ALBANY GUEST HOUSE LIMITED

Register to unlock more data on OkredoRegister

ALBANY GUEST HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05440889

Incorporation date

03/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

84 North Parade, Grantham, Lincolnshire NG31 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2005)
dot icon13/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon03/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-05-03 with updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-05-03 with updates
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-05-03 with updates
dot icon06/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-05-03 with updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon05/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-05-03 with updates
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-03 with updates
dot icon27/02/2019
Change of details for Mr Christopher Durcan as a person with significant control on 2019-02-27
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon03/06/2013
Appointment of Mrs Emelda Casido Nacer as a director
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon23/05/2012
Termination of appointment of Nigel Rodway as a secretary
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon18/03/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-31
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/06/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/05/2009
Return made up to 03/05/09; full list of members
dot icon09/05/2008
Return made up to 03/05/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon18/06/2007
Return made up to 03/05/07; full list of members
dot icon18/06/2007
Secretary's particulars changed
dot icon18/06/2007
Location of register of members
dot icon26/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon01/08/2006
Return made up to 03/05/06; full list of members
dot icon01/08/2006
Location of register of members
dot icon03/08/2005
Accounting reference date shortened from 31/05/06 to 30/04/06
dot icon03/08/2005
Registered office changed on 03/08/05 from: certax accounting grantham 10 cotswold drive grantham lincolnshire NG31 8GE
dot icon03/08/2005
New secretary appointed
dot icon03/08/2005
New director appointed
dot icon11/05/2005
Secretary resigned
dot icon11/05/2005
Director resigned
dot icon11/05/2005
Registered office changed on 11/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon03/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+346.95 % *

* during past year

Cash in Bank

£9,833.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.16K
-
0.00
2.20K
-
2022
0
2.00K
-
0.00
9.83K
-
2022
0
2.00K
-
0.00
9.83K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.00K £Descended-82.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.83K £Ascended346.95 % *

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
Durcan, Christopher
Director
03/05/2005 - Present
2
Nacer, Emelda Casido
Director
01/04/2013 - Present
1

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+
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 ALBANY GUEST HOUSE LIMITED

ALBANY GUEST HOUSE LIMITED is an(a) Active company incorporated on 03/05/2005 with the registered office located at 84 North Parade, Grantham, Lincolnshire NG31 8AU. There are currently 2 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 ALBANY GUEST HOUSE LIMITED?

toggle

ALBANY GUEST HOUSE LIMITED is currently Active. It was registered on 03/05/2005 .

Where is ALBANY GUEST HOUSE LIMITED located?

toggle

ALBANY GUEST HOUSE LIMITED is registered at 84 North Parade, Grantham, Lincolnshire NG31 8AU.

What does ALBANY GUEST HOUSE LIMITED do?

toggle

ALBANY GUEST HOUSE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ALBANY GUEST HOUSE LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-12 with no updates.