General information

Name:

Albanyview Ltd

Office Address:

Equitable House 55 Pellon Lane HX1 5SP Halifax

Number: 03127676

Incorporation date: 1995-11-17

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Albanyview Limited can be reached at Equitable House, 55 Pellon Lane in Halifax. The post code is HX1 5SP. Albanyview has been operating on the British market for the last twenty nine years. The registration number is 03127676. The company's Standard Industrial Classification Code is 68209 meaning Other letting and operating of own or leased real estate. Albanyview Ltd filed its account information for the financial period up to 2022/11/30. The business most recent confirmation statement was submitted on 2022/11/17.

Our info related to this particular firm's members shows a leadership of two directors: Julia L. and Stuart B. who joined the team on 2021-02-15 and 2007-05-29. In order to support the directors in their duties, this company has been utilizing the skillset of Beverley F. as a secretary since 1996.

Stuart B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Julia L.

Role: Director

Appointed: 15 February 2021

Latest update: 7 April 2024

Stuart B.

Role: Director

Appointed: 29 May 2007

Latest update: 7 April 2024

Beverley F.

Role: Secretary

Appointed: 26 January 1996

Latest update: 7 April 2024

People with significant control

Stuart B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 01 December 2023
Confirmation statement last made up date 17 November 2022
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 21 August 2014
Annual Accounts 18 October 2015
Start Date For Period Covered By Report 01 December 2013
Date Approval Accounts 18 October 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 December 2014
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 29 October 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 29 October 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2015
Annual Accounts 29 August 2017
Date Approval Accounts 29 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 30th, August 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
28
Company Age

Similar companies nearby

Closest companies