ALBANY COURT II LIMITED

Register to unlock more data on OkredoRegister

ALBANY COURT II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01586868

Incorporation date

21/09/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Clear Building Management Lytchett House, 13 Freeland Park, Wareham Rd, Poole, Dorset BH16 6FACopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1981)
dot icon10/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon26/01/2026
Termination of appointment of Robert Francis Turner as a director on 2026-01-26
dot icon21/05/2025
Micro company accounts made up to 2025-03-31
dot icon29/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon19/12/2024
Termination of appointment of David Haywood as a director on 2024-12-18
dot icon05/11/2024
Micro company accounts made up to 2024-03-31
dot icon18/10/2024
Appointment of Mr Robert Turner as a director on 2024-10-18
dot icon12/03/2024
Termination of appointment of James Ferran as a director on 2024-03-07
dot icon07/03/2024
Termination of appointment of Venetia Colley as a director on 2024-03-06
dot icon31/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon20/07/2023
Appointment of Ms Gemma Louise Barrett as a director on 2023-07-20
dot icon14/07/2023
Micro company accounts made up to 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon10/06/2022
Micro company accounts made up to 2022-03-31
dot icon28/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon03/09/2021
Director's details changed for Mr James Ferran on 2021-09-03
dot icon03/09/2021
Director's details changed for Mr David Haywood on 2021-09-03
dot icon03/09/2021
Director's details changed for Benjamin Alan Hope on 2021-09-03
dot icon03/09/2021
Registered office address changed from Clear Building Management Peter House Oxford Street Manchester Greater Manchester M1 5AN England to Clear Building Management Lytchett House 13 Freeland Park, Wareham Rd Poole Dorset BH16 6FA on 2021-09-03
dot icon03/09/2021
Director's details changed for Ms Venetia Colley on 2021-09-03
dot icon03/09/2021
Secretary's details changed for Clear Building Management Limited on 2021-09-03
dot icon03/09/2021
Director's details changed for Mrs Kathryn Ann Ord on 2021-09-03
dot icon01/09/2021
Micro company accounts made up to 2021-03-31
dot icon02/08/2021
Appointment of Mr James Ferran as a director on 2021-07-23
dot icon05/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/02/2021
Termination of appointment of Rosie Julie Patterson as a director on 2021-02-18
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon10/09/2020
Termination of appointment of Liam Freeman as a director on 2020-09-10
dot icon20/08/2020
New class of members
dot icon07/05/2020
Appointment of Ms Venetia Colley as a director on 2020-04-21
dot icon13/02/2020
Director's details changed for Mr Davd Haywood on 2020-02-01
dot icon13/02/2020
Director's details changed for Benjamin Alan Hope on 2020-02-01
dot icon31/01/2020
Appointment of Clear Building Management Limited as a secretary on 2020-01-31
dot icon31/01/2020
Termination of appointment of Chris Power as a secretary on 2020-01-31
dot icon31/01/2020
Director's details changed for Miss Rosie Julie Patterson on 2020-01-31
dot icon31/01/2020
Director's details changed for Mrs Kathryn Ann Ord on 2020-01-31
dot icon31/01/2020
Director's details changed for Benjamin Alan Hope on 2020-01-31
dot icon31/01/2020
Director's details changed for Mr Davd Haywood on 2020-01-31
dot icon31/01/2020
Director's details changed for Liam Freeman on 2020-01-31
dot icon30/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon30/01/2020
Registered office address changed from 1 - 3 the Courtyard Calvin Street the Valley Bolton Lancs BL1 8PB to Clear Building Management Peter House Oxford Street Manchester Greater Manchester M1 5AN on 2020-01-30
dot icon05/11/2019
Appointment of Liam Freeman as a director on 2019-11-04
dot icon29/10/2019
Termination of appointment of Laura Kate Turner as a director on 2019-10-28
