ALBANY HOUSE MANAGEMENT COMPANY (YORK) LIMITED - YORK
Company Profile | Company Filings |
Overview
ALBANY HOUSE MANAGEMENT COMPANY (YORK) LIMITED is a Private Limited Company from YORK ENGLAND and has the status: Active.
ALBANY HOUSE MANAGEMENT COMPANY (YORK) LIMITED was incorporated 22 years ago on 07/12/2001 and has the registered number: 04336111. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
ALBANY HOUSE MANAGEMENT COMPANY (YORK) LIMITED was incorporated 22 years ago on 07/12/2001 and has the registered number: 04336111. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
ALBANY HOUSE MANAGEMENT COMPANY (YORK) LIMITED - YORK
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
10 MYRTLE AVENUE
YORK
YO23 2SD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/12/2023 | 21/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS COOPER | Aug 1991 | British | Director | 2020-12-09 | CURRENT |
MR ADAM HARLAND | Secretary | 2015-11-30 | CURRENT | ||
MS PHILIPPA ISABEL HARLAND | Oct 1990 | British | Director | 2017-06-01 | CURRENT |
MR ADAM CHARLES ESCOTT HARLAND | Mar 1960 | British | Director | 2015-11-30 | CURRENT |
MS MARY GREIG | Dec 1946 | British | Director | 2014-09-01 | CURRENT |
MR HESKETH HENRY NELSON EMDEN | Aug 1961 | British | Director | 2015-11-30 | CURRENT |
MAJOR ANGUS NEIL RIXON BROWN | Jun 1963 | British | Director | 2002-02-05 UNTIL 2003-01-03 | RESIGNED |
DAWN SYLVIA BLANCHARD HEPPLES | Aug 1951 | British | Director | 2002-02-05 UNTIL 2002-10-31 | RESIGNED |
TRACY KATHLEEN BARRY | Apr 1964 | British | Director | 2002-11-03 UNTIL 2011-03-24 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Director | 2001-12-07 UNTIL 2002-02-05 | RESIGNED | ||
DERMOT JOHN TUOHEY | British | Director | 2002-02-05 UNTIL 2004-04-30 | RESIGNED | |
SIMON LESLIE JOHN CATTON | Oct 1965 | British | Director | 2003-03-23 UNTIL 2016-12-01 | RESIGNED |
EMMA GIBBS | Jul 1977 | British | Director | 2006-08-25 UNTIL 2015-11-05 | RESIGNED |
JAMES MORRELL | British | Director | 2002-02-05 UNTIL 2020-12-09 | RESIGNED | |
BRYAN STEPHENSON | Feb 1951 | British | Director | 2002-04-21 UNTIL 2006-08-25 | RESIGNED |
DERMOT JOHN TUOHEY | British | Secretary | 2002-04-30 UNTIL 2003-10-24 | RESIGNED | |
JAMES MORRELL | British | Secretary | 2003-10-25 UNTIL 2015-12-15 | RESIGNED | |
MR STEPHEN LESLIE MCLELLAN | Oct 1949 | British | Secretary | 2002-02-05 UNTIL 2002-04-30 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Secretary | 2001-12-07 UNTIL 2002-02-05 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-05-18 | 31-12-2022 | £6,087 equity |
Accounts Submission | 2022-09-08 | 31-12-2021 | £4,435 equity |
Accounts Submission | 2021-05-18 | 31-12-2020 | £5,395 equity |
Accounts Submission | 2020-09-15 | 31-12-2019 | £3,529 equity |
Micro-entity Accounts - ALBANY HOUSE MANAGEMENT COMPANY (YORK) LIMITED | 2019-09-19 | 31-12-2018 | £1,176 equity |
Accounts filed on 31-12-2017 | 2018-08-29 | 31-12-2017 | £3,609 Cash £3,126 equity |
Accounts filed on 31-12-2016 | 2017-07-19 | 31-12-2016 | £2,615 Cash £2,108 equity |
Accounts filed on 31-12-2015 | 2016-09-15 | 31-12-2015 | £1,405 Cash £1,038 equity |
Accounts filed on 31-12-2014 | 2015-09-09 | 31-12-2014 | £843 Cash £532 equity |
ALBANY HOUSE MANAGEMENT COMP - Accounts 2013 | 2014-09-30 | 31-12-2013 | £728 Cash £250 equity |