About

Registered Number: 04826963
Date of Incorporation: 09/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 6 Churwell Avenue, Heaton Moor, Stockport, Cheshire, SK4 3QE

 

Based in Stockport in Cheshire, 65 Albany Management Company Ltd was established in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. This business has 4 directors listed as Weiner, Howard Samuel, Weiner, Estelle Miriam, Gabbie, Philip Henry, Summers, Sophie Hannah Angharad, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEINER, Howard Samuel 09 January 2016 - 1
GABBIE, Philip Henry 30 September 2003 27 April 2004 1
SUMMERS, Sophie Hannah Angharad, Dr 02 February 2015 19 April 2016 1
Secretary Name Appointed Resigned Total Appointments
WEINER, Estelle Miriam 30 September 2003 01 April 2007 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 09 July 2019
PSC04 - N/A 16 May 2019
AA - Annual Accounts 28 November 2018
PSC04 - N/A 15 October 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 13 July 2016
TM01 - Termination of appointment of director 20 April 2016
AP01 - Appointment of director 10 January 2016
AA - Annual Accounts 14 December 2015
CH01 - Change of particulars for director 23 September 2015
AR01 - Annual Return 18 July 2015
CH01 - Change of particulars for director 18 July 2015
AP01 - Appointment of director 02 February 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 29 October 2013
AD01 - Change of registered office address 25 October 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 03 August 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
287 - Change in situation or address of Registered Office 11 May 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 21 September 2004
225 - Change of Accounting Reference Date 10 August 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
288a - Notice of appointment of directors or secretaries 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.