Company NameAlbany Court Residents Association Limited
Company StatusActive
Company Number00936915
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 August 1968(55 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Bruce Douglas Tenniswood
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2010(41 years, 8 months after company formation)
Appointment Duration14 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany Court
48 Oatlands Drive
Weybridge
Surrey
KT13 9JF
Director NameMrs Gillian Claire Coleman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2014(46 years after company formation)
Appointment Duration9 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Albany Court Oatlands Drive
Weybridge
Surrey
KT13 9JF
Secretary NameMrs Gillian Claire Coleman
StatusCurrent
Appointed11 August 2014(46 years after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address3 Albany Court Oatlands Drive
Weybridge
Surrey
KT13 9JF
Director NameMrs Heather Wallace
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(50 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Albany Court Oatlands Drive
Weybridge
KT13 9JF
Director NameMrs Mabel Theresa Dilks
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(22 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 April 1994)
RoleRetired
Correspondence Address6 Albany Court
Weybridge
Surrey
KT13 9JF
Director NameMr Alan William Fellows
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(22 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 October 1996)
RoleRetired
Correspondence Address5 Albany Court
Weybridge
Surrey
KT13 9JF
Director NameMr Ivan Brewster Harrison
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(22 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 November 1995)
RoleRetired
Correspondence Address2 Albany Court
Weybridge
Surrey
KT13 9JF
Director NameMrs Joanna Lester
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(22 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 17 April 2003)
RoleRetired
Correspondence Address3 Albany Court
Weybridge
Surrey
KT13 9JF
Secretary NameMrs Mabel Theresa Dilks
NationalityBritish
StatusResigned
Appointed28 February 1991(22 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 April 1994)
RoleCompany Director
Correspondence Address6 Albany Court
Weybridge
Surrey
KT13 9JF
Director NameAudrey Adeline Ryer
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(25 years, 8 months after company formation)
Appointment Duration25 years, 3 months (resigned 10 July 2019)
RoleCompany Administrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Albany Court
Oatlands Drive
Weybridge
Surrey
KT13 9JF
Secretary NameAudrey Adeline Ryer
NationalityBritish
StatusResigned
Appointed14 April 1994(25 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 March 2001)
RoleCompany Administrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Albany Court
Oatlands Drive
Weybridge
Surrey
KT13 9JF
Director NameMaurice Bryan Ryer
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1997(28 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 February 2010)
RoleCompany Director
Correspondence Address1
Albany Court
Weybridge
Surrey
KT13 9JF
Director NameMargaret Jordan
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(28 years, 8 months after company formation)
Appointment Duration1 year (resigned 22 April 1998)
RoleCompany Director
Correspondence Address6 Albany Court
Weybridge
Surrey
Director NamePaul Clarke
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(28 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 11 August 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Albany Court
Oatlands Drive
Weybridge
Surrey
KT13 9JF
Director NameRichard Waghorn
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(29 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 1999)
RoleCommercial Property Advisor
Correspondence Address4 Albany Court
Oatlands Drive
Weybridge
Surrey
KT13 9JF
Secretary NameElizabeth Ann Harlow
NationalityBritish
StatusResigned
Appointed12 March 2001(32 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 2002)
RoleManaging Director
Correspondence Address4 Albany Court
Oatlands Drive
Weybridge
Surrey
KT13 9JF
Secretary NamePaul Clarke
NationalityBritish
StatusResigned
Appointed14 September 2002(34 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 10 August 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Albany Court
Oatlands Drive
Weybridge
Surrey
KT13 9JF

Contact

Telephone01932 231487
Telephone regionWeybridge

Location

Registered AddressAlbany Court
48 Oatlands Drive
Weybridge
Surrey
KT13 9JF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London

