ALBANY WALK MANAGEMENT (PLOTS 83-97) LIMITED
ST NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 2BU

Company number 02665701
Status Active
Incorporation Date 25 November 1991
Company Type Private Limited Company
Address YEW TREE HOUSE, 10 CHURCH STREET, ST NEOTS, CAMBS, PE19 2BU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 15 . The most likely internet sites of ALBANY WALK MANAGEMENT (PLOTS 83-97) LIMITED are www.albanywalkmanagementplots8397.co.uk, and www.albany-walk-management-plots-83-97.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Sandy Rail Station is 7.1 miles; to Huntingdon Rail Station is 7.7 miles; to Biggleswade Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albany Walk Management Plots 83 97 Limited is a Private Limited Company. The company registration number is 02665701. Albany Walk Management Plots 83 97 Limited has been working since 25 November 1991. The present status of the company is Active. The registered address of Albany Walk Management Plots 83 97 Limited is Yew Tree House 10 Church Street St Neots Cambs Pe19 2bu. The company`s financial liabilities are £0.02k. It is £0k against last year. And the total assets are £0.02k, which is £0k against last year. FBA (DIRECTORS & SECRETARIES) LTD is a Secretary of the company. BARRETT, Louise is a Director of the company. BARRINGER, Andrew is a Director of the company. MCAULIFFE, Mark Edward is a Director of the company. WESTWOOD, Jeremy Charles is a Director of the company. Secretary BARRETT, Louise has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary EVERSHEDS LLP has been resigned. Secretary JSM ASSET MANAGEMENT has been resigned. Secretary TUBB, Keith Anthony Stephen has been resigned. Secretary TUBB, Keith Anthony Stephen has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ACTON, Louise Michaelle has been resigned. Director ASHBY, Colin has been resigned. Director BALL, Stephanie Kate has been resigned. Director BROOKS, Joanna Katherine has been resigned. Director CHAPPELL, Bert has been resigned. Director DALSANIA, Veena has been resigned. Director DOWELL, Peter Robin has been resigned. Director DOWELL, Peter Robin has been resigned. Director FORBES, Steven has been resigned. Director FORSTER, Robert Alan has been resigned. Director GOTOBED, Anna has been resigned. Director GRAHAM FORSTER, Janie has been resigned. Director HEMMINGS, Lance has been resigned. Director HOUGHTON, Jane Anne has been resigned. Director HOWARTH, Gillian Ann has been resigned. Director HUDSON, Shirley Ann has been resigned. Director JONES, Sara Marjorie has been resigned. Director MCCARTHY, James Robert has been resigned. Director MOORE, Caroline Elizabeth has been resigned. Director PARSONS, Nicholas Jeremy has been resigned. Director SAVILL, Jayne has been resigned. Director SCOTT, Philip Anthony has been resigned. Director SMITH, David Arthur has been resigned. Director TREMLETT, Matthew Thomas has been resigned. Director TUBB, Keith Anthony Stephen has been resigned. Director TUBB, Keith Anthony Stephen has been resigned. Director WILLIAMS, James Innes has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


albany walk management (plots 83-97) Key Finiance

LIABILITIES £0.02k
CASH n/a
TOTAL ASSETS £0.02k
All Financial Figures

Current Directors

Secretary
FBA (DIRECTORS & SECRETARIES) LTD
Appointed Date: 01 June 2014

Director
BARRETT, Louise
Appointed Date: 10 March 2000
61 years old

Director
BARRINGER, Andrew
Appointed Date: 30 September 2013
47 years old

Director
MCAULIFFE, Mark Edward
Appointed Date: 09 May 1994
54 years old

Director
WESTWOOD, Jeremy Charles
Appointed Date: 20 August 2013
68 years old

Resigned Directors

Secretary
BARRETT, Louise
Resigned: 07 September 2004
Appointed Date: 11 August 2004

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 13 February 2004
Appointed Date: 17 November 2003

Secretary
EVERSHEDS LLP
Resigned: 31 October 1996
Appointed Date: 18 March 1993

Secretary
JSM ASSET MANAGEMENT
Resigned: 01 February 2001
Appointed Date: 31 October 1996

Secretary
TUBB, Keith Anthony Stephen
Resigned: 01 October 2013
Appointed Date: 07 September 2004

