Background WavePink WaveYellow Wave

ALBANY HOMES (JACK STRAWS) LIMITED (09246852)

ALBANY HOMES (JACK STRAWS) LIMITED (09246852) is an active UK company. incorporated on 2 October 2014. 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 (JACK STRAWS) LIMITED has been registered for 11 years. Current directors include ANGEL, Barry Ian.

Company Number
09246852
Status
active
Type
ltd
Incorporated
2 October 2014
Age
11 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 (JACK STRAWS) LIMITED

ALBANY HOMES (JACK STRAWS) LIMITED is an active company incorporated on 2 October 2014 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 (JACK STRAWS) LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09246852

LTD Company

Age

11 Years

Incorporated 2 October 2014

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

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

ALBANY HOMES LUTON LIMITED
From: 29 January 2015To: 30 August 2018
ALBANY HOMES BECKTON LIMITED
From: 2 October 2014To: 29 January 2015
Contact
Address

50 Sheldon Avenue Highgate London, N6 4ND,

Previous Addresses

Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom
From: 2 October 2014To: 14 October 2014
Timeline

9 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Mar 16
Loan Secured
Oct 18
Owner Exit
Oct 18
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANGEL, Simmone

Active
Sheldon Avenue, LondonN6 4ND
Secretary
Appointed 30 Oct 2015

ANGEL, Barry Ian

Active
Sheldon Avenue, LondonN6 4ND
Born May 1957
Director
Appointed 02 Oct 2014

ANGEL, Simmone

Resigned
Sheldon Avenue, LondonN6 4ND
Director
Appointed 02 Oct 2014
Resigned 30 Oct 2015

CHHATRALIA, Nita Naresh

Resigned
239 Regents Park Road, LondonN3 3LF
Born May 1957
Director
Appointed 02 Oct 2014
Resigned 02 Oct 2014

SPW DIRECTORS LIMITED

Resigned
239 Regents Park Road, LondonN3 3LF
Corporate director
Appointed 02 Oct 2014
Resigned 02 Oct 2014

Persons with significant control

2

1 Active
1 Ceased
Sheldon Avenue, LondonN6 4ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Oct 2018
Sheldon Avenue, LondonN6 4ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Oct 2018
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
31 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Resolution
30 August 2018
RESOLUTIONSResolutions
Resolution
22 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
3 August 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
15 June 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
29 January 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
14 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Incorporation Company
2 October 2014
NEWINCIncorporation