ALBANY PROPERTIES LIMITED

Hill Place House 55a Hill Place House 55a, London, SW19 5BA, England
StatusACTIVE
Company No.03718125
CategoryPrivate Limited Company
Incorporated23 Feb 1999
Age25 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

ALBANY PROPERTIES LIMITED is an active private limited company with number 03718125. It was incorporated 25 years, 3 months, 6 days ago, on 23 February 1999. The company address is Hill Place House 55a Hill Place House 55a, London, SW19 5BA, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Address

Type: AD01

Old address: 57-63 Church Road London SW19 5DQ England

New address: Hill Place House 55a High Street Wimbledon London SW19 5BA

Change date: 2023-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

New address: 57-63 Church Road London SW19 5DQ

Old address: 24 Old Burlington Street London W1S 3AW

Change date: 2019-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-10

Old address: 25-28 Old Burlington Street Mayfair London W15 3AN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Mr Mark Skinner

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Skinner

Change date: 2010-02-25

Documents

View document PDF

Change person secretary company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-25

Officer name: Mr Adam Skinner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2010 to 31/03/2010

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2009

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / mark skinner / 16/07/2008

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 23/04/2008 from 21 east street bromley kent BR1 1QE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2005

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2003

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Certificate change of name company

Date: 14 May 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed charteroak LIMITED\certificate issued on 14/05/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2002

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2001

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 12 May 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pipearena LIMITED\certificate issued on 13/05/99

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 12/04/99 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Incorporation company

Date: 23 Feb 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP006490
Status:ACTIVE
Category:Limited Partnership

INNOVEON LTD

14 GLOUCESTER CRESCENT,MELTON MOWBRAY,LE13 0AQ

Number:08254291
Status:ACTIVE
Category:Private Limited Company

MAXWELL HAIRDRESSING LIMITED

7 BEVAN STREET EAST,SUFFOLK,NR32 2AA

Number:04585048
Status:ACTIVE
Category:Private Limited Company

N.BURTON LIMITED

MARTLET HOUSE E1 YEOMAN GATE,WORTHING,BN13 3QZ

Number:07859429
Status:ACTIVE
Category:Private Limited Company

QUANTUMSHARE LIMITED

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:08958816
Status:ACTIVE
Category:Private Limited Company

SPACE FLIGHT LIMITED

METRO HOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU

Number:07664659
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source