Background WavePink WaveYellow Wave

ALBANY PARK MORTGAGES LIMITED (15792741)

ALBANY PARK MORTGAGES LIMITED (15792741) is an active UK company. incorporated on 21 June 2024. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ALBANY PARK MORTGAGES LIMITED has been registered for 1 year. Current directors include ISMAYIL, Babak.

Company Number
15792741
Status
active
Type
ltd
Incorporated
21 June 2024
Age
1 years
Address
Cmme - 3 Turnberry House 4400 Parkway, Fareham, PO15 7FJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ISMAYIL, Babak
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBANY PARK MORTGAGES LIMITED

ALBANY PARK MORTGAGES LIMITED is an active company incorporated on 21 June 2024 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ALBANY PARK MORTGAGES LIMITED was registered 1 year ago.(SIC: 64999)

Status

active

Active since 1 years ago

Company No

15792741

LTD Company

Age

1 Years

Incorporated 21 June 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 21 June 2024 - 31 December 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

HB SALES LIMITED
From: 9 September 2024To: 10 October 2024
CODY X92 LIMITED
From: 10 July 2024To: 9 September 2024
ALBANY PARK MORTGAGES LIMITED
From: 21 June 2024To: 10 July 2024
Contact
Address

Cmme - 3 Turnberry House 4400 Parkway Whiteley Fareham, PO15 7FJ,

Previous Addresses

The Stables Peper Harow Godalming GU8 6BQ England
From: 6 January 2025To: 3 March 2025
Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX United Kingdom
From: 21 June 2024To: 6 January 2025
Timeline

8 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
Owner Exit
Jul 24
Director Left
Nov 24
Director Joined
Jan 25
Owner Exit
Feb 25
Director Left
Feb 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ISMAYIL, Babak

Active
Mabledon Place, LondonWC1H 9BB
Born April 1980
Director
Appointed 30 Jan 2025

BASCOMBE, Andrew Max

Resigned
Old Ively Road, FarnboroughGU14 0LX
Born July 1958
Director
Appointed 21 Jun 2024
Resigned 08 Nov 2024

WHATLEY, Steve

Resigned
Old Ively Road, FarnboroughGU14 0LX
Born November 1961
Director
Appointed 21 Jun 2024
Resigned 26 Feb 2025

Persons with significant control

4

1 Active
3 Ceased
Parkway, FarehamPO15 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Feb 2025
Cody Technology Park, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2024
Ceased 17 Feb 2025

Mr Andrew Max Bascombe

Ceased
Old Ively Road, FarnboroughGU14 0LX
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2024
Ceased 27 Jun 2024
Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2024
Ceased 27 Jun 2024
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 March 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Certificate Change Of Name Company
10 October 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 September 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 July 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 June 2024
NEWINCIncorporation