ALBEMARLE HOUSE RESIDENTS ASSOCIATION LIMITED
ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 9AU
Company number 01543076
Status Active
Incorporation Date 3 February 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address RICHARD DAJDA, 16 SUN HILL, ROYSTON, HERTFORDSHIRE, SG8 9AU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Micro company accounts made up to 31 March 2017; Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ALBEMARLE HOUSE RESIDENTS ASSOCIATION LIMITED are www.albemarlehouseresidentsassociation.co.uk, and www.albemarle-house-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Albemarle House Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01543076. Albemarle House Residents Association Limited has been working since 03 February 1981. The present status of the company is Active. The registered address of Albemarle House Residents Association Limited is Richard Dajda 16 Sun Hill Royston Hertfordshire Sg8 9au. The company`s financial liabilities are £12.48k. It is £-20.33k against last year. And the total assets are £9.99k, which is £-20.46k against last year. DAJDA, Richard is a Secretary of the company. JANE, Judith Andrea is a Director of the company. Secretary GEDGE, Peter E has been resigned. Secretary JANES, Judith Andrea has been resigned. Secretary RANSON, Susan has been resigned. Secretary SMALL, Tony Russell has been resigned. Secretary TURNER, Sophie Louise has been resigned. Director GEDGE, Peter E has been resigned. Director HYDE, Timothy Graham has been resigned. Director JANES, Judith Andrea has been resigned. Director JOHNSON, George T has been resigned. Director LAST, Richard John has been resigned. Director MURPHY, Christopher Paul has been resigned. Director ROSSER, Katherine Mary has been resigned. Director SENTANCE, Nicola has been resigned. Director SIFLEET, Maureen Lilian has been resigned. Director SMALL, Tony Russell has been resigned. Director STREET, Geoffrey has been resigned. Director TORBITT, Betty has been resigned. Director TURNER, Sophie Louise has been resigned. The company operates in "Management of real estate on a fee or contract basis".


albemarle house residents association Key Finiance

LIABILITIES £12.48k
-62%
CASH n/a
TOTAL ASSETS £9.99k
-68%
All Financial Figures

Current Directors

Secretary
DAJDA, Richard
Appointed Date: 05 November 2010

Director
JANE, Judith Andrea
Appointed Date: 02 October 2015
79 years old

Resigned Directors

Secretary
GEDGE, Peter E
Resigned: 14 August 2003

Secretary
JANES, Judith Andrea
Resigned: 04 November 2010
Appointed Date: 06 November 2006

Secretary
RANSON, Susan
Resigned: 31 March 2005
Appointed Date: 01 January 2004

Secretary
SMALL, Tony Russell
Resigned: 04 November 2010
Appointed Date: 01 April 2005

Secretary
TURNER, Sophie Louise
Resigned: 01 January 2004
Appointed Date: 14 August 2003

Director
GEDGE, Peter E
Resigned: 14 August 2003
102 years old

Director
HYDE, Timothy Graham
Resigned: 10 November 2004
Appointed Date: 14 August 2003
78 years old

Director
JANES, Judith Andrea
Resigned: 04 November 2010
Appointed Date: 06 November 2006
79 years old

Director
JOHNSON, George T
Resigned: 13 November 1991
93 years old

Director
LAST, Richard John
Resigned: 15 January 2013
Appointed Date: 05 November 2010
72 years old

Director
MURPHY, Christopher Paul
Resigned: 07 April 1993
Appointed Date: 13 November 1991
67 years old

Director
ROSSER, Katherine Mary
Resigned: 02 October 2015
Appointed Date: 05 November 2012
45 years old

Director
SENTANCE, Nicola
Resigned: 06 November 2006
Appointed Date: 18 November 2004
85 years old

Director
SIFLEET, Maureen Lilian
Resigned: 03 April 1997
96 years old

Director
SMALL, Tony Russell
Resigned: 04 November 2010
Appointed Date: 14 June 2005
64 years old

Director
STREET, Geoffrey
Resigned: 14 August 2003
Appointed Date: 30 July 2001
51 years old

Director
TORBITT, Betty
Resigned: 24 July 2001
Appointed Date: 23 July 1997
85 years old

Director
TURNER, Sophie Louise
Resigned: 31 March 2004
Appointed Date: 14 August 2003
52 years old

ALBEMARLE HOUSE RESIDENTS ASSOCIATION LIMITED Events

13 Apr 2017
Micro company accounts made up to 31 March 2017
04 Aug 2016
Confirmation statement made on 24 July 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 March 2016
19 Nov 2015
Appointment of Judith Andrea Jane as a director on 2 October 2015
19 Nov 2015
Termination of appointment of Katherine Mary Rosser as a director on 2 October 2015
...
... and 88 more events
09 Sep 1988
Annual return made up to 01/08/88

10 Aug 1987
Full accounts made up to 31 March 1987

10 Aug 1987
Annual return made up to 09/07/87

17 Mar 1987
Full accounts made up to 31 March 1986

08 Jan 1987
Annual return made up to 15/12/86