dot icon16/10/2019
Director's details changed for Mr Davd Haywood on 2019-10-16
dot icon16/10/2019
Appointment of Mr Davd Haywood as a director on 2019-10-14
dot icon23/09/2019
Termination of appointment of Kelly Ann Murray as a director on 2019-09-17
dot icon14/08/2019
Appointment of Miss Kelly Ann Murray as a director on 2019-08-13
dot icon14/08/2019
Appointment of Benjamin Alan Hope as a director on 2019-08-13
dot icon13/08/2019
Termination of appointment of Venetia Colley as a director on 2019-07-31
dot icon13/08/2019
Appointment of Laura Kate Turner as a director on 2019-08-13
dot icon13/08/2019
Appointment of Miss Rosie Julie Patterson as a director on 2019-08-13
dot icon23/07/2019
Director's details changed for Ms Venetia Colley on 2019-07-21
dot icon21/07/2019
Appointment of Ms Venetia Colley as a director on 2019-07-20
dot icon08/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon30/01/2018
Termination of appointment of Justine Louise Lynch as a secretary on 2018-01-27
dot icon30/01/2018
Appointment of Mr Chris Power as a secretary on 2018-01-27
dot icon25/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/08/2017
Termination of appointment of Daniel Slack as a director on 2017-07-31
dot icon02/03/2017
Confirmation statement made on 2017-01-26 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-26 no member list
dot icon11/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2014-12-31 no member list
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/10/2014
Appointment of Mrs Justine Louise Lynch as a secretary on 2014-09-22
dot icon01/10/2014
Termination of appointment of Ioannis Verdelis as a secretary on 2014-09-22
dot icon17/02/2014
Annual return made up to 2013-12-31 no member list
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/10/2013
Registered office address changed from C/O S C Hosker & Co 98 Waters Meeting Road Navigation Business Park the Valley Bolton Greater Manchester BL1 8SW on 2013-10-23
dot icon10/10/2013
Termination of appointment of Melissa Simpson as a director
dot icon17/01/2013
Annual return made up to 2012-12-31 no member list
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/01/2012
Appointment of Mr Daniel Slack as a director
dot icon12/01/2012
Annual return made up to 2011-12-31 no member list
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2010-12-31 no member list
dot icon17/01/2011
Appointment of Mr Ioannis Verdelis as a secretary
dot icon14/01/2011
Termination of appointment of Alan Mcglone as a director
dot icon13/01/2011
Accounts for a small company made up to 2010-03-31
dot icon27/01/2010
Full accounts made up to 2009-03-31
dot icon13/01/2010
Annual return made up to 2009-12-31 no member list
dot icon13/01/2010
Director's details changed for Kathryn Ann Ord on 2010-01-13
dot icon13/01/2010
Director's details changed for Alan Mcglone on 2010-01-13
dot icon13/01/2010
Director's details changed for Melissa Simpson on 2010-01-13
dot icon25/02/2009
Annual return made up to 31/12/08
dot icon25/02/2009
Appointment terminated director stephen connah
dot icon22/01/2009
Full accounts made up to 2008-03-31
dot icon30/01/2008
Annual return made up to 31/12/07
dot icon27/12/2007
Full accounts made up to 2007-03-31
dot icon10/12/2007
Secretary resigned;director resigned
dot icon27/01/2007
New director appointed
dot icon27/01/2007
New director appointed
dot icon27/01/2007
Annual return made up to 31/12/06
dot icon29/09/2006
Registered office changed on 29/09/06 from: ashley house 9 king street, westhoughton bolton lancashire BL5 3AX
dot icon28/09/2006
Full accounts made up to 2006-03-31
dot icon03/03/2006
Annual return made up to 31/12/05
dot icon28/10/2005
Full accounts made up to 2005-03-31
dot icon24/01/2005
Annual return made up to 31/12/04
dot icon21/01/2005
Full accounts made up to 2004-03-31
dot icon11/02/2004
Annual return made up to 31/12/03
dot icon11/02/2004
New secretary appointed;new director appointed
dot icon23/01/2004
Secretary resigned;director resigned
