ALBANY MANAGEMENT (LEAMINGTON SPA) LIMITED - COVENTRY


Company Profile Company Filings

Overview

ALBANY MANAGEMENT (LEAMINGTON SPA) LIMITED is a Private Limited Company from COVENTRY ENGLAND and has the status: Active.
ALBANY MANAGEMENT (LEAMINGTON SPA) LIMITED was incorporated 28 years ago on 20/11/1995 and has the registered number: 03128528. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.

ALBANY MANAGEMENT (LEAMINGTON SPA) LIMITED - COVENTRY

This company is listed in the following categories:
81100 - Combined facilities support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

125-131 NEW UNION STREET
COVENTRY
CV1 2NT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/10/2023 14/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JANET ANDREA LARGE British Director 1999-09-01 CURRENT
MS SARAH ANNE WOOLHAM- JAFFIER Sep 1994 British Director 2022-06-12 CURRENT
JULIE AYERS Feb 1964 British Director 1999-10-01 CURRENT
AUDREY DIANA MACLEOD COATES Sep 1960 British Director 2018-11-01 CURRENT
SARAH KEELEY Apr 1976 British Director 2001-09-01 UNTIL 2003-08-04 RESIGNED
KEITH ADAMS British Secretary 1995-11-20 UNTIL 1998-04-01 RESIGNED
ROBERT JOHN IZZARD British Secretary 1999-04-01 UNTIL 1999-09-01 RESIGNED
JANET ANDREA LARGE British Secretary 1999-09-01 UNTIL 2010-11-01 RESIGNED
PENELOPE JANE BROAD Apr 1952 British Secretary 1998-04-01 UNTIL 1999-04-01 RESIGNED
MS VICKY PARTRIDGE Secretary 2010-11-01 UNTIL 2011-11-04 RESIGNED
IAN FENWICK Oct 1961 British Director 1995-11-20 UNTIL 1997-04-30 RESIGNED
GEOFFREY ROBERT WILD Sep 1960 British Director 1996-12-16 UNTIL 1998-04-01 RESIGNED
TRACY EMMA JANE WARD Oct 1965 British Director 1998-04-01 UNTIL 1999-05-24 RESIGNED
MS SAMANTHA ROUSE Nov 1986 British Director 2018-08-24 UNTIL 2020-01-31 RESIGNED
MS VICTORIA PALFREY Aug 1980 British Director 2009-04-09 UNTIL 2018-08-24 RESIGNED
KEITH MADDEN Jan 1969 British Director 1998-04-01 UNTIL 2000-10-28 RESIGNED
TRACEY LEE Sep 1970 British Director 2004-01-20 UNTIL 2022-12-05 RESIGNED
L & A REGISTRARS LIMITED Corporate Nominee Director 1995-11-20 UNTIL 1995-11-20 RESIGNED
ROBERT JOHN IZZARD British Director 1998-04-01 UNTIL 1999-09-30 RESIGNED
LOUISE CROCKER Dec 1959 British Director 2001-09-01 UNTIL 2002-07-08 RESIGNED
SUSAN JANE DANIELS Mar 1955 British Director 2012-11-06 UNTIL 2018-11-01 RESIGNED
JENNIFER SUSAN LOUISE DANIELS Oct 1979 British Director 2002-07-01 UNTIL 2012-11-06 RESIGNED
REVERAND DAVID MICHAEL BUTTERWORTH Nov 1953 British Director 2003-08-05 UNTIL 2022-12-05 RESIGNED
PENELOPE JANE BROAD Apr 1952 British Director 1996-12-16 UNTIL 1999-05-11 RESIGNED
MR MAXWELL DOUGLAS GEORGE ASHLEY-COLLINS Jan 1991 British Director 2020-01-31 UNTIL 2021-10-21 RESIGNED
KEITH ADAMS British Director 1998-04-01 UNTIL 2004-01-23 RESIGNED
L & A SECRETARIAL LIMITED Corporate Nominee Secretary 1995-11-20 UNTIL 1995-11-20 RESIGNED
MR JOHN VICTOR SAMUEL GARRISON Jan 1971 British Director 1999-04-01 UNTIL 2009-09-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STEPHENS ASSOCIATES LIMITED LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
THE ALBRIGHTON TRUST LIMITED WOLVERHAMPTON Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
BURGESS CARE LIMITED WARRINGTON ENGLAND Active AUDIT EXEMPTION SUBSI 87200 - Residential care activities for learning difficulties, mental health and substance abuse
HAMILTON MACLEOD EXECUTIVE SEARCH LIMITED BANBURY Dissolved... TOTAL EXEMPTION SMALL 78200 - Temporary employment agency activities

Free Reports Available

Report Date Filed Date of Report Assets
Albany Management (Leamington Spa) Ltd - Filleted accounts 2023-08-10 30-11-2022 £18,077 equity
Albany Management (Leamington Spa) Ltd - Filleted accounts 2022-07-21 30-11-2021 £17,228 equity
Albany Management (Leamington Spa) Ltd - Filleted accounts 2021-06-26 30-11-2020 £12,962 equity
Albany Management (Leamington Spa) Ltd - Filleted accounts 2020-09-02 30-11-2019 £14,201 equity
Albany Management (Leamington Spa) Ltd - Filleted accounts 2019-08-28 30-11-2018 £9,277 equity
Albany Management (Leamington Spa) Ltd - Filleted accounts 2018-05-31 30-11-2017 £4,903 equity
Albany Management (Leamington Spa) Ltd - Filleted accounts 2017-09-01 30-11-2016 £8,045 Cash £6,789 equity
Albany Management (Leamington Spa) Ltd - Abbreviated accounts 2016-07-19 30-11-2015 £6,608 Cash
Albany Management (Leamington Spa) Ltd - Abbreviated accounts 2015-07-03 30-11-2014 £7,120 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOXTON ASH BUILD LIMITED COVENTRY UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
GEO PROPERTY CONSULTANCY LTD COVENTRY UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
INSPIRED PRACTICE LIMITED COVENTRY ENGLAND Active MICRO ENTITY 85600 - Educational support services
GREENHUT GROUP LIMITED COVENTRY UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects
ERSIDS AUTO ELECTRICS LTD. COVENTRY UNITED KINGDOM Active NO ACCOUNTS FILED 45200 - Maintenance and repair of motor vehicles
G.H.B PROPERTY GROUP LIMITED COVENTRY UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
JSH BATTERY REPAIRS LIMITED COVENTRY ENGLAND Active NO ACCOUNTS FILED 27200 - Manufacture of batteries and accumulators
FORGE WARWICK ACCOMMODATION LIMITED COVENTRY UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
H A MURPHY ADMINISTRATIVE SERVICES LTD COVENTRY UNITED KINGDOM Active NO ACCOUNTS FILED 69202 - Bookkeeping activities
JVM PROPERTY LIMITED COVENTRY ENGLAND Active DORMANT 98000 - Residents property management