ALBANY ROAD & RUFFORD ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALBANY ROAD & RUFFORD ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04562273

Incorporation date

14/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2002)
dot icon27/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/08/2025
Appointment of Mr Anthony Dominic Battle as a director on 2025-08-06
dot icon25/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/10/2023
Termination of appointment of David Robert Linington as a director on 2021-03-17
dot icon20/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon07/09/2023
Director's details changed for Ms Barbara Mason on 2023-09-06
dot icon06/09/2023
Appointment of Ms Barbara Mason as a director on 2023-09-01
dot icon16/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
Appointment of Mr Joseph Malcolm Shaw as a director on 2021-12-13
dot icon14/10/2021
Termination of appointment of Peter Gallagher as a director on 2021-10-11
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/11/2020
Termination of appointment of Una Mcconnon as a director on 2020-11-13
dot icon15/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/04/2020
Director's details changed for Mrs Irene Burrows on 2020-04-16
dot icon05/03/2020
Secretary's details changed for Homestead Consultancy Services Limited on 2020-03-05
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon13/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon08/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/10/2017
Registered office address changed from 50 Wood Street Lytham St Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 2017-10-19
dot icon16/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon04/07/2017
Appointment of Mrs Caroline Marie Shaw as a director on 2017-06-13
dot icon22/06/2017
Appointment of Ms Una Mcconnon as a director on 2017-06-13
dot icon29/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon13/10/2015
Appointment of Mrs Irene Burrows as a director on 2015-10-13
dot icon08/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/03/2015
Director's details changed for Mr David Robert Linington on 2015-03-18
dot icon18/03/2015
Director's details changed for Mr Peter Gallagher on 2015-03-18
dot icon18/03/2015
Director's details changed for Mr William Martin Crabtree on 2015-03-18
dot icon18/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/11/2010
Termination of appointment of Philip Walmsley as a director
dot icon27/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon22/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon09/11/2009
Director's details changed for Philip Anthony Walmsley on 2009-10-14
dot icon09/11/2009
Director's details changed for Mr David Robert Linington on 2009-10-14
dot icon09/11/2009
Director's details changed for William Martin Crabtree on 2009-10-14
dot icon09/11/2009
Secretary's details changed for Homestead Consultancy Services Limited on 2009-10-14
dot icon31/10/2009
Appointment of Peter Gallagher as a director
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/11/2008
Director appointed william martin crabtree
dot icon30/10/2008
Return made up to 14/10/08; full list of members
dot icon01/07/2008
Appointment terminated director stephen ramsdale
dot icon25/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/10/2007
Return made up to 14/10/07; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/10/2006
Return made up to 14/10/06; change of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/01/2006
New director appointed
dot icon11/11/2005
Return made up to 14/10/05; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/10/2004
Return made up to 14/10/04; change of members
dot icon10/08/2004
New director appointed
dot icon06/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/06/2004
Director resigned
dot icon01/06/2004
New director appointed
dot icon10/02/2004
New director appointed
dot icon10/02/2004
Director resigned
dot icon10/02/2004
Director resigned
dot icon30/10/2003
New secretary appointed
dot icon26/10/2003
Return made up to 14/10/03; full list of members
dot icon24/10/2003
Ad 14/10/02-04/07/03 £ si 17@1=17 £ ic 1/18
dot icon24/10/2003
Registered office changed on 24/10/03 from: victoria chambers 40 wood street wakefield west yorkshire WF1 2HL
dot icon24/10/2003
Secretary resigned
dot icon11/08/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon07/11/2002
Director resigned
dot icon07/11/2002
Director resigned
dot icon07/11/2002
New secretary appointed;new director appointed
dot icon07/11/2002
New director appointed
dot icon07/11/2002
Registered office changed on 07/11/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon14/10/2002
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

£18.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
18.00
-
0.00
18.00
-
2022
-
18.00
-
0.00
18.00
-
2022
-
18.00
-
0.00
18.00
-

Employees

2022

Employees

-

Net Assets(GBP)

18.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Barbara
Director
01/09/2023 - Present
1
Linington, David Robert
Director
24/07/2004 - 17/03/2021
4
Crabtree, William Martin
Director
07/10/2008 - Present
1
Battle, Anthony Dominic
Director
06/08/2025 - Present
-
Shaw, Caroline Marie
Director
13/06/2017 - 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 ROAD & RUFFORD ROAD MANAGEMENT COMPANY LIMITED

ALBANY ROAD & RUFFORD ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/10/2002 with the registered office located at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB. 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 ROAD & RUFFORD ROAD MANAGEMENT COMPANY LIMITED?

toggle

ALBANY ROAD & RUFFORD ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/10/2002 .

Where is ALBANY ROAD & RUFFORD ROAD MANAGEMENT COMPANY LIMITED located?

toggle

ALBANY ROAD & RUFFORD ROAD MANAGEMENT COMPANY LIMITED is registered at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB.

What does ALBANY ROAD & RUFFORD ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ALBANY ROAD & RUFFORD ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-14 with updates.