You are here: bizstats.co.uk > a-z index > 3 list > 3 list

3 Albion Terrace Management Company Limited SALTBURN-BY-THE-SEA


3 Albion Terrace Management Company started in year 2010 as Private Limited Company with registration number 07367826. The 3 Albion Terrace Management Company company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Saltburn-by-the-sea at 21 Hinderwell Lane. Postal code: TS13 5HR.

Currently there are 4 directors in the the company, namely Nicholas D., Philip S. and Sharon H. and others. In addition one secretary - Sharon H. - is with the firm. 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 - Tracey P. who worked with the the company until 31 January 2017.

3 Albion Terrace Management Company Limited Address / Contact

Office Address 21 Hinderwell Lane
Office Address2 Runswick
Town Saltburn-by-the-sea
Post code TS13 5HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07367826
Date of Incorporation Tue, 7th Sep 2010
Industry Non-trading company
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Nicholas D.

Position: Director

Appointed: 06 August 2019

Philip S.

Position: Director

Appointed: 24 April 2019

Sharon H.

Position: Director

Appointed: 31 January 2017

Sharon H.

Position: Secretary

Appointed: 31 January 2017

Harriet M.

Position: Director

Appointed: 26 August 2016

Elaine H.

Position: Director

Appointed: 22 June 2018

Resigned: 15 March 2019

Michael F.

Position: Director

Appointed: 27 March 2015

Resigned: 26 August 2016

Tracey P.

Position: Secretary

Appointed: 20 April 2012

Resigned: 31 January 2017

Robert J.

Position: Director

Appointed: 20 April 2012

Resigned: 06 August 2019

Steven P.

Position: Director

Appointed: 20 April 2012

Resigned: 31 January 2017

Jean Z.

Position: Director

Appointed: 20 April 2012

Resigned: 22 June 2018

Jennie U.

Position: Director

Appointed: 20 April 2012

Resigned: 27 March 2015

Lisa R.

Position: Director

Appointed: 06 September 2011

Resigned: 20 April 2012

John R.

Position: Director

Appointed: 06 September 2011

Resigned: 20 April 2012

Lisa R.

Position: Director

Appointed: 07 September 2010

Resigned: 20 April 2012

John R.

Position: Director

Appointed: 07 September 2010

Resigned: 20 April 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth425321       
Balance Sheet
Cash Bank In Hand870766       
Cash Bank On Hand 7669      
Current Assets 7666286887131 2252821 1191 357
Debtors  619      
Other Debtors  619      
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve421317       
Shareholder Funds425321       
Other
Creditors 445405195210221246272266
Creditors Due Within One Year445445       
Net Current Assets Liabilities4253212234935031 003358471 091
Number Shares Allotted 4       
Other Creditors 445405      
Par Value Share 1       
Share Capital Allotted Called Up Paid44       
Total Assets Less Current Liabilities4253212234935031 004368471 091
Average Number Employees During Period    66   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates Thursday 7th September 2023
filed on: 7th, September 2023
Free Download (3 pages)

Company search

Advertisements