Background WavePink WaveYellow Wave

ALBANY HOMES (JOINT) LIMITED (08804038)

ALBANY HOMES (JOINT) LIMITED (08804038) is an active UK company. incorporated on 5 December 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALBANY HOMES (JOINT) LIMITED has been registered for 12 years. Current directors include ANGEL, Barry Ian.

Company Number
08804038
Status
active
Type
ltd
Incorporated
5 December 2013
Age
12 years
Address
50 Sheldon Avenue, London, N6 4ND
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ANGEL, Barry Ian
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBANY HOMES (JOINT) LIMITED

ALBANY HOMES (JOINT) LIMITED is an active company incorporated on 5 December 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ALBANY HOMES (JOINT) LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08804038

LTD Company

Age

12 Years

Incorporated 5 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

50 Sheldon Avenue London, N6 4ND,

Previous Addresses

Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom
From: 5 December 2013To: 14 January 2014
Timeline

19 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
May 16
Loan Secured
May 16
Owner Exit
Aug 17
Loan Secured
May 19
Loan Secured
May 19
Loan Cleared
Nov 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Feb 22
Loan Secured
Mar 22
Loan Secured
Mar 22
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANGEL, Simmone

Active
Sheldon Avenue, LondonN6 4ND
Secretary
Appointed 16 Feb 2016

ANGEL, Barry Ian

Active
Sheldon Avenue, LondonN6 4ND
Born May 1957
Director
Appointed 05 Dec 2013

CHHATRALIA, Nita Naresh

Resigned
239 Regents Park Road, LondonN3 3LF
Born May 1957
Director
Appointed 05 Dec 2013
Resigned 05 Dec 2013

SELMAN OF WHITWOOD, Henry, Lord

Resigned
Manor Road, ChigwellIG7 5PL
Born April 1933
Director
Appointed 05 Dec 2013
Resigned 01 Feb 2022

SPW DIRECTORS LIMITED

Resigned
239 Regents Park Road, LondonN3 3LF
Corporate director
Appointed 05 Dec 2013
Resigned 05 Dec 2013

Persons with significant control

2

1 Active
1 Ceased
Sheldon Avenue, LondonN6 4ND

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 May 2017
Sheldon Avenue, 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

47

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
25 August 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Small
3 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
16 March 2016
AP03Appointment of Secretary
Accounts Amended With Accounts Type Total Exemption Small
4 January 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
4 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Incorporation Company
5 December 2013
NEWINCIncorporation