Company NameAlbion Court (Dunstable) Management Company Limited
Company StatusActive
Company Number01071125
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 September 1972(51 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Jon Myers
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2001(28 years, 6 months after company formation)
Appointment Duration23 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Albion Court
Dunstable
Bedfordshire
LU6 3BD
Director NameMr Leslie Clark
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(29 years, 5 months after company formation)
Appointment Duration22 years, 3 months
RoleConstruction Management
Country of ResidenceEngland
Correspondence Address10 Albion Court
Dunstable
Bedfordshire
LU6 3BD
Secretary NameMr Stephen Jon Myers
NationalityBritish
StatusCurrent
Appointed01 February 2002(29 years, 5 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Albion Court
Dunstable
Bedfordshire
LU6 3BD
Director NameMs Myah Ellis
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2013(40 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleRetail Buyer
Country of ResidenceEngland
Correspondence Address8 Albion Court
Victoria Street
Dunstable
Bedfordshire
LU6 3BD
Director NameMs Lorraine Maria Chandler
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2016(43 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Waterside
Station Road
Harpenden
Hertfordshire
AL5 4US
Director NameMr Nathan Raymond Moss
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2016(43 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Waterside
Station Road
Harpenden
Hertfordshire
AL5 4US
Director NameMr Stephen Day
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 September 1992)
RoleTool Maker
Correspondence Address10 Albion Court
Dunstable
Bedfordshire
LU6 3BD
Director NameMr Nel Brendan Oconnor
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 1994)
RoleCivil Servant
Correspondence Address16 Albion Court
Dunstable
Bedfordshire
LU6 3BD
Secretary NamePenelope Anne Abbott
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 February 2002)
RoleCompany Director
Correspondence Address2 West Street
Dunstable
Bedfordshire
LU6 1SX
Director NameMr Ian Richard Sage
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(20 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 2000)
RoleBusiness Systems Manager
Correspondence Address3 Albion Court
Dunstable
Bedfordshire
LU6 3BD
Director NameStephen Andrew Mackie
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(23 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 1997)
RoleCompany Director
Correspondence Address14 Albion Court
Victoria Street
Dunstable
Bedfordshire
LU6 3BD
Director NameIan Myers
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(25 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2002)
RoleSecurity Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Albion Court
Victoria Street
Dunstable
Bedfordshire
LU6 3BD
Director NameIan Myers
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(25 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2002)
RoleSecurity Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Albion Court
Victoria Street
Dunstable
Bedfordshire
LU6 3BD
Director NameSteven Robert Goode
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(30 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2008)
RoleJoiner
Correspondence Address13 Albion Court
Victoria Street
Dunstable
Bedfordshire
LU6 3BD
Director NameChristopher James Smith
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(32 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 October 2010)
RoleAlarm Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Albion Court
Victoria Street
Dunstable
Bedfordshire
LU6 3BD
Director NameGraham Rogers
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(36 years, 2 months after company formation)
Appointment Duration9 years (resigned 01 December 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address13 Albion Court Victoria Street
Dunstable
Bedfordshire
LU6 3BD

Location

Registered Address3 Slaters Court
Princess Street
Knutsford
WA16 6BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

