ALBANY VILLAS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALBANY VILLAS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02506790

Incorporation date

30/05/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

72 Leopold Road, Felixstowe IP11 7NRCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1990)
dot icon23/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon19/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon09/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/08/2023
Termination of appointment of Craig Robert Pickering as a secretary on 2023-08-30
dot icon30/08/2023
Appointment of Ms Linda Jean Maidment as a secretary on 2023-08-30
dot icon30/08/2023
Appointment of Mr Michael Peter Duffy as a director on 2023-08-30
dot icon08/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/05/2023
Second filing of Confirmation Statement dated 2023-05-15
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon15/05/2023
Registered office address changed from 43 Reedland Way Felixstowe Suffolk IP11 2FQ England to 72 Leopold Road Felixstowe IP11 7NR on 2023-05-15
dot icon15/05/2023
Termination of appointment of Craig Robert Pickering as a director on 2023-05-02
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon01/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon18/02/2022
Micro company accounts made up to 2021-12-31
dot icon03/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon11/03/2021
Micro company accounts made up to 2020-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon23/04/2019
Appointment of Mr Craig Robert Pickering as a secretary on 2019-04-23
dot icon23/04/2019
Registered office address changed from 1 Arwela Road Felixstowe Suffolk IP11 2DG England to 43 Reedland Way Felixstowe Suffolk IP11 2FQ on 2019-04-23
dot icon22/04/2019
Termination of appointment of S R Renvoize Ltd as a secretary on 2019-04-22
dot icon16/04/2019
Termination of appointment of Hazel Usher as a director on 2019-04-03
dot icon26/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/10/2018
Termination of appointment of Maureen Brenda Robinson as a director on 2018-09-03
dot icon04/10/2018
Appointment of Mrs Gail Ashley Veronica Westbrook as a director on 2018-10-01
dot icon04/10/2018
Termination of appointment of Philip Robinson as a director on 2018-09-03
dot icon18/07/2018
Appointment of Mr Bruce Scott as a director on 2018-07-17
dot icon18/07/2018
Appointment of Mrs Hazel Usher as a director on 2018-07-17
dot icon05/07/2018
Director's details changed for Mr Craig Robert Pickering on 2018-06-22
dot icon04/06/2018
Confirmation statement made on 2018-05-30 with updates
dot icon27/03/2018
Termination of appointment of Larraine Anne Baker as a director on 2018-03-23
dot icon16/02/2018
Director's details changed for Mr Craig Robert Pickering on 2018-02-16
dot icon16/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon15/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon23/03/2016
Appointment of Mr Craig Robert Pickering as a director on 2016-03-18
dot icon26/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/01/2016
Termination of appointment of Larraine Anne Baker as a secretary on 2016-01-09
dot icon16/01/2016
Registered office address changed from 2 Priory Road Felixstowe Suffolk IP11 7NE to 1 Arwela Road Felixstowe Suffolk IP11 2DG on 2016-01-16
dot icon16/01/2016
Appointment of S R Renvoize Ltd as a secretary on 2016-01-09
dot icon22/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon22/06/2015
Appointment of Mr Philip Robinson as a director on 2015-03-27
dot icon15/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon18/06/2010
Director's details changed for Maureen Brenda Robinson on 2010-05-30
dot icon15/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/06/2009
Return made up to 30/05/09; full list of members
dot icon11/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/07/2008
Return made up to 30/05/08; full list of members
dot icon06/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/06/2007
Return made up to 30/05/07; change of members
dot icon15/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/06/2006
Return made up to 30/05/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/06/2005
Return made up to 30/05/05; full list of members
dot icon09/04/2005
Director resigned
dot icon07/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/06/2004
Return made up to 30/05/04; full list of members
dot icon07/04/2004
New director appointed
dot icon02/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/02/2004
Director resigned
dot icon10/07/2003
Return made up to 30/05/03; full list of members
dot icon07/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/06/2002
Return made up to 30/05/02; full list of members
dot icon21/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/06/2001
Return made up to 30/05/01; full list of members
dot icon03/05/2001
Secretary resigned;director resigned
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New secretary appointed;new director appointed
dot icon21/03/2001
Registered office changed on 21/03/01 from: 4 undercliff wolsey gardens felixstowe suffolk IP11 7PQ
dot icon16/03/2001
Accounts for a small company made up to 2000-12-31
dot icon24/01/2001
Full accounts made up to 1999-12-31
dot icon22/06/2000
Return made up to 30/05/00; full list of members
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New secretary appointed;new director appointed
dot icon06/06/2000
New secretary appointed
dot icon06/06/2000
Secretary resigned;director resigned
dot icon06/06/2000
Registered office changed on 06/06/00 from: the limes farmhouse eyke woodbridge suffolk IP12 2QG
dot icon17/06/1999
Return made up to 30/05/99; full list of members
dot icon06/05/1999
Director's particulars changed
dot icon21/04/1999
Accounts for a small company made up to 1998-12-31
dot icon08/07/1998
Return made up to 30/05/98; full list of members
dot icon07/05/1998
Accounts for a small company made up to 1997-12-31
dot icon02/10/1997
Accounts for a small company made up to 1996-12-31
dot icon07/07/1997
Return made up to 30/05/97; full list of members
dot icon06/10/1996
Director resigned
dot icon03/10/1996
Accounts for a small company made up to 1995-12-31
dot icon07/07/1996
Return made up to 30/05/96; full list of members
dot icon02/05/1996
Accounts for a small company made up to 1994-12-31
dot icon16/04/1996
New secretary appointed
dot icon16/04/1996
Registered office changed on 16/04/96 from: anglia business centre st aubyns 2 wellington street newmarket suffolk CB8 0HT
dot icon09/04/1996
Secretary resigned
dot icon06/12/1995
New director appointed
dot icon28/11/1995
Return made up to 30/05/95; no change of members
dot icon07/11/1994
New director appointed
dot icon18/10/1994
Accounts for a small company made up to 1993-12-31
dot icon18/10/1994
Return made up to 30/05/94; no change of members
dot icon10/01/1994
Director resigned
dot icon10/01/1994
Director resigned;new director appointed
dot icon10/01/1994
Director resigned
dot icon10/01/1994
Accounts for a small company made up to 1992-12-31
dot icon26/11/1993
Auditor's resignation
dot icon28/09/1993
Registered office changed on 28/09/93 from: 21 st thomas street bristol BS1 6JS
dot icon23/09/1993
Secretary resigned;new secretary appointed
dot icon29/06/1993
Secretary resigned
dot icon04/06/1993
Return made up to 30/05/93; full list of members
dot icon12/02/1993
New secretary appointed
dot icon28/01/1993
New director appointed
dot icon18/10/1992
Full accounts made up to 1991-12-31
dot icon30/09/1992
Director resigned;new director appointed
dot icon24/09/1992
Director resigned;new director appointed
dot icon10/08/1992
Ad 30/06/92--------- £ si 1@1=1 £ ic 11/12
dot icon04/06/1992
Ad 15/05/92-29/05/92 £ si 2@1
dot icon04/06/1992
Return made up to 30/05/92; full list of members
dot icon03/06/1992
Ad 30/04/92--------- £ si 1@1=1 £ ic 10/11
dot icon02/06/1992
Ad 10/04/92--------- £ si 1@1=1 £ ic 9/10
dot icon28/04/1992
Ad 17/10/91--------- £ si 1@1=1 £ ic 8/9
dot icon13/04/1992
Ad 20/03/92--------- £ si 1@1=1 £ ic 7/8
dot icon31/03/1992
Ad 18/03/92--------- £ si 1@1=1 £ ic 6/7
dot icon13/03/1992
Ad 13/02/91--------- £ si 1@1
dot icon11/11/1991
Full accounts made up to 1990-12-31
dot icon14/10/1991
Director resigned
dot icon14/10/1991
New director appointed
dot icon04/10/1991
Ad 07/08/91--------- £ si 2@1=2 £ ic 4/6
dot icon09/07/1991
Director resigned;new director appointed
dot icon25/06/1991
Return made up to 30/05/91; full list of members
dot icon29/04/1991
Ad 25/03/91--------- £ si 1@1=1 £ ic 3/4
dot icon01/02/1991
Ad 07/09/90--------- £ si 1@1=1 £ ic 2/3
dot icon21/06/1990
Secretary resigned;new secretary appointed
dot icon21/06/1990
Accounting reference date notified as 31/12
dot icon04/06/1990
Secretary resigned
dot icon30/05/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-9.98 % *

