Background WavePink WaveYellow Wave

ALBATROSS PROPERTY COMPANY LIMITED (04206449)

ALBATROSS PROPERTY COMPANY LIMITED (04206449) is an active UK company. incorporated on 26 April 2001. with registered office in Highbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALBATROSS PROPERTY COMPANY LIMITED has been registered for 24 years. Current directors include MASON, Anthony, MASON, Jane Deborah.

Company Number
04206449
Status
active
Type
ltd
Incorporated
26 April 2001
Age
24 years
Address
Elm House, Highbridge, TA9 4NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MASON, Anthony, MASON, Jane Deborah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBATROSS PROPERTY COMPANY LIMITED

ALBATROSS PROPERTY COMPANY LIMITED is an active company incorporated on 26 April 2001 with the registered office located in Highbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALBATROSS PROPERTY COMPANY LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04206449

LTD Company

Age

24 Years

Incorporated 26 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Elm House Church Street, Mark Highbridge, TA9 4NA,

Timeline

3 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Apr 01
Funding Round
Jul 17
Director Joined
Jul 17
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MASON, Anthony

Active
Elm House, HighbridgeTA9 4NA
Born November 1950
Director
Appointed 26 Apr 2001

MASON, Jane Deborah

Active
BridgwaterTA6 3YF
Born July 1954
Director
Appointed 01 May 2017

PARR, Bernice

Resigned
21 Almond Tree Close, BridgwaterTA6 4EB
Secretary
Appointed 26 Apr 2001
Resigned 16 Jun 2017

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 26 Apr 2001
Resigned 26 Apr 2001

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 26 Apr 2001
Resigned 26 Apr 2001

Persons with significant control

1

Mr Anthony Mason

Active
Elm House, HighbridgeTA9 4NA
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Unaudited Abridged
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 July 2017
SH10Notice of Particulars of Variation
Statement Of Companys Objects
28 June 2017
CC04CC04
Resolution
28 June 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
23 June 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
20 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2012
AR01AR01
Legacy
26 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
11 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 March 2003
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
225Change of Accounting Reference Date
Legacy
17 October 2001
395Particulars of Mortgage or Charge
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
287Change of Registered Office
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Incorporation Company
26 April 2001
NEWINCIncorporation