Background WavePink WaveYellow Wave

ALBANY (WOODFORD GREEN) LIMITED(THE) (00997465)

ALBANY (WOODFORD GREEN) LIMITED(THE) (00997465) is an active UK company. incorporated on 17 December 1970. with registered office in New Barnet. The company operates in the Real Estate Activities sector, engaged in residents property management. ALBANY (WOODFORD GREEN) LIMITED(THE) has been registered for 55 years. Current directors include CLARKE, Susan Margaret, HOW CHEE KWUN, Ruth, SANDFORD, Jonathan Howard.

Company Number
00997465
Status
active
Type
ltd
Incorporated
17 December 1970
Age
55 years
Address
Network House, New Barnet, EN4 8AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARKE, Susan Margaret, HOW CHEE KWUN, Ruth, SANDFORD, Jonathan Howard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBANY (WOODFORD GREEN) LIMITED(THE)

ALBANY (WOODFORD GREEN) LIMITED(THE) is an active company incorporated on 17 December 1970 with the registered office located in New Barnet. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALBANY (WOODFORD GREEN) LIMITED(THE) was registered 55 years ago.(SIC: 98000)

Status

active

Active since 55 years ago

Company No

00997465

LTD Company

Age

55 Years

Incorporated 17 December 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Network House 110/112 Lancaster Road New Barnet, EN4 8AL,

Previous Addresses

Network House 110 Lancaster Road Barnet EN4 8AL England
From: 21 March 2017To: 11 April 2017
140 Heath Row Bishop's Stortford Hertfordshire CM23 5DQ
From: 24 August 2011To: 21 March 2017
32 the Albany Sunset Avenue Woodford Green Essex IG8 0TJ
From: 17 December 1970To: 24 August 2011
Timeline

9 key events • 1970 - 2024

Funding Officers Ownership
Company Founded
Dec 70
Director Joined
Jan 11
Director Joined
Nov 11
Director Left
May 12
Director Left
Apr 17
Director Left
Nov 17
Director Left
Jan 20
Director Left
Mar 24
Director Joined
May 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

LANCASTER SECRETARIAL SERVICES LIMITED

Active
110/112 Lancaster Road, New BarnetEN4 8AL
Corporate secretary
Appointed 17 Mar 2017

CLARKE, Susan Margaret

Active
Lancaster Road, BarnetEN4 8AL
Born September 1955
Director
Appointed 16 May 2006

HOW CHEE KWUN, Ruth

Active
Lancaster Road, New BarnetEN4 8AL
Born October 1958
Director
Appointed 16 May 2024

SANDFORD, Jonathan Howard

Active
Lancaster Road, BarnetEN4 8AL
Born July 1952
Director
Appointed 02 Sept 2008

BROWN, Anne Leah

Resigned
5 The Albany, Woodford GreenIG8 0TJ
Secretary
Appointed 26 Jul 2006
Resigned 18 Aug 2011

MUTH, Stanley Sampson

Resigned
26 The Albany, Woodford GreenIG8 0TJ
Secretary
Appointed N/A
Resigned 04 Sept 2006

SYKES, Lesley Ann

Resigned
Heath Row, Bishop's StortfordCM23 5DQ
Secretary
Appointed 18 Aug 2011
Resigned 17 Mar 2017

BALMUTH, Nicholas

Resigned
7 The Albany, Woodford GreenIG8 0TJ
Born March 1963
Director
Appointed N/A
Resigned 03 Sept 1991

BARKER, Thomas Lloyd

Resigned
32 The Albany, Woodford GreenIG8 0TJ
Born January 1939
Director
Appointed 14 Apr 2003
Resigned 27 Jan 2020

BAYNHAM, Edward James

Resigned
28 The Albany, Woodford GreenIG8 0TJ
Born November 1921
Director
Appointed N/A
Resigned 18 Jan 2003

BROWN, Anne Leah

Resigned
5 The Albany, Woodford GreenIG8 0TJ
Born August 1949
Director
Appointed 28 Jun 2005
Resigned 23 Mar 2012

