Albany Road Management Company No. 2 Ltd SOUTHPORT


Founded in 2000, Albany Road Management Company No. 2, classified under reg no. 04060075 is an active company. Currently registered at 21a Hoghton Street PR9 0NS, Southport the company has been in the business for twenty four years. Its financial year was closed on August 31 and its latest financial statement was filed on 2023/08/31.

The firm has 5 directors, namely Bernadette M., Martin L. and David M. and others. Of them, Nicholas H. has been with the company the longest, being appointed on 13 November 2017 and Bernadette M. has been with the company for the least time - from 8 February 2023. Currently 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 Management Company No. 2 Ltd Address / Contact

Office Address 21a Hoghton Street
Town Southport
Post code PR9 0NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04060075
Date of Incorporation Fri, 25th Aug 2000
Industry Residents property management
End of financial Year 31st August
Company age 24 years old
Account next due date Sat, 31st May 2025 (388 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Bernadette M.

Position: Director

Appointed: 08 February 2023

Martin L.

Position: Director

Appointed: 17 June 2022

David M.

Position: Director

Appointed: 05 November 2021

Rosie H.

Position: Director

Appointed: 05 November 2021

Nicholas H.

Position: Director

Appointed: 13 November 2017

James M.

Position: Director

Appointed: 21 September 2021

Resigned: 17 June 2022

Susan U.

Position: Director

Appointed: 13 November 2017

Resigned: 31 August 2021

John B.

Position: Secretary

Appointed: 13 November 2017

Resigned: 25 October 2018

John B.

Position: Director

Appointed: 08 December 2014

Resigned: 25 October 2018

Louisa R.

Position: Secretary

Appointed: 14 May 2013

Resigned: 13 November 2017

Brian F.

Position: Secretary

Appointed: 29 April 2013

Resigned: 14 May 2013

Brian F.

Position: Director

Appointed: 29 April 2013

Resigned: 24 July 2017

Luisa T.

Position: Director

Appointed: 31 August 2010

Resigned: 13 November 2017

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 30 September 2009

Resigned: 02 April 2013

Countrywide Property Management

Position: Corporate Secretary

Appointed: 22 July 2009

Resigned: 30 September 2009

Juliette G.

Position: Secretary

Appointed: 10 September 2007

Resigned: 17 June 2010

Pauline F.

Position: Director

Appointed: 29 May 2003

Resigned: 24 July 2017

Cathy P.

Position: Secretary

Appointed: 01 February 2002

Resigned: 21 June 2006

Lisa B.

Position: Director

Appointed: 01 November 2000

Resigned: 21 June 2007

Margaret P.

Position: Secretary

Appointed: 13 September 2000

Resigned: 01 February 2002

Barbara K.

Position: Director

Appointed: 13 September 2000

Resigned: 14 December 2018

Margaret P.

Position: Director

Appointed: 13 September 2000

Resigned: 15 July 2003

Cathy P.

Position: Director

Appointed: 13 September 2000

Resigned: 21 June 2006

Nicola B.

Position: Director

Appointed: 13 September 2000

Resigned: 01 November 2000

Gladys B.

Position: Director

Appointed: 13 September 2000

Resigned: 08 December 2014

Sheila H.

Position: Director

Appointed: 13 September 2000

Resigned: 01 April 2007

Kate L.

Position: Director

Appointed: 13 September 2000

Resigned: 30 September 2013

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 25 August 2000

Resigned: 26 August 2000

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 25 August 2000

Resigned: 26 August 2000

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Nicholas H. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is John B. This PSC has significiant influence or control over the company,.

Nicholas H.

Notified on 25 October 2018
Nature of control: significiant influence or control

John B.

Notified on 21 October 2016
Ceased on 25 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth3 9894 9657 308      
Balance Sheet
Current Assets4 1695 1468 32910 75212 79612 61914 7257 6885 679
Net Assets Liabilities  7 30810 23612 79612 54214 5104 4525 679
Net Assets Liabilities Including Pension Asset Liability3 9894 9657 308      
Reserves/Capital
Shareholder Funds3 9894 9657 308      
Other
Creditors  1 021516 772153 236 
Net Current Assets Liabilities3 9894 9657 30810 23612 79612 54214 5104 4525 679
Total Assets Less Current Liabilities3 9894 9657 30810 23612 79612 54214 5104 4525 679
Creditors Due Within One Year1801811 021      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/08/31
filed on: 3rd, October 2023
Free Download (3 pages)

Company search

Advertisements