Albions Residents Limited FAREHAM


Albions Residents started in year 1998 as Private Limited Company with registration number 03539498. The Albions Residents company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Fareham at 11 Little Park Farm Road. Postal code: PO15 5SN.

The company has 3 directors, namely Deborah G., Charles R. and Ramona S.. Of them, Ramona S. has been with the company the longest, being appointed on 30 August 2011 and Deborah G. has been with the company for the least time - from 2 October 2023. 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.

Albions Residents Limited Address / Contact

Office Address 11 Little Park Farm Road
Town Fareham
Post code PO15 5SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03539498
Date of Incorporation Thu, 2nd Apr 1998
Industry Residents property management
End of financial Year 30th April
Company age 26 years old
Account next due date Fri, 31st Jan 2025 (282 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Deborah G.

Position: Director

Appointed: 02 October 2023

Alexander Faulkner Partnership

Position: Corporate Secretary

Appointed: 01 December 2022

Charles R.

Position: Director

Appointed: 07 October 2014

Ramona S.

Position: Director

Appointed: 30 August 2011

Susan E.

Position: Director

Appointed: 31 August 2011

Resigned: 08 April 2016

Lesley M.

Position: Director

Appointed: 30 August 2011

Resigned: 12 November 2015

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 01 December 2022

Hazel K.

Position: Director

Appointed: 11 December 2009

Resigned: 11 January 2013

Hml Andertons Ltd

Position: Corporate Secretary

Appointed: 06 October 2009

Resigned: 18 December 2009

Jesse C.

Position: Director

Appointed: 31 May 2006

Resigned: 06 February 2014

Joy N.

Position: Director

Appointed: 13 July 2005

Resigned: 09 September 2014

Richard K.

Position: Director

Appointed: 01 May 2000

Resigned: 11 December 2009

Christopher N.

Position: Secretary

Appointed: 04 November 1998

Resigned: 01 October 2009

Terence D.

Position: Director

Appointed: 01 September 1998

Resigned: 19 May 2000

Stanley M.

Position: Director

Appointed: 01 September 1998

Resigned: 31 May 2006

Susan J.

Position: Director

Appointed: 01 September 1998

Resigned: 31 May 2006

Barry V.

Position: Secretary

Appointed: 02 April 1998

Resigned: 04 November 1998

Charlotte H.

Position: Director

Appointed: 02 April 1998

Resigned: 01 March 1999

Frederick H.

Position: Director

Appointed: 02 April 1998

Resigned: 15 January 1999

Barry V.

Position: Director

Appointed: 02 April 1998

Resigned: 04 November 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets1111111
Other
Fixed Assets8 5508 5508 5508 5508 5508 5508 550
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities8 5518 5518 5518 5518 5518 5518 551

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on April 30, 2023
filed on: 19th, September 2023
Free Download (7 pages)

Company search