Albany House (bedford) Limited

General information

Name:

Albany House (bedford) Ltd

Office Address:

66a Keeley Lane Wootton MK43 9HS Bedford

Number: 02358906

Incorporation date: 1989-03-10

End of financial year: 30 June

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Albany House (bedford) Limited has existed in the UK for 35 years. Started with Companies House Reg No. 02358906 in 1989, the firm is registered at 66a Keeley Lane, Bedford MK43 9HS. This company's declared SIC number is 98000 which means Residents property management. Albany House (bedford) Ltd reported its latest accounts for the financial year up to 2022-06-30. Its most recent confirmation statement was filed on 2023-10-08.

We have a group of two directors overseeing this limited company right now, specifically Trevor S. and Brian J. who have been performing the directors duties since 2021. What is more, the director's duties are constantly aided with by a secretary - Adam B., who was chosen by the limited company in June 2021.

Brian J. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Adam B.

Role: Secretary

Appointed: 30 June 2021

Latest update: 24 February 2024

Trevor S.

Role: Director

Appointed: 01 April 2021

Latest update: 24 February 2024

Brian J.

Role: Director

Appointed: 25 March 2015

Latest update: 24 February 2024

People with significant control

Brian J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Guy L.
Notified on 8 October 2018
Ceased on 19 October 2022
Nature of control:
substantial control or influence
Maureen S.
Notified on 6 April 2016
Ceased on 8 October 2021
Nature of control:
substantial control or influence
Mary P.
Notified on 6 April 2016
Ceased on 10 September 2021
Nature of control:
substantial control or influence
Gut L.
Notified on 6 April 2016
Ceased on 8 October 2018
Nature of control:
substantial control or influence
Sylvia M.
Notified on 6 April 2016
Ceased on 8 October 2018
Nature of control:
substantial control or influence
Joseph B.
Notified on 6 April 2016
Ceased on 22 September 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 22 October 2024
Confirmation statement last made up date 08 October 2023
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15 March 2016
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th June 2022 (AA)
filed on: 30th, March 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2015

Address:

2nd Floor Exchange Building 16 St Cuthberts Street

Post code:

MK40 3JG

City / Town:

Bedford

HQ address,
2016

Address:

2nd Floor Exchange Building 16 St Cuthberts Street

Post code:

MK40 3JG

City / Town:

Bedford

Accountant/Auditor,
2015 - 2016

Name:

Keens Shay Keens Limited

Address:

2nd Floor Exchange Building 16 St Cuthberts Street

Post code:

MK40 3JG

City / Town:

Bedford

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
35
Company Age

Closest Companies - by postcode