Albany Court (penarth) Management Company Limited CARDIFF


Founded in 1960, Albany Court (penarth) Management Company, classified under reg no. 00669940 is an active company. Currently registered at The Chase Began Road CF3 6XL, Cardiff the company has been in the business for sixty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Richard B., Geraldine G. and Nicholas T. and others. In addition one secretary - David S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Albany Court (penarth) Management Company Limited Address / Contact

Office Address The Chase Began Road
Office Address2 Old St. Mellons
Town Cardiff
Post code CF3 6XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00669940
Date of Incorporation Tue, 13th Sep 1960
Industry Residents property management
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Richard B.

Position: Director

Appointed: 04 August 2021

David S.

Position: Secretary

Appointed: 10 September 2019

Geraldine G.

Position: Director

Appointed: 25 July 2019

Nicholas T.

Position: Director

Appointed: 16 July 2009

Christopher L.

Position: Director

Appointed: 12 July 1999

John W.

Position: Director

Appointed: 01 October 2015

Resigned: 25 September 2019

Donna M.

Position: Director

Appointed: 05 October 2013

Resigned: 10 July 2014

Catherine M.

Position: Secretary

Appointed: 23 May 2012

Resigned: 03 September 2019

Catherine M.

Position: Director

Appointed: 01 July 2010

Resigned: 03 September 2019

Jacqueline S.

Position: Secretary

Appointed: 16 September 2009

Resigned: 22 May 2012

John B.

Position: Secretary

Appointed: 10 June 2009

Resigned: 10 September 2009

Catherine M.

Position: Secretary

Appointed: 10 August 2007

Resigned: 22 May 2009

Sara E.

Position: Director

Appointed: 17 July 2007

Resigned: 01 July 2010

Alan H.

Position: Secretary

Appointed: 01 September 2005

Resigned: 17 July 2007

Henry B.

Position: Director

Appointed: 29 June 2004

Resigned: 15 July 2011

Alan H.

Position: Director

Appointed: 29 June 2004

Resigned: 17 July 2007

Gillian C.

Position: Director

Appointed: 03 June 2003

Resigned: 16 July 2009

John B.

Position: Secretary

Appointed: 14 September 2001

Resigned: 01 September 2005

Olive B.

Position: Director

Appointed: 03 July 2000

Resigned: 06 March 2019

George M.

Position: Secretary

Appointed: 17 July 1999

Resigned: 01 May 2001

Dorothy E.

Position: Director

Appointed: 12 July 1999

Resigned: 10 June 2002

Arthur E.

Position: Director

Appointed: 12 July 1999

Resigned: 15 August 2003

Michael S.

Position: Secretary

Appointed: 31 March 1999

Resigned: 12 July 1999

George M.

Position: Secretary

Appointed: 31 December 1997

Resigned: 07 March 1999

Alan H.

Position: Secretary

Appointed: 28 August 1996

Resigned: 11 December 1997

George M.

Position: Director

Appointed: 02 July 1996

Resigned: 07 March 1999

Michael S.

Position: Secretary

Appointed: 31 July 1995

Resigned: 21 September 1996

John B.

Position: Director

Appointed: 25 July 1995

Resigned: 14 September 2001

Alan H.

Position: Director

Appointed: 04 August 1993

Resigned: 11 December 1997

Michael S.

Position: Director

Appointed: 22 July 1992

Resigned: 12 July 1999

Marjorie D.

Position: Director

Appointed: 22 July 1992

Resigned: 31 August 1996

Kenneth B.

Position: Director

Appointed: 26 September 1991

Resigned: 31 July 1997

Gordon J.

Position: Director

Appointed: 26 September 1991

Resigned: 22 July 1992

Francis V.

Position: Secretary

Appointed: 26 September 1991

Resigned: 11 January 1995

Herbert T.

Position: Director

Appointed: 26 September 1991

Resigned: 04 August 1993

Graham V.

Position: Director

Appointed: 26 September 1991

Resigned: 11 January 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets9 34413 0916 3177 19822 520
Net Assets Liabilities18 1988 8735 7776 0849 198
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 0473 457   
Creditors 3 3955401 11413 322
Fixed Assets3131   
Net Current Assets Liabilities20 21412 2995 7776 0849 198
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal10 87012 105   
Total Assets Less Current Liabilities20 24512 3305 7776 0849 198

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 5th, September 2023
Free Download (3 pages)

Company search