ALBANY COURT (SWANAGE) LIMITED
SWANAGE

Hellopages » Dorset » Purbeck » BH19 2DN
Company number 03531045
Status Active
Incorporation Date 19 March 1998
Company Type Private Limited Company
Address HILLTOP, 13 BON ACCORD ROAD, SWANAGE, DORSET, BH19 2DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 7 . The most likely internet sites of ALBANY COURT (SWANAGE) LIMITED are www.albanycourtswanage.co.uk, and www.albany-court-swanage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Branksome Rail Station is 8.7 miles; to Hamworthy Rail Station is 8.8 miles; to Holton Heath Rail Station is 9.1 miles; to Bournemouth Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albany Court Swanage Limited is a Private Limited Company. The company registration number is 03531045. Albany Court Swanage Limited has been working since 19 March 1998. The present status of the company is Active. The registered address of Albany Court Swanage Limited is Hilltop 13 Bon Accord Road Swanage Dorset Bh19 2dn. The company`s financial liabilities are £16.72k. It is £2.13k against last year. The cash in hand is £16.29k. It is £1.88k against last year. And the total assets are £17.14k, which is £2.18k against last year. SWANAGE FLAT MANAGEMENT CO LTD is a Secretary of the company. BAKER, Maureen Julie is a Director of the company. REID, Andrew Peter is a Director of the company. Secretary CHRISTOPHER, Helen Jane has been resigned. Secretary HERNANDEZ, Linda Susan has been resigned. Secretary PETO, John Alban has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHINCHEN, Edwin John has been resigned. Director COOPER, Mark has been resigned. Director HUMPHRIES, Christopher James Munro has been resigned. Director LE CRAS, Anne Kathleen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PEPPLER, Eileen Margaret has been resigned. Director PETO, John Alban has been resigned. Director SARGENT, William Story has been resigned. Director SEARLE, Andrew Peter has been resigned. Director SIMS, Linda has been resigned. Director SOULSBY, Jeffrey John has been resigned. Director TAYLOR, George Henry has been resigned. Director WATTS, Vivian May has been resigned. The company operates in "Residents property management".


albany court (swanage) Key Finiance

LIABILITIES £16.72k
+14%
CASH £16.29k
+13%
TOTAL ASSETS £17.14k
+14%
All Financial Figures

Current Directors

Secretary
SWANAGE FLAT MANAGEMENT CO LTD
Appointed Date: 21 January 2004

Director
BAKER, Maureen Julie
Appointed Date: 18 February 2016
66 years old

Director
REID, Andrew Peter
Appointed Date: 09 July 2011
71 years old

Resigned Directors

Secretary
CHRISTOPHER, Helen Jane
Resigned: 01 December 2000
Appointed Date: 10 January 2000

Secretary
HERNANDEZ, Linda Susan
Resigned: 21 January 2004
Appointed Date: 01 December 2000

Secretary
PETO, John Alban
Resigned: 10 January 2000
Appointed Date: 19 March 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 March 1998
Appointed Date: 19 March 1998

Director
CHINCHEN, Edwin John
Resigned: 01 October 2005
Appointed Date: 21 April 2003
75 years old

Director
COOPER, Mark
Resigned: 29 July 2005
Appointed Date: 10 July 2004
74 years old

Director
HUMPHRIES, Christopher James Munro
Resigned: 16 July 2001
Appointed Date: 12 April 2000
60 years old

Director
LE CRAS, Anne Kathleen
Resigned: 27 April 2013
Appointed Date: 26 April 1999
68 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 March 1998
Appointed Date: 19 March 1998

Director
PEPPLER, Eileen Margaret
Resigned: 04 November 2006
Appointed Date: 01 October 2005
78 years old

Director
PETO, John Alban
Resigned: 25 October 2002
Appointed Date: 14 February 2000
93 years old

Director
SARGENT, William Story
Resigned: 01 March 2000
Appointed Date: 19 March 1998
73 years old

Director
SEARLE, Andrew Peter
Resigned: 07 December 2011
Appointed Date: 04 November 2006
70 years old

Director
SIMS, Linda
Resigned: 01 September 2003
Appointed Date: 08 December 2001
80 years old

Director
SOULSBY, Jeffrey John
Resigned: 30 September 2010
Appointed Date: 01 October 2005
78 years old

Director
TAYLOR, George Henry
Resigned: 26 April 1999
Appointed Date: 01 October 1998
103 years old

Director
WATTS, Vivian May
Resigned: 18 February 2015
Appointed Date: 27 March 2013
81 years old

ALBANY COURT (SWANAGE) LIMITED Events

22 Mar 2017
Confirmation statement made on 19 March 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 7

31 Mar 2016
Termination of appointment of Vivian May Watts as a director on 18 February 2015
08 Mar 2016
Appointment of Mrs Maureen Julie Baker as a director on 18 February 2016
...
... and 72 more events
04 Jun 1998
New director appointed
04 Jun 1998
Registered office changed on 04/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Jun 1998
Director resigned
04 Jun 1998
Secretary resigned
19 Mar 1998
Incorporation