Background WavePink WaveYellow Wave

HPL ALBANY HOUSE DEVELOPMENTS LIMITED (02249382)

HPL ALBANY HOUSE DEVELOPMENTS LIMITED (02249382) is an active UK company. incorporated on 28 April 1988. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HPL ALBANY HOUSE DEVELOPMENTS LIMITED has been registered for 37 years.

Company Number
02249382
Status
active
Type
ltd
Incorporated
28 April 1988
Age
37 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HPL ALBANY HOUSE DEVELOPMENTS LIMITED

HPL ALBANY HOUSE DEVELOPMENTS LIMITED is an active company incorporated on 28 April 1988 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HPL ALBANY HOUSE DEVELOPMENTS LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02249382

LTD Company

Age

37 Years

Incorporated 28 April 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 January 2026 (2 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

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

BEAZER ALBANY HOUSE DEVELOPMENTS LIMITED
From: 28 November 1990To: 7 September 1994
KIER ALBANY DEVELOPMENTS LIMITED
From: 1 December 1988To: 28 November 1990
KIER (EIGHT) LIMITED
From: 28 April 1988To: 1 December 1988
Contact
Address

Second Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Hanson House 14 Castle Hill Maidenhead SL6 4JJ
From: 28 April 1988To: 3 April 2023
Timeline

10 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

165

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
6 January 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Person Secretary Company With Change Date
22 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Dormant
11 February 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
287Change of Registered Office
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 December 2007
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
6 February 2007
288cChange of Particulars
Legacy
20 October 2006
363aAnnual Return
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 2006
AAAnnual Accounts
Legacy
1 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 May 2005
AAAnnual Accounts
Legacy
9 November 2004
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2004
AAAnnual Accounts
Legacy
4 November 2003
363aAnnual Return
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 May 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
17 April 2002
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
21 May 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
17 April 2001
AAAnnual Accounts
Legacy
21 February 2001
288cChange of Particulars
Legacy
24 October 2000
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 2000
AAAnnual Accounts
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
363aAnnual Return
Legacy
17 May 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
4 May 1999
AAAnnual Accounts
Legacy
28 October 1998
363aAnnual Return
Legacy
25 July 1998
288bResignation of Director or Secretary
Legacy
25 July 1998
288bResignation of Director or Secretary
Legacy
25 July 1998
288bResignation of Director or Secretary
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 March 1998
AAAnnual Accounts
Legacy
23 March 1998
287Change of Registered Office
Legacy
10 October 1997
363sAnnual Return (shuttle)
Resolution
21 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 April 1997
AAAnnual Accounts
Legacy
26 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 October 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 September 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 1994
288288
Legacy
3 August 1994
288288
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
27 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
24 October 1991
363x363x
Legacy
17 August 1991
403aParticulars of Charge Subject to s859A
Legacy
17 August 1991
403aParticulars of Charge Subject to s859A
Legacy
21 May 1991
363x363x
Legacy
14 May 1991
288288
Accounts With Accounts Type Full
17 February 1991
AAAnnual Accounts
Legacy
21 December 1990
363363
Memorandum Articles
4 December 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 1990
288288
Legacy
20 November 1990
287Change of Registered Office
Accounts With Accounts Type Full
3 April 1990
AAAnnual Accounts
Legacy
8 March 1990
288288
Legacy
1 March 1990
363363
Legacy
18 September 1989
395Particulars of Mortgage or Charge
Legacy
8 August 1989
288288
Legacy
8 August 1989
288288
Legacy
21 March 1989
288288
Legacy
8 February 1989
288288
Resolution
8 February 1989
RESOLUTIONSResolutions
Legacy
8 February 1989
288288
Legacy
8 February 1989
288288
Legacy
8 February 1989
288288
Legacy
8 December 1988
395Particulars of Mortgage or Charge
Memorandum Articles
5 December 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 1988
224224
Incorporation Company
28 April 1988
NEWINCIncorporation