About

Registered Number: 06279429
Date of Incorporation: 14/06/2007 (17 years ago)
Company Status: Active
Registered Address: 19 Tony Hornby Pms, 19 Hoghton Street, Southport, PR9 0NS,

 

Having been setup in 2007, 5 Albany Road Management Company Ltd has its registered office in Southport, it's status in the Companies House registry is set to "Active". 5 Albany Road Management Company Ltd has 6 directors listed as Bond, Sandra, Grimshaw, Alan, Iveson, Susan, Iveson, Susan, Duncan, Barbara Eaton, Wilson, Jean Mary in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMSHAW, Alan 21 August 2018 - 1
IVESON, Susan 31 July 2018 - 1
DUNCAN, Barbara Eaton 14 June 2007 31 July 2018 1
WILSON, Jean Mary 14 June 2007 01 June 2016 1
Secretary Name Appointed Resigned Total Appointments
BOND, Sandra 21 August 2018 - 1
IVESON, Susan 14 June 2007 21 August 2018 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 16 July 2019
AP03 - Appointment of secretary 22 August 2018
AP01 - Appointment of director 22 August 2018
TM02 - Termination of appointment of secretary 22 August 2018
AA - Annual Accounts 22 August 2018
AD01 - Change of registered office address 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 02 April 2009
363s - Annual Return 17 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 October 2008
288b - Notice of resignation of directors or secretaries 28 June 2007
NEWINC - New incorporation documents 14 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.