ALBANY GARDENS RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALBANY GARDENS RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04868160

Incorporation date

15/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

8 Kings Court, Newcomen Way, Colchester, Essex CO4 9RACopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2003)
dot icon18/02/2026
Micro company accounts made up to 2025-12-31
dot icon12/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon10/02/2025
Micro company accounts made up to 2024-12-31
dot icon23/08/2024
Micro company accounts made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon22/05/2024
Director's details changed for Mr Nigel Keith English on 2024-05-22
dot icon22/05/2024
Director's details changed for Simon Richard Chaffe on 2024-05-22
dot icon22/05/2024
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 8 Kings Court Newcomen Way Colchester Essex CO4 9RA on 2024-05-22
dot icon08/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon13/03/2023
Micro company accounts made up to 2022-12-31
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon27/08/2021
Micro company accounts made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon10/12/2020
Micro company accounts made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon19/09/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon17/09/2019
Director's details changed for Simon Richard Chaffe on 2019-09-17
dot icon03/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/03/2019
Termination of appointment of Elizabeth Jayne Nash as a director on 2019-03-01
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/09/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon29/09/2017
Appointment of Pms Managing Estates Limited as a secretary on 2017-09-29
dot icon29/09/2017
Termination of appointment of Pms Leasehold Management Limited as a secretary on 2017-09-29
dot icon01/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon03/09/2015
Annual return made up to 2015-08-15 no member list
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/09/2014
Annual return made up to 2014-08-15 no member list
dot icon15/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/09/2013
Annual return made up to 2013-08-15 no member list
dot icon09/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/09/2012
Annual return made up to 2012-08-15 no member list
dot icon07/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/09/2011
Annual return made up to 2011-08-15 no member list
dot icon12/09/2011
Registered office address changed from C/O Pms Leasehold Windsor House 103 Whitehall Road Colchester Essex CO2 8HA United Kingdom on 2011-09-12
dot icon05/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/10/2010
Registered office address changed from 103 Whitehall Road Colchester Essex CO2 8HA on 2010-10-11
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/09/2010
Termination of appointment of Paul Bannister as a director
dot icon10/09/2010
Annual return made up to 2010-08-15 no member list
dot icon10/09/2010
Director's details changed for Elizabeth Jayne Nash on 2009-10-01
dot icon10/09/2010
Director's details changed for Simon Richard Chaffe on 2009-10-01
dot icon10/09/2010
Director's details changed for Paul Bannister on 2009-10-01
dot icon10/09/2010
Secretary's details changed for Pms Leasehold Management Ltd on 2009-10-01
dot icon01/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/10/2009
Director's details changed for Nigel Keith English on 2009-10-01
dot icon18/10/2009
Director's details changed for Simon Richard Chaffe on 2009-10-01
dot icon18/10/2009
Director's details changed for Elizabeth Jayne Nash on 2009-10-01
dot icon08/10/2009
Director's details changed for Paul Bannister on 2009-10-01
dot icon09/09/2009
Annual return made up to 15/08/09
dot icon11/08/2009
Director appointed simon richard chaffe logged form
dot icon09/03/2009
Director appointed paul bannister
dot icon02/11/2008
Appointment terminate, director and secretary david mcmillan logged form
dot icon02/11/2008
Appointment terminate, director james barnes logged form
dot icon02/11/2008
Director appointed elizabeth jayne nash logged form
dot icon01/11/2008
Director appointed simon richard chaffe
dot icon01/11/2008
Director appointed nigel keith english
dot icon23/10/2008
Appointment terminated director james barnes
dot icon23/10/2008
Appointment terminated director david mcmillan
dot icon23/10/2008
Director appointed elizabeth jayne nash
dot icon18/09/2008
Annual return made up to 15/08/08
dot icon20/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/06/2008
Secretary appointed pms leasehold management LTD
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon25/10/2007
Registered office changed on 25/10/07 from: cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon25/10/2007
Secretary resigned
dot icon12/10/2007
Director resigned
dot icon12/10/2007
New director appointed
dot icon15/08/2007
Annual return made up to 15/08/07
dot icon15/08/2007
Registered office changed on 15/08/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon02/08/2007
Director resigned
dot icon02/08/2007
New director appointed
dot icon02/08/2007
New director appointed
dot icon11/05/2007
New director appointed
dot icon11/05/2007
Director resigned
dot icon26/03/2007
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon31/08/2006
Annual return made up to 15/08/06
dot icon04/07/2006
Full accounts made up to 2005-08-31
dot icon13/03/2006
Director's particulars changed
dot icon31/08/2005
Annual return made up to 15/08/05
dot icon22/06/2005
Full accounts made up to 2004-08-31
dot icon31/01/2005
Director resigned
dot icon31/01/2005
New director appointed
dot icon04/10/2004
Annual return made up to 15/08/04
dot icon24/05/2004
Secretary resigned
dot icon14/05/2004
New secretary appointed
dot icon07/05/2004
Registered office changed on 07/05/04 from: 16 warrior square southend on sea essex SS1 2WS
dot icon02/12/2003
Director's particulars changed
dot icon22/09/2003
Resolutions
dot icon22/09/2003
Resolutions
dot icon22/09/2003
Resolutions
dot icon22/09/2003
Resolutions
dot icon22/09/2003
Resolutions
dot icon22/09/2003
Resolutions
dot icon15/08/2003
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
31/12/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
English, Nigel Keith
Director
24/09/2008 - Present
8
Chaffe, Simon Richard
Director
24/09/2008 - Present
-

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 RESIDENTS COMPANY LIMITED

ALBANY GARDENS RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 15/08/2003 with the registered office located at 8 Kings Court, Newcomen Way, Colchester, Essex CO4 9RA. 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 RESIDENTS COMPANY LIMITED?

toggle

ALBANY GARDENS RESIDENTS COMPANY LIMITED is currently Active. It was registered on 15/08/2003 .

Where is ALBANY GARDENS RESIDENTS COMPANY LIMITED located?

toggle

ALBANY GARDENS RESIDENTS COMPANY LIMITED is registered at 8 Kings Court, Newcomen Way, Colchester, Essex CO4 9RA.

What does ALBANY GARDENS RESIDENTS COMPANY LIMITED do?

toggle

ALBANY GARDENS RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALBANY GARDENS RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 18/02/2026: Micro company accounts made up to 2025-12-31.