dot icon02/12/2003
Full accounts made up to 2003-03-31
dot icon07/02/2003
Full accounts made up to 2002-03-31
dot icon29/01/2003
Annual return made up to 31/12/02
dot icon14/01/2002
Annual return made up to 31/12/01
dot icon14/01/2002
Full accounts made up to 2001-03-31
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon18/01/2001
Annual return made up to 31/12/00
dot icon23/12/1999
Annual return made up to 31/12/99
dot icon08/12/1999
New director appointed
dot icon30/11/1999
Full accounts made up to 1999-03-31
dot icon29/11/1999
Secretary resigned;director resigned
dot icon29/11/1999
Registered office changed on 29/11/99 from: 17 albany court withington manchester M20 3DY
dot icon29/11/1999
New director appointed
dot icon29/11/1999
New secretary appointed
dot icon06/04/1999
Director resigned
dot icon06/04/1999
Director resigned
dot icon06/04/1999
New director appointed
dot icon06/04/1999
Annual return made up to 31/12/98
dot icon24/01/1999
New director appointed
dot icon03/09/1998
Full accounts made up to 1998-03-31
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon21/01/1998
Director resigned
dot icon21/01/1998
Annual return made up to 31/12/97
dot icon03/09/1997
Full accounts made up to 1997-03-31
dot icon14/04/1997
Registered office changed on 14/04/97 from: c/o halpen woolf alberton house st marys parsonage manchester M3 2WJ
dot icon07/01/1997
Annual return made up to 31/12/96
dot icon08/07/1996
Full accounts made up to 1996-03-31
dot icon08/01/1996
Annual return made up to 31/12/95
dot icon08/01/1996
Director resigned
dot icon18/09/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Annual return made up to 31/12/94
dot icon03/10/1994
Accounts for a small company made up to 1994-03-31
dot icon21/01/1994
Annual return made up to 31/12/93
dot icon17/06/1993
Accounts for a small company made up to 1993-03-31
dot icon22/12/1992
New director appointed
dot icon22/12/1992
Annual return made up to 31/12/92
dot icon28/09/1992
New secretary appointed;new director appointed
dot icon28/09/1992
Secretary resigned;director resigned
dot icon28/09/1992
Director resigned
dot icon28/09/1992
New director appointed
dot icon28/09/1992
New director appointed
dot icon28/09/1992
New director appointed
dot icon28/09/1992
New director appointed
dot icon28/09/1992
New director appointed
dot icon28/09/1992
New director appointed
dot icon28/09/1992
Registered office changed on 28/09/92 from: c/o jack ross & co, grange house, 17/27, john dalton street, manchester. M2 6FW
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 icon15/02/1991
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 stree 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
Annual return made up to 31/12/87
dot icon02/02/1988
Full accounts made up to 1987-03-31
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
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Robert
Director
18/10/2024 - 26/01/2026
5
Ord, Kathryn Ann
Director
09/09/1992 - Present
1
Barrett, Gemma Louise
Director
20/07/2023 - Present
-
Colley, Venetia
Director
21/04/2020 - 06/03/2024
-
Ferran, James
Director
23/07/2021 - 07/03/2024
2

Persons with Significant Control

1
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 II LIMITED

ALBANY COURT II LIMITED is an(a) Active company incorporated on 21/09/1981 with the registered office located at Clear Building Management Lytchett House, 13 Freeland Park, Wareham Rd, Poole, Dorset BH16 6FA. There are currently 3 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 II LIMITED?

toggle

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

Where is ALBANY COURT II LIMITED located?

toggle

ALBANY COURT II LIMITED is registered at Clear Building Management Lytchett House, 13 Freeland Park, Wareham Rd, Poole, Dorset BH16 6FA.

What does ALBANY COURT II LIMITED do?

toggle

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

What is the latest filing for ALBANY COURT II LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-26 with no updates.