ALBION YARD (ESTATES) LIMITED

Register to unlock more data on OkredoRegister

ALBION YARD (ESTATES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02849510

Incorporation date

01/09/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Lower Ground Office, Unit 1, 110 Curtain Road, London EC2A 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1993)
dot icon26/02/2026
Registered office address changed from Oakwood House 414-422 Hackney Road London E2 7SY to Lower Ground Office, Unit 1 110 Curtain Road London EC2A 3AH on 2026-02-26
dot icon10/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon24/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon16/01/2025
Micro company accounts made up to 2024-08-31
dot icon02/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon13/03/2024
Micro company accounts made up to 2023-08-31
dot icon23/05/2023
Micro company accounts made up to 2022-08-31
dot icon24/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon07/07/2022
Micro company accounts made up to 2021-08-31
dot icon24/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon23/08/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon12/08/2021
Micro company accounts made up to 2020-08-31
dot icon20/07/2021
Compulsory strike-off action has been discontinued
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon23/04/2020
Notification of Joseph Clemens Ensink as a person with significant control on 2020-04-20
dot icon21/04/2020
Notification of Richard Noel O'carroll as a person with significant control on 2020-04-20
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon09/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon24/10/2018
Notification of Patrick Thomas Kennedy as a person with significant control on 2018-10-10
dot icon24/10/2018
Notification of David Anthony Kennedy as a person with significant control on 2018-10-10
dot icon24/10/2018
Withdrawal of a person with significant control statement on 2018-10-24
dot icon28/06/2018
Notification of a person with significant control statement
dot icon28/06/2018
Cessation of David Anthony Kennedy as a person with significant control on 2018-06-27
dot icon28/06/2018
Cessation of Patrick Thomas Kennedy as a person with significant control on 2018-06-27
dot icon28/06/2018
Cessation of David Anthony Kennedy as a person with significant control on 2018-06-27
dot icon25/05/2018
Micro company accounts made up to 2017-08-31
dot icon27/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon27/04/2018
Notification of David Anthony Kennedy as a person with significant control on 2018-04-27
dot icon03/11/2017
Director's details changed for Mr David Anthony Kennedy on 2017-10-20
dot icon03/11/2017
Notification of Patrick Thomas Kennedy as a person with significant control on 2017-07-05
dot icon03/11/2017
Notification of David Anthony Kennedy as a person with significant control on 2017-07-05
dot icon03/11/2017
Cessation of Kennedy Property Holdings Limited as a person with significant control on 2017-07-05
dot icon11/10/2017
Notification of Kennedy Property Holdings Limited as a person with significant control on 2017-07-05
dot icon14/08/2017
Withdrawal of a person with significant control statement on 2017-08-14
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon28/03/2017
Appointment of Mr Patrick Thomas Kennedy as a director on 2017-03-28
dot icon28/03/2017
Appointment of Mr David Anthony Kennedy as a director on 2017-03-28
dot icon05/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon26/05/2016
Accounts for a small company made up to 2015-08-31
dot icon22/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-09-01
dot icon07/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon11/05/2015
Accounts for a small company made up to 2014-08-31
dot icon04/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon28/05/2014
Accounts for a small company made up to 2013-08-31
dot icon03/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon05/06/2013
Accounts for a small company made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon01/05/2012
Accounts for a small company made up to 2011-08-31
dot icon15/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon21/04/2011
Accounts for a small company made up to 2010-08-31
dot icon07/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon07/09/2010
Secretary's details changed for Columbia Estates Limited on 2010-09-01
dot icon05/05/2010
