About

Registered Number: 04149470
Date of Incorporation: 29/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 2 Albion Court, Ramsgate, CT11 8HT,

 

Based in Ramsgate, Albion Court Management Company Ltd was established in 2001. This organisation has 9 directors listed as Parsons, Christine Angele Ellen, Roll, Carole, Randle, Lynne Christine, Arnold, Stephen James, Barnes, Denise Margaret, Beeley, Lee James, Martin, Gloria Jean, Parsons, Christine, Winston, Mary Kathleen at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Christine Angele Ellen 11 March 2016 - 1
ROLL, Carole 06 April 2018 - 1
ARNOLD, Stephen James 03 January 2009 02 January 2017 1
BARNES, Denise Margaret 18 January 2002 21 February 2018 1
BEELEY, Lee James 18 January 2002 21 December 2006 1
MARTIN, Gloria Jean 29 January 2001 18 January 2002 1
PARSONS, Christine 08 March 2012 10 March 2014 1
WINSTON, Mary Kathleen 18 January 2002 12 April 2019 1
Secretary Name Appointed Resigned Total Appointments
RANDLE, Lynne Christine 29 January 2001 18 January 2002 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 02 October 2019
TM01 - Termination of appointment of director 16 April 2019
CS01 - N/A 27 February 2019
CH01 - Change of particulars for director 23 October 2018
CH01 - Change of particulars for director 23 October 2018
AD01 - Change of registered office address 23 October 2018
AD01 - Change of registered office address 23 October 2018
AD01 - Change of registered office address 23 October 2018
AA - Annual Accounts 21 September 2018
AP01 - Appointment of director 10 April 2018
AD01 - Change of registered office address 22 February 2018
CS01 - N/A 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
TM02 - Termination of appointment of secretary 21 February 2018
CS01 - N/A 13 January 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 13 January 2017
AP01 - Appointment of director 13 January 2017
TM01 - Termination of appointment of director 12 January 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 16 January 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 01 February 2015
TM01 - Termination of appointment of director 01 February 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 04 February 2013
AP01 - Appointment of director 04 February 2013
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 03 February 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
363s - Annual Return 01 May 2008
AA - Annual Accounts 21 February 2008
AA - Annual Accounts 13 April 2007
363s - Annual Return 12 February 2007
287 - Change in situation or address of Registered Office 07 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
AA - Annual Accounts 27 April 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 02 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 08 March 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
287 - Change in situation or address of Registered Office 23 January 2002
287 - Change in situation or address of Registered Office 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
NEWINC - New incorporation documents 29 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.