Albany Residents Association Limited BEXHILL ON SEA


Founded in 2000, Albany Residents Association, classified under reg no. 04061752 is an active company. Currently registered at 1 Albany Mansions TN40 1BU, Bexhill On Sea the company has been in the business for 24 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Barbara H., David C.. Of them, David C. has been with the company the longest, being appointed on 1 May 2007 and Barbara H. has been with the company for the least time - from 23 December 2009. At present 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 Residents Association Limited Address / Contact

Office Address 1 Albany Mansions
Office Address2 Marina
Town Bexhill On Sea
Post code TN40 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04061752
Date of Incorporation Wed, 30th Aug 2000
Industry Non-trading company
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Barbara H.

Position: Director

Appointed: 23 December 2009

David C.

Position: Director

Appointed: 01 May 2007

Nicola M.

Position: Director

Appointed: 20 April 2009

Resigned: 23 December 2009

Martin H.

Position: Secretary

Appointed: 16 February 2008

Resigned: 01 September 2011

Martin H.

Position: Director

Appointed: 01 May 2007

Resigned: 01 September 2011

Godfrey J.

Position: Secretary

Appointed: 09 April 2007

Resigned: 14 February 2008

Peter L.

Position: Director

Appointed: 27 May 2006

Resigned: 13 April 2007

Company Secretaries South Limited

Position: Corporate Secretary

Appointed: 19 April 2006

Resigned: 05 April 2007

Martin H.

Position: Secretary

Appointed: 10 October 2005

Resigned: 19 April 2006

Jonathan S.

Position: Secretary

Appointed: 26 July 2004

Resigned: 16 September 2005

Anthony J.

Position: Director

Appointed: 26 July 2004

Resigned: 07 February 2008

Barbara H.

Position: Director

Appointed: 26 July 2003

Resigned: 27 May 2006

Patricia S.

Position: Director

Appointed: 26 July 2003

Resigned: 17 May 2006

Kenneth F.

Position: Secretary

Appointed: 01 January 2003

Resigned: 26 July 2004

Michelle P.

Position: Secretary

Appointed: 25 May 2002

Resigned: 01 January 2003

Peter B.

Position: Director

Appointed: 25 May 2002

Resigned: 16 July 2005

Glen P.

Position: Director

Appointed: 25 May 2002

Resigned: 26 July 2003

Susan C.

Position: Secretary

Appointed: 06 June 2001

Resigned: 25 May 2002

Peter L.

Position: Director

Appointed: 20 November 2000

Resigned: 25 May 2002

Clifford C.

Position: Director

Appointed: 20 November 2000

Resigned: 25 May 2002

Angela C.

Position: Secretary

Appointed: 30 August 2000

Resigned: 20 November 2000

Martyn T.

Position: Director

Appointed: 30 August 2000

Resigned: 20 November 2000

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Anthony J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Liz J. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Liz J.

Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth999       
Balance Sheet
Debtors1 0781 0781 0781 0781 0781 0781 0781 0781 0781 078
Other Debtors  1 0781 0781 0781 0781 0781 0781 0781 078
Property Plant Equipment  10 01410 01410 01410 01410 01410 01410 014 
Tangible Fixed Assets10 01410 01410 014       
Reserves/Capital
Called Up Share Capital999       
Shareholder Funds999       
Other
Creditors  11 08311 08311 08311 08311 08311 08311 08311 083
Creditors Due Within One Year11 08311 08311 083       
Net Current Assets Liabilities-10 005-10 005-10 005-10 005-10 005-10 005-10 005-10 005-10 005-10 005
Number Shares Allotted 99       
Number Shares Issued Fully Paid   9999999
Par Value Share 111111111
Property Plant Equipment Gross Cost  10 01410 01410 01410 01410 01410 01410 014 
Share Capital Allotted Called Up Paid999       
Tangible Fixed Assets Cost Or Valuation10 01410 014        
Total Assets Less Current Liabilities9999999999

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 28th, December 2023
Free Download (7 pages)

Company search

Advertisements