ALBANY PARK MANAGEMENT LIMITED

C/O Orchard Street Investment Management 1st Floor C/O Orchard Street Investment Management 1st Floor, London, W1S 2HX, England
StatusACTIVE
Company No.01694065
CategoryPrivate Limited Company
Incorporated25 Jan 1983
Age41 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

ALBANY PARK MANAGEMENT LIMITED is an active private limited company with number 01694065. It was incorporated 41 years, 3 months, 27 days ago, on 25 January 1983. The company address is C/O Orchard Street Investment Management 1st Floor C/O Orchard Street Investment Management 1st Floor, London, W1S 2HX, England.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-02

Old address: Orchard Street Investment Management 1st Floor 16 New Burlington Place London W1S 2HX United Kingdom

New address: C/O Orchard Street Investment Management 1st Floor 16 New Burlington Place London W1S 2HX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-02

Old address: 1st Floor, 16 New Burlington Place Orchard Street Investment Management 1st Floor, 16 New Burlington Place London W1S 2HX United Kingdom

New address: Orchard Street Investment Management 1st Floor 16 New Burlington Place London W1S 2HX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Address

Type: AD01

Old address: C/O Orchard Street Inv Mngmnt 16 New Burlington Place London W1S 2HX

New address: 1st Floor, 16 New Burlington Place Orchard Street Investment Management 1st Floor, 16 New Burlington Place London W1S 2HX

Change date: 2024-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-29

Officer name: Mr Richard Robert Walters

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Lee

Termination date: 2021-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-29

Officer name: David Robert Lee

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-29

Officer name: Philip John Gadsden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Gary John Felce

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 May 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-12

Officer name: Mr David Robert Lee

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-12

Officer name: Elizabeth Ann Blease

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-12

Officer name: David Richard Proctor

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary John Felce

Appointment date: 2014-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-12

Officer name: Mr David Robert Lee

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Pilsworth

Termination date: 2014-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-12

Officer name: Gareth John Osborn

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-12

Officer name: Alan Michael Holland

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Yolande Giard

Termination date: 2014-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2015

Action Date: 05 May 2015

Category: Address

Type: AD01

Old address: Cunard House, 15 Regent Street London SW1Y 4LR

Change date: 2015-05-05

New address: C/O Orchard Street Inv Mngmnt 16 New Burlington Place London W1S 2HX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2014

Action Date: 28 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Pilsworth

Change date: 2014-01-28

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth John Osborn

Change date: 2014-01-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Richard Proctor

Change date: 2014-01-20

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2013

Action Date: 15 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth John Osborn

Change date: 2013-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Redding

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Carlyon

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Pilsworth

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Richard Proctor

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Yolande Giard

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Aug 2012

Action Date: 24 Oct 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-10-24

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Aug 2012

Action Date: 24 Oct 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2010-10-24

Form type: AR01

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Michael Holland

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bridges

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Simms

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 26 Sep 2008

Category: Annual-return

Type: AR01

Made up date: 2008-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 26 Sep 2007

Category: Annual-return

Type: AR01

Made up date: 2007-09-26

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Nov 2011

Action Date: 24 Oct 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2010-10-24

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Nov 2011

Action Date: 24 Oct 2009

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2009-10-24

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 24 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-24

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2011

Action Date: 08 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth John Osborn

Change date: 2011-09-08

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2011

Action Date: 08 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-08

Officer name: Mr David Crawford Bridges

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 24 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-24

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2010

Action Date: 13 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vanessa Kate Simms

Change date: 2010-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2010

Action Date: 13 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vanessa Kate Simms

Change date: 2010-12-13

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Andrew Carlyon

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: Vanessa Kate Kate Simms

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2010

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elizabeth Ann Blease

Change date: 2010-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2010

Action Date: 01 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-01

Old address: , 234 Bath Road, Slough, Berkshire, SL1 4EE

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vanessa Kate Simms

Change date: 2010-05-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 24 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-24

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elizabeth Ann Blease

Change date: 2009-11-18

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / philip redding / 18/07/2009

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / vanessa critchley / 10/04/2009

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david arthur

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed elizabeth ann blease

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed david crawford bridges

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary valerie lynch

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed vanessa kate critchley

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed philip anthony redding

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed gareth john osborn

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew gulliford

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary john probert

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john heawood

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed valerie ann lynch

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/07; full list of members

Documents

View document PDF

Auditors resignation company

Date: 04 Oct 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

A HAQUE & CO LTD

5 COSSACK COURT,STROUD,GL6 0DG

Number:08512685
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

C I DA COSTA & CO LIMITED

31 HIGH STREET,HAVERHILL,CB9 8YY

Number:11383078
Status:ACTIVE
Category:Private Limited Company

GMP CORP. LIMITED

IBEX HOUSE,WEYBRIDGE,KT13 8AH

Number:05520534
Status:ACTIVE
Category:Private Limited Company

KERN MANAGEMENT LIMITED

48 THE CAUSEWAY,CHIPPENHAM,SN15 3DD

Number:03442345
Status:ACTIVE
Category:Private Limited Company

MJF CLEANING SERVICES LIMITED

KENDAL HOUSE,SHEFFIELD,S3 7BS

Number:05977261
Status:LIQUIDATION
Category:Private Limited Company

TENACITY CONSULTING SERVICE LTD

2 BROOMGROVE ROAD,SHEFFIELD,S10 2LR

Number:10183380
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source