ALBERT VILLA PROPERTY LIMITED
KENT

Hellopages » Kent » Canterbury » CT1 3DN

Company number 04443660
Status Active
Incorporation Date 21 May 2002
Company Type Private Limited Company
Address CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 1,000 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of ALBERT VILLA PROPERTY LIMITED are www.albertvillaproperty.co.uk, and www.albert-villa-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Albert Villa Property Limited is a Private Limited Company. The company registration number is 04443660. Albert Villa Property Limited has been working since 21 May 2002. The present status of the company is Active. The registered address of Albert Villa Property Limited is Camburgh House 27 New Dover Road Canterbury Kent Ct1 3dn. . GOODFELLOW, Oliver Matthew is a Secretary of the company. GOODFELLOW, Oliver Matthew is a Director of the company. GOODFELLOW, Peter Robert is a Director of the company. Secretary GOODFELLOW, Helen Judith has been resigned. Secretary GOODFELLOW, Oliver Matthew has been resigned. Secretary GOODFELLOW, Peter Robert has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director GOODFELLOW, Helen Judith has been resigned. Director GOODFELLOW, Oliver Matthew has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
GOODFELLOW, Oliver Matthew
Appointed Date: 06 May 2007

Director
GOODFELLOW, Oliver Matthew
Appointed Date: 31 May 2004
52 years old

Director
GOODFELLOW, Peter Robert
Appointed Date: 21 May 2002
79 years old

Resigned Directors

Secretary
GOODFELLOW, Helen Judith
Resigned: 31 May 2004
Appointed Date: 21 May 2002

Secretary
GOODFELLOW, Oliver Matthew
Resigned: 25 February 2006
Appointed Date: 31 May 2004

Secretary
GOODFELLOW, Peter Robert
Resigned: 06 May 2007
Appointed Date: 25 February 2006

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 21 May 2002
Appointed Date: 21 May 2002

Director
GOODFELLOW, Helen Judith
Resigned: 13 June 2008
Appointed Date: 21 May 2002
77 years old

Director
GOODFELLOW, Oliver Matthew
Resigned: 06 July 2002
Appointed Date: 21 May 2002
52 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 21 May 2002
Appointed Date: 21 May 2002

ALBERT VILLA PROPERTY LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
27 Jul 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1,000

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
10 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000

30 Oct 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 48 more events
03 Jul 2002
New secretary appointed;new director appointed
03 Jul 2002
New director appointed
28 May 2002
Secretary resigned
28 May 2002
Director resigned
21 May 2002
Incorporation

ALBERT VILLA PROPERTY LIMITED Charges

8 October 2002
Legal charge
Delivered: 15 October 2002
Status: Satisfied on 12 July 2007
Persons entitled: Britannic Money PLC
Description: 63B matilda street, islington, london.
27 August 2002
Deed of charge
Delivered: 13 September 2002
Status: Satisfied on 16 July 2008
Persons entitled: Capital Home Loans Limited
Description: Flat 9, 237 camden road, london, N7 0HR fixed charge over…