ALBATROSS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALBATROSS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03212853

Incorporation date

17/06/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

15a Station Road, Epping, Essex CM16 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1996)
dot icon25/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2024
First Gazette notice for voluntary strike-off
dot icon03/12/2024
Application to strike the company off the register
dot icon31/08/2024
Compulsory strike-off action has been discontinued
dot icon29/08/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon23/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon13/01/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon14/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon15/02/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon02/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon23/02/2021
Satisfaction of charge 1 in full
dot icon23/02/2021
Satisfaction of charge 3 in full
dot icon23/02/2021
Satisfaction of charge 4 in full
dot icon23/02/2021
Satisfaction of charge 5 in full
dot icon23/02/2021
Satisfaction of charge 6 in full
dot icon23/02/2021
Satisfaction of charge 032128530007 in full
dot icon06/07/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon07/02/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon31/01/2020
Secretary's details changed for Mr Nicholas Harrison on 2020-01-30
dot icon11/06/2019
Secretary's details changed for Mr Nicholas Harrison on 2019-06-10
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon10/06/2019
Change of details for Buzzard Properties Uk Ltd as a person with significant control on 2019-06-10
dot icon10/06/2019
Director's details changed for Mr Nicholas John Harrison on 2019-06-10
dot icon10/06/2019
Director's details changed for Mrs Mary Harrison on 2019-06-10
dot icon25/01/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon23/06/2018
Secretary's details changed for Mr Nicholas Harrison on 2018-06-20
dot icon20/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon20/06/2018
Director's details changed for Mr Nicholas John Harrison on 2018-06-20
dot icon20/06/2018
Director's details changed for Mrs Mary Harrison on 2018-06-20
dot icon06/02/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon21/09/2017
Appointment of Mrs Mary Harrison as a director on 2016-07-01
dot icon17/07/2017
Notification of Buzzard Properties Uk Ltd as a person with significant control on 2016-04-06
dot icon17/07/2017
Confirmation statement made on 2017-06-17 with no updates
dot icon15/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/08/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon28/06/2016
Termination of appointment of Patrick John Austin as a secretary on 2016-06-28
dot icon04/06/2016
Satisfaction of charge 2 in full
dot icon26/05/2016
Registration of charge 032128530007, created on 2016-05-10
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/10/2015
Appointment of Mr Nicholas Harrison as a secretary on 2015-07-06
dot icon23/10/2015
Termination of appointment of Patrick John Austin as a director on 2015-07-06
dot icon31/07/2015
Particulars of variation of rights attached to shares
dot icon31/07/2015
Change of share class name or designation
dot icon31/07/2015
Resolutions
dot icon29/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon29/07/2015
Director's details changed for Mr Patrick John Austin on 2015-07-08
dot icon03/07/2015
Resolutions
dot icon03/07/2015
Change of share class name or designation
dot icon03/07/2015
Particulars of variation of rights attached to shares
dot icon25/06/2015
Director's details changed for Mr Patrick John Austin on 2015-06-01
dot icon25/06/2015
Director's details changed for Mr Patrick John Austin on 2015-06-01
dot icon25/06/2015
Secretary's details changed for Mr Patrick John Austin on 2015-06-01
dot icon31/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon10/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon07/08/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/08/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon10/08/2012
Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 2012-08-10
dot icon21/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon24/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon01/07/2010
Particulars of a mortgage or charge / charge no: 6
dot icon24/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon24/06/2010
Director's details changed for Mr Nicholas John Harrison on 2010-01-01
dot icon24/06/2010
Director's details changed for Mr Patrick John Austin on 2010-01-01
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon21/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon25/06/2009
Return made up to 17/06/09; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon20/06/2008
Return made up to 17/06/08; full list of members
dot icon06/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon18/07/2007
Return made up to 17/06/07; full list of members
dot icon31/05/2007
Particulars of mortgage/charge
dot icon22/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon05/09/2006
Return made up to 17/06/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/12/2005
Particulars of mortgage/charge
dot icon26/07/2005
Return made up to 17/06/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon01/09/2004
Registered office changed on 01/09/04 from: 1 sheffield road southborough tunbridge wells kent TN4 0PD
dot icon20/07/2004
Return made up to 17/06/04; full list of members
dot icon15/05/2004
Particulars of mortgage/charge
dot icon03/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon20/07/2003
Return made up to 17/06/03; full list of members
dot icon23/06/2003
Total exemption small company accounts made up to 2002-06-30
dot icon05/12/2002
Registered office changed on 05/12/02 from: 47 mount ephraim tunbridge wells kent TN4 8AU
dot icon13/08/2002
Return made up to 17/06/02; full list of members
dot icon05/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon11/07/2001
Return made up to 17/06/01; full list of members
dot icon11/07/2001
New secretary appointed
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon28/03/2001
Ad 05/03/01--------- £ si 897@1=897 £ ic 3/900
dot icon29/06/2000
Return made up to 17/06/00; full list of members
dot icon19/05/2000
Accounts for a small company made up to 1999-06-30
dot icon10/12/1999
Registered office changed on 10/12/99 from: 47 mount ephraim tunbridge wells kent TN4 8AU
dot icon08/12/1999
Accounts for a small company made up to 1998-06-30
dot icon03/09/1999
Return made up to 17/06/99; full list of members
dot icon18/08/1999
Registered office changed on 18/08/99 from: the old surgery 15A station road epping essex CM16 4HG
dot icon02/09/1998
Return made up to 17/06/98; no change of members
dot icon23/07/1998
Accounts for a small company made up to 1997-06-30
dot icon08/08/1997
Ad 17/06/96--------- £ si 1@1
dot icon08/08/1997
Return made up to 17/06/97; full list of members
dot icon04/07/1996
Particulars of mortgage/charge
dot icon22/06/1996
Secretary resigned
dot icon17/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
10/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
132.49K
-
0.00
7.86K
-
2022
2
342.85K
-
0.00
520.77K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/06/1996 - 17/06/1996
99600
Mr Patrick John Austin
Director
17/06/1996 - 06/07/2015
3
Mr Nicholas John Harrison
Director
17/06/1996 - Present
4
Walker, Timothy Garrad
Director
17/06/1996 - 31/01/2000
1
Mrs Mary Harrison
Director
01/07/2016 - Present
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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBATROSS PROPERTIES LIMITED

ALBATROSS PROPERTIES LIMITED is an(a) Dissolved company incorporated on 17/06/1996 with the registered office located at 15a Station Road, Epping, Essex CM16 4HG. 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 ALBATROSS PROPERTIES LIMITED?

toggle

ALBATROSS PROPERTIES LIMITED is currently Dissolved. It was registered on 17/06/1996 and dissolved on 25/02/2025.

Where is ALBATROSS PROPERTIES LIMITED located?

toggle

ALBATROSS PROPERTIES LIMITED is registered at 15a Station Road, Epping, Essex CM16 4HG.

What does ALBATROSS PROPERTIES LIMITED do?

toggle

ALBATROSS PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALBATROSS PROPERTIES LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via voluntary strike-off.