Background WavePink WaveYellow Wave

ALBION FREEHOLD LIMITED (06364126)

ALBION FREEHOLD LIMITED (06364126) is an active UK company. incorporated on 7 September 2007. with registered office in Littlehampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALBION FREEHOLD LIMITED has been registered for 18 years. Current directors include BEALE, Nicholas George Christopher, LIPPETT, Sean.

Company Number
06364126
Status
active
Type
ltd
Incorporated
7 September 2007
Age
18 years
Address
Top Flat, 30 South Terrace, Littlehampton, BN17 5NU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEALE, Nicholas George Christopher, LIPPETT, Sean
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBION FREEHOLD LIMITED

ALBION FREEHOLD LIMITED is an active company incorporated on 7 September 2007 with the registered office located in Littlehampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALBION FREEHOLD LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06364126

LTD Company

Age

18 Years

Incorporated 7 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Top Flat, 30 South Terrace Littlehampton, BN17 5NU,

Previous Addresses

, Flat 1, 15 Marine Parade, Brighton Flat 1, 15 Marine Parade, Brighton, Eastv Sussex, BN1 1TL, United Kingdom
From: 13 September 2016To: 29 June 2018
, C/O Mr N Beal, Flat 5 15 Marine Parade, Brighton, East Sussex, BN1 1TL
From: 7 January 2011To: 13 September 2016
, Flat 1, 15 Marine Parade, Brighton, East Sussex, BN2 1TL
From: 7 September 2007To: 7 January 2011
Timeline

9 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Apr 22
Owner Exit
Apr 22
Director Joined
May 22
Director Left
May 22
New Owner
May 22
Director Left
Aug 22
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BEALE, Nicholas George Christopher

Active
5/15 Marine Parade, BrightonBN2 1TL
Born January 1953
Director
Appointed 07 Sept 2007

LIPPETT, Sean

Active
15 Marine Parade, BrightonBN2 1TL
Born May 1966
Director
Appointed 01 Dec 2025

SMITH, Paul Edward Richard

Resigned
1/15 Marine Parade, BrightonBN2 1TL
Secretary
Appointed 07 Sept 2007
Resigned 29 Apr 2022

NEVARD, Carol Catherine

Resigned
Marine Parade, BrightonBN2 1TL
Born February 1973
Director
Appointed 29 Apr 2022
Resigned 29 Apr 2022

NEVARD, Carol Catherine

Resigned
Marine Parade, BrightonBN2 1TL
Born December 1943
Director
Appointed 29 Apr 2022
Resigned 29 Jan 2026

SMITH, Paul Edward Richard

Resigned
1/15 Marine Parade, BrightonBN2 1TL
Born February 1959
Director
Appointed 07 Sept 2007
Resigned 01 May 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas George Christopher Beale

Active
South Terrace, LittlehamptonBN17 5NU
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 May 2022

Mr Paul Edward Richard Smith

Ceased
South Terrace, LittlehamptonBN17 5NU
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 19 Apr 2016
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
18 June 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
287Change of Registered Office
Incorporation Company
7 September 2007
NEWINCIncorporation