ALBANY COURT (URMSTON) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALBANY COURT (URMSTON) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03645869

Incorporation date

07/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Bradwell Road, Hazel Grove, Stockport SK7 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon04/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon06/02/2026
Termination of appointment of Phyl Bruen as a director on 2026-02-03
dot icon09/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon27/09/2025
Termination of appointment of Roger James Hare as a director on 2025-09-23
dot icon12/07/2025
Termination of appointment of Derek Knowles as a director on 2025-07-07
dot icon25/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon12/04/2025
Termination of appointment of Peter Howard as a director on 2025-04-01
dot icon22/11/2024
Termination of appointment of Joseph Farrell as a director on 2024-11-14
dot icon11/10/2024
Termination of appointment of Thomas Reginald Jopson as a director on 2024-10-04
dot icon11/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon30/06/2024
Termination of appointment of Brenda Talbot as a director on 2024-06-28
dot icon05/01/2024
Appointment of Mr Joseph Farrell as a director on 2023-12-27
dot icon10/12/2023
Appointment of Mrs Andrea Kirven as a director on 2023-12-01
dot icon26/11/2023
Termination of appointment of Joe Farrel as a director on 2023-11-17
dot icon17/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon18/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon10/08/2023
Termination of appointment of Ian Gerald Hancock as a director on 2023-08-06
dot icon09/07/2023
Appointment of Mr Derek Knowles as a director on 2023-07-04
dot icon09/07/2023
Appointment of Mrs Breda Staines as a director on 2023-07-04
dot icon09/07/2023
Appointment of Mr Graham Fletcher as a director on 2023-07-04
dot icon09/07/2023
Appointment of Mr Joe Farrel as a director on 2023-07-04
dot icon26/05/2023
Termination of appointment of William Curtis as a director on 2023-05-23
dot icon26/05/2023
Termination of appointment of John Pritchard as a director on 2023-05-23
dot icon22/05/2023
Appointment of Mrs Carol Parren as a director on 2023-05-16
dot icon14/10/2022
Confirmation statement made on 2022-10-07 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Janet
Director
01/06/2019 - 07/08/2022
-
Howard, Peter
Director
31/05/2019 - 01/04/2025
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/10/1998 - 06/10/1998
99600
Clayton, Richard Alexander
Director
13/12/1998 - 25/09/2017
-
Haigh, Raymond Gilbert
Director
13/12/1998 - 11/09/2005
-

Persons with Significant Control

1
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 (URMSTON) MANAGEMENT LIMITED

ALBANY COURT (URMSTON) MANAGEMENT LIMITED is an(a) Active company incorporated on 07/10/1998 with the registered office located at 3 Bradwell Road, Hazel Grove, Stockport SK7 6EU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBANY COURT (URMSTON) MANAGEMENT LIMITED?

toggle

ALBANY COURT (URMSTON) MANAGEMENT LIMITED is currently Active. It was registered on 07/10/1998 .

Where is ALBANY COURT (URMSTON) MANAGEMENT LIMITED located?

toggle

ALBANY COURT (URMSTON) MANAGEMENT LIMITED is registered at 3 Bradwell Road, Hazel Grove, Stockport SK7 6EU.

What does ALBANY COURT (URMSTON) MANAGEMENT LIMITED do?

toggle

ALBANY COURT (URMSTON) 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 ALBANY COURT (URMSTON) MANAGEMENT LIMITED?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-11-30.