ALBANY RIVERSIDE COMPANY LIMITED - KINGSTON UPON THAMES


Company Profile Company Filings

Overview

ALBANY RIVERSIDE COMPANY LIMITED is a Private Limited Company from KINGSTON UPON THAMES and has the status: Active.
ALBANY RIVERSIDE COMPANY LIMITED was incorporated 36 years ago on 08/07/1987 and has the registered number: 02145633. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

ALBANY RIVERSIDE COMPANY LIMITED - KINGSTON UPON THAMES

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

15 PENRHYN ROAD
KINGSTON UPON THAMES
SURREY
KT1 2BZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/11/2023 15/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICOLAS ALWYN JONES Apr 1955 British Director 2021-04-01 CURRENT
MR LAURENCE YOUNG GARVEY Jul 1943 British Director 2021-04-01 CURRENT
MARTINE JEANNINE JULIETTE ROSCORLA Feb 1949 Canadian Director 2021-04-01 CURRENT
MR KEVIN OSBORN CLIVE TAYLOR May 1949 British Director 2021-04-01 CURRENT
GRAHAM BARTHOLOMEW LIMITED Corporate Secretary 2017-04-06 CURRENT
DR URSULA MARY HODGES Jun 1959 British Director 2022-03-17 CURRENT
MRS. DWENNA VAUGHAN GEORGES Feb 1949 British Director 2021-04-01 CURRENT
ANTHONY JULIAN LEVY Feb 1940 British Director 2007-03-02 UNTIL 2013-03-08 RESIGNED
MOYRA LISBETH MARJORIE LYLE Dec 1936 British Director 2001-02-23 UNTIL 2007-03-02 RESIGNED
DAVID SIDNEY ALFRED LEWITT May 1948 British Director 2003-03-07 UNTIL 2005-09-22 RESIGNED
FRANCIS MICHAEL LEWIS Dec 1932 British Director 1999-02-26 UNTIL 2001-12-18 RESIGNED
SIDNEY ERNEST ALAN SPONG May 1920 English Director RESIGNED
MR GEORGE ARTHUR STAFFORD NEWMAN Jul 1921 British Director RESIGNED
LESLEY NADIA SIRRELL Jan 1947 British Director 2002-03-01 UNTIL 2008-01-05 RESIGNED
MR HUGH GIRVAN PARKINSON Apr 1925 British Director 1993-01-18 UNTIL 1997-10-17 RESIGNED
ANTHONY JULIAN LEVY Feb 1940 British Director 2014-04-06 UNTIL 2017-03-09 RESIGNED
MARTINE JEANNINE JULIETTE ROSCORLA Feb 1949 Canadian Director 2012-03-09 UNTIL 2018-03-15 RESIGNED
MR GEORGE FRANKLIN MACAULAY Feb 1937 British Director 1997-11-18 UNTIL 2004-06-17 RESIGNED
JOHN WILLIAMS Dec 1942 British Director 1997-07-15 UNTIL 2001-02-23 RESIGNED
SYLVIA MARY OATES May 1937 British Director 2011-03-04 UNTIL 2014-03-14 RESIGNED
WAYNE DOMINIC MOONEY Oct 1967 British Director 2015-03-13 UNTIL 2017-03-09 RESIGNED
DEIDRE ANNE MURPHY Feb 1954 British Director 2017-03-09 UNTIL 2020-07-31 RESIGNED
ANTHONY JULIAN LEVY British Secretary 2014-04-02 UNTIL 2017-03-09 RESIGNED
ANTHONY JULIAN LEVY British Secretary 2008-03-07 UNTIL 2013-03-08 RESIGNED
CHARLES LOUIS COHEN Apr 1961 British Secretary 2002-03-21 UNTIL 2003-06-19 RESIGNED
SYLVIA MARY OATES British Secretary 2013-03-08 UNTIL 2014-03-14 RESIGNED
OLIVE EMMA WRIGHT British Secretary 2003-09-10 UNTIL 2008-03-07 RESIGNED
MR GARY ALAN GILMOUR Aug 1954 British Secretary 1994-02-01 UNTIL 2002-03-01 RESIGNED
MR REGINALD ERNEST COOK Feb 1925 British Secretary RESIGNED
MISS VIVIENNE MARGARET ABEL Feb 1943 British Director 1993-01-18 UNTIL 1995-01-31 RESIGNED
MR GARY ALAN GILMOUR Aug 1954 British Director 2017-03-09 UNTIL 2019-07-19 RESIGNED
VIVIENNE MARY DOUGLAS Nov 1927 British Director 2012-03-09 UNTIL 2018-01-09 RESIGNED
MR REGINALD ERNEST COOK Feb 1925 British Director RESIGNED
CHARLES LOUIS COHEN Apr 1961 British Director 2002-03-01 UNTIL 2008-03-07 RESIGNED
MR PETER JOHN CLARKE Nov 1928 British Director RESIGNED
MURRAY FRANK BUTCHER Sep 1947 British Director 2013-03-08 UNTIL 2017-04-26 RESIGNED
MURRAY FRANK BUTCHER Sep 1947 British Director 2020-03-12 UNTIL 2021-04-01 RESIGNED
MR GARY ALAN GILMOUR Aug 1954 British Director 1994-02-01 UNTIL 2002-03-01 RESIGNED
SARAH ANNE BUCKLE Mar 1957 British Director 2017-03-09 UNTIL 2022-12-21 RESIGNED
MR FRANK ARMSTRONG Apr 1920 British Director RESIGNED
MR HUGO STEINNES Oct 1940 Norweigan Director 1995-02-01 UNTIL 1997-02-28 RESIGNED
MAUREEN PATRICIA ABEL Aug 1939 British Director 1999-02-26 UNTIL 2001-02-23 RESIGNED
