108 Albert Road Limited CHELTENHAM


108 Albert Road started in year 2014 as Private Limited Company with registration number 09337369. The 108 Albert Road company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Cheltenham at Midway House Herrick Way. Postal code: GL51 6TQ.

The company has 3 directors, namely William I., Patrick S. and Sarah B.. Of them, Sarah B. has been with the company the longest, being appointed on 2 October 2019 and William I. has been with the company for the least time - from 19 May 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ralph S. who worked with the the company until 30 June 2015.

108 Albert Road Limited Address / Contact

Office Address Midway House Herrick Way
Office Address2 Staverton Technology Park, Staverton
Town Cheltenham
Post code GL51 6TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09337369
Date of Incorporation Tue, 2nd Dec 2014
Industry Residents property management
End of financial Year 29th June
Company age 11 years old
Account next due date Sat, 29th Mar 2025 (102 days after)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

William I.

Position: Director

Appointed: 19 May 2022

Patrick S.

Position: Director

Appointed: 24 March 2021

Sarah B.

Position: Director

Appointed: 02 October 2019

Harper Sheldon Limited

Position: Corporate Secretary

Appointed: 24 April 2017

Neil H.

Position: Director

Appointed: 28 April 2022

Resigned: 22 September 2023

Dennis J.

Position: Director

Appointed: 24 March 2021

Resigned: 12 September 2022

Paul R.

Position: Director

Appointed: 29 June 2020

Resigned: 28 April 2022

Rachael B.

Position: Director

Appointed: 31 October 2017

Resigned: 03 November 2020

David M.

Position: Director

Appointed: 19 January 2017

Resigned: 28 April 2022

Peter B.

Position: Director

Appointed: 19 January 2017

Resigned: 18 July 2017

Steven H.

Position: Director

Appointed: 19 January 2017

Resigned: 21 June 2021

Katy N.

Position: Director

Appointed: 19 January 2017

Resigned: 20 September 2018

Andrew H.

Position: Director

Appointed: 19 January 2017

Resigned: 24 March 2021

Amanda F.

Position: Director

Appointed: 01 July 2015

Resigned: 23 January 2017

Cambray Property Management

Position: Corporate Secretary

Appointed: 29 June 2015

Resigned: 16 February 2017

Nicholas L.

Position: Director

Appointed: 29 June 2015

Resigned: 19 January 2017

Ralph S.

Position: Secretary

Appointed: 02 December 2014

Resigned: 30 June 2015

Ralph S.

Position: Director

Appointed: 02 December 2014

Resigned: 16 February 2016

Nathan B.

Position: Director

Appointed: 02 December 2014

Resigned: 16 February 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312017-12-312019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth13       
Balance Sheet
Cash Bank On Hand 13131313131313
Cash Bank In Hand13       
Net Assets Liabilities Including Pension Asset Liability13       
Reserves/Capital
Shareholder Funds13       
Other
Net Current Assets Liabilities 13131313131313
Total Assets Less Current Liabilities 13131313131313
Number Shares Allotted13       
Par Value Share1       
Share Capital Allotted Called Up Paid13       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with updates Monday 2nd December 2024
filed on: 4th, December 2024
Free Download (4 pages)

Company search

Advertisements