Albany Gate Residents' Association Limited BUCKINGHAMSHIRE


Albany Gate Residents' Association started in year 1971 as Private Limited Company with registration number 01003555. The Albany Gate Residents' Association company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Buckinghamshire at 1 Upper Gladstone Road. Postal code: HP5 3AF.

Currently there are 6 directors in the the company, namely Miriam H., James D. and Carol L. and others. In addition one secretary - Anthony E. - is with the firm. Currently 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 Gate Residents' Association Limited Address / Contact

Office Address 1 Upper Gladstone Road
Office Address2 Chesham
Town Buckinghamshire
Post code HP5 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01003555
Date of Incorporation Mon, 1st Mar 1971
Industry Residents property management
End of financial Year 27th March
Company age 53 years old
Account next due date Wed, 27th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Miriam H.

Position: Director

Appointed: 11 May 2023

James D.

Position: Director

Appointed: 11 May 2023

Carol L.

Position: Director

Appointed: 11 May 2023

Heather H.

Position: Director

Appointed: 03 May 2023

Alistair C.

Position: Director

Appointed: 12 November 2018

Anthony E.

Position: Secretary

Appointed: 09 October 2001

David P.

Position: Director

Appointed: 20 June 1995

Geoffrey L.

Position: Director

Appointed: 13 October 2021

Resigned: 15 February 2023

Melvena O.

Position: Director

Appointed: 21 July 2020

Resigned: 31 January 2022

Carol L.

Position: Director

Appointed: 12 November 2018

Resigned: 01 February 2022

Miriam H.

Position: Director

Appointed: 12 November 2018

Resigned: 01 February 2022

Stephen H.

Position: Director

Appointed: 29 January 2014

Resigned: 01 June 2014

John H.

Position: Director

Appointed: 03 November 2004

Resigned: 24 June 2014

Eileen A.

Position: Director

Appointed: 18 August 2003

Resigned: 01 January 2009

Timothy B.

Position: Director

Appointed: 11 February 2003

Resigned: 07 April 2008

Dorothy G.

Position: Director

Appointed: 27 July 2002

Resigned: 18 November 2009

Ella M.

Position: Director

Appointed: 14 November 2001

Resigned: 31 January 2010

Roger B.

Position: Director

Appointed: 22 February 2000

Resigned: 15 December 2014

Millicent W.

Position: Director

Appointed: 06 January 1998

Resigned: 01 September 2013

Stanley G.

Position: Director

Appointed: 06 January 1998

Resigned: 08 January 2001

Miriam H.

Position: Director

Appointed: 26 January 1996

Resigned: 26 July 1998

Michael H.

Position: Director

Appointed: 26 January 1996

Resigned: 30 April 2014

Thomas S.

Position: Secretary

Appointed: 02 November 1995

Resigned: 09 October 2001

Anthony R.

Position: Director

Appointed: 20 June 1995

Resigned: 25 May 2016

Terence I.

Position: Director

Appointed: 26 March 1995

Resigned: 22 February 2000

John G.

Position: Secretary

Appointed: 09 May 1994

Resigned: 02 November 1995

Mabel P.

Position: Director

Appointed: 26 July 1991

Resigned: 24 January 2004

Bertha S.

Position: Director

Appointed: 26 July 1991

Resigned: 22 April 2015

Hayden S.

Position: Director

Appointed: 26 July 1991

Resigned: 26 March 1995

Eileen W.

Position: Director

Appointed: 26 July 1991

Resigned: 20 June 1995

Lilian W.

Position: Director

Appointed: 26 July 1991

Resigned: 03 November 1993

Ernest W.

Position: Director

Appointed: 26 July 1991

Resigned: 07 January 1997

Winifred J.

Position: Director

Appointed: 26 July 1991

Resigned: 08 January 2002

John P.

Position: Secretary

Appointed: 26 July 1991

Resigned: 12 January 1994

Ronald H.

Position: Director

Appointed: 26 July 1991

Resigned: 27 February 1995

Thomas S.

Position: Director

Appointed: 26 July 1991

Resigned: 19 June 2014

Francis G.

Position: Director

Appointed: 26 July 1991

Resigned: 20 December 2000

Minnie L.

Position: Director

Appointed: 26 July 1991

Resigned: 22 April 1997

Doris A.

Position: Director

Appointed: 26 July 1991

Resigned: 04 July 2000

Edith M.

Position: Director

Appointed: 26 July 1991

Resigned: 21 August 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 9299 612      
Balance Sheet
Current Assets7 28910 33210 12515 41320 06823 44226 10031 128
Net Assets Liabilities 9 6129 72914 58519 20422 14724 83130 696
Net Assets Liabilities Including Pension Asset Liability6 9299 612      
Reserves/Capital
Shareholder Funds6 9299 612      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 720396828864864864432
Average Number Employees During Period   24553
Creditors     431405 
Net Current Assets Liabilities7 28910 33210 12515 41320 06823 01125 69531 128
Total Assets Less Current Liabilities7 28910 33210 12515 41320 06823 01125 69531 128
Accruals Deferred Income360720      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, November 2023
Free Download (5 pages)

Company search

Advertisements