Background WavePink WaveYellow Wave

ALBANYWAY LIMITED (01366473)

ALBANYWAY LIMITED (01366473) is an active UK company. incorporated on 4 May 1978. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 1 other business activities. ALBANYWAY LIMITED has been registered for 47 years. Current directors include WOODHOUSE, Margaret Barbara, WOODHOUSE, Richard Andrew Joseph Barton.

Company Number
01366473
Status
active
Type
ltd
Incorporated
4 May 1978
Age
47 years
Address
The Grange Main Street, Nottingham, NG12 5PY
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
WOODHOUSE, Margaret Barbara, WOODHOUSE, Richard Andrew Joseph Barton
SIC Codes
68201, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBANYWAY LIMITED

ALBANYWAY LIMITED is an active company incorporated on 4 May 1978 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 1 other business activity. ALBANYWAY LIMITED was registered 47 years ago.(SIC: 68201, 68209)

Status

active

Active since 47 years ago

Company No

01366473

LTD Company

Age

47 Years

Incorporated 4 May 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

OWTHORPE FARMS LIMITED
From: 31 December 1978To: 25 April 1986
ALBANYWAY LIMITED
From: 4 May 1978To: 31 December 1978
Contact
Address

The Grange Main Street Widmerpool Nottingham, NG12 5PY,

Previous Addresses

, Willow Wood Station Road, Widmerpool, Nottingham, NG12 5PR, England
From: 23 September 2021To: 23 August 2022
, Willow Wood Station Road, Widmerpool, Nottingham, NG12 5PY, England
From: 6 August 2020To: 23 September 2021
, the Grange, Widmerpool, Nottinghamshire, NG12 5PY
From: 4 May 1978To: 6 August 2020
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Jan 16
Loan Secured
Jan 16
New Owner
Apr 25
New Owner
Apr 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

WOODHOUSE, Richard Andrew Joseph Barton

Active
Station Road, NottinghamNG12 5PR
Secretary
Appointed 31 May 1978

WOODHOUSE, Margaret Barbara

Active
Station Road, NottinghamNG12 5PR
Born January 1949
Director
Appointed N/A

WOODHOUSE, Richard Andrew Joseph Barton

Active
Station Road, NottinghamNG12 5PR
Born May 1945
Director
Appointed 31 May 1978

Persons with significant control

3

Mrs Jenny Margaret May Daynes

Active
Main Street, NottinghamNG12 5PY
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2025

Mr Tom Andrew Edward Woodhouse

Active
Main Street, NottinghamNG12 5PY
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2025

Mr Paul Richard George Woodhouse

Active
Main Street, NottinghamNG12 5PY
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
5 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
25 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 August 2008
AAAnnual Accounts
Legacy
23 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2006
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 May 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 June 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2001
AAAnnual Accounts
Legacy
13 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
27 July 1999
363aAnnual Return
Legacy
27 November 1998
363aAnnual Return
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 1997
AAAnnual Accounts
Legacy
28 July 1997
363aAnnual Return
Legacy
21 November 1996
363aAnnual Return
Accounts With Accounts Type Full
19 October 1996
AAAnnual Accounts
Legacy
25 August 1995
363x363x
Accounts With Accounts Type Full
30 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 August 1994
363x363x
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
10 August 1993
363x363x
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Legacy
11 August 1992
363x363x
Accounts With Accounts Type Small
28 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
6 August 1991
AAAnnual Accounts
Legacy
6 August 1991
363x363x
Accounts With Accounts Type Small
20 December 1990
AAAnnual Accounts
Legacy
20 December 1990
353a353a
Legacy
20 December 1990
325325
Legacy
20 December 1990
190190
Legacy
20 December 1990
363363
Legacy
14 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 January 1990
AAAnnual Accounts
Legacy
4 January 1990
363363
Accounts With Accounts Type Small
28 October 1988
AAAnnual Accounts
Legacy
12 August 1988
363363
Accounts With Accounts Type Small
15 September 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Legacy
8 July 1987
363363
Accounts With Accounts Type Small
19 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87