ALBANY QUAY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALBANY QUAY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02072877

Incorporation date

11/11/1986

Size

Micro Entity

Contacts

Registered address

Registered address

The Lodge, Stadium Way, Harlow CM19 5FPCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1986)
dot icon09/04/2026
Micro company accounts made up to 2025-12-31
dot icon04/04/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon02/04/2026
Termination of appointment of Quinton Vorster as a director on 2026-04-01
dot icon03/04/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-12-31
dot icon17/07/2024
Micro company accounts made up to 2023-12-31
dot icon29/02/2024
Registered office address changed from 7 Priory Gate Shefford Bedfordshire SG17 5TX to The Lodge Stadium Way Harlow CM19 5FP on 2024-02-29
dot icon29/02/2024
Termination of appointment of Louise Pamela Stevens as a secretary on 2024-02-27
dot icon29/02/2024
Appointment of Carringtons Residential Management Ltd Carringtons Residential Management Ltd as a secretary on 2024-02-29
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon26/02/2024
Appointment of Mrs Louise Pamela Stevens as a secretary on 2024-02-26
dot icon23/02/2024
Termination of appointment of Derek Frank Willows as a secretary on 2024-02-22
dot icon23/06/2023
Termination of appointment of Patricia Fowler as a director on 2023-06-23
dot icon05/05/2023
Micro company accounts made up to 2022-12-31
dot icon21/03/2022
Micro company accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/03/2021
Termination of appointment of Richard James Henry Dodwell as a director on 2021-03-24
dot icon05/03/2021
Termination of appointment of Mary Bruce Atkinson as a director on 2020-03-30
dot icon03/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon15/10/2019
Appointment of Mr Quinton Vorster as a director on 2019-10-14
dot icon15/10/2019
Appointment of Mr Julian Drake as a director on 2019-10-14
dot icon20/05/2019
Appointment of Mr Richard James Henry Dodwell as a director on 2019-05-20
dot icon04/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon21/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon13/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon21/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-02-28 no member list
dot icon26/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/07/2015
Appointment of Ms Mary Bruce Atkinson as a director on 2015-06-16
dot icon12/03/2015
Annual return made up to 2015-02-28 no member list
dot icon02/02/2015
Termination of appointment of Martin John Butcher as a director on 2015-02-01
dot icon20/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-02-28 no member list
dot icon22/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-02-28 no member list
dot icon21/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-28 no member list
dot icon29/02/2012
Secretary's details changed for Derek Frank Willows on 2011-04-08
dot icon01/02/2012
Appointment of Mr Martin John Butcher as a director
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon15/04/2011
Registered office address changed from 12 Saxon Avenue Stotfold Hitchin Hertfordshire SG5 4DD on 2011-04-15
dot icon28/02/2011
Annual return made up to 2011-02-28 no member list
dot icon12/10/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon24/06/2010
Accounts for a small company made up to 2009-09-30
dot icon04/04/2010
Termination of appointment of Yvonne Swainston as a director
dot icon02/03/2010
Annual return made up to 2010-02-28 no member list
dot icon02/03/2010
Director's details changed for Yvonne Swainston on 2010-02-28
dot icon02/03/2010
Director's details changed for Alan Charles Pimm on 2010-02-28
dot icon02/03/2010
Director's details changed for Mrs Patricia Fowler on 2010-02-28
dot icon24/11/2009
Termination of appointment of Barry Poulton as a director
dot icon11/07/2009
Full accounts made up to 2008-09-30
dot icon09/03/2009
Annual return made up to 28/02/09
dot icon22/01/2009
Director's change of particulars / barry sweatman / 21/01/2009
dot icon24/10/2008
Appointment terminated director russell hancock
dot icon28/07/2008
Full accounts made up to 2007-09-30
dot icon09/07/2008
Director appointed alan pimm
dot icon28/05/2008
Director appointed barry joe sweatman
dot icon11/03/2008
Annual return made up to 28/02/08
dot icon12/02/2008
Director's particulars changed
dot icon12/02/2008
Director resigned
dot icon18/06/2007
Director resigned
dot icon03/04/2007
New director appointed
dot icon03/04/2007
New director appointed
dot icon16/03/2007
Annual return made up to 28/02/07
dot icon31/01/2007
Director resigned
dot icon15/01/2007
Full accounts made up to 2006-09-30
dot icon05/04/2006
Annual return made up to 28/02/06
dot icon05/04/2006
New director appointed
dot icon17/01/2006
Director resigned
dot icon04/01/2006
Full accounts made up to 2005-09-30
dot icon27/09/2005
Director resigned
dot icon18/04/2005
Annual return made up to 28/02/05
dot icon13/12/2004
Full accounts made up to 2004-09-30
dot icon15/07/2004
