You are here: bizstats.co.uk > a-z index > 9 list > 9 list

9 Albany Road (bexhill) Limited BEXHILL-ON-SEA


9 Albany Road (Bexhill) Limited was formally closed on 2021-06-01. 9 Albany Road (bexhill) was a private limited company that could have been found at Ground Floor Flat, 9 Albany Road, Bexhill-On-Sea, TN40 1BY, ENGLAND. The company (incorporated on 2004-06-08) was run by 3 directors and 1 secretary.
Director Wendy C. who was appointed on 30 March 2020.
Director Jessica W. who was appointed on 01 June 2016.
Director Fiona D. who was appointed on 10 January 2015.
Among the secretaries, we can name: Fiona D. appointed on 10 April 2017.

The company was officially categorised as "residents property management" (98000). The last confirmation statement was sent on 2020-06-08 and last time the accounts were sent was on 30 June 2019. 2016-06-08 is the date of the most recent annual return.

9 Albany Road (bexhill) Limited Address / Contact

Office Address Ground Floor Flat
Office Address2 9 Albany Road
Town Bexhill-on-sea
Post code TN40 1BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05147912
Date of Incorporation Tue, 8th Jun 2004
Date of Dissolution Tue, 1st Jun 2021
Industry Residents property management
End of financial Year 30th June
Company age 17 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Tue, 22nd Jun 2021
Last confirmation statement dated Mon, 8th Jun 2020

Company staff

Wendy C.

Position: Director

Appointed: 30 March 2020

Fiona D.

Position: Secretary

Appointed: 10 April 2017

Jessica W.

Position: Director

Appointed: 01 June 2016

Fiona D.

Position: Director

Appointed: 10 January 2015

Tanya R.

Position: Director

Appointed: 17 January 2013

Resigned: 10 January 2015

Anthony N.

Position: Director

Appointed: 27 February 2006

Resigned: 17 January 2013

Martin F.

Position: Secretary

Appointed: 10 January 2006

Resigned: 10 April 2017

Martin F.

Position: Director

Appointed: 25 February 2005

Resigned: 11 April 2017

Kenneth B.

Position: Secretary

Appointed: 08 June 2004

Resigned: 09 January 2006

Roy S.

Position: Director

Appointed: 08 June 2004

Resigned: 31 May 2016

Kenneth B.

Position: Director

Appointed: 08 June 2004

Resigned: 09 January 2006

Claire C.

Position: Director

Appointed: 08 June 2004

Resigned: 09 June 2004

Jane D.

Position: Director

Appointed: 08 June 2004

Resigned: 25 February 2005

People with significant control

Fiona D.

Notified on 1 June 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Micro company financial statements for the year ending on June 30, 2019
filed on: 14th, May 2020
Free Download (2 pages)

Company search

Advertisements