You are here: bizstats.co.uk > a-z index > 7 list

73 Albany Road Management Limited SUTTON


73 Albany Road Management started in year 2007 as Private Limited Company with registration number 06413929. The 73 Albany Road Management company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Sutton at 6 Trinity Place. Postal code: B72 1TX.

The company has 2 directors, namely Andrew B., Abigail C.. Of them, Andrew B., Abigail C. have been with the company the longest, being appointed on 30 November 2022. 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.

73 Albany Road Management Limited Address / Contact

Office Address 6 Trinity Place
Office Address2 Midland Drive
Town Sutton
Post code B72 1TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06413929
Date of Incorporation Wed, 31st Oct 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (58 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Andrew B.

Position: Director

Appointed: 30 November 2022

Abigail C.

Position: Director

Appointed: 30 November 2022

Scott H.

Position: Director

Appointed: 31 October 2009

Resigned: 30 November 2022

Roger H.

Position: Secretary

Appointed: 31 December 2008

Resigned: 30 November 2022

Richard H.

Position: Secretary

Appointed: 31 October 2007

Resigned: 31 December 2008

Roger H.

Position: Director

Appointed: 31 October 2007

Resigned: 30 November 2022

Richard H.

Position: Director

Appointed: 31 October 2007

Resigned: 20 November 2019

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 31 October 2007

Resigned: 31 October 2007

People with significant control

The register of PSCs that own or control the company includes 5 names. As we discovered, there is Abigail C. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Andrew B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Scott H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Abigail C.

Notified on 30 November 2022
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Andrew B.

Notified on 30 November 2022
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Scott H.

Notified on 6 April 2016
Ceased on 30 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Roger H.

Notified on 6 April 2016
Ceased on 30 November 2022
Nature of control: significiant influence or control

Richard H.

Notified on 6 April 2016
Ceased on 20 November 2019
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth-1 677-2 313-1 978304     
Balance Sheet
Cash Bank On Hand   2 3741 7501 4461 043714420
Current Assets5 1231 7372 042 1 7501 4941 043 420
Debtors3 79830   48   
Other Debtors     48   
Cash Bank In Hand1 3251 7072 0422 374     
Reserves/Capital
Called Up Share Capital4444     
Profit Loss Account Reserve-1 681-2 317-1 982300     
Shareholder Funds-1 677-2 313-1 978304     
Other
Creditors   2 0701 1281 0701 0701 0701 070
Net Current Assets Liabilities   304622424-27-356-650
Number Shares Issued Fully Paid    44   
Other Creditors   2 0701 0701 0701 0701 0701 070
Other Taxation Social Security Payable    58    
Par Value Share 11111   
Total Assets Less Current Liabilities-1 677-2 313-1 978304    -650
Creditors Due Within One Year6 8004 0504 0202 070     
Number Shares Allotted 444     
Share Capital Allotted Called Up Paid4444     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on October 31, 2022
filed on: 12th, July 2023
Free Download (5 pages)

Company search