Financials

Year2014
Turnover£14,236
Net Worth£19,827
Cash£16,561
Current Liabilities£2,234

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

18 October 2023Micro company accounts made up to 28 February 2023 (3 pages)
5 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
21 June 2022Micro company accounts made up to 28 February 2022 (3 pages)
1 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
17 September 2021Micro company accounts made up to 28 February 2021 (3 pages)
7 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
5 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 28 February 2019 (3 pages)
18 July 2019Appointment of Mrs Heather Wallace as a director on 11 July 2019 (2 pages)
18 July 2019Termination of appointment of Audrey Adeline Ryer as a director on 10 July 2019 (1 page)
3 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 28 February 2017 (2 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
12 August 2016Accounts for a small company made up to 28 February 2016 (2 pages)
12 August 2016Accounts for a small company made up to 28 February 2016 (2 pages)
13 March 2016Annual return made up to 28 February 2016 no member list (5 pages)
13 March 2016Annual return made up to 28 February 2016 no member list (5 pages)
23 September 2015Accounts for a small company made up to 28 February 2015 (2 pages)
23 September 2015Accounts for a small company made up to 28 February 2015 (2 pages)
19 March 2015Appointment of Mrs Gillian Claire Coleman as a director on 11 August 2014 (2 pages)
19 March 2015Annual return made up to 28 February 2015 no member list (5 pages)
19 March 2015Termination of appointment of Paul Clarke as a secretary on 10 August 2014 (1 page)
19 March 2015Termination of appointment of Paul Clarke as a secretary on 10 August 2014 (1 page)
19 March 2015Appointment of Mrs Gillian Claire Coleman as a secretary on 11 August 2014 (2 pages)
19 March 2015Appointment of Mrs Gillian Claire Coleman as a secretary on 11 August 2014 (2 pages)
19 March 2015Annual return made up to 28 February 2015 no member list (5 pages)
19 March 2015Appointment of Mrs Gillian Claire Coleman as a director on 11 August 2014 (2 pages)
19 March 2015Termination of appointment of Paul Clarke as a director on 11 August 2014 (1 page)
19 March 2015Termination of appointment of Paul Clarke as a director on 11 August 2014 (1 page)
24 November 2014Full accounts made up to 28 February 2014 (2 pages)
24 November 2014Full accounts made up to 28 February 2014 (2 pages)
12 June 2014Annual return made up to 28 February 2014 no member list (5 pages)
12 June 2014Annual return made up to 28 February 2014 no member list (5 pages)
12 November 2013Full accounts made up to 28 February 2013 (3 pages)
12 November 2013Full accounts made up to 28 February 2013 (3 pages)
20 March 2013Annual return made up to 28 February 2013 no member list (5 pages)
20 March 2013Annual return made up to 28 February 2013 no member list (5 pages)
3 January 2013Full accounts made up to 28 February 2012 (3 pages)
3 January 2013Full accounts made up to 28 February 2012 (3 pages)
15 April 2012Annual return made up to 28 February 2012 no member list (5 pages)
15 April 2012Annual return made up to 28 February 2012 no member list (5 pages)
16 June 2011Full accounts made up to 28 February 2011 (2 pages)
16 June 2011Full accounts made up to 28 February 2011 (2 pages)
10 March 2011Annual return made up to 28 February 2011 no member list (5 pages)
10 March 2011Annual return made up to 28 February 2011 no member list (5 pages)
10 August 2010Full accounts made up to 28 February 2010 (2 pages)
10 August 2010Full accounts made up to 28 February 2010 (2 pages)
15 April 2010Director's details changed for Audrey Adeline Ryer on 28 February 2010 (2 pages)
15 April 2010Annual return made up to 28 February 2010 no member list (3 pages)
15 April 2010Termination of appointment of Maurice Ryer as a director (1 page)
15 April 2010Director's details changed for Audrey Adeline Ryer on 28 February 2010 (2 pages)
15 April 2010Director's details changed for Paul Clarke on 28 February 2010 (2 pages)
15 April 2010Termination of appointment of Maurice Ryer as a director (1 page)
15 April 2010Appointment of Mr Bruce Douglas Tenniswood as a director (2 pages)
15 April 2010Termination of appointment of Maurice Ryer as a director (1 page)
15 April 2010Termination of appointment of Maurice Ryer as a director (1 page)
15 April 2010Appointment of Mr Bruce Douglas Tenniswood as a director (2 pages)
15 April 2010Director's details changed for Paul Clarke on 28 February 2010 (2 pages)
