ALBANY LODGE (THAMES DITTON) RESIDENTS ASSOCIATION LIMITED

  • Company statusactive
  • Company No02486059
  • Age35 years 4 months Incorporated 28 March 1990
  • Officers4

Address

69 Victoria Road, Surbiton, Surrey, KT6 4NX, United Kingdom

ALBANY LODGE (THAMES DITTON) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 28 March 1990 and based in Surbiton, Surrey, United Kingdom. The company was registered 35 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    98000 Residents property management

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

5 Months Ago on 25 Feb 2025

Accounts With Accounts Type Small

7 Months Ago on 18 Dec 2024

Confirmation Statement With Updates

1 Year Ago on 27 Feb 2024

Accounts With Accounts Type Small

1 Year Ago on 12 Dec 2023

Termination Director Company With Name Termination Date

1 Year Ago on 08 Oct 2023

Confirmation Statement With Updates

2 Years Ago on 27 Feb 2023

Accounts With Accounts Type Small

2 Years Ago on 06 Dec 2022

Confirmation Statement With No Updates

3 Years Ago on 25 Feb 2022

Termination Director Company With Name Termination Date

3 Years Ago on 24 Feb 2022

Accounts With Accounts Type Small

3 Years Ago on 23 Dec 2021

Termination Director Company With Name Termination Date

4 Years Ago on 30 Jun 2021

Change Person Secretary Company With Change Date

4 Years Ago on 08 May 2021

Accounts With Accounts Type Small

4 Years Ago on 22 Mar 2021

Confirmation Statement With Updates

4 Years Ago on 25 Feb 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 01 Jan 2021

Appoint Person Secretary Company With Name Date

4 Years Ago on 07 Nov 2020

Termination Secretary Company With Name Termination Date

4 Years Ago on 07 Nov 2020

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 07 Nov 2020

Appoint Person Director Company With Name Date

5 Years Ago on 11 Jun 2020

Appoint Person Director Company With Name Date

5 Years Ago on 10 Jun 2020

Appoint Person Director Company With Name Date

5 Years Ago on 10 Jun 2020

Confirmation Statement With Updates

5 Years Ago on 01 Apr 2020

Accounts With Accounts Type Small

5 Years Ago on 17 Dec 2019

Change Person Director Company With Change Date

6 Years Ago on 27 May 2019

Confirmation Statement With Updates

6 Years Ago on 03 Apr 2019

People

Officers4

Significant control (PSC)3

Officers

NameRoleDate of BirthAppointed
HEALD, Robert Douglas Spencersecretary 06 Nov 2020
GILLIGAN, Julie Annedirector May 196316 May 2017
MOBARAKI, Peymandirector Sep 197803 Jun 2020
TODD, Marion Elizabethdirector Aug 195201 Jan 1970

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Julie Anne Gilligan May 196323 May 2017
Miss Marion Elizabeth Todd Aug 195206 Apr 2016
Miss Helen Anne Funnell Jun 197706 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.