Albanian Court Management Limited ST. ALBANS


Albanian Court Management Limited is a private limited company located at 6 Albanian Court, Camp Road, St. Albans AL1 5EA. Its net worth is valued to be 1049 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 1994-06-01, this 29-year-old company is run by 2 directors.
Director Joe L., appointed on 02 November 2022. Director Valeria V., appointed on 08 August 2022.
The company is categorised as "residents property management" (SIC code: 98000).
The latest confirmation statement was filed on 2022-12-31 and the due date for the following filing is 2024-01-14. Furthermore, the statutory accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Albanian Court Management Limited Address / Contact

Office Address 6 Albanian Court
Office Address2 Camp Road
Town St. Albans
Post code AL1 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02934767
Date of Incorporation Wed, 1st Jun 1994
Industry Residents property management
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Joe L.

Position: Director

Appointed: 02 November 2022

Valeria V.

Position: Director

Appointed: 08 August 2022

Matthew S.

Position: Director

Appointed: 21 August 2021

Resigned: 31 December 2022

Ruth F.

Position: Director

Appointed: 03 July 2017

Resigned: 08 August 2022

Laura P.

Position: Director

Appointed: 03 July 2017

Resigned: 14 May 2021

Ruth F.

Position: Director

Appointed: 01 April 2017

Resigned: 03 July 2017

Laura P.

Position: Director

Appointed: 28 March 2017

Resigned: 03 July 2017

Ian S.

Position: Director

Appointed: 28 March 2017

Resigned: 18 February 2022

Kathleen F.

Position: Secretary

Appointed: 01 March 2007

Resigned: 28 May 2016

Ian S.

Position: Director

Appointed: 22 January 2007

Resigned: 31 December 2017

Joyce L.

Position: Secretary

Appointed: 01 May 2002

Resigned: 28 February 2007

Rebecca W.

Position: Director

Appointed: 01 May 2002

Resigned: 22 January 2007

Samantha D.

Position: Secretary

Appointed: 01 July 2000

Resigned: 01 May 2002

Gordon W.

Position: Secretary

Appointed: 16 March 1999

Resigned: 01 July 2000

Mary P.

Position: Director

Appointed: 30 May 1998

Resigned: 01 May 2002

Donald S.

Position: Director

Appointed: 15 March 1995

Resigned: 12 June 1998

Jane F.

Position: Secretary

Appointed: 15 March 1995

Resigned: 16 March 1999

Richard H.

Position: Director

Appointed: 15 June 1994

Resigned: 15 March 1995

Tabsec Limited

Position: Corporate Secretary

Appointed: 15 June 1994

Resigned: 15 March 1995

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 1994

Resigned: 15 June 1994

Ashcroft Cameron Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 June 1994

Resigned: 15 June 1994

People with significant control

The list of persons with significant control that own or control the company includes 7 names. As we identified, there is Ruth F. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Matthew S. This PSC has significiant influence or control over the company,. Then there is Ian S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Ruth F.

Notified on 3 July 2017
Nature of control: significiant influence or control

Matthew S.

Notified on 21 August 2021
Ceased on 31 December 2022
Nature of control: significiant influence or control

Ian S.

Notified on 22 May 2017
Ceased on 18 February 2022
Nature of control: significiant influence or control

Laura P.

Notified on 3 July 2017
Ceased on 14 May 2021
Nature of control: significiant influence or control

Ian S.

Notified on 22 May 2017
Ceased on 31 December 2017
Nature of control: significiant influence or control

Laura P.

Notified on 22 May 2017
Ceased on 3 July 2017
Nature of control: significiant influence or control

Ruth F.

Notified on 22 May 2017
Ceased on 3 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302021-06-302022-06-302023-06-30
Net Worth1 0492 85012 27211 53512 22913 691    
Balance Sheet
Cash Bank On Hand     9418 4569 87715 02620 194
Current Assets2 8684 59915 25512 73313 83815 37114 98615 49620 64526 087
Debtors2 3022 48111 36010 75011 59014 4306 5305 6195 6195 893
Net Assets Liabilities       12 81617 64019 893
Cash Bank In Hand5662 1183 8951 9832 248941    
Reserves/Capital
Called Up Share Capital111111111111    
Profit Loss Account Reserve1 0382 83912 26111 52412 21813 680    
Shareholder Funds1 0492 85012 27211 53512 22913 691    
Other
Version Production Software        2 0232 023
Accrued Liabilities       2 6802 930500
Creditors     1 6802 2802 6803 005575
Deferred Income        7575
Net Current Assets Liabilities1 0492 85012 27211 53512 22913 69112 70612 81617 64025 512
Other Provisions Balance Sheet Subtotal         5 619
Prepayments Accrued Income         274
Total Assets Less Current Liabilities1 0492 85012 27211 53512 22913 69112 706 17 64025 512
Trade Debtors Trade Receivables     14 4306 5305 6195 6195 619
Accrued Liabilities Deferred Income     1 6802 280   
Creditors Due Within One Year1 8191 7492 9831 1981 6091 680    
Number Shares Allotted 1111111111    
Number Shares Issued Fully Paid      11   
Par Value Share 111111   
Profit Loss      -985   
Share Capital Allotted Called Up Paid111111111111    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 21st, March 2023
Free Download (6 pages)

Company search