ELMES, Karen

Resigned
The Albany, Woodford GreenIG8 0TJ
Born February 1966
Director
Appointed 02 Sept 2008
Resigned 10 Jun 2009

HUGGETT, Linda Ann, Cllr

Resigned
Lancaster Road, BarnetEN4 8AL
Born May 1952
Director
Appointed 09 Nov 2010
Resigned 27 Mar 2024

JACKON, Michael William

Resigned
12 The Albany, Woodford GreenIG8 0TJ
Born June 1945
Director
Appointed 31 Jul 2007
Resigned 18 Jun 2008

LEWIS, Stanley

Resigned
10 The Albany, Woodford GreenIG8 0TJ
Born January 1927
Director
Appointed 26 Jul 2006
Resigned 29 Mar 2017

MUNCEY, Douglas William Frederick

Resigned
7 The Albany, Woodford GreenIG8 0TJ
Born June 1926
Director
Appointed 07 Jul 1997
Resigned 26 Jul 2006

MUTH, Stanley Sampson

Resigned
26 The Albany, Woodford GreenIG8 0TJ
Born September 1929
Director
Appointed N/A
Resigned 04 Sept 2006

PLOWMAN, Warren Brett

Resigned
33 The Albany, Woodford GreenIG8 0TJ
Born November 1974
Director
Appointed 10 Jan 2006
Resigned 11 Aug 2008

ROYDS, Harold

Resigned
4 The Albany Sunset Avenue, Woodford GreenIG8 0TJ
Born August 1921
Director
Appointed 13 Aug 2001
Resigned 25 Feb 2005

SINGLETON, David Francis Keith

Resigned
30 The Albany, Woodford GreenIG8 0TJ
Born December 1947
Director
Appointed N/A
Resigned 28 Nov 1995

STANSFIELD, Eric George

Resigned
The Albany, Woodford GreenIG8 0TJ
Born April 1941
Director
Appointed 17 Oct 2011
Resigned 30 Oct 2017

THOMAS, Sidney

Resigned
11 The Albany, Woodford GreenIG8 0TJ
Born January 1909
Director
Appointed N/A
Resigned 13 Aug 2001

WARREN, Charles Ernest

Resigned
39 The Albany, Woodford GreenIG8 0TJ
Born January 1924
Director
Appointed 10 Feb 1996
Resigned 31 Mar 2006

WILMSHURST, Dorothy Joan

Resigned
8 The Albany, Woodford GreenIG8 0TJ
Born August 1920
Director
Appointed N/A
Resigned 07 Jul 1997

WITT, Margaret

Resigned
21 The Albany, Woodford GreenIG8 0TJ
Born June 1930
Director
Appointed N/A
Resigned 30 Oct 2005
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 April 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 March 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
24 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 August 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 August 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2009
AAAnnual Accounts
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 October 2008
AAAnnual Accounts
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
363sAnnual Return (shuttle)
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
22 September 2007
363sAnnual Return (shuttle)
Legacy
22 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
11 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 November 2006
AAAnnual Accounts
Legacy
11 November 2006
287Change of Registered Office
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 August 2005
AAAnnual Accounts
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2003
AAAnnual Accounts
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
287Change of Registered Office
Legacy
29 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 September 2002
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Legacy
11 August 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
288288
Legacy
6 December 1995
288288
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
13 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Legacy
15 September 1992
363sAnnual Return (shuttle)
Resolution
13 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
14 August 1991
363b363b
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
11 October 1990
363363
Accounts With Accounts Type Full
22 September 1989
AAAnnual Accounts
Legacy
22 September 1989
363363
Legacy
14 July 1989
288288
Legacy
21 April 1989
288288
Legacy
11 April 1989
288288
Legacy
22 December 1988
288288
Legacy
12 December 1988
363363
Legacy
23 September 1987
288288
Accounts With Accounts Type Full
21 August 1987
AAAnnual Accounts
Legacy
21 August 1987
363363
Legacy
20 March 1987
288288
Accounts With Accounts Type Full
19 January 1987
AAAnnual Accounts
Legacy
19 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 July 1986
288288
Incorporation Company
17 December 1970
NEWINCIncorporation