ALBANY GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALBANY GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02195563

Incorporation date

18/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kwb First Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands B3 1NQCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1987)
dot icon01/04/2026
Termination of appointment of Susan Cox as a director on 2026-02-26
dot icon01/04/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon05/03/2026
Appointment of Ms Sandra Dawn Draper as a director on 2026-02-27
dot icon26/02/2026
Termination of appointment of Elizabeth Lesley Nichols as a director on 2026-02-26
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-25
dot icon30/04/2025
Compulsory strike-off action has been discontinued
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon28/04/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon06/09/2024
Termination of appointment of Christopher Hugh Oatley as a director on 2024-08-31
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-25
dot icon12/08/2024
Termination of appointment of David Howard Harris as a director on 2024-08-08
dot icon29/07/2024
Termination of appointment of David Howard Harris as a secretary on 2024-07-17
dot icon16/07/2024
Registered office address changed from 4 Drury Lane Solihull West Midlands B91 3BD to C/O Kwb First Floor Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ on 2024-07-16
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-12-25
dot icon23/02/2023
Director's details changed for Mrs Elaine Doris Smith on 2022-10-21
dot icon23/02/2023
Termination of appointment of Brian Michael Curley as a director on 2022-05-25
dot icon23/02/2023
Termination of appointment of Eileen Teresa Curley as a director on 2022-05-25
dot icon23/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon21/01/2023
Confirmation statement made on 2022-02-09 with updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-12-25
dot icon17/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-25
dot icon10/09/2021
Termination of appointment of Leon Mark Scarlett-Coppage as a director on 2021-09-08
dot icon10/09/2021
Termination of appointment of Angela Patricia Scarlett-Coppage as a director on 2021-09-08
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-25
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon07/01/2020
Appointment of Mrs Elaine Doris Smith as a director on 2020-01-06
dot icon02/01/2020
Termination of appointment of David Jefferson Adderley as a director on 2019-01-01
dot icon30/04/2019
Total exemption full accounts made up to 2018-12-25
dot icon15/03/2019
Director's details changed for Miss Angela Patricia Trevis on 2019-01-22
dot icon15/03/2019
Director's details changed for Mr Leon Mark Coppage on 2019-01-02
dot icon14/02/2019
Appointment of Mr David Howard Harris as a secretary on 2019-01-01
dot icon12/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon12/02/2019
Termination of appointment of David Jefferson Adderley as a secretary on 2018-12-31
dot icon23/11/2018
Appointment of Mr David Howard Harris as a director on 2018-11-23
dot icon11/06/2018
Termination of appointment of Carol Ann Perryman as a director on 2018-03-22
dot icon11/06/2018
Appointment of Mr Leon Mark Coppage as a director on 2018-05-08
dot icon11/06/2018
Appointment of Miss Angela Patricia Trevis as a director on 2018-05-08
dot icon11/06/2018
Termination of appointment of Carol Ann Perryman as a director on 2018-03-22
dot icon11/06/2018
Termination of appointment of Stephen Peter Perryman as a director on 2018-03-22
dot icon18/04/2018
Total exemption full accounts made up to 2017-12-25
dot icon16/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon07/06/2017
Appointment of Mrs Elizabeth Lesley Nichols as a director on 2017-05-02
dot icon11/04/2017
Total exemption small company accounts made up to 2016-12-25
dot icon17/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-12-25
dot icon11/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon20/04/2015
Termination of appointment of Margaret Kennedy as a director on 2015-03-26
dot icon14/04/2015
Total exemption small company accounts made up to 2014-12-25
dot icon15/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon07/06/2014
Director's details changed for Mr Brian Michael Curley on 2014-06-07
dot icon07/06/2014
Director's details changed for Mrs Eileen Teresa Curley on 2014-06-07
dot icon02/06/2014
Director's details changed for Mrs Eileen Teresa Curley on 2014-06-02
dot icon02/06/2014
Director's details changed for Mr Brian Michael Curley on 2014-06-01
dot icon01/05/2014
Appointment of Mrs Eileen Teresa Curley as a director
dot icon01/05/2014
Appointment of Mr Brian Michael Curley as a director
dot icon01/05/2014
Termination of appointment of Monica Bilson as a director
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-25
dot icon15/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon15/02/2014
Register(s) moved to registered office address
dot icon22/04/2013
Appointment of Mrs Carol Ann Perryman as a director
dot icon11/03/2013
Total exemption small company accounts made up to 2012-12-25
dot icon14/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon23/01/2013
Appointment of Mr Stephen Peter Perryman as a director
dot icon23/01/2013
Termination of appointment of William Ruffle as a director
dot icon23/01/2013
Termination of appointment of Joanne Martin as a director
dot icon05/04/2012
Total exemption small company accounts made up to 2011-12-25
dot icon01/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon01/03/2012
Register(s) moved to registered inspection location
dot icon01/03/2012
Register inspection address has been changed
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-25
dot icon31/03/2011
Appointment of Mrs Joanne Martin as a director
dot icon11/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon21/06/2010
Appointment of Mrs Monica Edythe Ward Bilson as a director
dot icon21/06/2010
Appointment of Mr Christopher Hugh Oatley as a director
dot icon28/04/2010
Termination of appointment of Kenneth Skipp as a director
dot icon07/04/2010
Total exemption small company accounts made up to 2009-12-25
dot icon16/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon16/03/2010
