ALBION PARK 1 (PLYMOUTH) MANAGEMENT COMPANY LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 8AQ

Company number 05075449
Status Active
Incorporation Date 16 March 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O TUFFINS, 6 & 8 DRAKE CIRCUS, PLYMOUTH, DEVON, PL4 8AQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 March 2016 no member list. The most likely internet sites of ALBION PARK 1 (PLYMOUTH) MANAGEMENT COMPANY LIMITED are www.albionpark1plymouthmanagementcompany.co.uk, and www.albion-park-1-plymouth-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Albion Park 1 Plymouth Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05075449. Albion Park 1 Plymouth Management Company Limited has been working since 16 March 2004. The present status of the company is Active. The registered address of Albion Park 1 Plymouth Management Company Limited is C O Tuffins 6 8 Drake Circus Plymouth Devon Pl4 8aq. . WARLAND, Andrew Edward is a Secretary of the company. HINE, Zoe is a Director of the company. LAVIS, Raymond Daniel Leonard is a Director of the company. Secretary TUFFIN, Richard Simon has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director MARKS, Terence George has been resigned. Director PARKHOUSE, Raymond Samuel has been resigned. Director SMITH, Gary has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WARLAND, Andrew Edward
Appointed Date: 18 February 2009

Director
HINE, Zoe
Appointed Date: 27 November 2009
47 years old

Director
LAVIS, Raymond Daniel Leonard
Appointed Date: 07 November 2005
73 years old

Resigned Directors

Secretary
TUFFIN, Richard Simon
Resigned: 18 February 2009
Appointed Date: 03 May 2006

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 19 April 2006
Appointed Date: 16 March 2004

Director
MARKS, Terence George
Resigned: 08 January 2016
Appointed Date: 14 February 2014
90 years old

Director
PARKHOUSE, Raymond Samuel
Resigned: 20 February 2015
Appointed Date: 07 November 2005
59 years old

Director
SMITH, Gary
Resigned: 18 February 2009
Appointed Date: 07 November 2005
66 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 25 November 2005
Appointed Date: 16 March 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 25 November 2005
Appointed Date: 16 March 2004

ALBION PARK 1 (PLYMOUTH) MANAGEMENT COMPANY LIMITED Events

20 Mar 2017
Confirmation statement made on 16 March 2017 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 16 March 2016 no member list
17 Mar 2016
Termination of appointment of Terence George Marks as a director on 8 January 2016
30 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 46 more events
14 Mar 2006
Annual return made up to 16/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

26 Aug 2005
Full accounts made up to 31 December 2004
11 Apr 2005
Annual return made up to 16/03/05
  • 363(287) ‐ Registered office changed on 11/04/05

24 Mar 2004
Accounting reference date shortened from 31/03/05 to 31/12/04
16 Mar 2004
Incorporation