Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBANY GATE RESIDENTS' ASSOCIATION LIMITED
Company Information for

ALBANY GATE RESIDENTS' ASSOCIATION LIMITED

1 UPPER GLADSTONE ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 3AF,
Company Registration Number
01003555
Private Limited Company
Active

Company Overview

About Albany Gate Residents' Association Ltd
ALBANY GATE RESIDENTS' ASSOCIATION LIMITED was founded on 1971-03-01 and has its registered office in Buckinghamshire. The organisation's status is listed as "Active". Albany Gate Residents' Association Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALBANY GATE RESIDENTS' ASSOCIATION LIMITED
 
Legal Registered Office
1 UPPER GLADSTONE ROAD
CHESHAM
BUCKINGHAMSHIRE
HP5 3AF
Other companies in HP5
 
Filing Information
Company Number 01003555
Company ID Number 01003555
Date formed 1971-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 27/12/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 05:06:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBANY GATE RESIDENTS' ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALBANY GATE RESIDENTS' ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY CHARLES THOMAS EGINTON
Company Secretary 2001-10-09
DAVID BERNARD PRITCHARD
Director 1995-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY SINCLAIR RUDGE
Director 1995-06-20 2016-05-25
BERTHA MAY SHIRLEY
Director 1991-07-26 2015-04-22
ROGER DOUGALL BROAD
Director 2000-02-22 2014-12-15
JOHN FREDERICK HOOD
Director 2004-11-03 2014-06-24
THOMAS KAY SMITH
Director 1991-07-26 2014-06-19
STEPHEN DAVID HUNT
Director 2014-01-29 2014-06-01
MICHAEL HILL
Director 1996-01-26 2014-04-30
MILLICENT DORA WYCHE
Director 1998-01-06 2013-09-01
ELLA MARY MASON
Director 2001-11-14 2010-01-31
DOROTHY GOODMAN
Director 2002-07-27 2009-11-18
EILEEN NORAH ALLEN
Director 2003-08-18 2009-01-01
TIMOTHY JAMES BALDWIN
Director 2003-02-11 2008-04-07
EDITH MAYO
Director 1991-07-26 2005-08-21
MABEL KATHLEEN PEARCE
Director 1991-07-26 2004-01-24
WINIFRED ALICE JOINER
Director 1991-07-26 2002-01-08
THOMAS KAY SMITH
Company Secretary 1995-11-02 2001-10-09
STANLEY GOODMAN
Director 1998-01-06 2001-01-08
FRANCIS STANLEY GLASGOW
Director 1991-07-26 2000-12-20
DORIS MAJORIE ATKINS
Director 1991-07-26 2000-07-04
TERENCE ALAN ING
Director 1995-03-26 2000-02-22
MIRIAM DIANE HILL
Director 1996-01-26 1998-07-26
MINNIE ETHEL LACEY
Director 1991-07-26 1997-04-22
ERNEST ALBERT WILCOCK
Director 1991-07-26 1997-01-07
JOHN WHINNERAY GREENWOOD
Company Secretary 1994-05-09 1995-11-02
EILEEN WEBB
Director 1991-07-26 1995-06-20
HAYDEN ROBIN SORE
Director 1991-07-26 1995-03-26
RONALD HILL
Director 1991-07-26 1995-02-27
JOHN CATLING PAXTON
Company Secretary 1991-07-26 1994-01-12
LILIAN RUTH WESTON
Director 1991-07-26 1993-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY CHARLES THOMAS EGINTON TAWLK LIMITED Company Secretary 2000-12-11 CURRENT 1996-05-21 Dissolved 2015-11-17
ANTHONY CHARLES THOMAS EGINTON CTF 888 LIMITED Company Secretary 2000-04-28 CURRENT 2000-04-28 Active - Proposal to Strike off
ANTHONY CHARLES THOMAS EGINTON MILLINGTON ASSOCIATES LIMITED Company Secretary 1999-03-17 CURRENT 1999-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-07CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-05-17DIRECTOR APPOINTED JAMES DENNIS
2023-05-17DIRECTOR APPOINTED MIRIAM DIANE HILL
2023-05-17DIRECTOR APPOINTED CAROL EDITH LACEY
2023-05-04DIRECTOR APPOINTED HEATHER EDITH HEAD
2023-02-16APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FRANCIS LEE
2023-01-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-02-01APPOINTMENT TERMINATED, DIRECTOR MIRIAM DIANE HILL
2022-02-01APPOINTMENT TERMINATED, DIRECTOR CAROL EDITH LACEY
2022-02-01APPOINTMENT TERMINATED, DIRECTOR CAROL EDITH LACEY
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM DIANE HILL
2022-01-31APPOINTMENT TERMINATED, DIRECTOR MELVENA EVELYN O'CONNOR
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MELVENA EVELYN O'CONNOR
2021-10-20AP01DIRECTOR APPOINTED GEOFFREY FRANCIS LEE
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-06AP01DIRECTOR APPOINTED MELVENA EVELYN O'CONNOR
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-03-20AA01Previous accounting period shortened from 28/03/19 TO 27/03/19
2019-12-23AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-03-22AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-12-24AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-11-12AP01DIRECTOR APPOINTED CAROL EDITH LACEY
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2017-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-14LATEST SOC14/08/16 STATEMENT OF CAPITAL;GBP 120
