COLLEGE ROAD ST. ALBANS (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

COLLEGE ROAD ST. ALBANS (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02244758

Incorporation date

15/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Station Road, Harpenden, Hertfordshire AL5 4SACopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1988)
dot icon15/04/2026
Confirmation statement made on 2026-04-14 with updates
dot icon11/02/2026
Appointment of Sara Thomson as a director on 2026-02-11
dot icon11/12/2025
Termination of appointment of Jen Penrose as a director on 2025-12-11
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon19/03/2020
Registered office address changed from 9-11 Victoria Street St. Albans AL1 3UB England to 1 Station Road Harpenden Hertfordshire AL5 4SA on 2020-03-19
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/06/2018
Appointment of Mrs Jen Penrose as a director on 2018-06-04
dot icon04/06/2018
Appointment of Mr Qadeer Kiani as a director on 2018-06-04
dot icon25/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon17/04/2018
Termination of appointment of Sara Thomson as a director on 2018-04-01
dot icon11/04/2018
Termination of appointment of Sara Thomson as a director on 2018-04-01
dot icon02/01/2018
Registered office address changed from C/O Sara Thomson 39 Cambridge Road St. Albans Hertfordshire AL1 5LD to 9-11 Victoria Street St. Albans AL1 3UB on 2018-01-02
dot icon01/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon21/11/2016
Notification of a person with significant control statement
dot icon21/11/2016
Elect to keep the persons' with significant control register information on the public register
dot icon12/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon13/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon01/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon03/03/2014
Director's details changed for Sara Thomson on 2014-02-14
dot icon03/03/2014
Termination of appointment of Emma Mcnicholas as a secretary
dot icon03/03/2014
Registered office address changed from C/O Sara Thomson 5 Sunbury Court College Road St. Albans Hertfordshire AL1 5PJ United Kingdom on 2014-03-03
dot icon19/11/2013
Resolutions
dot icon24/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon27/03/2013
Termination of appointment of a director
dot icon07/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon14/05/2012
Registered office address changed from 22 Glenferrie Road St. Albans Hertfordshire AL1 4JU England on 2012-05-14
dot icon14/05/2012
Termination of appointment of Hilary Whittingham as a director
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon18/02/2011
Registered office address changed from 5 Sunbury Court College Road St. Albans Hertfordshire AL1 5PJ on 2011-02-18
dot icon18/02/2011
Director's details changed for Hilary Whittingham on 2010-09-13
dot icon17/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon05/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/08/2009
Return made up to 15/04/09; full list of members
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/01/2009
Return made up to 15/04/07; full list of members
dot icon03/06/2008
Return made up to 15/04/08; full list of members
dot icon03/06/2008
Appointment terminated director lisa edge
dot icon25/02/2008
Appointment terminated secretary margaret denning
dot icon25/02/2008
Secretary appointed emma mcnicholas
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/01/2008
New director appointed
dot icon18/01/2008
Registered office changed on 18/01/08 from: 6 sunbury court college road st albans hertfordshire AL1 5PJ
dot icon20/07/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/07/2007
New director appointed
dot icon09/02/2007
Return made up to 31/12/06; full list of members
dot icon09/02/2007
Director resigned
dot icon06/02/2006
Return made up to 31/12/05; full list of members
dot icon28/07/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/02/2005
Return made up to 31/12/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon31/01/2004
Return made up to 31/12/03; full list of members
dot icon11/05/2003
Secretary resigned
dot icon11/05/2003
New secretary appointed
dot icon28/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon23/01/2003
Director resigned
dot icon08/03/2002
Return made up to 31/12/01; full list of members
dot icon08/02/2002
New director appointed
dot icon24/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/04/2001
New director appointed
dot icon28/03/2001
Director resigned
dot icon19/02/2001
Return made up to 31/12/00; full list of members
dot icon04/01/2001
Full accounts made up to 2000-03-31
dot icon10/02/2000
Return made up to 31/12/99; full list of members
dot icon02/02/2000
New director appointed
dot icon02/02/2000
New director appointed
dot icon24/01/2000
New secretary appointed
dot icon17/01/2000
Secretary resigned
dot icon22/12/1999
Full accounts made up to 1999-03-31
dot icon12/10/1999
Director resigned
dot icon02/04/1999
Return made up to 31/12/98; no change of members
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon02/12/1998
New secretary appointed
dot icon02/12/1998
Director resigned
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon09/01/1998
Full accounts made up to 1997-03-31
dot icon08/07/1997
Return made up to 31/12/96; full list of members
dot icon12/03/1997
Full accounts made up to 1996-03-31
dot icon05/01/1996
Full accounts made up to 1995-03-31
dot icon05/01/1996
New secretary appointed
dot icon05/01/1996
Return made up to 31/12/95; full list of members
dot icon22/03/1995
New director appointed
dot icon23/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Accounts for a small company made up to 1994-03-31
dot icon13/04/1994
Resolutions
dot icon13/04/1994
Resolutions
dot icon13/04/1994
Resolutions
dot icon02/02/1994
Accounts for a small company made up to 1993-03-31
dot icon10/01/1994
Return made up to 31/12/93; full list of members
dot icon02/06/1993
Director resigned;new director appointed
dot icon02/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon29/01/1993
Return made up to 31/12/92; full list of members
dot icon13/05/1992
Full accounts made up to 1991-03-31
dot icon06/05/1992
Return made up to 31/12/91; full list of members
dot icon06/05/1992
Registered office changed on 06/05/92
dot icon10/10/1991
New director appointed
dot icon31/07/1991
Secretary resigned;new secretary appointed;director resigned
dot icon17/05/1991
Full accounts made up to 1990-03-31
dot icon23/04/1991
Return made up to 31/12/90; no change of members
dot icon19/04/1990
Full accounts made up to 1989-03-31
dot icon19/04/1990
Return made up to 31/12/89; full list of members
dot icon21/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/01/1990
Registered office changed on 18/01/90 from: 7 sunbury court college road st. Albans hertfordshire,
dot icon13/04/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon13/04/1989
Director resigned;new director appointed
dot icon13/04/1989
Director resigned;new director appointed
dot icon13/02/1989
Director resigned
dot icon13/02/1989
Registered office changed on 13/02/89 from: roberts house station close potters bar herts EN6 3JW
dot icon04/05/1988
Secretary resigned;new secretary appointed
dot icon15/04/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+42.04 % *

