16 ALBERT ROAD PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 09390946 |
Category | Private Limited Company |
Incorporated | 15 Jan 2015 |
Age | 9 years, 5 months |
Jurisdiction | England Wales |
SUMMARY
16 ALBERT ROAD PROPERTY MANAGEMENT LIMITED is an active private limited company with number 09390946. It was incorporated 9 years, 5 months ago, on 15 January 2015. The company address is Hollydene Hollydene, Hartfield, TN7 4DN, East Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 08 Feb 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Notification of a person with significant control
Date: 09 Aug 2022
Action Date: 20 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Michael Button
Notification date: 2022-04-20
Documents
Notification of a person with significant control
Date: 09 Aug 2022
Action Date: 20 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Colm Francis Rogan
Notification date: 2022-04-20
Documents
Appoint person director company with name date
Date: 09 Aug 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-20
Officer name: Mr Colm Francis Rogan
Documents
Cessation of a person with significant control
Date: 09 Aug 2022
Action Date: 20 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Francesca Margaret Fairs
Cessation date: 2022-04-20
Documents
Termination director company with name termination date
Date: 09 Aug 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francesca Margaret Fairs
Termination date: 2022-04-20
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 05 Feb 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Notification of a person with significant control
Date: 05 Feb 2021
Action Date: 27 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-27
Psc name: Francesca Margaret Fairs
Documents
Cessation of a person with significant control
Date: 05 Feb 2021
Action Date: 27 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-27
Psc name: Sheridan Willoughby
Documents
Appoint person director company with name date
Date: 13 Oct 2020
Action Date: 27 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-27
Officer name: Mrs Francesca Margaret Fairs
Documents
Change person director company with change date
Date: 27 Aug 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-27
Officer name: Mr Nicholas David Brooke
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 04 Feb 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Change to a person with significant control
Date: 04 Feb 2020
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-01
Psc name: Mr David George Collins
Documents
Change to a person with significant control
Date: 04 Feb 2020
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-01
Psc name: Mr Alan Patrick Hill
Documents
Change person director company with change date
Date: 04 Feb 2020
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Patrick Hill
Change date: 2019-04-01
Documents
Change person director company with change date
Date: 04 Feb 2020
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David George Collins
Change date: 2019-04-01
Documents
Change person director company with change date
Date: 04 Feb 2020
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-01
Officer name: Mrs Maureen Anne Collins
Documents
Notification of a person with significant control
Date: 04 Feb 2020
Action Date: 21 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-21
Psc name: Sheridan Willoughby
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Cessation of a person with significant control
Date: 05 Feb 2018
Action Date: 25 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maureen Ann Johnston
Cessation date: 2017-10-25
Documents
Termination director company with name termination date
Date: 05 Feb 2018
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Ann Johnston
Termination date: 2017-10-25
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Change to a person with significant control
Date: 21 Aug 2017
Action Date: 07 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David George Collins
Change date: 2017-08-07
Documents
Change person director company with change date
Date: 21 Aug 2017
Action Date: 07 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David George Collins
Change date: 2017-08-07
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-21
New address: Hollydene Cotchford Lane Hartfield East Sussex TN7 4DN
Old address: The Old Pumphouse Town Row Rotherfield Crowborough East Sussex TN6 3QS United Kingdom
Documents
Change person director company with change date
Date: 21 Aug 2017
Action Date: 07 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-07
Officer name: Mrs Maureen Anne Collins
Documents
Accounts with accounts type total exemption full
Date: 03 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Some Companies
5 ACANTHUS COURT,LONDON,E17 7BQ
Number: | 06979859 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGHTINGALE HOUSE GLOUCESTER ROAD,BATH,BA1 8BJ
Number: | 08059141 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
60 SPROWSTON MEWS,LONDON,E7 9AE
Number: | 05256784 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-9 BOOTH DRIVE,WELLINGBOROUGH,NN8 6GR
Number: | 00420190 |
Status: | ACTIVE |
Category: | Private Limited Company |
UPPER CASTLE STREET,BRADFORD,BD5 7RN
Number: | 08512920 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOMES (SOUTH WEST) LIMITED
HARSCOMBE HOUSE 1 DARKLAKE VIEW,PLYMOUTH,PL6 7TL
Number: | 03868844 |
Status: | ACTIVE |
Category: | Private Limited Company |