About

Registered Number: 04560551
Date of Incorporation: 11/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 184 Union Street, Torquay, TQ2 5QP,

 

Based in Torquay, Albion Court Management Company (Brixham) Ltd was registered on 11 October 2002, it has a status of "Active". We don't currently know the number of employees at Albion Court Management Company (Brixham) Ltd. The companies directors are listed as Cory, Zena Kelly, Kimble, Lisa, Byrne, Linda Margaret, Fathers, Elaine May, Billington, Sophie, Chandler, Doris Amy, Fathers, John Michael, Little, Joy, Tribble, Perry Michael, Witham, Alan Roger, Witham, June Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORY, Zena Kelly 17 September 2011 - 1
KIMBLE, Lisa 22 April 2020 - 1
BILLINGTON, Sophie 05 February 2005 25 April 2008 1
CHANDLER, Doris Amy 04 February 2004 02 July 2005 1
FATHERS, John Michael 11 October 2002 04 February 2004 1
LITTLE, Joy 16 February 2005 29 July 2006 1
TRIBBLE, Perry Michael 16 February 2005 02 August 2008 1
WITHAM, Alan Roger 29 September 2007 06 April 2019 1
WITHAM, June Margaret 29 September 2007 10 August 2013 1
Secretary Name Appointed Resigned Total Appointments
BYRNE, Linda Margaret 04 February 2004 01 April 2004 1
FATHERS, Elaine May 11 October 2002 04 February 2004 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AP01 - Appointment of director 05 May 2020
TM01 - Termination of appointment of director 17 March 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 20 June 2019
TM01 - Termination of appointment of director 09 April 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 02 July 2018
AP01 - Appointment of director 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 29 June 2017
CH04 - Change of particulars for corporate secretary 16 January 2017
AD01 - Change of registered office address 16 January 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 29 October 2014
AP04 - Appointment of corporate secretary 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
TM02 - Termination of appointment of secretary 29 October 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 15 October 2013
TM01 - Termination of appointment of director 04 September 2013
AA - Annual Accounts 15 July 2013
AP01 - Appointment of director 07 May 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 19 October 2011
TM01 - Termination of appointment of director 19 October 2011
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 13 October 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 29 July 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
363a - Annual Return 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
AA - Annual Accounts 23 June 2008
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
363s - Annual Return 23 October 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 02 September 2005
287 - Change in situation or address of Registered Office 03 June 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 01 September 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
287 - Change in situation or address of Registered Office 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
287 - Change in situation or address of Registered Office 10 February 2004
363s - Annual Return 02 February 2004
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
287 - Change in situation or address of Registered Office 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.