Albany Road Flats Limited BISHOPS STORTFORD


Founded in 1999, Albany Road Flats, classified under reg no. 03776063 is an active company. Currently registered at 2 Twyford Business Centre CM23 3YT, Bishops Stortford the company has been in the business for 25 years. Its financial year was closed on May 31 and its latest financial statement was filed on Wed, 31st May 2023.

There is a single director in the firm at the moment - George B., appointed on 5 February 2014. In addition, a secretary was appointed - Julie B., appointed on 1 December 2018. 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 Road Flats Limited Address / Contact

Office Address 2 Twyford Business Centre
Office Address2 London Road
Town Bishops Stortford
Post code CM23 3YT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03776063
Date of Incorporation Mon, 24th May 1999
Industry Combined facilities support activities
End of financial Year 31st May
Company age 25 years old
Account next due date Fri, 28th Feb 2025 (306 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Julie B.

Position: Secretary

Appointed: 01 December 2018

George B.

Position: Director

Appointed: 05 February 2014

Meng S.

Position: Secretary

Appointed: 05 February 2014

Resigned: 14 February 2014

Karl B.

Position: Director

Appointed: 01 February 2014

Resigned: 05 February 2014

Meng S.

Position: Secretary

Appointed: 15 January 2014

Resigned: 04 February 2014

Sandra D.

Position: Secretary

Appointed: 08 October 2008

Resigned: 19 August 2013

Zoe K.

Position: Director

Appointed: 27 March 2000

Resigned: 19 August 2002

Denise L.

Position: Director

Appointed: 24 March 2000

Resigned: 20 May 2003

Michael S.

Position: Secretary

Appointed: 24 March 2000

Resigned: 08 October 2008

Michael S.

Position: Director

Appointed: 24 March 2000

Resigned: 09 May 2013

Andrew G.

Position: Director

Appointed: 07 February 2000

Resigned: 08 October 2008

Linda J.

Position: Director

Appointed: 14 June 1999

Resigned: 12 April 2000

Linda J.

Position: Secretary

Appointed: 14 June 1999

Resigned: 12 April 2000

Alan J.

Position: Director

Appointed: 14 June 1999

Resigned: 12 April 2000

Gower Nominees Limited

Position: Nominee Director

Appointed: 24 May 1999

Resigned: 14 June 1999

Gower Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 1999

Resigned: 14 June 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is George B. The abovementioned PSC has significiant influence or control over the company,.

George B.

Notified on 24 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand  540287    
Current Assets240319647073 8431 6844 9701 854
Debtors  424935    
Net Assets Liabilities  550703    
Other Debtors  424515    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal8368548664303 450462  
Corporation Tax Payable   89    
Creditors468568471519965554 238549
Net Current Assets Liabilities-44-3534937034 1821 1297321 305
Other Creditors  414430    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal184184424515435620  
Total Assets Less Current Liabilities-44-3534931 1334 1821 1297321 305
Trade Debtors Trade Receivables   420    
Average Number Employees During Period     111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 22nd, July 2023
Free Download (5 pages)

Company search

Advertisements