ALBANY TERRACE MANAGEMENT (2000) LTD

Register to unlock more data on OkredoRegister

ALBANY TERRACE MANAGEMENT (2000) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04102371

Incorporation date

06/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Hadrian Property Management Company Ltd 26 Dam Street, Pool Chambers, Lichfield WS13 6AACopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2000)
dot icon11/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon13/08/2025
Termination of appointment of Teresa Carina Langlands as a director on 2025-08-13
dot icon27/05/2025
Termination of appointment of Mark David Spafford as a secretary on 2025-05-27
dot icon27/05/2025
Appointment of Hadrian Property Management Company Limited as a secretary on 2025-05-27
dot icon27/05/2025
Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to C/O Hadrian Property Management Company Ltd 26 Dam Street Pool Chambers Lichfield WS13 6AA on 2025-05-27
dot icon28/04/2025
Micro company accounts made up to 2024-11-30
dot icon08/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon28/06/2024
Termination of appointment of Cheryl Stephanie Laverick as a director on 2024-02-14
dot icon29/05/2024
Micro company accounts made up to 2023-11-30
dot icon15/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon06/06/2023
Micro company accounts made up to 2022-11-30
dot icon14/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon17/08/2022
Micro company accounts made up to 2021-11-30
dot icon08/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon17/08/2021
Micro company accounts made up to 2020-11-30
dot icon13/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon14/09/2020
Micro company accounts made up to 2019-11-30
dot icon18/06/2020
Termination of appointment of Joanne Lyn Baylis as a director on 2020-06-16
dot icon07/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon09/07/2019
Micro company accounts made up to 2018-11-30
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon23/08/2018
Micro company accounts made up to 2017-11-30
dot icon09/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon09/08/2017
Micro company accounts made up to 2016-11-30
dot icon17/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon18/05/2016
Secretary's details changed for Mr Mark David Spafford on 2016-03-25
dot icon09/05/2016
Micro company accounts made up to 2015-11-30
dot icon06/05/2016
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2016-05-06
dot icon06/05/2016
Director's details changed for Joanne Baylis on 2016-03-25
dot icon08/01/2016
Appointment of Ms Cheryl Stephanie Laverick as a director on 2015-12-16
dot icon08/12/2015
Termination of appointment of Ektor Grammatopoulos as a director on 2015-11-25
dot icon03/12/2015
Annual return made up to 2015-11-06 no member list
dot icon03/12/2015
Appointment of Miss Teresa Carina Langlands as a director on 2015-08-01
dot icon17/08/2015
Termination of appointment of Elizabeth Frances Wright as a director on 2015-07-31
dot icon01/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/11/2014
Annual return made up to 2014-11-06 no member list
dot icon08/04/2014
Appointment of Ms Elizabeth Frances Wright as a director
dot icon02/04/2014
Registered office address changed from Flat 3 4 Albany Terrace Leamington Spa Warwickshire CV32 5LP on 2014-04-02
dot icon27/03/2014
Termination of appointment of Karen Wright as a director
dot icon27/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/02/2014
Appointment of Mrs Nicola Jane Dove as a director
dot icon27/01/2014
Termination of appointment of Lisa Roberts as a director
dot icon06/11/2013
Annual return made up to 2013-11-06 no member list
dot icon13/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/11/2012
Annual return made up to 2012-11-06 no member list
dot icon16/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/11/2011
Annual return made up to 2011-11-06 no member list
dot icon13/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/11/2010
Annual return made up to 2010-11-06 no member list
dot icon24/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/11/2009
Annual return made up to 2009-11-06 no member list
dot icon10/11/2009
Director's details changed for Ektor Grammatopoulos on 2009-11-10
dot icon10/11/2009
Director's details changed for Karen Deborah Wright on 2009-11-10
dot icon10/11/2009
Director's details changed for Lisa Roberts on 2009-11-10
dot icon10/11/2009
Director's details changed for Joanne Baylis on 2009-11-10
dot icon14/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/08/2009
Secretary appointed mark david spafford
dot icon07/08/2009
Appointment terminated secretary carol chittenden
dot icon19/01/2009
Annual return made up to 06/11/08
dot icon22/12/2008
Appointment terminated director aiden brown
dot icon22/12/2008
Director appointed ektor grammatopoulos
dot icon22/12/2008
Annual return made up to 06/11/07
dot icon17/12/2008
Director appointed lisa roberts
dot icon15/12/2008
Appointment terminated director john gahan
dot icon03/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon24/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/12/2006
Annual return made up to 06/11/06
dot icon05/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon19/12/2005
Annual return made up to 06/11/05
dot icon23/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon31/10/2005
Secretary resigned
dot icon28/10/2005
New secretary appointed
dot icon14/01/2005
Annual return made up to 06/11/04
dot icon01/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon14/07/2004
New director appointed
dot icon13/03/2004
Annual return made up to 06/11/03
dot icon13/03/2004
New director appointed
dot icon10/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon17/04/2003
Total exemption full accounts made up to 2001-11-30
dot icon17/04/2003
Annual return made up to 06/11/02
dot icon29/11/2001
Annual return made up to 06/11/01
dot icon09/11/2000
Secretary resigned
dot icon06/11/2000
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
30/11/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.67K
-
0.00
-
-
2022
0
1.94K
-
0.00
-
-
2022
0
1.94K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.94K £Descended-65.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grammatopoulos, Ektor
Director
05/05/2008 - 25/11/2015
6
Baylis, Joanne
Director
06/11/2000 - 16/06/2020
8
Mrs Lisa Roberts
Director
02/05/2007 - 19/12/2013
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/11/2000 - 06/11/2000
99600
Wright, Elizabeth Frances
Director
04/04/2014 - 31/07/2015
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBANY TERRACE MANAGEMENT (2000) LTD

ALBANY TERRACE MANAGEMENT (2000) LTD is an(a) Active company incorporated on 06/11/2000 with the registered office located at C/O Hadrian Property Management Company Ltd 26 Dam Street, Pool Chambers, Lichfield WS13 6AA. 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 TERRACE MANAGEMENT (2000) LTD?

toggle

ALBANY TERRACE MANAGEMENT (2000) LTD is currently Active. It was registered on 06/11/2000 .

Where is ALBANY TERRACE MANAGEMENT (2000) LTD located?

toggle

ALBANY TERRACE MANAGEMENT (2000) LTD is registered at C/O Hadrian Property Management Company Ltd 26 Dam Street, Pool Chambers, Lichfield WS13 6AA.

What does ALBANY TERRACE MANAGEMENT (2000) LTD do?

toggle

ALBANY TERRACE MANAGEMENT (2000) LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALBANY TERRACE MANAGEMENT (2000) LTD?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-06 with no updates.