Director's details changed for Kenneth Stewart Skipp on 2010-02-08
dot icon16/03/2010
Director's details changed for Susan Cox on 2010-02-08
dot icon16/03/2010
Director's details changed for Margaret Kennedy on 2010-02-08
dot icon16/03/2010
Director's details changed for William Michael Fredrick Ruffle on 2010-02-08
dot icon16/03/2010
Director's details changed for David Jefferson Adderley on 2010-03-16
dot icon17/03/2009
Return made up to 08/02/09; full list of members
dot icon11/03/2009
Total exemption small company accounts made up to 2008-12-25
dot icon04/03/2009
Appointment terminated director charles cox
dot icon20/02/2009
Registered office changed on 20/02/2009 from 6 land lane marston green west midlands B37 7DE
dot icon07/10/2008
Director appointed william michael fredrick ruffle
dot icon03/06/2008
Appointment terminate, director lawson ronald taylor logged form
dot icon03/06/2008
Return made up to 08/02/08; full list of members
dot icon03/06/2008
Director appointed charles toney cox logged form
dot icon22/04/2008
Director appointed charles toney cox
dot icon10/04/2008
Total exemption small company accounts made up to 2007-12-25
dot icon09/04/2008
Appointment terminated director lawson taylor
dot icon11/03/2008
Appointment terminated director alderman lewis
dot icon06/06/2007
Return made up to 08/02/07; full list of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-12-25
dot icon27/01/2007
New director appointed
dot icon28/04/2006
Director resigned
dot icon28/04/2006
Director resigned
dot icon28/04/2006
New director appointed
dot icon28/04/2006
New director appointed
dot icon24/03/2006
Total exemption small company accounts made up to 2005-12-25
dot icon01/03/2006
Return made up to 08/02/06; change of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-12-25
dot icon01/03/2005
Return made up to 08/02/05; full list of members
dot icon01/03/2005
Director resigned
dot icon30/09/2004
Director resigned
dot icon14/05/2004
New director appointed
dot icon18/03/2004
Return made up to 08/02/04; full list of members
dot icon10/03/2004
Total exemption small company accounts made up to 2003-12-25
dot icon07/05/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon11/04/2003
Total exemption small company accounts made up to 2002-12-25
dot icon07/04/2003
Return made up to 08/02/03; change of members
dot icon05/04/2003
Director resigned
dot icon01/04/2003
Declaration of satisfaction of mortgage/charge
dot icon22/04/2002
Return made up to 08/02/02; full list of members
dot icon13/03/2002
Director resigned
dot icon11/03/2002
Total exemption full accounts made up to 2001-12-25
dot icon04/03/2002
Director resigned
dot icon04/03/2002
Director resigned
dot icon06/02/2002
Director resigned
dot icon27/01/2002
Director resigned
dot icon05/09/2001
Total exemption full accounts made up to 2000-12-25
dot icon22/05/2001
New director appointed
dot icon30/03/2001
Director resigned
dot icon30/03/2001
Secretary resigned;director resigned
dot icon30/03/2001
New secretary appointed
dot icon30/03/2001
New director appointed
dot icon22/03/2001
Return made up to 08/02/01; change of members
dot icon07/07/2000
Full accounts made up to 1999-12-25
dot icon14/04/2000
Director resigned
dot icon14/04/2000
Secretary resigned;director resigned
dot icon14/04/2000
New director appointed
dot icon15/02/2000
Return made up to 08/02/00; change of members
dot icon29/10/1999
New director appointed
dot icon01/05/1999
Full accounts made up to 1998-12-25
dot icon01/03/1999
Return made up to 08/02/99; full list of members
dot icon21/01/1999
New director appointed
dot icon21/01/1999
Director resigned
dot icon12/06/1998
New director appointed
dot icon13/05/1998
Director resigned
dot icon13/05/1998
Director resigned
dot icon17/03/1998
Full accounts made up to 1997-12-25
dot icon12/02/1998
Return made up to 08/02/98; change of members
dot icon16/07/1997
New director appointed
dot icon19/03/1997
Full accounts made up to 1996-12-25
dot icon25/02/1997
Return made up to 08/02/97; change of members
dot icon11/03/1996
Full accounts made up to 1995-12-25
dot icon28/02/1996
Return made up to 08/02/96; full list of members
dot icon07/03/1995
Full accounts made up to 1994-12-25
dot icon07/03/1995
Return made up to 08/02/95; change of members
dot icon06/02/1995
New director appointed
dot icon25/01/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/06/1994
New director appointed
dot icon19/05/1994
New secretary appointed
dot icon19/05/1994
Secretary resigned;director resigned
dot icon19/05/1994
Location of register of members
dot icon28/03/1994
Director resigned;new director appointed
dot icon28/03/1994
Return made up to 08/02/94; change of members
dot icon11/03/1994
Accounts for a small company made up to 1993-12-25
dot icon04/04/1993
Director resigned;new director appointed
dot icon02/03/1993
Accounts for a small company made up to 1992-12-25
dot icon02/03/1993
Return made up to 08/02/93; full list of members
dot icon03/06/1992
Director resigned;new director appointed
dot icon03/06/1992
Director resigned;new director appointed
dot icon03/06/1992
Director resigned
dot icon03/06/1992
Full accounts made up to 1991-12-25
dot icon03/06/1992
Return made up to 08/02/92; change of members
dot icon27/11/1991
New director appointed
dot icon27/11/1991
Return made up to 08/02/91; change of members
dot icon31/10/1991
Director resigned;new director appointed
dot icon31/10/1991
Director resigned;new director appointed
dot icon15/07/1991
Full accounts made up to 1990-12-25
dot icon30/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/04/1990
Accounts for a small company made up to 1989-12-25
dot icon02/04/1990
Return made up to 08/02/90; full list of members
dot icon25/09/1989
Director resigned;new director appointed
dot icon12/05/1989
Director resigned;new director appointed
dot icon19/04/1989
Accounts for a small company made up to 1988-12-25
dot icon19/04/1989
Return made up to 02/02/89; full list of members
dot icon20/04/1988
Accounting reference date notified as 31/12
dot icon11/04/1988
Particulars of mortgage/charge
dot icon14/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/12/1987
Registered office changed on 14/12/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon18/11/1987
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 icon+20.63 % *

