ALBANY HEIGHTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALBANY HEIGHTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05338339

Incorporation date

20/01/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GUCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2005)
dot icon02/04/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon06/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon31/01/2025
Micro company accounts made up to 2024-12-31
dot icon16/01/2025
Termination of appointment of Lindsey Weedon as a director on 2025-01-16
dot icon16/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon19/01/2024
Micro company accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon11/09/2023
Termination of appointment of Jean Lee as a director on 2023-02-01
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon17/01/2023
Termination of appointment of Matthew Leslie James Paine as a director on 2023-01-17
dot icon26/10/2022
Registered office address changed from The Dutch Barn Manor Farm Courtyard, Manor Road Rowsham Aylesbury HP22 4QP England to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 2022-10-26
dot icon26/10/2022
Secretary's details changed for Neil Douglas Block Management Ltd on 2022-10-26
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/08/2022
Appointment of Neil Douglas Block Management Ltd as a secretary on 2022-07-15
dot icon08/08/2022
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to The Dutch Barn Manor Farm Courtyard, Manor Road Rowsham Aylesbury HP22 4QP on 2022-08-08
dot icon02/08/2022
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2022-07-14
dot icon28/01/2022
Appointment of Miss Lindsey Weedon as a director on 2022-01-25
dot icon18/01/2022
Appointment of Mr Howard John Byers as a director on 2022-01-04
dot icon14/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon20/10/2021
Appointment of Mr Richard David Swaine as a director on 2021-10-14
dot icon30/06/2021
Termination of appointment of Anthony John Walker Froud as a director on 2021-06-22
dot icon02/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon02/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon15/10/2019
Termination of appointment of James Peck as a director on 2016-09-27
dot icon12/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/06/2019
Director's details changed for Mr James Peck on 2019-06-03
dot icon03/06/2019
Director's details changed for Mr Matthew Leslie James Paine on 2019-06-03
dot icon03/06/2019
Director's details changed for Mr Anthony John Walker Froud on 2019-06-03
dot icon04/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon19/12/2018
Appointment of Ms Jean Lee as a director on 2018-12-04
dot icon12/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon20/11/2017
Termination of appointment of Paolo De Luca as a director on 2017-11-14
dot icon14/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon26/10/2016
Appointment of Mr Paolo De Luca as a director on 2016-10-20
dot icon05/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2016-01-12 no member list
dot icon11/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon14/11/2014
Termination of appointment of Edward Peter John Standen as a director on 2014-11-14
dot icon24/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2014-01-12 no member list
dot icon02/09/2013
Appointment of Mr James Peck as a director
dot icon21/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2013-01-12 no member list
dot icon27/07/2012
Termination of appointment of Robin Barlow as a director
dot icon27/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2012-01-12 no member list
dot icon17/08/2011
Appointment of Mr Anthony John Walker Froud as a director
dot icon17/08/2011
Appointment of Mr Edward Peter Standen as a director
dot icon04/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/06/2011
Director's details changed for Mr Robin Barlow on 2011-06-18
dot icon13/06/2011
Director's details changed for Mr Robin Barlow on 2011-06-12
dot icon12/06/2011
Director's details changed for Mr Matthew Leslie James Paine on 2011-06-12
dot icon20/01/2011
Annual return made up to 2011-01-20 no member list
dot icon09/11/2010
Termination of appointment of Walter Dubow as a director
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/07/2010
Termination of appointment of Michael Wragg as a director
dot icon10/02/2010
Annual return made up to 2010-01-20 no member list
dot icon04/02/2010
Director's details changed for Michael James Wragg on 2010-02-04
dot icon04/02/2010
Director's details changed for Matthew Leslie James Paine on 2010-02-04
dot icon04/02/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-02-04
dot icon04/02/2010
Director's details changed for Mr Robin Barlow on 2010-02-04
dot icon04/02/2010
Director's details changed for Walter Benjamin Dubow on 2010-02-04
dot icon24/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/01/2009
Annual return made up to 20/01/09
dot icon27/01/2009
Registered office changed on 27/01/2009 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon25/09/2008
Full accounts made up to 2007-12-31
dot icon23/01/2008
Annual return made up to 20/01/08
dot icon23/01/2008
Registered office changed on 23/01/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon12/12/2007
Full accounts made up to 2006-12-31
dot icon01/04/2007
New director appointed
dot icon16/03/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon16/02/2007
Annual return made up to 20/01/07
dot icon15/11/2006
New director appointed
dot icon08/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon08/11/2006
Resolutions
dot icon24/10/2006
Director resigned
dot icon24/10/2006
Director resigned
dot icon24/10/2006
New director appointed
dot icon24/10/2006
New director appointed
dot icon20/01/2006
Annual return made up to 20/01/06
dot icon10/03/2005
Director resigned
dot icon10/03/2005
Director resigned
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New director appointed
dot icon29/01/2005
Resolutions
dot icon20/01/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
03/01/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
20/01/2005 - 14/07/2022
1325
Mr Matthew Leslie James Paine
Director
15/02/2007 - 17/01/2023
8
Swaine, Richard David
Director
14/10/2021 - Present
53
Byers, Howard John
Director
04/01/2022 - Present
-
Weedon, Lindsey
Director
25/01/2022 - 16/01/2025
-

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 HEIGHTS MANAGEMENT COMPANY LIMITED

ALBANY HEIGHTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/01/2005 with the registered office located at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU. There are currently 5 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 HEIGHTS MANAGEMENT COMPANY LIMITED?

toggle

ALBANY HEIGHTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/01/2005 .

Where is ALBANY HEIGHTS MANAGEMENT COMPANY LIMITED located?

toggle

ALBANY HEIGHTS MANAGEMENT COMPANY LIMITED is registered at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU.

What does ALBANY HEIGHTS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ALBANY HEIGHTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-01-03 with no updates.