ALBURY PARK MANSION MANAGEMENT COMPANY LIMITED

Nr 7, Albury Park Mansion Apartment 7, Albury Park Mansion Nr 7, Albury Park Mansion Apartment 7, Albury Park Mansion, Guildford, GU59BB, Surrey, United Kingdom
StatusACTIVE
Company No.09721193
Category
Incorporated06 Aug 2015
Age8 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

ALBURY PARK MANSION MANAGEMENT COMPANY LIMITED is an active with number 09721193. It was incorporated 8 years, 10 months, 7 days ago, on 06 August 2015. The company address is Nr 7, Albury Park Mansion Apartment 7, Albury Park Mansion Nr 7, Albury Park Mansion Apartment 7, Albury Park Mansion, Guildford, GU59BB, Surrey, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 06 May 2024

Action Date: 06 May 2024

Category: Address

Type: AD01

Change date: 2024-05-06

New address: Nr 7, Albury Park Mansion Apartment 7, Albury Park Mansion Albury Park, New Road, Albury Guildford Surrey GU59BB

Old address: Nr 12 Albury Park Mansion New Road Albury Guildford Surrey GU5 9BB England

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fouad Georges Hadid

Appointment date: 2024-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oscar Petrus Antonius Maria Poelmann

Appointment date: 2024-02-01

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Graham William Gyatt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-05

Old address: C/O Fairoak Estate Management Limited Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA England

New address: Nr 12 Albury Park Mansion New Road Albury Guildford Surrey GU5 9BB

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Preston James Morley

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Beach O’Reilly

Termination date: 2024-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 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: 07 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham William Gyatt

Appointment date: 2023-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oscar Petrus Antonius Maria Poelmann

Termination date: 2023-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Edward Beach O’Reilly

Appointment date: 2023-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alan Webb

Termination date: 2023-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-06

Officer name: Julia Kathleen Tant

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma-Louise Sergeant

Termination date: 2023-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oscar Petrus Antonius Maria Poelmann

Appointment date: 2023-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Preston James Morley

Appointment date: 2023-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Preston James Morley

Termination date: 2023-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 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: 08 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Preston James Morley

Change date: 2022-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-29

Officer name: Preston James Morley

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jun 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-21

Officer name: John Webb

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Kathleen Tant

Appointment date: 2020-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

Old address: Albury Park Mansion Albury Park Albury Guildford Surrey GU5 9BB England

New address: C/O Fairoak Estate Management Limited Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA

Change date: 2020-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-17

New address: Albury Park Mansion Albury Park Albury Guildford Surrey GU5 9BB

Old address: C/O Private Office Legal Services Ltd the Stalls Balcombe Place Stables, Haywards Heath Road, Haywards Heath West Sussex RH17 6QJ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Bryan Westen

Termination date: 2019-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-14

Officer name: Mr David Alan Webb

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emma-Louise Sergeant

Appointment date: 2019-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oscar Petrus Antonius Maria Poelmann

Termination date: 2019-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-13

Officer name: James Edward Beach O'reilly

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Neil Houghton

Termination date: 2019-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-24

Officer name: Mr John Webb

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-20

Officer name: Mr Ashley Bryan Westen

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Francis Webb

Termination date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahmoud Zaki

Termination date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: David Alan Webb

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Philippa Jane Vaughan

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry John Moat

Termination date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Mirkin

Termination date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Jonathan Kerr

Termination date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Louise Anne Kerr

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fouad Georges Hadid

Termination date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Dean Anthony Cork

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Roy Charles Catt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

Old address: C/O Bolt Burdon Solicitors Providence House Providence Place Islington London N1 0NT United Kingdom

New address: C/O Private Office Legal Services Ltd the Stalls Balcombe Place Stables, Haywards Heath Road, Haywards Heath West Sussex RH17 6QJ

Change date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashley Bryan Westen

Change date: 2019-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-11

Officer name: Mr John Francis Webb

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thayne Clinton Weston

Termination date: 2018-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Elizabeth Annette Collins

Termination date: 2018-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-23

Officer name: Kim Elizabeth Annette Collins

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Mirkin

Appointment date: 2018-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louise Anne Kerr

Appointment date: 2018-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-19

Officer name: Mr Ashley Bryan Westen

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alan Webb

Appointment date: 2018-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philippa Jane Vaughan

Appointment date: 2018-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-19

Officer name: Mr Oscar Petrus Antonius Maria Poelmann

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-19

Officer name: Mr James Edward Beach O'reilly

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-19

Officer name: Mr Henry John Moat

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jonathan Kerr

Appointment date: 2018-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Neil Houghton

Appointment date: 2018-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fouad Georges Hadid

Appointment date: 2018-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Anthony Cork

Appointment date: 2018-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Charles Catt

Appointment date: 2018-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

New address: C/O Bolt Burdon Solicitors Providence House Providence Place Islington London N1 0NT

Old address: 30 Warwick Street London W1B 5NH United Kingdom

Change date: 2018-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Anthony Cork

Termination date: 2018-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thayne Clinton Weston

Appointment date: 2018-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-21

Officer name: Mr Mahmoud Zaki

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2017

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Stanley

Cessation date: 2017-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2017

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-21

Psc name: Charlotte Coates

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Coates

Termination date: 2017-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-21

Officer name: Richard James Stanley

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Anthony Cork

Appointment date: 2017-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Incorporation company

Date: 06 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJE STEVENS LTD

SUITE L36A 1-9 BARTON ROAD,MILTON KEYNES,

Number:11114103
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COPY CONCEPT LIMITED

1 CARR STREET,CLECKHEATON,BD19 5HD

Number:10158255
Status:ACTIVE
Category:Private Limited Company

GOGI BROTHERS LIMITED

8 DOLPHIN STREET,MANCHESTER 12,

Number:01076304
Status:LIQUIDATION
Category:Private Limited Company

JONATHAN FIELDING LTD

FIRST FLOOR,BRIGHTON,BN1 6AF

Number:09054617
Status:ACTIVE
Category:Private Limited Company

LLANELLI MENCAP GATEWAY LIMITED

42 HILLTOP,LLANELLI,SA14 8DB

Number:08273952
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROSS HUDSON ELECTRICAL LTD

115 HIGH ROAD,WATFORD,WD25 7BF

Number:09796401
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