Secretary
TUBB, Keith Anthony Stephen
Resigned: 12 August 2004
Appointed Date: 27 February 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 25 November 1991
Appointed Date: 25 November 1991

Director
ACTON, Louise Michaelle
Resigned: 08 September 2000
Appointed Date: 18 March 1994
58 years old

Director
ASHBY, Colin
Resigned: 20 January 2003
Appointed Date: 30 July 1993
58 years old

Director
BALL, Stephanie Kate
Resigned: 29 January 1999
Appointed Date: 15 November 1993
55 years old

Director
BROOKS, Joanna Katherine
Resigned: 31 October 1997
Appointed Date: 30 July 1993
54 years old

Director
CHAPPELL, Bert
Resigned: 30 July 1999
Appointed Date: 18 March 1993
94 years old

Director
DALSANIA, Veena
Resigned: 09 January 2004
Appointed Date: 30 July 1993
57 years old

Director
DOWELL, Peter Robin
Resigned: 15 May 2007
Appointed Date: 07 September 2004
64 years old

Director
DOWELL, Peter Robin
Resigned: 13 July 2004
Appointed Date: 30 July 1993
64 years old

Director
FORBES, Steven
Resigned: 20 January 2003
Appointed Date: 30 July 1993
58 years old

Director
FORSTER, Robert Alan
Resigned: 09 January 2004
Appointed Date: 30 July 1993
77 years old

Director
GOTOBED, Anna
Resigned: 20 January 2003
Appointed Date: 30 July 1993
54 years old

Director
GRAHAM FORSTER, Janie
Resigned: 06 February 2004
Appointed Date: 30 July 1993
80 years old

Director
HEMMINGS, Lance
Resigned: 31 October 1997
Appointed Date: 30 July 1993
56 years old

Director
HOUGHTON, Jane Anne
Resigned: 08 March 1996
Appointed Date: 30 July 1993
62 years old

Director
HOWARTH, Gillian Ann
Resigned: 05 November 1999
Appointed Date: 30 July 1993
56 years old

Director
HUDSON, Shirley Ann
Resigned: 09 January 2004
Appointed Date: 14 March 1996
66 years old

Director
JONES, Sara Marjorie
Resigned: 07 April 1999
Appointed Date: 30 July 1993
55 years old

Director
MCCARTHY, James Robert
Resigned: 17 November 2000
Appointed Date: 30 July 1993
52 years old

Director
MOORE, Caroline Elizabeth
Resigned: 02 August 1993
Appointed Date: 25 November 1991
61 years old

Director
PARSONS, Nicholas Jeremy
Resigned: 02 August 1993
Appointed Date: 25 November 1991
71 years old

Director
SAVILL, Jayne
Resigned: 31 October 1997
Appointed Date: 30 July 1993
55 years old

Director
SCOTT, Philip Anthony
Resigned: 09 January 2004
Appointed Date: 10 March 2000
54 years old

Director
SMITH, David Arthur
Resigned: 18 March 1994
Appointed Date: 30 July 1993
68 years old

Director
TREMLETT, Matthew Thomas
Resigned: 31 October 1997
Appointed Date: 30 July 1993
56 years old

Director
TUBB, Keith Anthony Stephen
Resigned: 08 December 2010
Appointed Date: 07 September 2004
69 years old

Director
TUBB, Keith Anthony Stephen
Resigned: 16 August 2004
Appointed Date: 14 January 2004
69 years old

Director
WILLIAMS, James Innes
Resigned: 17 June 2015
Appointed Date: 20 August 2013
45 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 25 November 1991
Appointed Date: 25 November 1991

ALBANY WALK MANAGEMENT (PLOTS 83-97) LIMITED Events

25 Nov 2016
Confirmation statement made on 7 November 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 15

14 Aug 2015
Total exemption small company accounts made up to 31 December 2014
17 Jun 2015
Termination of appointment of James Innes Williams as a director on 17 June 2015
...
... and 144 more events
11 Feb 1992
Ad 25/11/91--------- £ si 2@1=2 £ ic 2/4

29 Nov 1991
New director appointed

29 Nov 1991
Secretary resigned;new secretary appointed

29 Nov 1991
Registered office changed on 29/11/91 from: 31 corsham street, london, N1 6DR

25 Nov 1991
Incorporation