ALBANY COURT I LIMITED

Register to unlock more data on OkredoRegister

ALBANY COURT I LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01586867

Incorporation date

21/09/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 2 Albany Court 2 Albany Court, Redar Avenue, Withington, Manchester M20 3DYCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1981)
dot icon04/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/01/2024
Registered office address changed from C/O S C Hosker & Co 1-3 the Courtyard the Courtyard Calvin Street Bolton BL1 8PB England to Flat 2 Albany Court 2 Albany Court, Redar Avenue Withington Manchester M20 3DY on 2024-01-23
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon12/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon29/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon10/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-01-23 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-01-23 no member list
dot icon18/02/2016
Registered office address changed from 2 Albany Court Redcar Ave Withington Manchester M20 3DY to C/O S C Hosker & Co 1-3 the Courtyard the Courtyard Calvin Street Bolton BL1 8PB on 2016-02-18
dot icon03/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-01-23 no member list
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/01/2014
Annual return made up to 2014-01-23 no member list
dot icon23/01/2014
Director's details changed for Sophie Shareen Stephenson on 2013-10-01
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/07/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/06/2013
Annual return made up to 2012-12-31 no member list
dot icon26/06/2013
Termination of appointment of Christopher Owen as a director
dot icon19/06/2013
Compulsory strike-off action has been discontinued
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon17/01/2012
Annual return made up to 2011-12-31 no member list
dot icon11/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/01/2011
Annual return made up to 2010-12-31 no member list
dot icon15/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2010
Annual return made up to 2009-12-31 no member list
dot icon26/01/2010
Director's details changed for Sophie Shareen Stephenson on 2010-01-26
dot icon26/01/2010
Director's details changed for Christopher Paul Owen on 2010-01-26
dot icon26/01/2010
Director's details changed for Dominic Sagar on 2010-01-26
dot icon27/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/01/2009
Annual return made up to 31/12/08
dot icon05/11/2008
Registered office changed on 05/11/2008 from perkins solicitors 1 king street manchester M2 6AW
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/01/2008
Annual return made up to 31/12/07
dot icon05/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/01/2007
Annual return made up to 31/12/06
dot icon27/03/2006
Annual return made up to 31/12/05
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/12/2005
Director resigned
dot icon29/03/2005
Annual return made up to 31/12/04
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/02/2004
Annual return made up to 31/12/03
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon04/02/2003
Annual return made up to 31/12/02
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/03/2002
Annual return made up to 31/12/01
dot icon20/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon21/06/2001
Registered office changed on 21/06/01 from: c/o jack ross & co, grange house, 17/27, john dalton street, manchester. M2 6FW
dot icon25/04/2001
New director appointed
dot icon13/04/2001
New secretary appointed;new director appointed
dot icon13/04/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon08/02/2001
Annual return made up to 31/12/00
dot icon20/09/2000
Full accounts made up to 2000-03-31
dot icon06/02/2000
Annual return made up to 31/12/99
dot icon04/12/1999
Full accounts made up to 1999-03-31
dot icon25/08/1999
Director resigned
dot icon12/02/1999
Annual return made up to 31/12/98
dot icon28/08/1998
Full accounts made up to 1998-03-31
dot icon27/01/1998
Annual return made up to 31/12/97
dot icon25/01/1998
Full accounts made up to 1997-03-31
dot icon19/01/1997
Annual return made up to 31/12/96
dot icon26/09/1996
Accounts for a small company made up to 1996-03-31
dot icon15/05/1996
New director appointed
dot icon22/03/1996
Annual return made up to 31/12/95
dot icon01/09/1995
Accounts for a small company made up to 1995-03-31
dot icon27/03/1995
Annual return made up to 31/12/94
dot icon27/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/01/1994
Full accounts made up to 1993-03-31
dot icon18/01/1994
Annual return made up to 31/12/93
dot icon16/02/1993
Annual return made up to 31/12/92
dot icon11/09/1992
Full accounts made up to 1992-03-31
dot icon30/01/1992
Full accounts made up to 1991-03-31
dot icon30/01/1992
Annual return made up to 31/12/91
dot icon19/02/1991
Full accounts made up to 1990-03-31
dot icon15/02/1991
Annual return made up to 31/12/90
dot icon04/02/1991
Registered office changed on 04/02/91 from: 16 john dalton st manchester M2 6HU
dot icon30/01/1990
Full accounts made up to 1989-03-31
dot icon30/01/1990
Annual return made up to 31/12/89
dot icon01/02/1989
Annual return made up to 31/12/88
dot icon01/02/1989
Full accounts made up to 1988-03-31
dot icon02/02/1988
Full accounts made up to 1987-03-31
dot icon02/02/1988
Annual return made up to 31/12/87
dot icon03/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/12/1987
Registered office changed on 03/12/87 from: blackfriars house parsonage manchester M3 2JL
dot icon28/01/1987
Full accounts made up to 1986-03-31
dot icon28/01/1987
Annual return made up to 31/12/86
dot icon21/09/1981
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.07K
-
0.00
4.84K
-
2022
2
4.02K
-
0.00
2.14K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sagar, Dominic
Director
28/03/2001 - Present
1
Stephenson, Sophie Shareen
Director
28/03/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBANY COURT I LIMITED

ALBANY COURT I LIMITED is an(a) Active company incorporated on 21/09/1981 with the registered office located at Flat 2 Albany Court 2 Albany Court, Redar Avenue, Withington, Manchester M20 3DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBANY COURT I LIMITED?

toggle

ALBANY COURT I LIMITED is currently Active. It was registered on 21/09/1981 .

Where is ALBANY COURT I LIMITED located?

toggle

ALBANY COURT I LIMITED is registered at Flat 2 Albany Court 2 Albany Court, Redar Avenue, Withington, Manchester M20 3DY.

What does ALBANY COURT I LIMITED do?

toggle

ALBANY COURT I LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ALBANY COURT I LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-23 with no updates.