Company NameSt Albans Apartments Limited
DirectorsPhilip Lee Robinson and Anthony Reid
Company StatusActive
Company Number07077282
CategoryPrivate Limited Company
Incorporation Date16 November 2009(14 years, 5 months ago)
Previous NameIMCO (252009) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Philip Lee Robinson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2011(2 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 7 St Albans
347 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PX
Director NameMr Anthony Reid
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(7 years, 5 months after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 2 St Albans
347 Ecclesall Road South
Sheffield
S11 9PX
Secretary NameOmnia Estates Limited (Corporation)
StatusCurrent
Appointed01 April 2017(7 years, 4 months after company formation)
Appointment Duration7 years
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMr Simon Paul Cuerden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ
Director NameMrs Christine Anne Finnegan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Cortworth Road
Sheffield
South Yorkshire
S11 9LP
Director NameJohn Francis Finnegan
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Cortworth Road
Sheffield
South Yorkshire
S11 9LP
Director NameMr Philip Lee Robinson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 10 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 7 St. Albans
347 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PX
Secretary NameMr John Terence White
StatusResigned
Appointed10 November 2011(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2013)
RoleCompany Director
Correspondence Address347 Ecclesall Road South
Apartment 7 St Albans
Sheffield
South Yorkshire
S11 9PX
Director NameMr John Terence White
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2013)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address347 Ecclesall Road South
Apartment 7 St Albans
Sheffield
South Yorkshire
S11 9PX
Director NameMr Richard James Carr
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address347 Appt 8 St Albans
347 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PX
Director NameIMCO Director Limited (Corporation)
StatusResigned
Appointed16 November 2009(same day as company formation)
Correspondence Address2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ

Location

Registered AddressOmnia One
125 Queen Street
Sheffield
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£8
Cash£8

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

21 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
22 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
17 November 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
20 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
28 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
3 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
21 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
12 May 2017Registered office address changed from C/O Phil Robinson 347 Ecclesall Road South Apartment 7 st Albans Sheffield South Yorkshire S11 9PX to Omnia One 125 Queen Street Sheffield S1 2DU on 12 May 2017 (1 page)
12 May 2017Registered office address changed from C/O Phil Robinson 347 Ecclesall Road South Apartment 7 st Albans Sheffield South Yorkshire S11 9PX to Omnia One 125 Queen Street Sheffield S1 2DU on 12 May 2017 (1 page)
12 May 2017Appointment of Omnia Estates Limited as a secretary on 1 April 2017 (2 pages)
12 May 2017Appointment of Omnia Estates Limited as a secretary on 1 April 2017 (2 pages)
26 April 2017Appointment of Mr Anthony Reid as a director on 26 April 2017 (2 pages)
26 April 2017Appointment of Mr Anthony Reid as a director on 26 April 2017 (2 pages)
8 March 2017Termination of appointment of Richard James Carr as a director on 1 March 2017 (1 page)
8 March 2017Termination of appointment of Richard James Carr as a director on 1 March 2017 (1 page)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 8
(5 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 8
(5 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 8
(5 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 8
(5 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 8
(5 pages)
13 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 8
(5 pages)
26 April 2013Termination of appointment of John White as a secretary (1 page)
26 April 2013Registered office address changed from C/O Mr. John Terence White Apartment 5 St. Albans 347 Ecclesall Road South Sheffield South Yorkshire S11 9PX United Kingdom on 26 April 2013 (1 page)
26 April 2013Termination of appointment of John White as a director (1 page)
26 April 2013Termination of appointment of John White as a secretary (1 page)
26 April 2013Registered office address changed from C/O Mr. John Terence White Apartment 5 St. Albans 347 Ecclesall Road South Sheffield South Yorkshire S11 9PX United Kingdom on 26 April 2013 (1 page)
26 April 2013Appointment of Mr Richard James Carr as a director (2 pages)
26 April 2013Appointment of Mr Richard James Carr as a director (2 pages)
26 April 2013Termination of appointment of John White as a director (1 page)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 December 2012Termination of appointment of Philip Robinson as a director (1 page)
3 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
3 December 2012Termination of appointment of Philip Robinson as a director (1 page)
3 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
14 December 2011Registered office address changed from 64 Cortworth Road Sheffield South Yorkshire S11 9LP on 14 December 2011 (1 page)
14 December 2011Registered office address changed from 64 Cortworth Road Sheffield South Yorkshire S11 9LP on 14 December 2011 (1 page)
14 December 2011Appointment of Mr. John Terence White as a director (2 pages)
14 December 2011Appointment of Mr. Philip Lee Robinson as a director (2 pages)
14 December 2011Appointment of Mr. Philip Lee Robinson as a director (2 pages)
14 December 2011Appointment of Mr. Philip Lee Robinson as a director (2 pages)
14 December 2011Appointment of Mr. John Terence White as a secretary (1 page)
14 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
14 December 2011Registered office address changed from C/O Mr. John Terence White Apartment 5 St.Albans 347 Ecclesall Road South Sheffield South Yorkshire S11 9PX United Kingdom on 14 December 2011 (1 page)
14 December 2011Registered office address changed from C/O Mr. John Terence White Apartment 5 St.Albans 347 Ecclesall Road South Sheffield South Yorkshire S11 9PX United Kingdom on 14 December 2011 (1 page)
14 December 2011Appointment of Mr. John Terence White as a director (2 pages)
14 December 2011Appointment of Mr. Philip Lee Robinson as a director (2 pages)
14 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
14 December 2011Appointment of Mr. John Terence White as a secretary (1 page)
13 December 2011Termination of appointment of John Finnegan as a director (1 page)
13 December 2011Termination of appointment of Christine Finnegan as a director (1 page)
13 December 2011Termination of appointment of John Finnegan as a director (1 page)
13 December 2011Termination of appointment of Christine Finnegan as a director (1 page)
20 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
20 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
20 July 2011Previous accounting period extended from 30 November 2010 to 30 April 2011 (3 pages)
20 July 2011Previous accounting period extended from 30 November 2010 to 30 April 2011 (3 pages)
14 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
6 February 2010Registered office address changed from C/O C/O/ Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 6 February 2010 (1 page)
6 February 2010Registered office address changed from C/O C/O/ Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 6 February 2010 (1 page)
6 February 2010Registered office address changed from C/O C/O/ Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 6 February 2010 (1 page)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
31 December 2009Termination of appointment of Simon Cuerden as a director (2 pages)
31 December 2009Appointment of John Francis Finnegan as a director (3 pages)
31 December 2009Termination of appointment of Simon Cuerden as a director (2 pages)
31 December 2009Appointment of John Francis Finnegan as a director (3 pages)
21 December 2009Appointment of Christine Anne Finnegan as a director (3 pages)
21 December 2009Termination of appointment of Imco Director Limited as a director (2 pages)
21 December 2009Appointment of Christine Anne Finnegan as a director (3 pages)
21 December 2009Company name changed imco (252009) LIMITED\certificate issued on 21/12/09
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
21 December 2009Change of name notice (2 pages)
21 December 2009Change of name notice (2 pages)
21 December 2009Termination of appointment of Imco Director Limited as a director (2 pages)
21 December 2009Company name changed imco (252009) LIMITED\certificate issued on 21/12/09
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
16 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
16 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)