ALBANY COURTYARD INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ALBANY COURTYARD INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02613458

Incorporation date

22/05/1991

Size

Dormant

Contacts

Registered address

Registered address

Sixth Floor, 150 Cheapside, London EC2V 6ETCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1991)
dot icon04/12/2025
Accounts for a dormant company made up to 2025-06-30
dot icon10/11/2025
Termination of appointment of Adam David Jackson as a director on 2025-11-10
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon20/01/2025
Accounts for a small company made up to 2024-06-30
dot icon06/06/2024
Appointment of Mr Benjamin James Southward as a director on 2024-06-05
dot icon06/06/2024
Termination of appointment of Kirsty Ann-Marie Wilman as a director on 2024-05-31
dot icon23/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon16/02/2024
Full accounts made up to 2023-06-30
dot icon19/07/2023
Appointment of Mr Adam David Jackson as a director on 2023-07-17
dot icon28/06/2023
Termination of appointment of Diane Duncan as a director on 2023-06-07
dot icon24/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon06/02/2023
Appointment of Paul James Clifford as a director on 2023-02-06
dot icon30/01/2023
Accounts for a small company made up to 2022-06-30
dot icon03/01/2023
Termination of appointment of Alexander David Lawson Stokoe as a director on 2022-12-16
dot icon07/07/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon25/02/2022
Full accounts made up to 2021-06-30
dot icon17/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon20/01/2021
Appointment of Alexander David Lawson Stokoe as a director on 2021-01-01
dot icon18/01/2021
Termination of appointment of Christian Judd as a director on 2020-12-31
dot icon29/12/2020
Accounts for a small company made up to 2020-06-30
dot icon24/06/2020
Accounts for a small company made up to 2019-06-30
dot icon27/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon13/03/2020
Appointment of Ms Diane Duncan as a director on 2020-02-28
dot icon03/03/2020
Termination of appointment of Jennifer Anne Lisbey as a director on 2020-02-28
dot icon03/09/2019
Appointment of Ms Jennifer Anne Lisbey as a director on 2019-08-23
dot icon28/08/2019
Termination of appointment of Matthew James Torode as a director on 2019-08-23
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon21/03/2019
Accounts for a small company made up to 2018-06-30
dot icon27/11/2018
Director's details changed for Mr Christian Ross St. John Judd on 2018-06-27
dot icon30/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon27/02/2018
Appointment of Mr Christian Ross St. John Judd as a director on 2018-02-16
dot icon14/02/2018
Termination of appointment of David Leonard Grose as a director on 2018-01-31
dot icon09/02/2018
Accounts for a small company made up to 2017-06-30
dot icon05/02/2018
Secretary's details changed for Hermes Secretariat Limited on 2018-01-31
dot icon31/01/2018
Registered office address changed from 150 Cheapside London EC2V 6ET England to Sixth Floor, 150 Cheapside London EC2V 6ET on 2018-01-31
dot icon31/01/2018
Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ to 150 Cheapside London EC2V 6ET on 2018-01-31
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon21/04/2017
Full accounts made up to 2016-06-30
dot icon11/01/2017
Director's details changed for Mr Matthew James Torode on 2016-11-25
dot icon23/06/2016
Termination of appointment of Emily Ann Mousley as a director on 2016-06-21
dot icon23/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon08/04/2016
Full accounts made up to 2015-06-30
dot icon26/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon01/04/2015
Appointment of Mr Matthew James Torode as a director on 2015-04-01
dot icon28/08/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon16/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon04/02/2014
Director's details changed for Mr David Leonard Grose on 2014-01-29
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon16/07/2013
