About

Registered Number: 05075449
Date of Incorporation: 16/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: C/O Tuffins, 6 & 8 Drake Circus, Plymouth, Devon, PL4 8AQ

 

Albion Park 1 (Plymouth) Management Company Ltd was registered on 16 March 2004, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Hine, Zoe, Marks, Terence George, Parkhouse, Raymond Samuel, Smith, Gary are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINE, Zoe 27 November 2009 - 1
MARKS, Terence George 14 February 2014 08 January 2016 1
PARKHOUSE, Raymond Samuel 07 November 2005 20 February 2015 1
SMITH, Gary 07 November 2005 18 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 21 March 2016
TM01 - Termination of appointment of director 17 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 March 2015
CH03 - Change of particulars for secretary 23 March 2015
TM01 - Termination of appointment of director 25 February 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 03 April 2014
CH01 - Change of particulars for director 03 April 2014
AP01 - Appointment of director 10 March 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 06 March 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 26 March 2012
AAMD - Amended Accounts 29 November 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 24 March 2011
CH01 - Change of particulars for director 24 March 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH03 - Change of particulars for secretary 17 March 2010
AP01 - Appointment of director 27 November 2009
AA - Annual Accounts 18 June 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
363a - Annual Return 19 March 2009
353 - Register of members 19 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 08 April 2008
AA - Annual Accounts 24 May 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 27 September 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
287 - Change in situation or address of Registered Office 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 11 April 2005
225 - Change of Accounting Reference Date 24 March 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.