Background WavePink WaveYellow Wave

ALBANY COTTAGES LIMITED (03460161)

ALBANY COTTAGES LIMITED (03460161) is an active UK company. incorporated on 4 November 1997. with registered office in Market Harborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALBANY COTTAGES LIMITED has been registered for 28 years. Current directors include KENNEDY, Jane Victoria, KENNEDY, John Alexander.

Company Number
03460161
Status
active
Type
ltd
Incorporated
4 November 1997
Age
28 years
Address
6 Chapel Lane, Market Harborough, LE16 8PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KENNEDY, Jane Victoria, KENNEDY, John Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBANY COTTAGES LIMITED

ALBANY COTTAGES LIMITED is an active company incorporated on 4 November 1997 with the registered office located in Market Harborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALBANY COTTAGES LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03460161

LTD Company

Age

28 Years

Incorporated 4 November 1997

Size

N/A

Accounts

ARD: 28/4

Up to Date

16 days left

Last Filed

Made up to 29 April 2024 (2 years ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 May 2023 - 29 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 20 April 2026
Period: 30 April 2024 - 28 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

MATRIX HERITAGE (NO.20) LIMITED
From: 4 November 1997To: 11 March 2003
Contact
Address

6 Chapel Lane Stoke Albany Market Harborough, LE16 8PW,

Previous Addresses

2 Chapel Lane Stoke Albany Market Harborough Leicestershire LE16 8PW
From: 4 November 1997To: 10 May 2018
Timeline

10 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Nov 16
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Left
May 18
Owner Exit
May 18
Director Joined
May 18
Director Joined
Aug 20
New Owner
Feb 21
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KENNEDY, Jane Victoria

Active
Chapel Lane, Market HarboroughLE16 8PW
Born May 1965
Director
Appointed 18 Aug 2020

KENNEDY, John Alexander

Active
Chapel Lane, Market HarboroughLE16 8PW
Born November 1965
Director
Appointed 10 May 2018

BELL, Suzannah Woodrow

Resigned
Flat M, LondonW2 3HB
Secretary
Appointed 04 Nov 1997
Resigned 29 Jan 2001

BLAKEMORE, Christina

Resigned
Flat 13 Gun Wharf, LondonE1W 2NH
Secretary
Appointed 29 Jan 2001
Resigned 28 Jun 2001

GILBERT, Albert Godfrey

Resigned
2 Chapel Lane, Market HarboroughLE16 8PW
Secretary
Appointed 28 Jun 2001
Resigned 28 Apr 2016

GILBERT, Albert Godfrey

Resigned
2 Chapel Lane, Market HarboroughLE16 8PW
Born June 1931
Director
Appointed 19 Oct 2004
Resigned 28 Apr 2016

HOWE, Christopher John

Resigned
78 High Street, IngatestoneCM4 9DW
Born April 1946
Director
Appointed 06 Jan 1998
Resigned 28 Jun 2001

KENNEDY, Ivy

Resigned
2 Chapel Lane, Market HarboroughLE16 8PW
Born May 1940
Director
Appointed 28 Jun 2001
Resigned 10 May 2018

ROYDS, David John George

Resigned
Lyford Road, LondonSW18 3LU
Born May 1960
Director
Appointed 04 Nov 1997
Resigned 28 Jun 2001

Persons with significant control

4

2 Active
2 Ceased

Mrs Jane Victoria Kennedy

Active
Chapel Lane, Market HarboroughLE16 8PW
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jan 2021

Dr Joanne Louise Kennedy

Ceased
Castle Hill, BelperDE56 4EA
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Apr 2017
Ceased 15 Dec 2017

John Alexander Kennedy

Active
Chapel Lane, Market HarboroughLE16 8PW
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Apr 2017

Mrs Ivey Irene Kennedy

Ceased
2 Chapel Lane, Market HarboroughLE16 8PW
Born May 1940

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 28 Apr 2016
Ceased 18 Apr 2017
Fundings
Financials
Latest Activities

Filing History

99

Legacy
28 January 2026
RP01PSC01RP01PSC01
Change Account Reference Date Company Previous Shortened
20 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 May 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 February 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
27 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 February 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 March 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
26 February 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
19 July 2001
288aAppointment of Director or Secretary
Resolution
10 July 2001
RESOLUTIONSResolutions
Resolution
10 July 2001
RESOLUTIONSResolutions
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
287Change of Registered Office
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
1 September 1999
225Change of Accounting Reference Date
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
18 February 1999
288cChange of Particulars
Legacy
6 November 1998
363aAnnual Return
Legacy
18 June 1998
395Particulars of Mortgage or Charge
Legacy
18 June 1998
395Particulars of Mortgage or Charge
Legacy
26 February 1998
88(2)R88(2)R
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288cChange of Particulars
Resolution
20 November 1997
RESOLUTIONSResolutions
Resolution
20 November 1997
RESOLUTIONSResolutions
Resolution
20 November 1997
RESOLUTIONSResolutions
Resolution
20 November 1997
RESOLUTIONSResolutions
Resolution
20 November 1997
RESOLUTIONSResolutions
Resolution
20 November 1997
RESOLUTIONSResolutions
Incorporation Company
4 November 1997
NEWINCIncorporation