

toggle

ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED is currently Active. It was registered on 31/07/1987 .

Where is ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED located?

toggle

ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED is registered at Meridian Point, 461-463 Southchurch Road, Southend-On-Sea, Essex SS1 2PH.

What does ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED do?

toggle

ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED?

toggle

The latest filing was on 24/04/2026: Confirmation statement made on 2026-04-11 with no updates.