Albion Park 1 (plymouth) Management Company Limited PLYMOUTH


Albion Park 1 (plymouth) Management Company started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05075449. The Albion Park 1 (plymouth) Management Company company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Plymouth at C/o Tuffins. Postal code: PL4 8AQ.

At the moment there are 2 directors in the the firm, namely Michael G. and Caroline M.. In addition one secretary - Donald G. - is with the company. At the moment 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 Park 1 (plymouth) Management Company Limited Address / Contact

Office Address C/o Tuffins
Office Address2 6 & 8 Drake Circus
Town Plymouth
Post code PL4 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05075449
Date of Incorporation Tue, 16th Mar 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Donald G.

Position: Secretary

Appointed: 01 March 2024

Michael G.

Position: Director

Appointed: 10 January 2023

Caroline M.

Position: Director

Appointed: 28 May 2021

Terence M.

Position: Director

Appointed: 14 February 2014

Resigned: 08 January 2016

Zoe H.

Position: Director

Appointed: 27 November 2009

Resigned: 01 July 2021

Andrew W.

Position: Secretary

Appointed: 18 February 2009

Resigned: 29 November 2023

Richard T.

Position: Secretary

Appointed: 03 May 2006

Resigned: 18 February 2009

Raymond L.

Position: Director

Appointed: 07 November 2005

Resigned: 18 January 2023

Raymond P.

Position: Director

Appointed: 07 November 2005

Resigned: 20 February 2015

Gary S.

Position: Director

Appointed: 07 November 2005

Resigned: 18 February 2009

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 16 March 2004

Resigned: 25 November 2005

Cpm Asset Management Limited

Position: Corporate Director

Appointed: 16 March 2004

Resigned: 25 November 2005

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 2004

Resigned: 19 April 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 0006 0006 000      
Balance Sheet
Current Assets13 50414 03217 23123 16423 40020 43925 58930 70634 396
Net Assets Liabilities  6 0006 0006 0006 0006 0006 0006 000
Cash Bank In Hand13 50414 03217 231      
Net Assets Liabilities Including Pension Asset Liability6 0006 0006 000      
Tangible Fixed Assets6 0006 000       
Reserves/Capital
Shareholder Funds6 0006 0006 000      
Other
Creditors  17 23123 16423 40020 43925 58930 70634 396
Fixed Assets6 0006 0006 0006 0006 0006 0006 0006 0006 000
Total Assets Less Current Liabilities6 0006 0006 0006 0006 0006 0006 0006 0006 000
Creditors Due Within One Year13 50414 03217 231      
Other Aggregate Reserves6 0006 000       
Tangible Fixed Assets Cost Or Valuation6 0006 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
29th November 2023 - the day secretary's appointment was terminated
filed on: 29th, November 2023
Free Download (1 page)

Company search

Advertisements