Albion House (management Company) Limited CLEVEDON


Founded in 1975, Albion House (management Company), classified under reg no. 01216224 is an active company. Currently registered at Albion House BS21 7QU, Clevedon the company has been in the business for fourty nine years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 4 directors in the the firm, namely Louis M., Pauline M. and Anne-Marie F. and others. In addition one secretary - Pieter G. - 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.

Albion House (management Company) Limited Address / Contact

Office Address Albion House
Office Address2 The Beach
Town Clevedon
Post code BS21 7QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01216224
Date of Incorporation Tue, 17th Jun 1975
Industry Residents property management
End of financial Year 30th June
Company age 49 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Louis M.

Position: Director

Appointed: 24 April 2023

Pauline M.

Position: Director

Appointed: 26 February 2019

Anne-Marie F.

Position: Director

Appointed: 26 February 2019

Pieter G.

Position: Secretary

Appointed: 19 June 2017

Pippa G.

Position: Director

Appointed: 01 April 2014

Dorian Z.

Position: Secretary

Resigned: 16 April 1994

Ian B.

Position: Secretary

Appointed: 21 January 2014

Resigned: 19 June 2017

Christopher M.

Position: Secretary

Appointed: 12 December 2012

Resigned: 21 January 2014

Christopher M.

Position: Director

Appointed: 01 December 2011

Resigned: 26 February 2019

Mark B.

Position: Director

Appointed: 20 November 2007

Resigned: 30 November 2011

Philip L.

Position: Secretary

Appointed: 10 October 2006

Resigned: 12 December 2012

Philip L.

Position: Director

Appointed: 08 September 2005

Resigned: 12 December 2012

Ian B.

Position: Secretary

Appointed: 13 April 2002

Resigned: 10 October 2006

Pamela D.

Position: Secretary

Appointed: 12 February 2002

Resigned: 13 March 2002

Pamella D.

Position: Director

Appointed: 03 February 2002

Resigned: 08 September 2005

Ian B.

Position: Director

Appointed: 04 January 2002

Resigned: 31 December 2021

Peter A.

Position: Director

Appointed: 13 April 2001

Resigned: 03 February 2002

Michael W.

Position: Director

Appointed: 13 August 1999

Resigned: 13 April 2001

John B.

Position: Director

Appointed: 16 October 1998

Resigned: 26 February 2019

Evelina C.

Position: Director

Appointed: 30 September 1998

Resigned: 13 August 1999

Roger C.

Position: Director

Appointed: 27 March 1998

Resigned: 16 October 1998

John F.

Position: Director

Appointed: 28 January 1998

Resigned: 04 January 2002

Ivy O.

Position: Director

Appointed: 16 April 1994

Resigned: 26 March 1998

Richard F.

Position: Secretary

Appointed: 16 April 1994

Resigned: 12 February 2002

Dorian Z.

Position: Director

Appointed: 30 April 1992

Resigned: 23 January 1998

Claudia C.

Position: Director

Appointed: 30 April 1992

Resigned: 30 September 1998

Graham O.

Position: Director

Appointed: 30 April 1992

Resigned: 31 January 1994

Richard F.

Position: Director

Appointed: 30 April 1992

Resigned: 01 July 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 8422 999        
Balance Sheet
Current Assets2 2522 4394 4705 5086 90914 4885583 2485 3131 351
Net Assets Liabilities  4 9176 2187 61914 8961 0183 7255 8731 548
Cash Bank In Hand2 2522 439        
Net Assets Liabilities Including Pension Asset Liability2 8422 999        
Tangible Fixed Assets710710        
Reserves/Capital
Called Up Share Capital44        
Profit Loss Account Reserve2 8382 995        
Shareholder Funds2 8422 999        
Other
Creditors  263263289302250513250513
Depreciation Amortisation Impairment Expense  8101 106      
Fixed Assets710710710710710710710710710710
Net Current Assets Liabilities2 1322 2894 2075 5086 90914 1863083 0155 163838
Other Operating Expenses Format2  263263      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       280100 
Profit Loss  1 9181 301      
Profit Loss On Ordinary Activities Before Tax  1 9181 301      
Staff Costs Employee Benefits Expense   210      
Turnover Revenue  2 9912 880      
Total Assets Less Current Liabilities2 8422 999 6 2187 619     
Creditors Due Within One Year120150        
Number Shares Allotted 4        
Par Value Share 4        
Share Capital Allotted Called Up Paid1616        
Tangible Fixed Assets Cost Or Valuation710710        

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 18th, March 2024
Free Download (2 pages)

Company search

Advertisements