Albany Court Hastings Limited

General information

Name:

Albany Court Hastings Ltd

Office Address:

7 Wellington Square 7 Wellington Square TN34 1PD Hastings

Number: 00766332

Incorporation date: 1963-07-04

End of financial year: 28 September

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Albany Court Hastings Limited,registered as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is registered in 7 Wellington Square, 7 Wellington Square in Hastings. The main office's zip code TN34 1PD. The company has existed 61 years in the UK. The business registration number is 00766332. This enterprise's SIC code is 98000 which means Residents property management. 2022-09-28 is the last time the company accounts were reported.

We have a group of four directors supervising the firm now, namely Peter B., Janet H., David Y. and David O. who have been carrying out the directors obligations since 3rd June 2021. At least one secretary in this firm is a limited company: Stace & Co Esate Agent/property Management Compnay.

Financial data based on annual reports

Company staff

Stace & Co Esate Agent/property Management Compnay

Role: Corporate Secretary

Appointed: 01 June 2022

Latest update: 26 March 2024

Peter B.

Role: Director

Appointed: 03 June 2021

Latest update: 26 March 2024

Janet H.

Role: Director

Appointed: 24 January 2020

Latest update: 26 March 2024

David Y.

Role: Director

Appointed: 24 January 2020

Latest update: 26 March 2024

David O.

Role: Director

Appointed: 17 January 2018

Latest update: 26 March 2024

Accounts Documents

Account next due date 28 June 2024
Account last made up date 28 September 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 2013-09-29
End Date For Period Covered By Report 2014-09-28
Date Approval Accounts 16 December 2014
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 2015-09-29
End Date For Period Covered By Report 2016-09-28
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-09-29
End Date For Period Covered By Report 2017-09-28
Annual Accounts
Start Date For Period Covered By Report 2017-09-29
End Date For Period Covered By Report 2018-09-28
Annual Accounts
Start Date For Period Covered By Report 2019-09-29
End Date For Period Covered By Report 2020-09-28
Annual Accounts
Start Date For Period Covered By Report 2020-09-29
End Date For Period Covered By Report 2021-09-28
Annual Accounts
Start Date For Period Covered By Report 2021-09-29
End Date For Period Covered By Report 2022-09-28
Annual Accounts
Start Date For Period Covered By Report 2022-09-29
End Date For Period Covered By Report 2023-09-28
Annual Accounts 15 December 2015
End Date For Period Covered By Report 2015-09-28
Date Approval Accounts 15 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 28th September 2023 (AA)
filed on: 22nd, February 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
60
Company Age

Closest Companies - by postcode