30 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
15 February 2023Registered office address changed from C/O Connor Spencer 5 Waterside Station Road Harpenden Hertfordshire AL5 4US to 3 Slaters Court Princess Street Knutsford WA16 6BW on 15 February 2023 (1 page)
11 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
28 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
28 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 December 2017Termination of appointment of Graham Rogers as a director on 1 December 2017 (1 page)
24 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 January 2017Appointment of Mr Nathan Raymond Moss as a director on 5 July 2016 (2 pages)
31 January 2017Appointment of Mr Nathan Raymond Moss as a director on 5 July 2016 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
22 September 2016Appointment of Ms Lorraine Maria Chandler as a director on 5 July 2016 (2 pages)
22 September 2016Appointment of Ms Lorraine Maria Chandler as a director on 5 July 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
2 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
14 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
14 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
15 February 2013Registered office address changed from Christchurch House Upper George Street Luton Bedfordshire LU1 2RS on 15 February 2013 (1 page)
15 February 2013Registered office address changed from Christchurch House Upper George Street Luton Bedfordshire LU1 2RS on 15 February 2013 (1 page)
15 February 2013Appointment of Miss Myah Ellis as a director (2 pages)
15 February 2013Appointment of Miss Myah Ellis as a director (2 pages)
8 February 2013Annual return made up to 31 December 2012 no member list (5 pages)
8 February 2013Annual return made up to 31 December 2012 no member list (5 pages)
2 March 2012Full accounts made up to 31 December 2011 (11 pages)
2 March 2012Full accounts made up to 31 December 2011 (11 pages)
24 February 2012Annual return made up to 31 December 2011 no member list (5 pages)
24 February 2012Annual return made up to 31 December 2011 no member list (5 pages)
17 February 2011Full accounts made up to 31 December 2010 (12 pages)
17 February 2011Full accounts made up to 31 December 2010 (12 pages)
8 February 2011Annual return made up to 31 December 2010 no member list (5 pages)
8 February 2011Annual return made up to 31 December 2010 no member list (5 pages)
28 January 2011Termination of appointment of Christopher Smith as a director (1 page)
28 January 2011Termination of appointment of Christopher Smith as a director (1 page)
10 May 2010Termination of appointment of Ian Myers as a director (1 page)
10 May 2010Termination of appointment of Ian Myers as a director (1 page)
3 March 2010Full accounts made up to 31 December 2009 (11 pages)
3 March 2010Full accounts made up to 31 December 2009 (11 pages)
29 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
29 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
29 January 2010Director's details changed for Leslie Clark on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Ian Myers on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Leslie Clark on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Graham Rogers on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Stephen Jon Myers on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Ian Myers on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Stephen Jon Myers on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Graham Rogers on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Graham Rogers on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Ian Myers on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Christopher James Smith on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Christopher James Smith on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Stephen Jon Myers on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Christopher James Smith on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Leslie Clark on 1 January 2010 (2 pages)
13 March 2009Full accounts made up to 31 December 2008 (11 pages)
13 March 2009Full accounts made up to 31 December 2008 (11 pages)
27 February 2009Annual return made up to 31/12/08 (3 pages)
27 February 2009Annual return made up to 31/12/08 (3 pages)
21 November 2008Director appointed graham rogers (1 page)
21 November 2008Director appointed graham rogers (1 page)
4 April 2008Appointment terminated director steven goode (1 page)
4 April 2008Full accounts made up to 31 December 2007 (11 pages)
4 April 2008Full accounts made up to 31 December 2007 (11 pages)
4 April 2008Appointment terminated director steven goode (1 page)
4 March 2008Annual return made up to 31/12/07 (3 pages)
4 March 2008Annual return made up to 31/12/07 (3 pages)
15 May 2007Full accounts made up to 31 December 2006 (11 pages)
15 May 2007Full accounts made up to 31 December 2006 (11 pages)
25 January 2007Annual return made up to 31/12/06 (2 pages)
25 January 2007Annual return made up to 31/12/06 (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
30 August 2006Full accounts made up to 31 December 2005 (10 pages)
30 August 2006Full accounts made up to 31 December 2005 (10 pages)
7 March 2006Annual return made up to 31/12/05 (5 pages)
7 March 2006Annual return made up to 31/12/05 (5 pages)
23 March 2005Full accounts made up to 31 December 2004 (10 pages)
23 March 2005Full accounts made up to 31 December 2004 (10 pages)
14 January 2005Annual return made up to 31/12/04 (5 pages)
14 January 2005Annual return made up to 31/12/04 (5 pages)
24 March 2004Full accounts made up to 31 December 2003 (10 pages)
24 March 2004Full accounts made up to 31 December 2003 (10 pages)
8 January 2004Annual return made up to 31/12/03 (5 pages)
8 January 2004Annual return made up to 31/12/03 (5 pages)
23 July 2003Full accounts made up to 31 December 2002 (10 pages)
23 July 2003Full accounts made up to 31 December 2002 (10 pages)
9 July 2003Annual return made up to 31/12/02 (4 pages)
9 July 2003Annual return made up to 31/12/02 (4 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
20 November 2002Full accounts made up to 31 December 2001 (9 pages)
20 November 2002Full accounts made up to 31 December 2001 (9 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
25 February 2002Registered office changed on 25/02/02 from: 2 west street dunstable beds LU6 1HX (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Registered office changed on 25/02/02 from: 2 west street dunstable beds LU6 1HX (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002New director appointed (2 pages)
1 February 2002Annual return made up to 31/12/01 (3 pages)
1 February 2002Annual return made up to 31/12/01 (3 pages)
27 April 2001Full accounts made up to 31 December 2000 (9 pages)
27 April 2001Full accounts made up to 31 December 2000 (9 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001Annual return made up to 31/12/00 (3 pages)
4 April 2001Annual return made up to 31/12/00 (3 pages)
11 April 2000Full accounts made up to 31 December 1999 (9 pages)
11 April 2000Full accounts made up to 31 December 1999 (9 pages)
7 January 2000Annual return made up to 31/12/99 (3 pages)
7 January 2000Annual return made up to 31/12/99 (3 pages)
3 September 1999Full accounts made up to 31 December 1998 (8 pages)
3 September 1999Full accounts made up to 31 December 1998 (8 pages)
4 January 1999Annual return made up to 31/12/98 (4 pages)
4 January 1999Annual return made up to 31/12/98 (4 pages)
11 June 1998Full accounts made up to 31 December 1997 (7 pages)
11 June 1998Full accounts made up to 31 December 1997 (7 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
7 January 1998Annual return made up to 31/12/97 (4 pages)
7 January 1998Annual return made up to 31/12/97 (4 pages)
2 April 1997Full accounts made up to 31 December 1996 (7 pages)
2 April 1997Full accounts made up to 31 December 1996 (7 pages)
7 January 1997Annual return made up to 31/12/96 (4 pages)
7 January 1997Annual return made up to 31/12/96 (4 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
28 February 1996Full accounts made up to 31 December 1995 (7 pages)
28 February 1996Full accounts made up to 31 December 1995 (7 pages)
12 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)