ALBURY PROPERTY MANAGEMENT LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 1XA

Company number 07049868
Status Active
Incorporation Date 20 October 2009
Company Type Private Limited Company
Address THE ATRIUM BUSINESS CENTRE, CURTIS ROAD, DORKING, SURREY, RH4 1XA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 100 . The most likely internet sites of ALBURY PROPERTY MANAGEMENT LIMITED are www.alburypropertymanagement.co.uk, and www.albury-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Albury Property Management Limited is a Private Limited Company. The company registration number is 07049868. Albury Property Management Limited has been working since 20 October 2009. The present status of the company is Active. The registered address of Albury Property Management Limited is The Atrium Business Centre Curtis Road Dorking Surrey Rh4 1xa. The company`s financial liabilities are £1.89k. It is £-1.43k against last year. The cash in hand is £30.38k. It is £-18.56k against last year. And the total assets are £41.21k, which is £-22.59k against last year. BOWER, Joanna Mariolina is a Secretary of the company. COPPE, Jules Andrew Arnold is a Director of the company. Secretary THOMAS, Peter has been resigned. Director HAMPTON, Anthony Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


albury property management Key Finiance

LIABILITIES £1.89k
-44%
CASH £30.38k
-38%
TOTAL ASSETS £41.21k
-36%
All Financial Figures

Current Directors

Secretary
BOWER, Joanna Mariolina
Appointed Date: 12 April 2010

Director
COPPE, Jules Andrew Arnold
Appointed Date: 20 October 2009
74 years old

Resigned Directors

Secretary
THOMAS, Peter
Resigned: 12 April 2010
Appointed Date: 20 October 2009

Director
HAMPTON, Anthony Michael
Resigned: 31 October 2013
Appointed Date: 27 November 2009
77 years old

Persons With Significant Control

Mr Jules Andrew Arnold Coppe
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

ALBURY PROPERTY MANAGEMENT LIMITED Events

01 Nov 2016
Confirmation statement made on 20 October 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 October 2015
19 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 31 October 2014
24 Nov 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100

...
... and 12 more events
28 Apr 2010
Termination of appointment of Peter Thomas as a secretary
28 Apr 2010
Appointment of Joanna Mariolina Bower as a secretary
12 Mar 2010
Particulars of a mortgage or charge / charge no: 1
06 Dec 2009
Appointment of Anthony Michael Hampton as a director
20 Oct 2009
Incorporation

ALBURY PROPERTY MANAGEMENT LIMITED Charges

10 March 2010
Rent deposit deed
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: Trustees of the Will and Codicit of the Seventh Duke of Northumberland Deceased
Description: A bank deposit account containing the sum of £9,000 see…