Background WavePink WaveYellow Wave

21 ALBANY VILLAS (HOVE) LIMITED (04941527)

21 ALBANY VILLAS (HOVE) LIMITED (04941527) is an active UK company. incorporated on 23 October 2003. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. 21 ALBANY VILLAS (HOVE) LIMITED has been registered for 22 years. Current directors include CALLAWAY, Matthew Alan, WEST, Billie Fleur, Dr.

Company Number
04941527
Status
active
Type
ltd
Incorporated
23 October 2003
Age
22 years
Address
4th Floor, Park Gate, Brighton, BN1 6AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CALLAWAY, Matthew Alan, WEST, Billie Fleur, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21 ALBANY VILLAS (HOVE) LIMITED

21 ALBANY VILLAS (HOVE) LIMITED is an active company incorporated on 23 October 2003 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 21 ALBANY VILLAS (HOVE) LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04941527

LTD Company

Age

22 Years

Incorporated 23 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

4th Floor, Park Gate 161-163 Preston Road Brighton, BN1 6AF,

Previous Addresses

Bank House Southwick Square Southwick West Sussex BN42 4FN
From: 23 October 2003To: 8 April 2024
Timeline

9 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Jan 19
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
May 22
Director Left
May 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CALLAWAY, Matthew Alan

Active
Park Gate, BrightonBN1 6AF
Born February 1994
Director
Appointed 12 Dec 2021

WEST, Billie Fleur, Dr

Active
161-163 Preston Road, BrightonBN1 6AF
Born August 1995
Director
Appointed 06 May 2022

KENNEDY, Philip Andrew

Resigned
Bank House, SouthwickBN42 4FN
Secretary
Appointed 23 Oct 2003
Resigned 12 Dec 2021

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 23 Oct 2003
Resigned 23 Oct 2003

HALMSHAW, Caroline Elizabeth

Resigned
Bank House, SouthwickBN42 4FN
Born May 1965
Director
Appointed 23 Oct 2003
Resigned 01 Mar 2011

KENNEDY, George David Macdonald

Resigned
Bank House, SouthwickBN42 4FN
Born May 1978
Director
Appointed 23 Oct 2003
Resigned 30 Jun 2021

KENNEDY, Philip Andrew

Resigned
Bank House, SouthwickBN42 4FN
Born December 1969
Director
Appointed 23 Oct 2003
Resigned 12 Dec 2021

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 23 Oct 2003
Resigned 23 Oct 2003

TRUBBIANELLI, Dean

Resigned
Southwick Square, SouthwickBN42 4FN
Born July 1967
Director
Appointed 01 Mar 2011
Resigned 06 May 2022

WHISTON, Julian Charles

Resigned
Bank House, SouthwickBN42 4FN
Born January 1970
Director
Appointed 05 Nov 2003
Resigned 25 Oct 2018
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
17 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
8 November 2007
287Change of Registered Office
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2006
AAAnnual Accounts
Legacy
6 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2005
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
30 December 2003
287Change of Registered Office
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Incorporation Company
23 October 2003
NEWINCIncorporation