About

Registered Number: 03958810
Date of Incorporation: 29/03/2000 (25 years ago)
Company Status: Active
Registered Address: Brushwood House Norton Road, Riseley, Reading, RG7 1SH,

 

Albert Close Property Management Ltd was established in 2000, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies directors are listed as O'leary, Michael Paul, O'leary, Michael Paul, Chauhan, Reena, Glover, Mallory Nicholas, Kedugh, Hannah, King, Ricaarne (Ricci), Baker, Simon Brian, Chappell, Diane, Keeble, Vivienne, King, Ryan David, O'kelly, Frank, O'leary, Ann, Struck, Rainer in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'LEARY, Michael Paul 28 December 2012 - 1
BAKER, Simon Brian 29 March 2000 29 January 2001 1
CHAPPELL, Diane 29 January 2001 29 December 2012 1
KEEBLE, Vivienne 29 January 2001 14 April 2004 1
KING, Ryan David 18 March 2008 29 December 2012 1
O'KELLY, Frank 01 June 2006 18 March 2008 1
O'LEARY, Ann 24 January 2013 25 April 2020 1
STRUCK, Rainer 14 April 2004 31 May 2006 1
Secretary Name Appointed Resigned Total Appointments
O'LEARY, Michael Paul 28 December 2012 - 1
CHAUHAN, Reena 10 March 2005 18 March 2008 1
GLOVER, Mallory Nicholas 29 March 2000 14 April 2004 1
KEDUGH, Hannah 14 April 2004 09 March 2005 1
KING, Ricaarne (Ricci) 18 March 2008 18 December 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 June 2020
AA - Annual Accounts 03 June 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 30 June 2019
CS01 - N/A 16 June 2019
AA - Annual Accounts 01 December 2018
CS01 - N/A 17 September 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 29 May 2017
CS01 - N/A 07 April 2017
AAMD - Amended Accounts 28 April 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 07 April 2016
AD01 - Change of registered office address 11 September 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 03 April 2015
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 18 April 2013
TM01 - Termination of appointment of director 05 April 2013
TM01 - Termination of appointment of director 29 March 2013
TM02 - Termination of appointment of secretary 25 January 2013
AP01 - Appointment of director 25 January 2013
AP03 - Appointment of secretary 29 December 2012
AP01 - Appointment of director 29 December 2012
AD01 - Change of registered office address 29 December 2012
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 07 April 2012
CH03 - Change of particulars for secretary 07 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 29 April 2009
AAMD - Amended Accounts 06 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 26 June 2008
353 - Register of members 26 June 2008
287 - Change in situation or address of Registered Office 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
AA - Annual Accounts 19 January 2007
288a - Notice of appointment of directors or secretaries 04 July 2006
363a - Annual Return 21 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 12 June 2005
287 - Change in situation or address of Registered Office 18 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
AA - Annual Accounts 16 March 2005
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 23 May 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
NEWINC - New incorporation documents 29 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.