You are here: bizstats.co.uk > a-z index > 1 list > 18 list

188 Albany Road (management Company) Limited COVENTRY


188 Albany Road (management Company) started in year 2014 as Private Limited Company with registration number 09136485. The 188 Albany Road (management Company) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Coventry at 3 Coventry Innovation Village. Postal code: CV1 2TL.

Currently there are 3 directors in the the company, namely David S., Paul S. and Keith M.. In addition one secretary - Paul S. - is with the firm. As of 7 May 2024, there was 1 ex director - Sharon S.. There were no ex secretaries.

188 Albany Road (management Company) Limited Address / Contact

Office Address 3 Coventry Innovation Village
Office Address2 Cheetah Road
Town Coventry
Post code CV1 2TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09136485
Date of Incorporation Thu, 17th Jul 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (7 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

David S.

Position: Director

Appointed: 27 April 2022

Paul S.

Position: Director

Appointed: 10 April 2018

Keith M.

Position: Director

Appointed: 10 April 2018

Paul S.

Position: Secretary

Appointed: 17 July 2014

Sharon S.

Position: Director

Appointed: 17 July 2014

Resigned: 10 April 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Keith M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sharon S. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Keith M.

Notified on 10 April 2018
Ceased on 12 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Sharon S.

Notified on 6 April 2016
Ceased on 10 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312018-07-312019-07-312020-07-312022-07-312023-07-31
Net Worth-2 186-6 133     
Balance Sheet
Current Assets614942 6043 0443 8806 0914 630
Net Assets Liabilities  7 9549 65510 18510 83310 216
Cash Bank In Hand61393     
Debtors11     
Tangible Fixed Assets 6 846     
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve-2 187-6 134     
Shareholder Funds-2 186-6 133     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  8148141 1611 2141 260
Average Number Employees During Period    213
Creditors  682682682890 
Fixed Assets  6 8466 8466 8466 8466 846
Net Current Assets Liabilities-2 186-12 9791 9223 6234 5005 2014 630
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 2611 302  
Total Assets Less Current Liabilities-2 186-6 1338 76810 46911 34612 04711 476
Creditors Due Within One Year2 80013 073     
Number Shares Allotted 1     
Par Value Share 1     
Share Capital Allotted Called Up Paid11     
Tangible Fixed Assets Additions 6 846     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control Friday 12th November 2021
filed on: 31st, July 2023
Free Download (1 page)

Company search

Advertisements