Company Information for ALBION PARK 1 (PLYMOUTH) MANAGEMENT COMPANY LIMITED
22B WESTON PARK ROAD, PLYMOUTH, PL3 4NU,
|
Company Registration Number
05075449
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
ALBION PARK 1 (PLYMOUTH) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
22B WESTON PARK ROAD PLYMOUTH PL3 4NU Other companies in PL4 | |
Company Number | 05075449 | |
---|---|---|
Company ID Number | 05075449 | |
Date formed | 2004-03-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 16/03/2016 | |
Return next due | 13/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-05 13:30:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW EDWARD WARLAND |
||
ZOE HINE |
||
RAYMOND DANIEL LEONARD LAVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE GEORGE MARKS |
Director | ||
RAYMOND SAMUEL PARKHOUSE |
Director | ||
RICHARD SIMON TUFFIN |
Company Secretary | ||
GARY SMITH |
Director | ||
HERTFORD COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
CPM ASSET MANAGEMENT LIMITED |
Director | ||
HERTFORD COMPANY SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROWNSTONE LODGE RTM COMPANY LIMITED | Company Secretary | 2009-04-07 | CURRENT | 2007-03-05 | Active | |
CLOUDSLEIGH LODGE RTM COMPANY LIMITED | Company Secretary | 2009-04-07 | CURRENT | 2007-03-05 | Active | |
MANNAMEAD COURT MANAGEMENT COMPANY LTD | Company Secretary | 2009-03-18 | CURRENT | 2003-03-28 | Active | |
RIDGEWAY (PLYMPTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-02-28 | CURRENT | 2008-02-11 | Active | |
PLYMOUTH BARBICAN FINE ARTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2005-02-08 | Active | |
PARKVIEW (PLYMOUTH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-02-10 | CURRENT | 2005-02-18 | Active | |
FOREST VALE MANAGEMENT (NO.2) LIMITED | Company Secretary | 2009-02-05 | CURRENT | 1993-03-05 | Active | |
EAU2 (SHEPHERDS WHARF) MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-02-04 | CURRENT | 2005-10-13 | Active | |
WIXEN COURT (SW) MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-01-29 | CURRENT | 2003-01-20 | Active | |
CELTIC SHORES MANAGEMENT LIMITED | Company Secretary | 2009-01-08 | CURRENT | 2003-10-13 | Active | |
COLLEGE MEWS II (PLYMOUTH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-01-07 | CURRENT | 1992-04-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES | ||
Appointment of Mr Donald Ian Gerrard as company secretary on 2024-03-01 | ||
REGISTERED OFFICE CHANGED ON 22/01/24 FROM C/O Tuffins 6 & 8 Drake Circus Plymouth Devon PL4 8AQ | ||
Termination of appointment of Andrew Edward Warland on 2023-11-29 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR MICHAEL ALAN GARRETT | ||
APPOINTMENT TERMINATED, DIRECTOR RAYMOND DANIEL LEONARD LAVIS | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZOE HINE | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE MAJOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE GEORGE MARKS | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW EDWARD WARLAND on 2014-05-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND SAMUEL PARKHOUSE | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Raymond Samuel Parkhouse on 2013-09-09 | |
AP01 | DIRECTOR APPOINTED MR TERENCE GEORGE MARKS | |
AR01 | 16/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Raymond Samuel Parkhouse on 2012-03-26 | |
AAMD | Amended accounts made up to 2010-12-31 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Raymond Samuel Parkhouse on 2011-03-16 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 16/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SAMUEL PARKHOUSE / 17/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DANIEL LEONARD LAVIS / 17/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW EDWARD WARLAND / 17/03/2010 | |
AP01 | DIRECTOR APPOINTED MISS ZOE HINE | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATE, SECRETARY RICHARD TUFFIN LOGGED FORM | |
288a | SECRETARY APPOINTED ANDREW EDWARD WARLAND | |
363a | ANNUAL RETURN MADE UP TO 16/03/09 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM C/O RICHARD TUFFIN & CO LTD 6 & 8 DRAKE CIRCUS PLYMOUTH PL4 8AQ | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD TUFFIN | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY SMITH | |
363a | ANNUAL RETURN MADE UP TO 16/03/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RICHARD TUFFIN / 24/04/2008 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/04/07 | |
363s | ANNUAL RETURN MADE UP TO 16/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/05/06 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 16/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/04/05 | |
363s | ANNUAL RETURN MADE UP TO 16/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
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 ALBION PARK 1 (PLYMOUTH) MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ALBION PARK 1 (PLYMOUTH) MANAGEMENT COMPANY LIMITED are:
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. |