Background WavePink WaveYellow Wave

ALBANY HOMES (U.K.) LIMITED (02923858)

ALBANY HOMES (U.K.) LIMITED (02923858) is an active UK company. incorporated on 28 April 1994. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ALBANY HOMES (U.K.) LIMITED has been registered for 31 years. Current directors include ANGEL, Barry Ian.

Company Number
02923858
Status
active
Type
ltd
Incorporated
28 April 1994
Age
31 years
Address
50 Sheldon Avenue, London, N6 4ND
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANGEL, Barry Ian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBANY HOMES (U.K.) LIMITED

ALBANY HOMES (U.K.) LIMITED is an active company incorporated on 28 April 1994 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ALBANY HOMES (U.K.) LIMITED was registered 31 years ago.(SIC: 41100)

Status

active

Active since 31 years ago

Company No

02923858

LTD Company

Age

31 Years

Incorporated 28 April 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 12 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 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

MOORLITE LIMITED
From: 28 April 1994To: 16 January 1998
Contact
Address

50 Sheldon Avenue Highgate London, N6 4ND,

Previous Addresses

PO Box 728 Sheldon Avenue Highgate London N6 4LZ
From: 28 April 1994To: 10 January 2017
Timeline

7 key events • 1994 - 2017

Funding Officers Ownership
Company Founded
Apr 94
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ANGEL, Simmone

Active
50 Sheldon Avenue, LondonN6 4ND
Secretary
Appointed 17 May 1994

ANGEL, Barry Ian

Active
50 Sheldon Avenue, LondonN6 4ND
Born May 1957
Director
Appointed 17 May 1994

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 28 Apr 1994
Resigned 17 May 1994

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 28 Apr 1994
Resigned 17 May 1994

Persons with significant control

1

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

102

Change To A Person With Significant Control
29 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Mortgage Create With Deed
30 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
2 January 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
2 December 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Small
12 December 2012
AAAnnual Accounts
Auditors Resignation Company
8 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Legacy
9 September 2011
MG01MG01
Legacy
2 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Legacy
16 December 2009
MG04MG04
Legacy
19 May 2009
363aAnnual Return
Legacy
3 March 2009
403aParticulars of Charge Subject to s859A
Legacy
3 March 2009
403aParticulars of Charge Subject to s859A
Legacy
3 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
23 July 2008
225Change of Accounting Reference Date
Legacy
18 June 2008
363aAnnual Return
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Legacy
13 November 2007
288cChange of Particulars
Accounts With Accounts Type Small
24 August 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 July 2006
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 August 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 2004
AAAnnual Accounts
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
27 August 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
18 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 July 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
225Change of Accounting Reference Date
Legacy
1 November 2001
395Particulars of Mortgage or Charge
Legacy
1 November 2001
395Particulars of Mortgage or Charge
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2001
AAAnnual Accounts
Legacy
31 August 2000
395Particulars of Mortgage or Charge
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2000
AAAnnual Accounts
Legacy
19 May 1999
363aAnnual Return
Accounts With Accounts Type Small
27 April 1999
AAAnnual Accounts
Legacy
4 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 1998
AAAnnual Accounts
Legacy
23 February 1998
288cChange of Particulars
Resolution
19 January 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 1997
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 1997
AAAnnual Accounts
Legacy
17 February 1997
287Change of Registered Office
Legacy
1 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 1996
AAAnnual Accounts
Resolution
18 March 1996
RESOLUTIONSResolutions
Legacy
3 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 June 1994
288288
Legacy
28 June 1994
287Change of Registered Office
Legacy
28 June 1994
288288
Incorporation Company
28 April 1994
NEWINCIncorporation