MRS SUSAN DIANE BEATTY May 1950 British Director 2018-03-15 UNTIL 2019-04-01 RESIGNED
JOHN ROGER BELLAMY HIGHAM Apr 1951 British Director 2017-03-09 UNTIL 2019-11-09 RESIGNED
DR CLAIRE FERGUSON Mar 1958 British Director 2008-03-07 UNTIL 2011-07-12 RESIGNED
ANTHONY JULIAN LEVY Feb 1940 British Director 2014-03-14 UNTIL 2017-03-09 RESIGNED
JORGE HUMBERTO TORO Jan 1945 British Director 2007-03-02 UNTIL 2013-03-08 RESIGNED
JORGE HUMBERTO TORO Jan 1945 British Director 2014-03-14 UNTIL 2021-04-01 RESIGNED
MR EDMUND CHRISTOPHER RUSSELL Nov 1915 British Director 1993-01-18 UNTIL 1996-01-28 RESIGNED
KAREN GWENDOLYN STEINESS Jul 1948 American Director 1999-02-26 UNTIL 2001-09-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COLLEGE OF ST. BARNABAS(THE) SURREY Active SMALL 55900 - Other accommodation
CORUS PROPERTY LONDON ENGLAND Active DORMANT 74990 - Non-trading company
KINDNEAT LIMITED EPSOM Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
HAMPDEN LEGAL PLC BUCKINGHAMSHIRE Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
HAZELWOOD COURT (SURBITON) MANAGEMENT COMPANY LIMITED SURBITON ENGLAND Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
CLOUDS SALISBURY Dissolved... DORMANT 87200 - Residential care activities for learning difficulties, mental health and substance abuse
CHERRY GARDEN (RESIDENTS) MANAGEMENT LIMITED HARROW ENGLAND Active DORMANT 98000 - Residents property management
NOROIL PUBLICATIONS LTD LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
THE GREAT RIVER RACE RICHMOND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
CACDP DURHAM ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
WILLPOWER STORAGE SERVICES LIMITED ISLEWORTH Active MICRO ENTITY 82110 - Combined office administrative service activities
WILLPOWER OF RICHMOND LIMITED BRIGHTON Dissolved... TOTAL EXEMPTION SMALL 7411 - Legal activities
CHAIN OF HOPE LONDON ENGLAND Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
RICHMOND PARK EDUCATION LIMITED KINGSTON UPON THAMES ENGLAND Active MICRO ENTITY 85510 - Sports and recreation education
ENTERE SYSTEMS LIMITED KENLEY Dissolved... MICRO ENTITY 62012 - Business and domestic software development
SHARED LIVES SOUTH WEST NEWTON ABBOT Active SMALL 87900 - Other residential care activities n.e.c.
ACTIVITIES INDUSTRY MUTUAL LIMITED LONDON ENGLAND Active SMALL 66220 - Activities of insurance agents and brokers
MAST PROPERTY SERVICES LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CORUS HOLDINGS LIMITED EDINBURGH SCOTLAND Active FULL 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ALBANY RIVERSIDE COMPANY LIMITED 2024-06-12 30-09-2023 £929 equity
Micro-entity Accounts - ALBANY RIVERSIDE COMPANY LIMITED 2023-06-09 30-09-2022 £929 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KINGFISHER LODGE(TWICKENHAM)RESIDENTS ASSOCIATION LIMITED KINGSTON UPON THAMES Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MOLESEY AVENUE RESIDENTS (WEST MOLESEY) LIMITED KINGSTON UPON THAMES Active MICRO ENTITY 98000 - Residents property management
LONGFORD (HAMPTON) MANAGEMENT CO. LIMITED SURREY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
NINE LION GATE GARDENS MANAGEMENT LIMITED KINGSTON UPON THAMES UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
KINGSGARN LIMITED SURREY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MONTPELIER COURT HOMES LIMITED KINGSTON UPON THAMES Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NUMBER 7 ALEXANDRA ROAD (EPSOM) LIMITED KINGSTON UPON THAMES ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
LANHERNE HOUSE RTM COMPANY LIMITED KINGSTON UPON THAMES Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
KINGSTON RIVERSIDE MANAGEMENT COMPANY LIMITED KINGSTON UPON THAMES ENGLAND Active DORMANT 98000 - Residents property management
SEFTON LODGE FREEHOLDERS LIMITED KINGSTON UPON THAMES Active MICRO ENTITY 98000 - Residents property management