ALBSON INVESTMENTS LTD

Register to unlock more data on OkredoRegister

ALBSON INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06006858

Incorporation date

22/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Pintail Crescent, Great Notley, Essex CM77 7WRCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2006)
dot icon04/12/2025
Director's details changed for Mr Neil David William Chambers on 2025-12-03
dot icon03/12/2025
Change of details for Nicola Jane Chambers as a person with significant control on 2025-11-26
dot icon03/12/2025
Change of details for Mr Neil David William Chambers as a person with significant control on 2025-11-26
dot icon26/11/2025
Registered office address changed from Onega House, 112 Main Road Sidcup DA14 6NE England to 36 Pintail Crescent Great Notley Essex CM77 7WR on 2025-11-26
dot icon26/11/2025
Director's details changed for Mrs Nicola Jane Chambers on 2025-11-26
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/11/2025
Satisfaction of charge 060068580003 in full
dot icon19/11/2025
Satisfaction of charge 060068580005 in full
dot icon19/11/2025
Satisfaction of charge 060068580002 in full
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon01/10/2025
Satisfaction of charge 060068580004 in full
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon23/10/2023
Confirmation statement made on 2023-10-22 with updates
dot icon08/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/05/2023
Previous accounting period extended from 2022-10-31 to 2023-03-31
dot icon21/12/2022
Confirmation statement made on 2022-10-22 with updates
dot icon06/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon03/05/2022
Notification of Nicola Jane Chambers as a person with significant control on 2021-03-01
dot icon03/05/2022
Change of details for Mr Neil David William Chambers as a person with significant control on 2021-03-01
dot icon10/03/2022
Registration of charge 060068580006, created on 2022-03-04
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon30/03/2021
Registration of charge 060068580005, created on 2021-03-22
dot icon02/03/2021
Appointment of Nicola Jane Chambers as a director on 2021-03-01
dot icon19/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/01/2021
Confirmation statement made on 2020-12-05 with updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/01/2020
Confirmation statement made on 2019-12-05 with updates
dot icon12/12/2019
Registration of charge 060068580004, created on 2019-12-12
dot icon02/10/2019
Registration of charge 060068580003, created on 2019-09-18
dot icon13/12/2018
Total exemption full accounts made up to 2018-10-31
dot icon13/12/2018
Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to Onega House, 112 Main Road Sidcup DA14 6NE on 2018-12-13
dot icon06/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon21/06/2018
Director's details changed for Mr Neil David William Chambers on 2018-06-21
dot icon21/06/2018
Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 2018-06-21
dot icon06/03/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon18/01/2018
Confirmation statement made on 2017-12-05 with updates
dot icon20/04/2017
Registration of charge 060068580002, created on 2017-04-10
dot icon10/03/2017
Statement of capital following an allotment of shares on 2017-03-10
dot icon21/01/2017
Satisfaction of charge 1 in full
dot icon05/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-10-31
dot icon22/11/2016
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon09/11/2016
Termination of appointment of Nicola Jane Chambers as a director on 2016-11-09
dot icon24/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon03/10/2015
Registered office address changed from Onega House, 112 Main Road Sidcup Kent DA14 6NE England to Onega House 112 Main Road Sidcup Kent DA14 6NE on 2015-10-03
dot icon30/09/2015
Registered office address changed from 36 Pintail Crescent Great Notley Braintree Essex CM77 7WR to Onega House, 112 Main Road Sidcup Kent DA14 6NE on 2015-09-30
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/06/2015
Certificate of change of name
dot icon16/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon16/06/2015
Appointment of Mrs Nicola Jane Chambers as a director on 2015-06-01
dot icon16/06/2015
Termination of appointment of David Leonard Stafford as a director on 2015-06-01
dot icon16/06/2015
Termination of appointment of David Leonard Stafford as a director on 2015-06-01
dot icon14/08/2014
Registered office address changed from Hillside Mill Quarry Lane Swaffham Bulbeck Cambridge CB25 0LU to 36 Pintail Crescent Great Notley Braintree Essex CM77 7WR on 2014-08-14
dot icon06/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon02/06/2014
Registered office address changed from Brewery Barn, the Green Hatfield Peverel Essex CM3 2JQ on 2014-06-02
dot icon22/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/03/2014
Termination of appointment of Paul Mason as a director
dot icon25/03/2014
Termination of appointment of John Mason as a director
dot icon25/03/2014
Termination of appointment of John Mason as a secretary
dot icon05/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon24/10/2013
Current accounting period shortened from 2013-11-30 to 2013-10-31
dot icon12/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon03/12/2012
Director's details changed for Paul Richard Mason on 2012-12-03
dot icon03/12/2012
Director's details changed for David Leonard Stafford on 2012-12-03
dot icon03/12/2012
Director's details changed for John Mason on 2012-12-03
dot icon02/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/06/2012
Director's details changed for Paul Richard Mason on 2012-06-14
dot icon06/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon29/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon23/12/2009
Director's details changed for Paul Richard Mason on 2009-11-01
dot icon03/12/2009
Director's details changed for David Leonard Stafford on 2009-12-03
dot icon24/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon13/01/2009
Return made up to 22/11/08; no change of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon07/01/2008
Return made up to 22/11/07; full list of members
dot icon19/12/2007
Particulars of mortgage/charge
dot icon22/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£16,690.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
140.82K
-
0.00
16.56K
-
2023
0
102.57K
-
0.00
16.69K
-
2023
0
102.57K
-
0.00
16.69K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

102.57K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.69K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Nicola Jane
Director
01/03/2021 - Present
2
Chambers, Nicola Jane
Director
01/06/2015 - 09/11/2016
2
Chambers, Neil David William
Director
22/11/2006 - Present
17
Mason, Paul Richard
Director
22/11/2006 - 24/03/2014
6
Mason, John
Secretary
22/11/2006 - 25/03/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALBSON INVESTMENTS LTD

ALBSON INVESTMENTS LTD is an(a) Active company incorporated on 22/11/2006 with the registered office located at 36 Pintail Crescent, Great Notley, Essex CM77 7WR. 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 ALBSON INVESTMENTS LTD?

toggle

ALBSON INVESTMENTS LTD is currently Active. It was registered on 22/11/2006 .

Where is ALBSON INVESTMENTS LTD located?

toggle

ALBSON INVESTMENTS LTD is registered at 36 Pintail Crescent, Great Notley, Essex CM77 7WR.

What does ALBSON INVESTMENTS LTD do?

toggle

ALBSON INVESTMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALBSON INVESTMENTS LTD?

toggle

The latest filing was on 04/12/2025: Director's details changed for Mr Neil David William Chambers on 2025-12-03.