About

Registered Number: 01003555
Date of Incorporation: 01/03/1971 (53 years and 2 months ago)
Company Status: Active
Registered Address: 1 Upper Gladstone Road, Chesham, Buckinghamshire, HP5 3AF

 

Albany Gate Residents' Association Ltd was registered on 01 March 1971 and are based in Buckinghamshire, it has a status of "Active". The business has 33 directors. We do not know the number of employees at Albany Gate Residents' Association Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFT, Alistair Bruce Ross 12 November 2018 - 1
LACEY, Carol Edith 12 November 2018 - 1
O'CONNOR, Melvena Evelyn 21 July 2020 - 1
PRITCHARD, David Bernard 20 June 1995 - 1
ALLEN, Eileen Norah 18 August 2003 01 January 2009 1
ATKINS, Doris Majorie N/A 04 July 2000 1
BALDWIN, Timothy James 11 February 2003 07 April 2008 1
BROAD, Roger Dougall 22 February 2000 15 December 2014 1
GLASGOW, Francis Stanley N/A 20 December 2000 1
GOODMAN, Dorothy 27 July 2002 18 November 2009 1
GOODMAN, Stanley 06 January 1998 08 January 2001 1
HILL, Michael 26 January 1996 30 April 2014 1
HILL, Miriam Diane 26 January 1996 26 July 1998 1
HILL, Ronald N/A 27 February 1995 1
HOOD, John Frederick 03 November 2004 24 June 2014 1
HUNT, Stephen David 29 January 2014 01 June 2014 1
ING, Terence Alan 26 March 1995 22 February 2000 1
JOINER, Winifred Alice N/A 08 January 2002 1
LACEY, Minnie Ethel N/A 22 April 1997 1
MASON, Ella Mary 14 November 2001 31 January 2010 1
MAYO, Edith N/A 21 August 2005 1
PEARCE, Mabel Kathleen N/A 24 January 2004 1
RUDGE, Anthony Sinclair 20 June 1995 25 May 2016 1
SHIRLEY, Bertha May N/A 22 April 2015 1
SMITH, Thomas Kay N/A 19 June 2014 1
SORE, Hayden Robin N/A 26 March 1995 1
WEBB, Eileen N/A 20 June 1995 1
WESTON, Lilian Ruth N/A 03 November 1993 1
WILCOCK, Ernest Albert N/A 07 January 1997 1
WYCHE, Millicent Dora 06 January 1998 01 September 2013 1
Secretary Name Appointed Resigned Total Appointments
EGINTON, Anthony Charles Thomas 09 October 2001 - 1
GREENWOOD, John Whinneray 09 May 1994 02 November 1995 1
PAXTON, John Catling N/A 12 January 1994 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AP01 - Appointment of director 06 August 2020
CS01 - N/A 28 July 2020
AA - Annual Accounts 05 July 2020
AA01 - Change of accounting reference date 20 March 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 16 May 2019
AA01 - Change of accounting reference date 22 March 2019
AA01 - Change of accounting reference date 24 December 2018
AP01 - Appointment of director 12 November 2018
AP01 - Appointment of director 12 November 2018
AP01 - Appointment of director 12 November 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 29 July 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 14 August 2016
TM01 - Termination of appointment of director 20 July 2016
AA01 - Change of accounting reference date 13 April 2016
AR01 - Annual Return 01 September 2015
CH01 - Change of particulars for director 18 August 2015
AA - Annual Accounts 01 July 2015
TM01 - Termination of appointment of director 23 April 2015
TM01 - Termination of appointment of director 15 December 2014
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 15 August 2014
AA01 - Change of accounting reference date 28 July 2014
TM01 - Termination of appointment of director 02 July 2014
TM01 - Termination of appointment of director 19 June 2014
TM01 - Termination of appointment of director 02 June 2014
TM01 - Termination of appointment of director 01 June 2014
TM01 - Termination of appointment of director 30 April 2014
AP01 - Appointment of director 20 February 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 22 August 2013
AA01 - Change of accounting reference date 22 July 2013
AR01 - Annual Return 29 July 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH03 - Change of particulars for secretary 18 August 2010
AA - Annual Accounts 10 June 2010
TM01 - Termination of appointment of director 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
363a - Annual Return 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 16 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 27 April 2006
288b - Notice of resignation of directors or secretaries 21 September 2005
363a - Annual Return 26 July 2005
AA - Annual Accounts 21 April 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 31 March 2004
288a - Notice of appointment of directors or secretaries 12 September 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 20 August 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
287 - Change in situation or address of Registered Office 20 September 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 08 August 2001
363s - Annual Return 28 September 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 12 August 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 28 August 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 20 August 1996
AA - Annual Accounts 15 July 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
288 - N/A 07 December 1995
288 - N/A 07 December 1995
288 - N/A 07 December 1995
363s - Annual Return 28 November 1995
288 - N/A 28 November 1995
288 - N/A 28 November 1995
AA - Annual Accounts 06 September 1995
363s - Annual Return 17 August 1994
AA - Annual Accounts 17 August 1994
288 - N/A 17 August 1994
363s - Annual Return 22 August 1993
AA - Annual Accounts 20 April 1993
AA - Annual Accounts 18 August 1992
363s - Annual Return 04 August 1992
AA - Annual Accounts 05 September 1991
363a - Annual Return 27 August 1991
363 - Annual Return 21 September 1990
AA - Annual Accounts 06 August 1990
363 - Annual Return 11 August 1989
AA - Annual Accounts 01 August 1989
288 - N/A 13 October 1988
AA - Annual Accounts 13 October 1988
363 - Annual Return 13 October 1988
AA - Annual Accounts 02 September 1987
288 - N/A 02 September 1987
363 - Annual Return 02 September 1987
288 - N/A 16 May 1987
288 - N/A 10 September 1986
AA - Annual Accounts 13 August 1986
363 - Annual Return 13 August 1986
NEWINC - New incorporation documents 01 March 1971

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.