ALBANY PARK M.C. LIMITED - BOURNEMOUTH
Company Profile | Company Filings |
Overview
ALBANY PARK M.C. LIMITED is a Private Limited Company from BOURNEMOUTH and has the status: Active.
ALBANY PARK M.C. LIMITED was incorporated 34 years ago on 24/08/1989 and has the registered number: 02416535. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
ALBANY PARK M.C. LIMITED was incorporated 34 years ago on 24/08/1989 and has the registered number: 02416535. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
ALBANY PARK M.C. LIMITED - BOURNEMOUTH
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
MIDLAND HOUSE
BOURNEMOUTH
BH2 5QY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/02/2023 | 02/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BEN WHITE | Feb 1985 | British | Director | 2013-08-30 | CURRENT |
MR NIGEL ASHLEY WALTERS | Sep 1953 | British | Director | 1995-03-23 | CURRENT |
MR PETER ROBERT MOODY | Jan 1947 | British | Director | 1999-07-01 | CURRENT |
BEN WHITE | Secretary | 2013-08-30 | CURRENT | ||
MR GRAHAM JOHN PICKERING | Aug 1961 | British | Director | RESIGNED | |
MR TERENCE HAROLD MASON | Jul 1941 | British | Director | 1992-12-01 UNTIL 1993-12-21 | RESIGNED |
CHRISTOPHER MALCOLM HENRY KEMP | Aug 1951 | British | Director | 1992-12-15 UNTIL 1995-03-23 | RESIGNED |
MR STUART GERRISH | Jul 1956 | British | Director | 2012-10-08 UNTIL 2013-08-30 | RESIGNED |
ANTHONY JOHN COLLINS | Jun 1942 | British | Director | RESIGNED | |
HUGH VICTOR CLARK | May 1948 | British | Director | 1993-12-21 UNTIL 1995-03-23 | RESIGNED |
TIMOTHY GEORGE ANGEL | Apr 1939 | British | Director | 1995-03-23 UNTIL 1998-01-23 | RESIGNED |
ANDREW CHARLES SMITH | Oct 1946 | British | Secretary | 1992-12-01 UNTIL 1995-03-23 | RESIGNED |
MR SEAN DOMINIC HARDY CUFLEY | Nov 1955 | British | Secretary | RESIGNED | |
MR STUART GERRISH | Jul 1956 | British | Secretary | 2005-04-15 UNTIL 2013-08-30 | RESIGNED |
TIMOTHY GEORGE ANGEL | Apr 1939 | British | Secretary | 1995-03-23 UNTIL 2005-04-15 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ALBANY PARK M.C. LIMITED | 2023-07-01 | 30-09-2022 | £20 equity |
Dormant Company Accounts - ALBANY PARK M.C. LIMITED | 2022-07-01 | 30-09-2021 | £20 Cash £20 equity |
Micro-entity Accounts - ALBANY PARK M.C. LIMITED | 2021-06-26 | 30-09-2020 | £20 equity |
Micro-entity Accounts - ALBANY PARK M.C. LIMITED | 2020-06-06 | 30-09-2019 | £20 equity |
Micro-entity Accounts - ALBANY PARK M.C. LIMITED | 2019-01-30 | 30-09-2018 | £20 equity |
Micro-entity Accounts - ALBANY PARK M.C. LIMITED | 2018-04-20 | 30-09-2017 | £20 equity |
Abbreviated Company Accounts - ALBANY PARK M.C. LIMITED | 2017-06-24 | 30-09-2016 | £20 equity |
Abbreviated Company Accounts - ALBANY PARK M.C. LIMITED | 2016-06-30 | 30-09-2015 | £20 equity |