Albany Court Residents Association Limited WEYBRIDGE


Albany Court Residents Association started in year 1968 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00936915. The Albany Court Residents Association company has been functioning successfully for 56 years now and its status is active. The firm's office is based in Weybridge at Albany Court. Postal code: KT13 9JF.

At present there are 3 directors in the the firm, namely Heather W., Gillian C. and Bruce T.. In addition one secretary - Gillian C. - 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 Residents Association Limited Address / Contact

Office Address Albany Court
Office Address2 48 Oatlands Drive
Town Weybridge
Post code KT13 9JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00936915
Date of Incorporation Thu, 8th Aug 1968
Industry Management of real estate on a fee or contract basis
End of financial Year 28th February
Company age 56 years old
Account next due date Sat, 30th Nov 2024 (174 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Heather W.

Position: Director

Appointed: 11 July 2019

Gillian C.

Position: Director

Appointed: 11 August 2014

Gillian C.

Position: Secretary

Appointed: 11 August 2014

Bruce T.

Position: Director

Appointed: 15 April 2010

Paul C.

Position: Secretary

Appointed: 14 September 2002

Resigned: 10 August 2014

Elizabeth H.

Position: Secretary

Appointed: 12 March 2001

Resigned: 14 September 2002

Richard W.

Position: Director

Appointed: 22 April 1998

Resigned: 31 January 1999

Paul C.

Position: Director

Appointed: 08 April 1997

Resigned: 11 August 2014

Margaret J.

Position: Director

Appointed: 08 April 1997

Resigned: 22 April 1998

Maurice R.

Position: Director

Appointed: 16 March 1997

Resigned: 01 February 2010

Audrey R.

Position: Director

Appointed: 14 April 1994

Resigned: 10 July 2019

Audrey R.

Position: Secretary

Appointed: 14 April 1994

Resigned: 12 March 2001

Joanna L.

Position: Director

Appointed: 28 February 1991

Resigned: 17 April 2003

Alan F.

Position: Director

Appointed: 28 February 1991

Resigned: 30 October 1996

Mabel D.

Position: Director

Appointed: 28 February 1991

Resigned: 14 April 1994

Ivan H.

Position: Director

Appointed: 28 February 1991

Resigned: 12 November 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-28
Net Worth26 67330 832
Balance Sheet
Current Assets15 47419 913
Net Assets Liabilities Including Pension Asset Liability26 67330 832
Reserves/Capital
Shareholder Funds26 67330 832
Other
Accruals Deferred Income200480
Fixed Assets11 39911 399
Net Current Assets Liabilities15 47419 913
Total Assets Less Current Liabilities26 87331 312

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 18th, October 2023
Free Download (3 pages)

Company search

Advertisements