Background WavePink WaveYellow Wave

ALBANY HOMES DEVELOPMENTS LIMITED (02760306)

ALBANY HOMES DEVELOPMENTS LIMITED (02760306) is an active UK company. incorporated on 29 October 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ALBANY HOMES DEVELOPMENTS LIMITED has been registered for 33 years. Current directors include ANGEL, Barry Ian.

Company Number
02760306
Status
active
Type
ltd
Incorporated
29 October 1992
Age
33 years
Address
50 Sheldon Avenue, London, N6 4ND
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ANGEL, Barry Ian
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBANY HOMES DEVELOPMENTS LIMITED

ALBANY HOMES DEVELOPMENTS LIMITED is an active company incorporated on 29 October 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ALBANY HOMES DEVELOPMENTS LIMITED was registered 33 years ago.(SIC: 68100, 68320)

Status

active

Active since 33 years ago

Company No

02760306

LTD Company

Age

33 Years

Incorporated 29 October 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

HANDYCROWN LIMITED
From: 29 October 1992To: 15 November 1996
Contact
Address

50 Sheldon Avenue Highgate London, N6 4ND,

Timeline

12 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Oct 92
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
Jan 14
Loan Secured
Jun 15
Loan Cleared
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Jun 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Jun 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ANGEL, Simmone

Active
50 Sheldon Avenue, LondonN6 4ND
Secretary
Appointed 15 Aug 2007

ANGEL, Barry Ian

Active
50 Sheldon Avenue, LondonN6 4ND
Born May 1957
Director
Appointed 29 May 1996

ANGEL, Barry Ian

Resigned
50 Sheldon Avenue, LondonN6 4ND
Secretary
Appointed 30 Nov 1994
Resigned 15 Aug 2007

CONLEY, Patrick Victor

Resigned
18 Hillview Avenue, HornchurchRM11 2DW
Secretary
Appointed 06 Nov 1992
Resigned 30 Jun 1994

LEVY, Geoffrey Philip

Resigned
24a Greenway, LondonN20 8ED
Secretary
Appointed 30 Jun 1994
Resigned 30 Nov 1994

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 29 Oct 1992
Resigned 06 Nov 1992

SELMAN-ANGEL, Simmone

Resigned
50 Sheldon Avenue, LondonN6 4ND
Born October 1965
Director
Appointed 06 Nov 1992
Resigned 15 Aug 2007

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 29 Oct 1992
Resigned 06 Nov 1992

Persons with significant control

1

Sheldon Avenue, LondonN6 4ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
25 November 2016
AAMDAAMD
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts Amended With Made Up Date
23 April 2014
AAMDAAMD
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Mortgage Satisfy Charge Full
11 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2013
MR04Satisfaction of Charge
Legacy
26 March 2013
MG01MG01
Legacy
22 March 2013
MG02MG02
Legacy
22 March 2013
MG02MG02
Legacy
22 March 2013
MG02MG02
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Auditors Resignation Company
8 June 2012
AUDAUD
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
23 July 2008
225Change of Accounting Reference Date
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
8 November 2007
288cChange of Particulars
Legacy
2 November 2007
363aAnnual Return
Legacy
2 November 2007
190190
Legacy
2 November 2007
353353
Legacy
2 November 2007
287Change of Registered Office
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 August 2007
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Legacy
7 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 July 2006
AAAnnual Accounts
Legacy
28 March 2006
395Particulars of Mortgage or Charge
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
7 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
25 November 1999
363aAnnual Return
Accounts With Accounts Type Small
11 March 1999
AAAnnual Accounts
Legacy
29 December 1998
363aAnnual Return
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
23 February 1998
363aAnnual Return
Legacy
23 February 1998
288cChange of Particulars
Legacy
23 February 1998
288cChange of Particulars
Accounts With Accounts Type Small
8 July 1997
AAAnnual Accounts
Legacy
3 January 1997
287Change of Registered Office
Legacy
20 November 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 November 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
12 June 1996
288288
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 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
7 December 1994
288288
Legacy
7 December 1994
287Change of Registered Office
Legacy
2 December 1994
363sAnnual Return (shuttle)
Resolution
10 November 1994
RESOLUTIONSResolutions
Resolution
10 November 1994
RESOLUTIONSResolutions
Resolution
10 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
14 July 1994
288288
Legacy
24 January 1994
363sAnnual Return (shuttle)
Legacy
14 January 1994
395Particulars of Mortgage or Charge
Legacy
8 March 1993
288288
Legacy
15 December 1992
287Change of Registered Office
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Incorporation Company
29 October 1992
NEWINCIncorporation