7 ALBANY VIEWS LIMITED

Register to unlock more data on OkredoRegister

7 ALBANY VIEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05837535

Incorporation date

05/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

231a High Road High Road, Loughton IG10 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2006)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon04/08/2025
Appointment of Ms Isabelle Sian Martin as a director on 2025-07-23
dot icon28/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon09/06/2025
Termination of appointment of Jennifer Uy as a secretary on 2025-06-02
dot icon09/06/2025
Appointment of Mrs Kim Julie Betts as a secretary on 2025-06-02
dot icon09/06/2025
Appointment of Mr Merlin Pendragon Betts as a director on 2025-06-02
dot icon09/06/2025
Registered office address changed from Flat 2, 7 Albany Road St. Leonards-on-Sea TN38 0LP England to 231a High Road High Road Loughton IG10 1AD on 2025-06-09
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon22/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon21/03/2024
Micro company accounts made up to 2023-06-30
dot icon21/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon23/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon22/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon10/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon23/03/2021
Micro company accounts made up to 2020-06-30
dot icon19/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon05/11/2019
Director's details changed for Ms Kristine Eggert on 2019-11-05
dot icon05/11/2019
Notification of a person with significant control statement
dot icon10/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon15/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon15/06/2018
Cessation of Jennifer Uy as a person with significant control on 2017-06-19
dot icon15/06/2018
Cessation of Kristine Eggert as a person with significant control on 2018-04-11
dot icon03/05/2018
Notification of Kristine Eggert as a person with significant control on 2018-04-11
dot icon03/05/2018
Cessation of Einar Valdimar Arnarsson as a person with significant control on 2018-04-11
dot icon03/05/2018
Appointment of Mrs Kim Julie Betts as a director on 2018-05-01
dot icon11/04/2018
Termination of appointment of Einar Valdimar Arnarsson as a director on 2018-04-11
dot icon11/04/2018
Appointment of Ms Kristine Eggert as a director on 2018-04-11
dot icon11/04/2018
Registered office address changed from 7 Albany Road Albany Road St. Leonards-on-Sea East Sussex TN38 0LP England to Flat 2, 7 Albany Road St. Leonards-on-Sea TN38 0LP on 2018-04-11
dot icon28/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon19/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon14/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon12/08/2016
Annual return made up to 2016-06-05 no member list
dot icon31/01/2016
Registered office address changed from 12 Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF to 7 Albany Road Albany Road St. Leonards-on-Sea East Sussex TN38 0LP on 2016-01-31
dot icon31/01/2016
Termination of appointment of Pauline Bottini as a director on 2016-01-28
dot icon31/01/2016
Appointment of Miss Jennifer Uy as a secretary on 2016-01-29
dot icon29/01/2016
Appointment of Mr Einar Valdimar Arnarsson as a director on 2016-01-15
dot icon28/01/2016
Termination of appointment of William Charles Sharp as a secretary on 2016-01-01
dot icon17/10/2015
Accounts for a dormant company made up to 2015-06-30
dot icon26/06/2015
Annual return made up to 2015-06-05 no member list
dot icon19/06/2015
Termination of appointment of Michael Norman Bottini as a director on 2015-06-01
dot icon19/06/2015
Appointment of Mrs Pauline Bottini as a director on 2015-06-01
dot icon20/05/2015
Appointment of Mr William Charles Sharp as a secretary on 2015-05-20
dot icon20/05/2015
Termination of appointment of Fairways Management as a secretary on 2015-05-20
dot icon20/05/2015
Registered office address changed from Flat 1 7 Albany Road St Leonards on Sea East Sussex TN38 0LP to 12 Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF on 2015-05-20
dot icon26/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon05/06/2014
Annual return made up to 2014-06-05 no member list
dot icon19/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon13/06/2013
Annual return made up to 2013-06-05 no member list
dot icon13/06/2013
Secretary's details changed for Fairways Management on 2011-02-21
dot icon13/06/2013
Director's details changed for Michael Norman Bottini on 2009-10-01
dot icon22/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon11/06/2012
Annual return made up to 2012-06-05
dot icon23/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon18/07/2011
Annual return made up to 2011-06-05
dot icon18/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon13/07/2010
Annual return made up to 2010-06-05
dot icon31/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon27/11/2009
Termination of appointment of David Stevenson as a director
dot icon04/08/2009
Annual return made up to 05/06/09
dot icon14/10/2008
Secretary appointed fairways management logged form
dot icon14/10/2008
Annual return made up to 05/06/08
dot icon14/10/2008
Appointment terminated secretary michael bottini
dot icon02/10/2008
Total exemption full accounts made up to 2007-06-30
dot icon30/09/2008
Secretary appointed fairways management
dot icon30/09/2008
Appointment terminated director jennifer uy
dot icon30/09/2008
Director appointed michael bottini
dot icon30/09/2008
Director appointed david stevenson
dot icon29/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon28/06/2007
Annual return made up to 05/06/07
dot icon12/06/2007
Registered office changed on 12/06/07 from: flat 2 7 albany road st. Leonards on sea east sussex TN38 0LP
dot icon24/05/2007
New secretary appointed
dot icon24/05/2007
Secretary resigned
dot icon05/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.44K
-
0.00
-
-
2022
0
1.09K
-
0.00
-
-
2023
0
3.45K
-
0.00
-
-
2023
0
3.45K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.45K £Ascended215.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Kristine Eggert
Director
11/04/2018 - Present
-
Betts, Kim Julie
Director
01/05/2018 - Present
2
Betts, Merlin Pendragon
Director
02/06/2025 - Present
2
Uy, Jennifer
Secretary
29/01/2016 - 02/06/2025
-
Betts, Kim Julie
Secretary
02/06/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 7 ALBANY VIEWS LIMITED

7 ALBANY VIEWS LIMITED is an(a) Active company incorporated on 05/06/2006 with the registered office located at 231a High Road High Road, Loughton IG10 1AD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 7 ALBANY VIEWS LIMITED?

toggle

7 ALBANY VIEWS LIMITED is currently Active. It was registered on 05/06/2006 .

Where is 7 ALBANY VIEWS LIMITED located?

toggle

7 ALBANY VIEWS LIMITED is registered at 231a High Road High Road, Loughton IG10 1AD.

What does 7 ALBANY VIEWS LIMITED do?

toggle

7 ALBANY VIEWS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7 ALBANY VIEWS LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.