Albany Court Management (kingston) Limited KINGSTON-UPON-THAMES


Albany Court Management (kingston) started in year 1992 as Private Limited Company with registration number 02693653. The Albany Court Management (kingston) company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Kingston-upon-thames at 12 Albany Court. Postal code: KT2 5DF.

At present there are 2 directors in the the firm, namely Claire G. and Christina M.. In addition one secretary - Christina M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Albany Court Management (kingston) Limited Address / Contact

Office Address 12 Albany Court
Office Address2 225 Richmond Road
Town Kingston-upon-thames
Post code KT2 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02693653
Date of Incorporation Wed, 4th Mar 1992
Industry Residents property management
End of financial Year 25th March
Company age 32 years old
Account next due date Wed, 25th Dec 2024 (225 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Claire G.

Position: Director

Appointed: 23 June 2021

Christina M.

Position: Secretary

Appointed: 23 June 2021

Christina M.

Position: Director

Appointed: 07 January 2017

Claire G.

Position: Secretary

Appointed: 21 October 2020

Resigned: 23 June 2021

Michal G.

Position: Director

Appointed: 07 October 2018

Resigned: 05 July 2021

Mark A.

Position: Director

Appointed: 31 July 2015

Resigned: 28 November 2020

Robert H.

Position: Director

Appointed: 14 July 2014

Resigned: 29 September 2016

Sarah K.

Position: Director

Appointed: 03 February 2012

Resigned: 21 July 2015

Robert H.

Position: Secretary

Appointed: 31 August 2009

Resigned: 05 October 2020

Toby L.

Position: Director

Appointed: 31 August 2009

Resigned: 14 July 2014

Gordon B.

Position: Director

Appointed: 31 August 2009

Resigned: 25 October 2012

Linda M.

Position: Secretary

Appointed: 26 October 2007

Resigned: 31 August 2009

Linda M.

Position: Director

Appointed: 26 October 2007

Resigned: 31 August 2009

Dennis W.

Position: Director

Appointed: 16 January 1997

Resigned: 30 June 2010

Leslie G.

Position: Director

Appointed: 06 March 1992

Resigned: 26 October 2007

Leslie G.

Position: Secretary

Appointed: 06 March 1992

Resigned: 26 October 2007

Andrew S.

Position: Director

Appointed: 06 March 1992

Resigned: 16 January 1997

Angela M.

Position: Nominee Secretary

Appointed: 04 March 1992

Resigned: 06 March 1992

Martyn A.

Position: Nominee Director

Appointed: 04 March 1992

Resigned: 06 March 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-252017-03-252018-03-252019-03-252020-03-252021-03-25
Balance Sheet
Current Assets24 99027 82831 99237 87347 08819 892
Net Assets Liabilities 19 48224 90630 73339 22611 350
Other
Creditors11 99011 00011 00011 00011 00011 000
Fixed Assets4 9944 9944 9944 9944 9944 994
Net Current Assets Liabilities13 00025 48830 91236 73945 23217 356
Total Assets Less Current Liabilities17 99430 48235 90641 73330 42622 350

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 25th Mar 2023
filed on: 17th, April 2023
Free Download (3 pages)

Company search