* during past year

Cash in Bank

£10,525.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.39K
-
0.00
6.29K
-
2022
0
200.00
-
0.00
7.41K
-
2023
0
200.00
-
0.00
10.53K
-
2023
0
200.00
-
0.00
10.53K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

200.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.53K £Ascended42.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kiani, Qadeer
Director
04/06/2018 - Present
11
Thomson, Sara
Director
11/02/2026 - Present
7
Penrose, Jen
Director
04/06/2018 - 11/12/2025
-

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 COLLEGE ROAD ST. ALBANS (MANAGEMENT COMPANY) LIMITED

COLLEGE ROAD ST. ALBANS (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 15/04/1988 with the registered office located at 1 Station Road, Harpenden, Hertfordshire AL5 4SA. 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 COLLEGE ROAD ST. ALBANS (MANAGEMENT COMPANY) LIMITED?

toggle

COLLEGE ROAD ST. ALBANS (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 15/04/1988 .

Where is COLLEGE ROAD ST. ALBANS (MANAGEMENT COMPANY) LIMITED located?

toggle

COLLEGE ROAD ST. ALBANS (MANAGEMENT COMPANY) LIMITED is registered at 1 Station Road, Harpenden, Hertfordshire AL5 4SA.

What does COLLEGE ROAD ST. ALBANS (MANAGEMENT COMPANY) LIMITED do?

toggle

COLLEGE ROAD ST. ALBANS (MANAGEMENT COMPANY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COLLEGE ROAD ST. ALBANS (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-14 with updates.