ALBANY HOMES (JOINT) LIMITED

Register to unlock more data on OkredoRegister

ALBANY HOMES (JOINT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08804038

Incorporation date

05/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Sheldon Avenue, London N6 4NDCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2013)
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon18/02/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon07/01/2025
Confirmation statement made on 2024-12-05 with no updates
dot icon16/01/2024
Confirmation statement made on 2023-12-05 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-05 with no updates
dot icon15/03/2022
Registration of charge 088040380005, created on 2022-03-11
dot icon15/03/2022
Registration of charge 088040380006, created on 2022-03-11
dot icon09/02/2022
Termination of appointment of Henry Selman of Whitwood as a director on 2022-02-01
dot icon01/02/2022
Satisfaction of charge 088040380002 in full
dot icon01/02/2022
Satisfaction of charge 088040380003 in full
dot icon01/02/2022
Satisfaction of charge 088040380004 in full
dot icon13/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon17/11/2021
Satisfaction of charge 088040380001 in full
dot icon25/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/02/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/05/2019
Registration of charge 088040380003, created on 2019-05-02
dot icon03/05/2019
Registration of charge 088040380004, created on 2019-05-02
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-05 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/08/2017
Change of details for Albany Homes (Ba) Limited as a person with significant control on 2017-05-22
dot icon25/08/2017
Cessation of Albany Homes (Hs) Limited as a person with significant control on 2017-05-22
dot icon03/01/2017
Amended total exemption small company accounts made up to 2015-03-31
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon25/05/2016
Registration of charge 088040380002, created on 2016-05-06
dot icon25/05/2016
Registration of charge 088040380001, created on 2016-05-06
dot icon16/03/2016
Appointment of Simmone Angel as a secretary on 2016-02-16
dot icon04/01/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon30/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon05/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon04/09/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon14/01/2014
Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom on 2014-01-14
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-12-05
dot icon13/01/2014
Termination of appointment of Spw Directors Limited as a director
dot icon13/01/2014
Termination of appointment of Nita Chhatralia as a director
dot icon13/01/2014
Termination of appointment of Nita Chhatralia as a director
dot icon13/01/2014
Appointment of Lord Henry Selman of Whitwood as a director
dot icon13/01/2014
Appointment of Mr Barry Ian Angel as a director
dot icon05/12/2013
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
31/03/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
1
581.50K
-
0.00
30.95K
-
2022
1
970.08K
-
0.00
1.82K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPW DIRECTORS LIMITED
Corporate Director
05/12/2013 - 05/12/2013
290
Selman Of Whitwood, Henry, Lord
Director
05/12/2013 - 01/02/2022
11
Angel, Barry Ian
Director
05/12/2013 - Present
44
Chhatralia, Nita Naresh
Director
05/12/2013 - 05/12/2013
289
Angel, Simmone
Secretary
16/02/2016 - Present
-

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 HOMES (JOINT) LIMITED

ALBANY HOMES (JOINT) LIMITED is an(a) Active company incorporated on 05/12/2013 with the registered office located at 50 Sheldon Avenue, London N6 4ND. 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 HOMES (JOINT) LIMITED?

toggle

ALBANY HOMES (JOINT) LIMITED is currently Active. It was registered on 05/12/2013 .

Where is ALBANY HOMES (JOINT) LIMITED located?

toggle

ALBANY HOMES (JOINT) LIMITED is registered at 50 Sheldon Avenue, London N6 4ND.

What does ALBANY HOMES (JOINT) LIMITED do?

toggle

ALBANY HOMES (JOINT) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALBANY HOMES (JOINT) LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-03-31.