Director's details changed for Ms Emily Ann Mousley on 2013-01-11
dot icon28/05/2013
Director's details changed for Ms Kirsty Ann-Marie Wilman on 2013-05-22
dot icon22/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon05/04/2013
Appointment of Mrs Kirsty Ann-Marie Wilman as a director
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon21/12/2010
Director's details changed for Mr David Leonard Grose on 2010-12-20
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon28/09/2010
Appointment of Mr David Leonard Grose as a director
dot icon28/09/2010
Termination of appointment of Stephen Allen as a director
dot icon06/08/2010
Termination of appointment of Graham Pierce as a director
dot icon11/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon11/06/2010
Secretary's details changed for Hermes Secretariat Limited on 2010-05-22
dot icon23/10/2009
Full accounts made up to 2008-12-31
dot icon07/08/2009
Particulars of a mortgage or charge / charge no: 64
dot icon22/05/2009
Return made up to 22/05/09; full list of members
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon20/08/2008
Director's change of particulars / stephen allen / 31/07/2008
dot icon29/05/2008
Return made up to 22/05/08; full list of members
dot icon01/02/2008
Director resigned
dot icon01/02/2008
New director appointed
dot icon28/09/2007
Full accounts made up to 2006-12-31
dot icon25/05/2007
Return made up to 22/05/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon19/06/2006
Return made up to 22/05/06; full list of members
dot icon11/01/2006
New director appointed
dot icon11/01/2006
New director appointed
dot icon11/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon11/01/2006
Director resigned
dot icon08/12/2005
Director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon01/11/2005
Return made up to 22/05/05; full list of members; amend
dot icon03/08/2005
Resolutions
dot icon03/08/2005
Resolutions
dot icon03/08/2005
Resolutions
dot icon16/06/2005
Return made up to 22/05/05; full list of members
dot icon15/04/2005
Particulars of mortgage/charge
dot icon01/04/2005
New director appointed
dot icon01/04/2005
New director appointed
dot icon13/01/2005
Secretary resigned
dot icon13/01/2005
New secretary appointed
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon17/06/2004
Return made up to 22/05/04; full list of members
dot icon09/12/2003
Memorandum and Articles of Association
dot icon03/12/2003
Certificate of change of name
dot icon01/08/2003
Full accounts made up to 2002-12-31
dot icon24/06/2003
Return made up to 22/05/03; full list of members
dot icon24/06/2003
Director resigned
dot icon13/03/2003
Resolutions
dot icon11/03/2003
Declaration of shares redemption:auditor's report
dot icon29/10/2002
Director resigned
dot icon01/10/2002
Director resigned
dot icon01/10/2002
Director resigned
dot icon01/10/2002
New director appointed
dot icon12/06/2002
Full accounts made up to 2001-12-31
dot icon30/05/2002
Return made up to 22/05/02; full list of members
dot icon08/01/2002
New secretary appointed
dot icon08/01/2002
Secretary resigned
dot icon26/10/2001
Director's particulars changed
dot icon17/09/2001
Full accounts made up to 2000-12-31
dot icon04/06/2001
Return made up to 22/05/01; full list of members
dot icon16/02/2001
Registered office changed on 16/02/01 from: lloyds chambers 1 portsoken street london E1 8BT
dot icon20/11/2000
Director's particulars changed
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon31/05/2000
Return made up to 22/05/00; full list of members
dot icon30/05/2000
Secretary resigned;director resigned
dot icon24/05/2000
Registered office changed on 24/05/00 from: standon house 21 mansell street london E1 8AA
dot icon22/05/2000
Full accounts made up to 1999-12-31
dot icon03/12/1999
Memorandum and Articles of Association
dot icon24/11/1999
Certificate of re-registration from Public Limited Company to Private
dot icon24/11/1999
Director resigned
dot icon24/11/1999
Director resigned
dot icon24/11/1999
Director resigned
dot icon24/11/1999
Director resigned
dot icon24/11/1999
Director resigned
dot icon24/11/1999