2016-08-14CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SINCLAIR RUDGE
2016-04-13AA01Previous accounting period extended from 29/10/15 TO 31/03/16
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 120
2015-09-01AR0126/07/15 ANNUAL RETURN FULL LIST
2015-08-18CH01Director's details changed for Mr Anthony Sinclair Rudge on 2015-08-05
2015-07-01AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BERTHA MAY SHIRLEY
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DOUGALL BROAD
2014-12-15Annotation
2014-08-31LATEST SOC31/08/14 STATEMENT OF CAPITAL;GBP 120
2014-08-31AR0126/07/14 ANNUAL RETURN FULL LIST
2014-08-15AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-28AA01Previous accounting period shortened from 30/10/13 TO 29/10/13
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOOD
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MILLICENT WYCHE
2014-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUNT
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL
2014-02-20AP01DIRECTOR APPOINTED MR STEPHEN DAVID HUNT
2013-09-06AA31/10/12 TOTAL EXEMPTION SMALL
2013-08-22AR0126/07/13 FULL LIST
2013-07-22AA01PREVSHO FROM 31/10/2012 TO 30/10/2012
2012-07-29AR0126/07/12 FULL LIST
2012-06-01AA31/10/11 TOTAL EXEMPTION SMALL
2011-08-15AR0126/07/11 FULL LIST
2011-06-21AA31/10/10 TOTAL EXEMPTION SMALL
2010-08-18AR0126/07/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MILLICENT DORA WYCHE / 01/10/2009
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KAY SMITH / 01/10/2009
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BERTHA MAY SHIRLEY / 01/10/2009
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERNARD PRITCHARD / 01/10/2009
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK HOOD / 01/10/2009
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HILL / 01/10/2009
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER DOUGALL BROAD / 01/10/2009
2010-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CHARLES THOMAS EGINTON / 26/07/2010
2010-06-10AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ELLA MASON
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY GOODMAN
2009-09-09363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR EILEEN ALLEN
2009-06-16AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY BALDWIN
2008-03-18AA31/10/07 TOTAL EXEMPTION SMALL
2007-07-27363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-07-26363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-21288bDIRECTOR RESIGNED
2005-07-26363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-02-17288aNEW DIRECTOR APPOINTED
2004-11-15363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-11-15363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-09-12288aNEW DIRECTOR APPOINTED
2003-09-01363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-02-19288aNEW DIRECTOR APPOINTED
2003-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-02-19288aNEW DIRECTOR APPOINTED
2002-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-08-20363(288)DIRECTOR RESIGNED
2002-08-20363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-02-20288aNEW DIRECTOR APPOINTED
2001-10-15288bSECRETARY RESIGNED
2001-10-15288aNEW SECRETARY APPOINTED
2001-09-20287REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 4 ALBANY GATE CHESHAM BUCKINGHAMSHIRE HP5 2HE
2001-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-08-08363(288)DIRECTOR RESIGNED
2001-08-08363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2000-09-28363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-08-29288aNEW DIRECTOR APPOINTED
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ALBANY GATE RESIDENTS' ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALBANY GATE RESIDENTS' ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALBANY GATE RESIDENTS' ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBANY GATE RESIDENTS' ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of ALBANY GATE RESIDENTS' ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBANY GATE RESIDENTS' ASSOCIATION LIMITED
Trademarks
We have not found any records of ALBANY GATE RESIDENTS' ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBANY GATE RESIDENTS' ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ALBANY GATE RESIDENTS' ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ALBANY GATE RESIDENTS' ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBANY GATE RESIDENTS' ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBANY GATE RESIDENTS' ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.