Accounts for a small company made up to 2009-08-31
dot icon02/09/2009
Return made up to 01/09/09; full list of members
dot icon13/07/2009
Accounts for a small company made up to 2008-08-31
dot icon17/10/2008
Return made up to 01/09/08; full list of members
dot icon11/08/2008
Accounts for a small company made up to 2007-08-31
dot icon31/10/2007
Return made up to 01/09/07; full list of members
dot icon29/06/2007
Accounts for a small company made up to 2006-08-31
dot icon19/03/2007
Return made up to 01/09/06; full list of members
dot icon30/03/2006
Accounts for a small company made up to 2005-08-31
dot icon15/11/2005
Return made up to 01/09/05; full list of members
dot icon15/04/2005
Accounts for a small company made up to 2004-08-31
dot icon05/10/2004
Return made up to 01/09/04; full list of members
dot icon02/07/2004
Accounts for a small company made up to 2003-08-31
dot icon27/09/2003
Return made up to 01/09/03; full list of members
dot icon23/03/2003
Accounts for a small company made up to 2002-08-31
dot icon14/10/2002
Return made up to 01/09/02; full list of members
dot icon22/05/2002
Accounts for a small company made up to 2001-08-31
dot icon03/09/2001
Return made up to 01/09/01; full list of members
dot icon03/07/2001
Accounts for a small company made up to 2000-08-31
dot icon10/11/2000
Return made up to 01/09/00; full list of members
dot icon25/02/2000
Accounts for a small company made up to 1999-08-31
dot icon27/09/1999
Return made up to 01/09/99; full list of members
dot icon12/02/1999
Accounts for a small company made up to 1998-08-31
dot icon28/09/1998
Return made up to 01/09/98; no change of members
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon26/11/1997
Registered office changed on 26/11/97 from: 2/6 columbia road, hackney, london, E2
dot icon25/09/1997
Return made up to 01/09/97; full list of members
dot icon02/09/1997
Accounts for a small company made up to 1996-08-31
dot icon23/07/1997
Return made up to 01/09/96; no change of members
dot icon11/02/1996
Accounts for a small company made up to 1995-08-31
dot icon08/11/1995
Return made up to 01/09/95; no change of members
dot icon25/07/1995
Accounts for a small company made up to 1994-08-31
dot icon06/03/1995
Return made up to 01/09/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/12/1994
Particulars of mortgage/charge
dot icon24/12/1994
Particulars of mortgage/charge
dot icon24/12/1994
Particulars of mortgage/charge
dot icon28/11/1994
Ad 29/09/93--------- £ si 998@1=998 £ ic 2/1000
dot icon05/06/1994
Accounting reference date notified as 31/08
dot icon12/05/1994
Secretary resigned;new secretary appointed
dot icon25/11/1993
New secretary appointed;director resigned
dot icon25/11/1993
Secretary resigned;new director appointed
dot icon25/11/1993
Registered office changed on 25/11/93 from: 2 baches street london N1 6UB
dot icon24/11/1993
Memorandum and Articles of Association
dot icon01/10/1993
Certificate of change of name
dot icon01/10/1993
Certificate of change of name
dot icon01/09/1993
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
31/08/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
362.24K
-
0.00
-
-
2022
0
361.80K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'carroll, Richard Noel
Director
13/09/1993 - Present
35
Kennedy, David Anthony
Director
28/03/2017 - Present
110
Kennedy, Patrick Thomas
Director
28/03/2017 - Present
78

Persons with Significant Control

9
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 ALBION YARD (ESTATES) LIMITED

ALBION YARD (ESTATES) LIMITED is an(a) Active company incorporated on 01/09/1993 with the registered office located at Lower Ground Office, Unit 1, 110 Curtain Road, London EC2A 3AH. 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 ALBION YARD (ESTATES) LIMITED?

toggle

ALBION YARD (ESTATES) LIMITED is currently Active. It was registered on 01/09/1993 .

Where is ALBION YARD (ESTATES) LIMITED located?

toggle

ALBION YARD (ESTATES) LIMITED is registered at Lower Ground Office, Unit 1, 110 Curtain Road, London EC2A 3AH.

What does ALBION YARD (ESTATES) LIMITED do?

toggle

ALBION YARD (ESTATES) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALBION YARD (ESTATES) LIMITED?

toggle

The latest filing was on 26/02/2026: Registered office address changed from Oakwood House 414-422 Hackney Road London E2 7SY to Lower Ground Office, Unit 1 110 Curtain Road London EC2A 3AH on 2026-02-26.