Re-registration of Memorandum and Articles
dot icon24/11/1999
Resolutions
dot icon24/11/1999
Resolutions
dot icon24/11/1999
Application for reregistration from PLC to private
dot icon30/07/1999
Full accounts made up to 1998-12-31
dot icon15/06/1999
Return made up to 22/05/99; full list of members
dot icon11/06/1999
Director's particulars changed
dot icon11/05/1999
Declaration of satisfaction of mortgage/charge
dot icon17/12/1998
Particulars of mortgage/charge
dot icon04/12/1998
Director's particulars changed
dot icon10/11/1998
Director's particulars changed
dot icon28/07/1998
Full accounts made up to 1997-12-31
dot icon09/06/1998
Return made up to 22/05/98; full list of members
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon03/04/1998
New secretary appointed
dot icon03/04/1998
Registered office changed on 03/04/98 from: 5 albany courtyard piccadilly london W1V 9RB
dot icon19/02/1998
New secretary appointed;new director appointed
dot icon19/02/1998
New director appointed
dot icon19/02/1998
Director resigned
dot icon19/02/1998
Director resigned
dot icon19/02/1998
Director resigned
dot icon19/02/1998
Secretary resigned;director resigned
dot icon19/02/1998
New director appointed
dot icon03/07/1997
Return made up to 22/05/97; full list of members
dot icon05/06/1997
Particulars of mortgage/charge
dot icon05/06/1997
Particulars of mortgage/charge
dot icon24/03/1997
Full accounts made up to 1996-12-31
dot icon20/03/1997
Director's particulars changed
dot icon04/03/1997
Particulars of mortgage/charge
dot icon04/03/1997
Particulars of mortgage/charge
dot icon03/03/1997
Particulars of mortgage/charge
dot icon03/03/1997
Particulars of mortgage/charge
dot icon03/03/1997
Particulars of mortgage/charge
dot icon03/03/1997
Particulars of mortgage/charge
dot icon20/02/1997
Particulars of mortgage/charge
dot icon07/01/1997
Particulars of mortgage/charge
dot icon20/12/1996
Particulars of mortgage/charge
dot icon16/12/1996
New director appointed
dot icon16/12/1996
Director resigned
dot icon01/11/1996
Particulars of mortgage/charge
dot icon27/08/1996
Particulars of mortgage/charge
dot icon22/08/1996
New director appointed
dot icon18/06/1996
Auditor's resignation
dot icon09/06/1996
Return made up to 22/05/96; no change of members
dot icon24/04/1996
Full accounts made up to 1995-12-31
dot icon22/12/1995
Particulars of mortgage/charge
dot icon22/12/1995
Particulars of mortgage/charge
dot icon19/12/1995
Particulars of mortgage/charge
dot icon19/12/1995
Particulars of mortgage/charge
dot icon25/07/1995
Full accounts made up to 1994-12-31
dot icon18/07/1995
Particulars of mortgage/charge
dot icon07/07/1995
Particulars of mortgage/charge
dot icon25/05/1995
Return made up to 22/05/95; no change of members
dot icon30/03/1995
Particulars of mortgage/charge
dot icon04/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Statement of affairs
dot icon04/08/1994
Ad 11/03/94--------- £ si 50000@1
dot icon10/06/1994
Return made up to 22/05/94; full list of members
dot icon23/05/1994
Secretary resigned;new secretary appointed
dot icon23/05/1994
Full accounts made up to 1993-12-31
dot icon14/04/1994
Ad 11/03/94--------- £ si 50000@1=50000 £ ic 50100/100100
dot icon28/09/1993
Secretary resigned;new secretary appointed
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Particulars of mortgage/charge
dot icon03/08/1993
Particulars of mortgage/charge
dot icon03/08/1993
Particulars of mortgage/charge
dot icon03/08/1993
Particulars of mortgage/charge
dot icon03/08/1993
Particulars of mortgage/charge
dot icon03/08/1993
Particulars of mortgage/charge
dot icon03/08/1993
Particulars of mortgage/charge
dot icon03/08/1993
Particulars of mortgage/charge
dot icon03/08/1993
Particulars of mortgage/charge
dot icon03/08/1993
Particulars of mortgage/charge
dot icon03/08/1993
Particulars of mortgage/charge
dot icon03/08/1993
Particulars of mortgage/charge
dot icon03/08/1993
Full accounts made up to 1992-12-31
dot icon28/07/1993
Declaration of satisfaction of mortgage/charge
dot icon28/05/1993
Return made up to 22/05/93; no change of members
dot icon20/05/1993