* during past year

Cash in Bank

£14,500.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
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
-
15.05K
-
0.00
-
-
2022
3
16.02K
-
0.00
16.11K
-
2023
3
14.45K
-
0.00
14.50K
-
2023
3
14.45K
-
0.00
14.50K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

14.45K £Descended-9.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.50K £Descended-9.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
S R RENVOIZE LIMITED
Corporate Secretary
08/01/2016 - 21/04/2019
-
Baker, Larraine Anne
Director
29/03/2001 - 22/03/2018
4
Usher, Hazel
Director
16/07/2018 - 02/04/2019
-
Lewis, Nicholas Anthony
Director
05/08/1992 - 24/11/1993
-
Westbrook, Gail Ashley Veronica
Director
01/10/2018 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALBANY VILLAS MANAGEMENT COMPANY LIMITED

ALBANY VILLAS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/05/1990 with the registered office located at 72 Leopold Road, Felixstowe IP11 7NR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBANY VILLAS MANAGEMENT COMPANY LIMITED?

toggle

ALBANY VILLAS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/05/1990 .

Where is ALBANY VILLAS MANAGEMENT COMPANY LIMITED located?

toggle

ALBANY VILLAS MANAGEMENT COMPANY LIMITED is registered at 72 Leopold Road, Felixstowe IP11 7NR.

What does ALBANY VILLAS MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does ALBANY VILLAS MANAGEMENT COMPANY LIMITED have?

toggle

ALBANY VILLAS MANAGEMENT COMPANY LIMITED had 3 employees in 2023.

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

toggle

The latest filing was on 23/05/2025: Total exemption full accounts made up to 2024-12-31.