Background WavePink WaveYellow Wave

ALBANY COURT (SALE) MANAGEMENT COMPANY LIMITED (04191589)

ALBANY COURT (SALE) MANAGEMENT COMPANY LIMITED (04191589) is an active UK company. incorporated on 2 April 2001. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. ALBANY COURT (SALE) MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include COWAN, Jonathan.

Company Number
04191589
Status
active
Type
ltd
Incorporated
2 April 2001
Age
25 years
Address
Blockliving Limited Bonded Warehouse, Manchester, M3 4AP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COWAN, Jonathan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBANY COURT (SALE) MANAGEMENT COMPANY LIMITED

ALBANY COURT (SALE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 April 2001 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALBANY COURT (SALE) MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04191589

LTD Company

Age

25 Years

Incorporated 2 April 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Blockliving Limited Bonded Warehouse 18 Lower Byrom Street Manchester, M3 4AP,

Previous Addresses

Revolution Property Management Ltd Suite One 3 Exchange Quay Salford M5 3ED England
From: 28 January 2020To: 10 October 2023
C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England
From: 16 July 2015To: 28 January 2020
C/O Revolution Property Management Limited First Floor 121 Princess Street Manchester M1 7AG
From: 2 April 2001To: 16 July 2015
Timeline

5 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Nov 09
Director Left
Oct 17
Owner Exit
Oct 23
Director Left
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BLOCKLIVING LIMITED

Active
18 Lower Byrom Street, ManchesterM3 4AP
Corporate secretary
Appointed 03 Oct 2023

COWAN, Jonathan

Active
Bonded Warehouse, ManchesterM3 4AP
Born November 1975
Director
Appointed 07 Mar 2003

BURKITT, Lee Anthony

Resigned
Worsley Mill 10 Blantyre Street, ManchesterM15 4LG
Secretary
Appointed 01 May 2008
Resigned 01 Jul 2013

CARTWRIGHT, Dawn

Resigned
401 Daisyfield Mill, BlackburnBB1 3BL
Secretary
Appointed 01 Feb 2006
Resigned 21 Apr 2008

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Secretary
Appointed 07 Mar 2003
Resigned 31 Jan 2006

CUPPIN STREET SECRETARIES LIMITED

Resigned
C/O Hill Dickinson, LiverpoolL2 4SJ
Corporate secretary
Appointed 02 Apr 2001
Resigned 06 May 2003

REVOLUTION PROPERTY MANAGEMENT LTD

Resigned
3 Exchange Quay, SalfordM5 3ED
Corporate secretary
Appointed 01 Jul 2013
Resigned 03 Oct 2023

ALMOND, David

Resigned
Flat 33 Albany Court, SaleM33 2BG
Born November 1964
Director
Appointed 12 Jun 2006
Resigned 19 Oct 2009

BLANK, Derek

Resigned
5 Higher Croft, ManchesterM45 7LY
Born November 1956
Director
Appointed 02 Apr 2001
Resigned 07 Mar 2003

CARTWRIGHT, Dawn

Resigned
14 The Stables, KnutsfordWA16 0HA
Born April 1964
Director
Appointed 07 Mar 2003
Resigned 31 Jan 2006

CLAYTON, John

Resigned
Flat 39 Albany Court, SaleM33 2BG
Born September 1979
Director
Appointed 24 Aug 2004
Resigned 13 Mar 2006

CROMPTON, Stewart Ian

Resigned
8 Pendle Gardens, WarringtonWA3 4LU
Born July 1946
Director
Appointed 02 Apr 2001
Resigned 07 Mar 2003

EVERETT, Stephanie Joanne

Resigned
Deansgate, ManchesterM3 4LA
Born July 1974
Director
Appointed 07 Mar 2003
Resigned 18 Oct 2017

NANCE, Patricia

Resigned
Bonded Warehouse, ManchesterM3 4AP
Born February 1965
Director
Appointed 01 Mar 2009
Resigned 06 Nov 2025

ROPER, Elaine

Resigned
Flat 25 Albany Court, SaleM33 2BG
Born August 1958
Director
Appointed 07 Mar 2003
Resigned 13 Mar 2006

Persons with significant control

2

1 Active
1 Ceased
18 Lower Byrom Street, ManchesterM3 4AP

Nature of Control

Significant influence or control
Notified 03 Oct 2023
3 Exchange Quay, SalfordM5 3ED

Nature of Control

Significant influence or control
Notified 28 Jan 2020
Ceased 03 Oct 2023
Fundings
Financials
Latest Activities

Filing History

101

Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 October 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 October 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 February 2020
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
28 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 January 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Dormant
1 November 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 July 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Dormant
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Dormant
12 February 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
11 July 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
363aAnnual Return
Legacy
30 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
25 June 2008
225Change of Accounting Reference Date
Legacy
29 May 2008
363aAnnual Return
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
287Change of Registered Office
Legacy
14 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 August 2007
AAAnnual Accounts
Legacy
2 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
22 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 April 2006
AAAnnual Accounts
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288cChange of Particulars
Legacy
23 March 2006
288cChange of Particulars
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
287Change of Registered Office
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 August 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
287Change of Registered Office
Legacy
7 June 2002
363aAnnual Return
Legacy
7 June 2002
363(353)363(353)
Legacy
7 June 2002
363(190)363(190)
Incorporation Company
2 April 2001
NEWINCIncorporation