ALBION PLACE (NEWBURY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALBION PLACE (NEWBURY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05263017

Incorporation date

18/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2004)
dot icon13/03/2026
Director's details changed for Mr Matthew Dominic Cheng on 2026-03-09
dot icon12/03/2026
Director's details changed for Mrs Annette Dickens on 2026-03-09
dot icon12/03/2026
Director's details changed for Mr Peter Bell on 2026-03-09
dot icon12/03/2026
Secretary's details changed for Chansecs Limited on 2026-03-09
dot icon12/03/2026
Registered office address changed from Chiltern House Marsack Street Caversham Reading RG4 5AP England to C/O Chaneys Limited Room 17 200 Brook Drive Reading Berkshire RG2 6UB on 2026-03-12
dot icon19/01/2026
Termination of appointment of Dennis Peter Clarke as a director on 2026-01-16
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/11/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon19/06/2024
Appointment of Chansecs Limited as a secretary on 2024-06-19
dot icon02/01/2024
Termination of appointment of Garry Kaxe as a secretary on 2023-12-31
dot icon02/01/2024
Registered office address changed from 3 High Street Thatcham Berkshire RG19 3JG to Chiltern House Marsack Street Caversham Reading RG4 5AP on 2024-01-02
dot icon26/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon01/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Notification of a person with significant control statement
dot icon12/04/2021
Termination of appointment of Pragna Karia as a director on 2021-04-12
dot icon12/04/2021
Cessation of Garry Kaxe as a person with significant control on 2021-04-12
dot icon30/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/05/2020
Termination of appointment of Hazel Owen as a director on 2020-05-27
dot icon23/11/2019
Appointment of Mrs Annette Dickens as a director on 2019-11-16
dot icon23/11/2019
Appointment of Mrs Hazel Owen as a director on 2019-11-16
dot icon23/11/2019
Appointment of Mr Matthew Dominic Cheng as a director on 2019-11-16
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon12/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon14/03/2018
Termination of appointment of Marilyn Carole Reynolds as a director on 2018-03-13
dot icon23/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon03/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/04/2017
Termination of appointment of Derek Gandy as a director on 2017-04-11
dot icon05/12/2016
Appointment of Mr Peter Bell as a director on 2016-11-05
dot icon05/12/2016
Appointment of Mr Dennis Peter Clarke as a director on 2016-11-05
dot icon19/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2015
Annual return made up to 2015-10-18 no member list
dot icon14/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/06/2015
Appointment of Mr Derek Gandy as a director on 2015-06-09
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-10-18 no member list
dot icon20/10/2014
Director's details changed for Pragna Karia on 2014-10-18
dot icon08/05/2014
Termination of appointment of Nicholas Pearce as a director
dot icon08/05/2014
Termination of appointment of Nicholas Pearce as a director
dot icon08/05/2014
Termination of appointment of Lydia Bender as a director
dot icon29/10/2013
Annual return made up to 2013-10-18 no member list
dot icon30/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/10/2012
Annual return made up to 2012-10-18 no member list
dot icon23/10/2012
Termination of appointment of Gem Estate Management Limited as a secretary
dot icon11/07/2012
Termination of appointment of Susannah Monks as a director
dot icon02/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/11/2011
Annual return made up to 2011-10-18 no member list
dot icon02/11/2011
Appointment of Mr Garry Kaxe as a secretary
dot icon27/09/2011
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 2011-09-27
dot icon18/08/2011
Termination of appointment of Gem Estate Management (1995) Limited as a secretary
dot icon17/08/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon17/08/2011
Secretary's details changed for Gem Estate Management Limited on 2011-05-26
dot icon12/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2010
Annual return made up to 2010-10-18 no member list
dot icon30/07/2010
Termination of appointment of Mark Day as a director
