Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBANY TERRACE MANAGEMENT (2000) LTD
Company Information for

ALBANY TERRACE MANAGEMENT (2000) LTD

1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, CV5 6UB,
Company Registration Number
04102371
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Albany Terrace Management (2000) Ltd
ALBANY TERRACE MANAGEMENT (2000) LTD was founded on 2000-11-06 and has its registered office in Coventry. The organisation's status is listed as "Active". Albany Terrace Management (2000) Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALBANY TERRACE MANAGEMENT (2000) LTD
 
Legal Registered Office
1110 ELLIOTT COURT COVENTRY BUSINESS PARK
HERALD AVENUE
COVENTRY
WEST MIDLANDS
CV5 6UB
Other companies in CV1
 
Filing Information
Company Number 04102371
Company ID Number 04102371
Date formed 2000-11-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 22:18:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBANY TERRACE MANAGEMENT (2000) LTD
The accountancy firm based at this address is LUCKMANS DUCKETT PARKER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALBANY TERRACE MANAGEMENT (2000) LTD

Current Directors
Officer Role Date Appointed
MARK DAVID SPAFFORD
Company Secretary 2009-07-28
JOANNE LYN BAYLIS
Director 2000-11-06
NICOLA JANE DOVE
Director 2014-01-27
TERESA CARINA LANGLANDS
Director 2015-08-01
CHERYL STEPHANIE LAVERICK
Director 2015-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
EKTOR GRAMMATOPOULOS
Director 2008-05-05 2015-11-25
ELIZABETH FRANCES WRIGHT
Director 2014-04-04 2015-07-31
KAREN DEBORAH WRIGHT
Director 2000-11-06 2014-03-06
LISA ROBERTS
Director 2007-05-02 2013-12-19
CAROL ANN CHITTENDEN
Company Secretary 2005-10-19 2009-07-28
AIDEN HADLEY BROWN
Director 2003-07-22 2008-05-05
JOHN RICHARD GAHAN
Director 2003-12-08 2007-05-02
PETER ALEXANDER CHARLES CANTLAY
Company Secretary 2000-11-06 2005-10-19
JULIET FARE
Director 2000-11-06 2002-11-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-11-06 2000-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID SPAFFORD LEAMFIELD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2009-07-31 CURRENT 1986-08-13 Active
JOANNE LYN BAYLIS BINSWOOD COURT LIMITED Director 2000-01-24 CURRENT 1974-09-23 Active
JOANNE LYN BAYLIS LEAMFIELD COURT MANAGEMENT COMPANY LIMITED Director 1999-12-01 CURRENT 1986-08-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-06MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-14CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LYN BAYLIS
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-08-09AAMICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-08-09AAMICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID SPAFFORD / 25/03/2016
2016-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID SPAFFORD / 25/03/2016
2016-05-09AAMICRO COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-05-09AAMICRO COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/16 FROM Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH
2016-05-06CH01Director's details changed for Joanne Baylis on 2016-03-25
2016-01-08AP01DIRECTOR APPOINTED MS CHERYL STEPHANIE LAVERICK
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR EKTOR GRAMMATOPOULOS
2015-12-03AR0106/11/15 ANNUAL RETURN FULL LIST
2015-12-03AP01DIRECTOR APPOINTED MISS TERESA CARINA LANGLANDS
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FRANCES WRIGHT
2015-05-01AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06AR0106/11/14 ANNUAL RETURN FULL LIST
2014-04-08AP01DIRECTOR APPOINTED MS ELIZABETH FRANCES WRIGHT
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/14 FROM Flat 3 4 Albany Terrace Leamington Spa Warwickshire CV32 5LP
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WRIGHT
2014-03-27AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11AP01DIRECTOR APPOINTED MRS NICOLA JANE DOVE
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR LISA ROBERTS
2013-11-06AR0106/11/13 ANNUAL RETURN FULL LIST
2013-05-13AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0106/11/12 NO MEMBER LIST
2012-04-16AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-08AR0106/11/11 NO MEMBER LIST
2011-06-13AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-08AR0106/11/10 NO MEMBER LIST
2010-06-24AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-10AR0106/11/09 NO MEMBER LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN DEBORAH WRIGHT / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA ROBERTS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EKTOR GRAMMATOPOULOS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BAYLIS / 10/11/2009
2009-09-14AA30/11/08 TOTAL EXEMPTION SMALL
2009-08-07288aSECRETARY APPOINTED MARK DAVID SPAFFORD
2009-08-07288bAPPOINTMENT TERMINATED SECRETARY CAROL CHITTENDEN
2009-01-19363aANNUAL RETURN MADE UP TO 06/11/08
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR AIDEN BROWN
2008-12-22288aDIRECTOR APPOINTED EKTOR GRAMMATOPOULOS
2008-12-22363aANNUAL RETURN MADE UP TO 06/11/07
2008-12-17288aDIRECTOR APPOINTED LISA ROBERTS
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN GAHAN
2008-10-03AA30/11/07 TOTAL EXEMPTION SMALL
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-11363sANNUAL RETURN MADE UP TO 06/11/06
2006-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-19363sANNUAL RETURN MADE UP TO 06/11/05
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-10-31288bSECRETARY RESIGNED
2005-10-28288aNEW SECRETARY APPOINTED
2005-01-14363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-14363sANNUAL RETURN MADE UP TO 06/11/04
2004-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-07-14288aNEW DIRECTOR APPOINTED
2004-03-13288aNEW DIRECTOR APPOINTED
2004-03-13363sANNUAL RETURN MADE UP TO 06/11/03
2003-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-04-17363sANNUAL RETURN MADE UP TO 06/11/02
2003-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2003-04-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-11-29363(287)REGISTERED OFFICE CHANGED ON 29/11/01
2001-11-29363sANNUAL RETURN MADE UP TO 06/11/01
2000-11-09288bSECRETARY RESIGNED
2000-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ALBANY TERRACE MANAGEMENT (2000) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALBANY TERRACE MANAGEMENT (2000) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALBANY TERRACE MANAGEMENT (2000) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-11-30 £ 0
Creditors Due Within One Year 2012-11-30 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBANY TERRACE MANAGEMENT (2000) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-11-30 £ 11,953
Cash Bank In Hand 2012-11-30 £ 10,127
Cash Bank In Hand 2012-11-30 £ 10,127
Cash Bank In Hand 2011-11-30 £ 11,092
Current Assets 2013-11-30 £ 12,018
Current Assets 2012-11-30 £ 10,192
Current Assets 2012-11-30 £ 10,191
Current Assets 2011-11-30 £ 11,152
Debtors 2013-11-30 £ 0
Debtors 2012-11-30 £ 0
Shareholder Funds 2013-11-30 £ 14,638
Shareholder Funds 2012-11-30 £ 13,042
Shareholder Funds 2012-11-30 £ 13,042
Shareholder Funds 2011-11-30 £ 13,502
Tangible Fixed Assets 2013-11-30 £ 3,000
Tangible Fixed Assets 2012-11-30 £ 3,000
Tangible Fixed Assets 2012-11-30 £ 3,000
Tangible Fixed Assets 2011-11-30 £ 3,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALBANY TERRACE MANAGEMENT (2000) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALBANY TERRACE MANAGEMENT (2000) LTD
Trademarks
We have not found any records of ALBANY TERRACE MANAGEMENT (2000) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBANY TERRACE MANAGEMENT (2000) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ALBANY TERRACE MANAGEMENT (2000) LTD are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ALBANY TERRACE MANAGEMENT (2000) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBANY TERRACE MANAGEMENT (2000) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBANY TERRACE MANAGEMENT (2000) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.