About

Registered Number: 04814397
Date of Incorporation: 30/06/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: METROPM, St Mary's House, 68 Harborne Park Road, Harborne, Birmingham, B17 0DH,

 

Albany Park Management Uk Ltd was founded on 30 June 2003 and are based in Birmingham. Morgan, Sadie Ann, Weller, Colin John, Beasley-suffolk, Adrian Brendan, Deacon, Christina Ulla, Deacon, Robert Edward, Finlayson, Richard David, Patrick, Jo-ann Laura, Savory, Steven Ross, Sharp, Peter James, Thom, Sylvia Jean, Whitfield, Gabrielle Anne are listed as directors of Albany Park Management Uk Ltd. We don't know the number of employees at Albany Park Management Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Sadie Ann 01 August 2015 - 1
WELLER, Colin John 25 March 2008 - 1
DEACON, Christina Ulla 30 June 2003 06 July 2005 1
DEACON, Robert Edward 30 June 2003 17 May 2005 1
FINLAYSON, Richard David 09 June 2005 22 April 2008 1
PATRICK, Jo-Ann Laura 25 March 2008 30 July 2010 1
SAVORY, Steven Ross 01 March 2014 31 July 2015 1
SHARP, Peter James 09 June 2005 06 March 2006 1
THOM, Sylvia Jean 14 July 2010 28 February 2014 1
WHITFIELD, Gabrielle Anne 06 March 2006 04 August 2007 1
Secretary Name Appointed Resigned Total Appointments
BEASLEY-SUFFOLK, Adrian Brendan 09 June 2005 19 July 2018 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AD01 - Change of registered office address 06 August 2020
AD01 - Change of registered office address 06 August 2020
CH01 - Change of particulars for director 06 July 2020
AD01 - Change of registered office address 03 July 2020
AD01 - Change of registered office address 03 July 2020
CH01 - Change of particulars for director 20 January 2020
AA - Annual Accounts 13 January 2020
CH01 - Change of particulars for director 28 November 2019
CS01 - N/A 09 July 2019
TM02 - Termination of appointment of secretary 19 July 2018
AD01 - Change of registered office address 17 July 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 01 July 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 01 July 2017
AA - Annual Accounts 02 August 2016
CS01 - N/A 03 July 2016
AA - Annual Accounts 10 August 2015
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 09 July 2014
AP01 - Appointment of director 02 March 2014
TM01 - Termination of appointment of director 02 March 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 04 August 2010
TM01 - Termination of appointment of director 01 August 2010
AP01 - Appointment of director 20 July 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 01 July 2009
288b - Notice of resignation of directors or secretaries 01 October 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 07 August 2007
AA - Annual Accounts 23 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 19 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
287 - Change in situation or address of Registered Office 24 June 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 29 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2003
NEWINC - New incorporation documents 30 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.