Albion Park 2 (plymouth) Management Company Limited PLYMOUTH


Founded in 2004, Albion Park 2 (plymouth) Management Company, classified under reg no. 05208981 is an active company. Currently registered at C/o Tuffins PL4 8AQ, Plymouth the company has been in the business for 20 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Robert H., Davina H. and Keith T.. In addition one secretary - Andrew W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Albion Park 2 (plymouth) Management Company Limited Address / Contact

Office Address C/o Tuffins
Office Address2 6 & 8 Drake Circus
Town Plymouth
Post code PL4 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05208981
Date of Incorporation Wed, 18th Aug 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Robert H.

Position: Director

Appointed: 06 January 2020

Davina H.

Position: Director

Appointed: 09 December 2019

Keith T.

Position: Director

Appointed: 19 May 2017

Andrew W.

Position: Secretary

Appointed: 22 April 2009

Stephen C.

Position: Director

Appointed: 18 January 2013

Resigned: 27 June 2014

Daniel E.

Position: Director

Appointed: 27 November 2009

Resigned: 19 February 2018

Keith T.

Position: Director

Appointed: 30 November 2008

Resigned: 01 February 2016

Teresa H.

Position: Director

Appointed: 07 August 2007

Resigned: 11 January 2008

Richard T.

Position: Secretary

Appointed: 18 May 2007

Resigned: 22 April 2009

Marie H.

Position: Director

Appointed: 09 November 2006

Resigned: 15 November 2010

Keith T.

Position: Director

Appointed: 13 October 2005

Resigned: 19 January 2006

Charlotte G.

Position: Secretary

Appointed: 13 October 2005

Resigned: 18 May 2007

Maureen C.

Position: Director

Appointed: 13 October 2005

Resigned: 20 August 2012

Robert N.

Position: Director

Appointed: 13 October 2005

Resigned: 17 July 2009

Cpm Asset Management Limited

Position: Corporate Director

Appointed: 18 August 2004

Resigned: 03 February 2006

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 2004

Resigned: 03 February 2006

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 18 August 2004

Resigned: 03 February 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 0006 0006 000      
Balance Sheet
Current Assets13 12615 76618 32821 37922 00524 47230 52135 72337 561
Net Assets Liabilities  6 0006 0006 0006 0006 0006 0006 000
Cash Bank In Hand13 12615 76618 328      
Net Assets Liabilities Including Pension Asset Liability6 0006 0006 000      
Tangible Fixed Assets6 0006 000       
Reserves/Capital
Shareholder Funds6 0006 0006 000      
Other
Creditors  18 32821 37922 00524 47230 52135 72337 561
Fixed Assets6 0006 0006 0006 0006 0006 0006 0006 0006 000
Total Assets Less Current Liabilities6 0006 0006 0006 0006 0006 0006 0006 0006 000
Creditors Due Within One Year13 12615 76618 328      
Other Aggregate Reserves6 0006 000       
Tangible Fixed Assets Cost Or Valuation6 0006 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 15th, September 2023
Free Download (3 pages)

Company search

Advertisements