15 April 2010Annual return made up to 28 February 2010 no member list (3 pages)
24 April 2009Full accounts made up to 28 February 2009 (3 pages)
24 April 2009Full accounts made up to 28 February 2009 (3 pages)
7 April 2009Annual return made up to 28/02/09 (3 pages)
7 April 2009Annual return made up to 28/02/09 (3 pages)
13 June 2008Full accounts made up to 29 February 2008 (2 pages)
13 June 2008Full accounts made up to 29 February 2008 (2 pages)
27 March 2008Annual return made up to 28/02/08 (3 pages)
27 March 2008Annual return made up to 28/02/08 (3 pages)
26 March 2008Director and secretary's change of particulars / paul clarke / 26/03/2008 (1 page)
26 March 2008Director and secretary's change of particulars / paul clarke / 26/03/2008 (1 page)
12 December 2007Full accounts made up to 28 February 2007 (2 pages)
12 December 2007Full accounts made up to 28 February 2007 (2 pages)
18 April 2007Annual return made up to 28/02/07 (4 pages)
18 April 2007Annual return made up to 28/02/07 (4 pages)
11 April 2006Full accounts made up to 28 February 2006 (3 pages)
11 April 2006Annual return made up to 28/02/06 (4 pages)
11 April 2006Full accounts made up to 28 February 2006 (3 pages)
11 April 2006Annual return made up to 28/02/06 (4 pages)
14 April 2005Full accounts made up to 28 February 2005 (2 pages)
14 April 2005Full accounts made up to 28 February 2005 (2 pages)
6 April 2005Annual return made up to 28/02/05 (4 pages)
6 April 2005Annual return made up to 28/02/05 (4 pages)
27 May 2004Full accounts made up to 29 February 2004 (2 pages)
27 May 2004Full accounts made up to 29 February 2004 (2 pages)
5 May 2004Annual return made up to 28/02/04
  • 363(288) ‐ Director resigned
(5 pages)
5 May 2004Annual return made up to 28/02/04
  • 363(288) ‐ Director resigned
(5 pages)
5 April 2003Annual return made up to 28/02/03 (5 pages)
5 April 2003Full accounts made up to 28 February 2003 (3 pages)
5 April 2003Annual return made up to 28/02/03 (5 pages)
5 April 2003Full accounts made up to 28 February 2003 (3 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 April 2002Full accounts made up to 28 February 2002 (3 pages)
11 April 2002Full accounts made up to 28 February 2002 (3 pages)
28 March 2002Annual return made up to 28/02/02 (4 pages)
28 March 2002Annual return made up to 28/02/02 (4 pages)
5 April 2001Full accounts made up to 28 February 2001 (3 pages)
5 April 2001Full accounts made up to 28 February 2001 (3 pages)
28 March 2001Annual return made up to 28/02/01 (2 pages)
28 March 2001Annual return made up to 28/02/01 (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Secretary resigned (1 page)
20 April 2000Full accounts made up to 29 February 2000 (3 pages)
20 April 2000Full accounts made up to 29 February 2000 (3 pages)
3 April 2000Annual return made up to 28/02/00 (4 pages)
3 April 2000Annual return made up to 28/02/00 (4 pages)
17 April 1999Full accounts made up to 28 February 1999 (3 pages)
17 April 1999Full accounts made up to 28 February 1999 (3 pages)
7 April 1999Annual return made up to 28/02/99
  • 363(288) ‐ Director resigned
(6 pages)
7 April 1999Annual return made up to 28/02/99
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
23 April 1998Full accounts made up to 28 February 1998 (3 pages)
23 April 1998Full accounts made up to 28 February 1998 (3 pages)
8 April 1998Annual return made up to 28/02/98
  • 363(288) ‐ Director resigned
(4 pages)
8 April 1998Annual return made up to 28/02/98
  • 363(288) ‐ Director resigned
(4 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
2 April 1997Full accounts made up to 28 February 1997 (3 pages)
2 April 1997Full accounts made up to 28 February 1997 (3 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997Annual return made up to 28/02/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1997Annual return made up to 28/02/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1996Full accounts made up to 29 February 1996 (3 pages)
23 May 1996Full accounts made up to 29 February 1996 (3 pages)
22 March 1996Annual return made up to 28/02/96
  • 363(288) ‐ Director resigned
(4 pages)
22 March 1996Annual return made up to 28/02/96
  • 363(288) ‐ Director resigned
(4 pages)
31 January 1996Full accounts made up to 28 February 1995 (3 pages)
31 January 1996Full accounts made up to 28 February 1995 (3 pages)
26 April 1995New secretary appointed;new director appointed (2 pages)
26 April 1995New secretary appointed;new director appointed (2 pages)
12 April 1995Annual return made up to 28/02/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 April 1995Annual return made up to 28/02/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)