Particulars of mortgage/charge
dot icon29/04/1993
Particulars of mortgage/charge
dot icon02/04/1993
Particulars of mortgage/charge
dot icon05/11/1992
Particulars of mortgage/charge
dot icon19/08/1992
Particulars of mortgage/charge
dot icon19/08/1992
Particulars of mortgage/charge
dot icon14/08/1992
Particulars of mortgage/charge
dot icon14/08/1992
Particulars of mortgage/charge
dot icon28/07/1992
Particulars of mortgage/charge
dot icon28/07/1992
Particulars of mortgage/charge
dot icon28/07/1992
Particulars of mortgage/charge
dot icon28/07/1992
Particulars of mortgage/charge
dot icon28/07/1992
Particulars of mortgage/charge
dot icon22/07/1992
Full accounts made up to 1991-12-31
dot icon17/07/1992
Particulars of mortgage/charge
dot icon04/07/1992
Particulars of mortgage/charge
dot icon03/07/1992
Particulars of mortgage/charge
dot icon19/06/1992
Return made up to 22/05/92; full list of members
dot icon28/04/1992
Particulars of mortgage/charge
dot icon02/04/1992
Particulars of mortgage/charge
dot icon02/04/1992
Particulars of mortgage/charge
dot icon07/02/1992
Particulars of mortgage/charge
dot icon02/01/1992
Particulars of mortgage/charge
dot icon02/01/1992
Particulars of mortgage/charge
dot icon02/01/1992
Particulars of mortgage/charge
dot icon02/01/1992
Particulars of mortgage/charge
dot icon02/01/1992
Particulars of mortgage/charge
dot icon02/01/1992
Particulars of mortgage/charge
dot icon02/01/1992
Particulars of mortgage/charge
dot icon02/01/1992
Particulars of mortgage/charge
dot icon18/10/1991
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon18/10/1991
Declaration on reregistration from private to PLC
dot icon18/10/1991
Auditor's report
dot icon18/10/1991
Balance Sheet
dot icon18/10/1991
Auditor's statement
dot icon18/10/1991
Re-registration of Memorandum and Articles
dot icon18/10/1991
Application for reregistration from private to PLC
dot icon18/10/1991
Resolutions
dot icon18/10/1991
Resolutions
dot icon26/09/1991
Ad 28/08/91--------- £ si 50000@1=50000 £ ic 100/50100
dot icon26/09/1991
£ nc 5101000/5151000 28/08/91
dot icon14/08/1991
New director appointed
dot icon25/07/1991
Resolutions
dot icon25/07/1991
Resolutions
dot icon25/07/1991
Resolutions
dot icon25/07/1991
£ nc 1000/5101000 02/07/91
dot icon25/07/1991
Ad 02/07/91--------- £ si 98@1=98 £ ic 2/100
dot icon25/07/1991
Accounting reference date notified as 31/12
dot icon04/07/1991
Director resigned;new director appointed
dot icon04/07/1991
New director appointed
dot icon04/07/1991
Secretary resigned;new secretary appointed
dot icon04/07/1991
Director resigned;new director appointed
dot icon04/07/1991
Director resigned;new director appointed
dot icon04/07/1991
Registered office changed on 04/07/91 from: 2 baches st london N1 6UB
dot icon27/06/1991
Resolutions
dot icon22/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prower, Aubyn James Sugden
Secretary
03/02/1998 - 08/11/1999
19
Adams, Elizabeth Ann
Director
23/03/2005 - 06/01/2006
29
Partridge, David John Gratiaen
Director
03/02/1998 - 08/11/1999
223
Prower, Aubyn James Sugden
Director
03/02/1998 - 08/11/1999
157
Freeman, Peter Geoffrey
Director
11/06/1991 - 03/02/1998
77

Persons with Significant Control

0

No PSC data available.

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 COURTYARD INVESTMENTS LIMITED

ALBANY COURTYARD INVESTMENTS LIMITED is an(a) Active company incorporated on 22/05/1991 with the registered office located at Sixth Floor, 150 Cheapside, London EC2V 6ET. 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 COURTYARD INVESTMENTS LIMITED?

toggle

ALBANY COURTYARD INVESTMENTS LIMITED is currently Active. It was registered on 22/05/1991 .

Where is ALBANY COURTYARD INVESTMENTS LIMITED located?

toggle

ALBANY COURTYARD INVESTMENTS LIMITED is registered at Sixth Floor, 150 Cheapside, London EC2V 6ET.

What does ALBANY COURTYARD INVESTMENTS LIMITED do?

toggle

ALBANY COURTYARD INVESTMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALBANY COURTYARD INVESTMENTS LIMITED?

toggle

The latest filing was on 04/12/2025: Accounts for a dormant company made up to 2025-06-30.