ALBANY ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

ALBANY ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02876795

Incorporation date

01/12/1993

Size

Dormant

Contacts

Registered address

Registered address

1 Hillborough Crescent, Southsea PO5 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1993)
dot icon06/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon20/11/2025
Accounts for a dormant company made up to 2025-03-24
dot icon12/09/2025
Change of details for Mr Stephen Jan Peet as a person with significant control on 2019-11-22
dot icon12/09/2025
Director's details changed for Mr Stephen Jan Peet on 2019-11-22
dot icon12/09/2025
Director's details changed for Janet Mary Peet on 2019-11-22
dot icon08/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon22/11/2024
Accounts for a dormant company made up to 2024-03-24
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon20/11/2023
Accounts for a dormant company made up to 2023-03-24
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon18/11/2022
Accounts for a dormant company made up to 2022-03-24
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon19/11/2021
Accounts for a dormant company made up to 2021-03-24
dot icon18/01/2021
Accounts for a dormant company made up to 2020-03-24
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon04/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon04/01/2020
Registered office address changed from 12 Albany Road Southsea Hampshire PO5 2AB to 1 Hillborough Crescent Southsea PO5 2AN on 2020-01-04
dot icon26/11/2019
Accounts for a dormant company made up to 2019-03-24
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon20/11/2018
Accounts for a dormant company made up to 2018-03-24
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon11/12/2017
Accounts for a dormant company made up to 2017-03-24
dot icon05/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-24
dot icon20/01/2016
Total exemption small company accounts made up to 2015-03-24
dot icon14/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon06/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-24
dot icon13/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-24
dot icon05/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-24
dot icon05/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-24
dot icon10/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-24
dot icon16/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon16/01/2010
Director's details changed for Janet Mary Peet on 2010-01-01
dot icon16/01/2010
Director's details changed for Stephen Jan Peet on 2010-01-01
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-24
dot icon02/02/2009
Return made up to 04/01/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-24
dot icon07/01/2008
Return made up to 04/01/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-24
dot icon04/01/2007
Return made up to 04/01/07; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2006-03-24
dot icon24/02/2006
Return made up to 04/01/06; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2005-03-24
dot icon06/01/2005
Return made up to 04/01/05; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-03-24
dot icon26/01/2004
Return made up to 16/01/04; full list of members
dot icon26/09/2003
Total exemption small company accounts made up to 2003-03-24
dot icon12/02/2003
Return made up to 18/01/03; full list of members
dot icon11/11/2002
Total exemption small company accounts made up to 2002-03-24
dot icon23/01/2002
Return made up to 18/01/02; full list of members
dot icon07/01/2002
Total exemption small company accounts made up to 2001-03-24
dot icon03/01/2001
Return made up to 01/12/00; full list of members
dot icon22/12/2000
Accounts for a small company made up to 2000-03-24
dot icon07/01/2000
Accounts for a small company made up to 1999-03-24
dot icon05/01/2000
Return made up to 01/12/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-24
dot icon12/01/1999
Return made up to 01/12/98; no change of members
dot icon06/02/1998
Return made up to 01/12/97; full list of members
dot icon06/02/1998
New secretary appointed
dot icon22/01/1998
Secretary resigned;director resigned
dot icon22/01/1998
Registered office changed on 22/01/98 from: weston villa alexandra street blandford forum dorset DT11 7JG
dot icon22/01/1998
New director appointed
dot icon25/04/1997
Accounts for a small company made up to 1997-03-24
dot icon24/12/1996
Return made up to 01/12/96; full list of members
dot icon13/11/1996
New director appointed
dot icon08/10/1996
Registered office changed on 08/10/96 from: 4 st elmo court london road hitchin hertfordshire SG4 9ET
dot icon28/05/1996
Accounts for a small company made up to 1996-03-24
dot icon29/02/1996
Return made up to 01/12/95; no change of members
dot icon01/12/1995
Registered office changed on 01/12/95 from: 8 crosskeys close london wim 5FY
dot icon21/06/1995
Accounts for a small company made up to 1995-03-24
dot icon05/02/1995
Return made up to 01/12/94; full list of members
dot icon11/07/1994
Registered office changed on 11/07/94 from: 7 albany road southsea portsmouth PO5 2AB
dot icon12/04/1994
Accounting reference date notified as 24/03
dot icon17/01/1994
New secretary appointed;new director appointed
dot icon17/01/1994
New director appointed
dot icon20/12/1993
Secretary resigned
dot icon20/12/1993
Director resigned
dot icon01/12/1993
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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
Peet, Stephen Jan
Director
13/09/1996 - Present
1
Peet, Janet Mary
Director
27/11/1997 - Present
-

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 ROAD FREEHOLD LIMITED

ALBANY ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 01/12/1993 with the registered office located at 1 Hillborough Crescent, Southsea PO5 2AN. 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 ROAD FREEHOLD LIMITED?

toggle

ALBANY ROAD FREEHOLD LIMITED is currently Active. It was registered on 01/12/1993 .

Where is ALBANY ROAD FREEHOLD LIMITED located?

toggle

ALBANY ROAD FREEHOLD LIMITED is registered at 1 Hillborough Crescent, Southsea PO5 2AN.

What does ALBANY ROAD FREEHOLD LIMITED do?

toggle

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

What is the latest filing for ALBANY ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-04 with no updates.