* during past year

Cash in Bank

£87,512.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
09/02/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/12/2024
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
8.41K
-
0.00
72.54K
-
2022
0
19.80K
-
0.00
87.51K
-
2022
0
19.80K
-
0.00
87.51K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

19.80K £Ascended135.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

87.51K £Ascended20.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scarlett-Coppage, Leon Mark
Director
08/05/2018 - 08/09/2021
1
Oatley, Christopher Hugh
Director
04/05/2010 - 31/08/2024
1
Butler, Arthur Robert
Director
10/03/1993 - 01/12/1994
-
Lewis, Alderman Donald, Hon
Director
12/03/1998 - 23/02/2008
3
Adderley, David Jefferson
Director
25/10/1999 - 01/01/2019
-

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 GARDENS MANAGEMENT COMPANY LIMITED

ALBANY GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/11/1987 with the registered office located at C/O Kwb First Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands B3 1NQ. 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 GARDENS MANAGEMENT COMPANY LIMITED?

toggle

ALBANY GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/11/1987 .

Where is ALBANY GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

ALBANY GARDENS MANAGEMENT COMPANY LIMITED is registered at C/O Kwb First Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands B3 1NQ.

What does ALBANY GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

ALBANY GARDENS MANAGEMENT COMPANY 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 GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Susan Cox as a director on 2026-02-26.