Registered office changed on 15/07/04 from: 53 highwood road hoddesdon herts EN11 9AU
dot icon16/03/2004
Annual return made up to 28/02/04
dot icon09/12/2003
Full accounts made up to 2003-09-30
dot icon13/03/2003
Annual return made up to 28/02/03
dot icon13/12/2002
New director appointed
dot icon13/12/2002
New director appointed
dot icon06/12/2002
Director resigned
dot icon06/12/2002
Full accounts made up to 2002-09-30
dot icon31/10/2002
Director resigned
dot icon07/03/2002
Annual return made up to 28/02/02
dot icon23/01/2002
Full accounts made up to 2001-09-30
dot icon27/12/2001
New director appointed
dot icon27/12/2001
Director resigned
dot icon24/07/2001
Director resigned
dot icon19/07/2001
New secretary appointed
dot icon19/07/2001
Secretary resigned
dot icon19/07/2001
Director resigned
dot icon12/03/2001
Annual return made up to 28/02/01
dot icon04/12/2000
Full accounts made up to 2000-09-30
dot icon17/10/2000
New director appointed
dot icon17/10/2000
New director appointed
dot icon17/10/2000
Director resigned
dot icon10/03/2000
Annual return made up to 28/02/00
dot icon08/12/1999
New director appointed
dot icon08/12/1999
Director resigned
dot icon29/11/1999
Full accounts made up to 1999-09-30
dot icon12/03/1999
Annual return made up to 28/02/99
dot icon15/12/1998
New director appointed
dot icon15/12/1998
Director resigned
dot icon07/12/1998
Full accounts made up to 1998-09-30
dot icon23/02/1998
Annual return made up to 28/02/98
dot icon09/12/1997
Full accounts made up to 1997-09-30
dot icon12/11/1997
Director resigned
dot icon12/11/1997
New director appointed
dot icon12/11/1997
New director appointed
dot icon06/03/1997
Annual return made up to 28/02/97
dot icon19/11/1996
Full accounts made up to 1996-09-30
dot icon13/03/1996
Annual return made up to 28/02/96
dot icon21/11/1995
Full accounts made up to 1995-09-30
dot icon14/03/1995
Annual return made up to 28/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Full accounts made up to 1994-09-30
dot icon20/03/1994
Director resigned
dot icon20/03/1994
Annual return made up to 28/02/94
dot icon13/12/1993
Full accounts made up to 1993-09-30
dot icon21/06/1993
Full accounts made up to 1992-09-30
dot icon25/04/1993
Registered office changed on 25/04/93 from: 55 walton road ware herts SG12 9PF
dot icon25/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon25/02/1993
Annual return made up to 28/02/93
dot icon05/01/1993
Director resigned;new director appointed
dot icon05/01/1993
New director appointed
dot icon14/07/1992
Full accounts made up to 1991-09-30
dot icon11/03/1992
Annual return made up to 28/02/92
dot icon17/12/1991
Director resigned;new director appointed
dot icon08/05/1991
Annual return made up to 01/03/91
dot icon22/03/1991
Full accounts made up to 1990-09-30
dot icon25/07/1990
Full accounts made up to 1989-09-30
dot icon25/07/1990
Annual return made up to 28/02/90
dot icon28/11/1989
Annual return made up to 31/03/89
dot icon30/03/1989
Registered office changed on 30/03/89 from: 19A high street hoddeson herts en 118
dot icon20/03/1989
Secretary resigned;new secretary appointed
dot icon20/03/1989
Director resigned;new director appointed
dot icon19/12/1988
Annual return made up to 05/05/88
dot icon19/12/1988
Full accounts made up to 1988-09-30
dot icon19/12/1988
Full accounts made up to 1988-03-31
dot icon27/10/1988
New director appointed
dot icon27/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/07/1988
Registered office changed on 25/07/88 from: 14 parkway welwyn garden city hertfordshire
dot icon25/07/1988
Accounting reference date shortened from 31/12 to 30/09
dot icon21/07/1988
New secretary appointed;new director appointed
dot icon08/01/1987
Secretary resigned;director resigned;new director appointed
dot icon08/01/1987
Accounting reference date notified as 31/12
dot icon11/11/1986
Certificate of Incorporation
dot icon11/11/1986
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
28/02/2026
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
-
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fuller, David Steven
Director
23/11/1992 - 13/07/2001
3
Pimm, Alan Charles
Director
28/04/2008 - Present
-
Willows, Derek Frank
Secretary
09/07/2001 - 22/02/2024
1
Bubear, Pauline Margaret
Director
17/12/2001 - 11/06/2007
-
Wilkins, Christopher Brian
Director
30/11/1998 - 23/09/2005
-

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 QUAY MANAGEMENT COMPANY LIMITED

ALBANY QUAY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/11/1986 with the registered office located at The Lodge, Stadium Way, Harlow CM19 5FP. There are currently 3 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 QUAY MANAGEMENT COMPANY LIMITED?

toggle

ALBANY QUAY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/11/1986 .

Where is ALBANY QUAY MANAGEMENT COMPANY LIMITED located?

toggle

ALBANY QUAY MANAGEMENT COMPANY LIMITED is registered at The Lodge, Stadium Way, Harlow CM19 5FP.

What does ALBANY QUAY MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 09/04/2026: Micro company accounts made up to 2025-12-31.