dot icon27/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Termination of appointment of Martin Ketteringham as a director
dot icon31/03/2010
Appointment of Susannah Monks as a director
dot icon10/03/2010
Appointment of Mr Mark Peter Bolton Day as a director
dot icon16/01/2010
Termination of appointment of Maggie Regan as a director
dot icon16/01/2010
Termination of appointment of Ofer Ben David as a director
dot icon23/10/2009
Annual return made up to 2009-10-18 no member list
dot icon23/10/2009
Director's details changed for Nicholas John Pearce on 2009-10-18
dot icon23/10/2009
Director's details changed for Mr Martin John Ketteringham on 2009-10-18
dot icon23/10/2009
Director's details changed for Marilyn Carole Reynolds on 2009-10-18
dot icon23/10/2009
Director's details changed for Lydia Florence Bender on 2009-10-18
dot icon23/10/2009
Director's details changed for Pragna Karia on 2009-10-18
dot icon23/10/2009
Director's details changed for Ofer Ben David on 2009-10-18
dot icon23/10/2009
Secretary's details changed for Gem Estate Management Limited on 2009-10-18
dot icon23/10/2009
Director's details changed for Mr Martin John Ketteringham on 2009-09-01
dot icon23/10/2009
Secretary's details changed for Gem Estate Management Limited on 2009-06-01
dot icon23/10/2009
Termination of appointment of Johanna Barnes as a director
dot icon24/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/07/2009
Appointment terminated director maggie regan
dot icon23/07/2009
Appointment terminated director diane woolley
dot icon07/07/2009
Director appointed marilyn carole reynolds
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB
dot icon12/03/2009
Director appointed maggie regan
dot icon12/03/2009
Director appointed pragna karia
dot icon13/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/01/2009
Appointment terminated director ellen blackmore
dot icon22/12/2008
Appointment terminated director martin trumper
dot icon07/11/2008
Annual return made up to 18/10/08
dot icon07/11/2008
Appointment terminated director ella clarke
dot icon11/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon31/10/2007
Annual return made up to 18/10/07
dot icon30/05/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon15/01/2007
New director appointed
dot icon18/12/2006
New secretary appointed
dot icon06/12/2006
Registered office changed on 06/12/06 from: harbour court, north harbour compass road portsmouth hampshire PO6 4ST
dot icon06/12/2006
Director resigned
dot icon06/12/2006
Director resigned
dot icon06/12/2006
Secretary resigned
dot icon06/12/2006
New director appointed
dot icon06/12/2006
New director appointed
dot icon06/12/2006
New director appointed
dot icon06/12/2006
New director appointed
dot icon21/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon25/10/2006
Annual return made up to 18/10/06
dot icon18/10/2005
Annual return made up to 18/10/05
dot icon05/10/2005
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon18/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHANSECS LIMITED
Corporate Secretary
19/06/2024 - Present
247
Clarke, Dennis Peter
Director
05/11/2016 - 16/01/2026
4
Cheng, Matthew Dominic
Director
16/11/2019 - Present
2
Dickens, Annette
Director
16/11/2019 - Present
1
Kaxe, Garry
Secretary
27/10/2011 - 31/12/2023
-

Persons with Significant Control

2
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 ALBION PLACE (NEWBURY) MANAGEMENT COMPANY LIMITED

ALBION PLACE (NEWBURY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/10/2004 with the registered office located at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB. There are currently 4 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 ALBION PLACE (NEWBURY) MANAGEMENT COMPANY LIMITED?

toggle

ALBION PLACE (NEWBURY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/10/2004 .

Where is ALBION PLACE (NEWBURY) MANAGEMENT COMPANY LIMITED located?

toggle

ALBION PLACE (NEWBURY) MANAGEMENT COMPANY LIMITED is registered at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB.

What does ALBION PLACE (NEWBURY) MANAGEMENT COMPANY LIMITED do?

toggle

ALBION PLACE (NEWBURY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALBION PLACE (NEWBURY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/03/2026: Director's details changed for Mr Matthew Dominic Cheng on 2026-03-09.