Albany And Connaught Works Management Company Limited CAMBRIDGE


Founded in 2003, Albany And Connaught Works Management Company, classified under reg no. 04849372 is an active company. Currently registered at 2 Hills Road CB2 1JP, Cambridge the company has been in the business for twenty one years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 8 directors, namely Simon M., Simon H. and Leila B. and others. Of them, Stuart N. has been with the company the longest, being appointed on 20 July 2015 and Simon M. and Simon H. have been with the company for the least time - from 21 August 2023. At the moment 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.

Albany And Connaught Works Management Company Limited Address / Contact

Office Address 2 Hills Road
Town Cambridge
Post code CB2 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04849372
Date of Incorporation Tue, 29th Jul 2003
Industry Residents property management
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Simon M.

Position: Director

Appointed: 21 August 2023

Simon H.

Position: Director

Appointed: 21 August 2023

Leila B.

Position: Director

Appointed: 22 June 2023

Nils S.

Position: Director

Appointed: 20 September 2021

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 24 July 2017

Robert M.

Position: Director

Appointed: 23 May 2017

Sarah R.

Position: Director

Appointed: 23 May 2017

Liza F.

Position: Director

Appointed: 23 May 2017

Stuart N.

Position: Director

Appointed: 20 July 2015

Vivek J.

Position: Director

Appointed: 23 May 2017

Resigned: 25 February 2022

Patrick L.

Position: Director

Appointed: 23 May 2017

Resigned: 24 January 2023

Ivan W.

Position: Director

Appointed: 29 January 2013

Resigned: 24 July 2017

Nicholas W.

Position: Secretary

Appointed: 29 January 2013

Resigned: 24 July 2017

Ivan W.

Position: Secretary

Appointed: 01 April 2007

Resigned: 29 January 2013

City Executor And Trustee Company Limited

Position: Corporate Director

Appointed: 29 July 2003

Resigned: 29 July 2003

Kenneth R.

Position: Director

Appointed: 29 July 2003

Resigned: 29 January 2013

Patrick C.

Position: Secretary

Appointed: 29 July 2003

Resigned: 01 April 2007

David P.

Position: Director

Appointed: 29 July 2003

Resigned: 29 January 2013

Cetc (nominees) Limited

Position: Corporate Secretary

Appointed: 29 July 2003

Resigned: 29 July 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-09-302023-09-30
Balance Sheet
Current Assets7070
Net Assets Liabilities7070
Other
Net Current Assets Liabilities7070
Total Assets Less Current Liabilities7070

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-09-30
filed on: 19th, March 2024
Free Download (3 pages)

Company search

Advertisements