Albion Yard (estates) Limited

General information

Name:

Albion Yard (estates) Ltd

Office Address:

Oakwood House 414-422 Hackney Road E2 7SY London

Number: 02849510

Incorporation date: 1993-09-01

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise named Albion Yard (estates) was founded on September 1, 1993 as a Private Limited Company. The enterprise's head office can be gotten hold of in London on Oakwood House, 414-422 Hackney Road. Should you have to contact this company by mail, its area code is E2 7SY. The official reg. no. for Albion Yard (estates) Limited is 02849510. The enterprise's registered with SIC code 41100: Development of building projects. 2022-08-31 is the last time the accounts were reported.

David K., Patrick K. and Richard O. are listed as company's directors and have been working on the company success for 7 years. Another limited company has been appointed as one of the secretaries of this company: Columbia Estates Limited.

Executives who control the firm include: Richard O. owns 1/2 or less of company shares. Joseph E. owns 1/2 or less of company shares. David K. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

David K.

Role: Director

Appointed: 28 March 2017

Latest update: 25 February 2024

Patrick K.

Role: Director

Appointed: 28 March 2017

Latest update: 25 February 2024

Role: Corporate Secretary

Appointed: 21 February 1994

Address: 414-422 Hackney Rd, London, E2 7SY, United Kingdom

Latest update: 25 February 2024

Richard O.

Role: Director

Appointed: 13 September 1993

Latest update: 25 February 2024

People with significant control

Richard O.
Notified on 20 April 2020
Nature of control:
1/2 or less of shares
Joseph E.
Notified on 20 April 2020
Nature of control:
1/2 or less of shares
David K.
Notified on 10 October 2018
Nature of control:
substantial control or influence
Patrick K.
Notified on 10 October 2018
Nature of control:
substantial control or influence
David K.
Notified on 27 April 2018
Ceased on 27 June 2018
Nature of control:
substantial control or influence
David K.
Notified on 5 July 2017
Ceased on 27 June 2018
Nature of control:
substantial control or influence
Patrick K.
Notified on 5 July 2017
Ceased on 27 June 2018
Nature of control:
substantial control or influence
Kennedy Property Holdings Limited
Address: International House Don Road, St. Helier, Jersey, United Kingdom
Legal authority Bvi
Legal form Limited Company
Country registered Bvi
Place registered Bvi
Registration number 1938949
Notified on 5 July 2017
Ceased on 5 July 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 07 May 2024
Confirmation statement last made up date 23 April 2023
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 30 May 2017
Annual Accounts 11 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 11 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 2023-08-31 (AA)
filed on: 13th, March 2024
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
30
Company Age

Similar companies nearby

Closest companies