Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBEMARLE CHAMBERS (SCARBOROUGH)
Company Information for

ALBEMARLE CHAMBERS (SCARBOROUGH)

WINSTON HOUSE, DOLLIS PARK, LONDON, N3 1HF,
Company Registration Number
00761922
Private Unlimited Company
Active

Company Overview

About Albemarle Chambers (scarborough)
ALBEMARLE CHAMBERS (SCARBOROUGH) was founded on 1963-05-24 and has its registered office in London. The organisation's status is listed as "Active". Albemarle Chambers (scarborough) is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALBEMARLE CHAMBERS (SCARBOROUGH)
 
Legal Registered Office
WINSTON HOUSE
DOLLIS PARK
LONDON
N3 1HF
Other companies in YO13
 
Filing Information
Company Number 00761922
Company ID Number 00761922
Date formed 1963-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 19:42:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBEMARLE CHAMBERS (SCARBOROUGH)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALBEMARLE CHAMBERS (SCARBOROUGH)

Current Directors
Officer Role Date Appointed
KEITH PEARSON
Company Secretary 2005-11-11
JENNIFER KATHLEEN EDWARDS
Director 1991-06-12
JOHN QUENTIN EDWARDS
Director 2005-01-14
CHRISTINE MARSHALL
Director 1995-04-06
JOHN MARSHALL
Director 2006-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
LILIAN MARY MARSHALL
Director 1991-06-12 2006-02-22
JENNIFER KATHLEEN EDWARDS
Company Secretary 1991-06-12 2005-11-10
BERNARD EDWARDS
Director 1991-06-12 2004-09-05
SANDRA JOY MARSHALL
Director 1991-06-12 1995-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-07DIRECTOR APPOINTED MR MATTHEW MARTIN SLANE
2023-08-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-24CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-08-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2020-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-19AA01Previous accounting period shortened from 05/04/19 TO 31/12/18
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-07-18PSC07CESSATION OF JOHN MARSHALL AS A PERSON OF SIGNIFICANT CONTROL
2019-07-18AP03Appointment of Mr Paul Williams as company secretary on 2018-07-20
2019-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER LAURENCE MURPHY
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER KATHLEEN EDWARDS
2019-07-17TM02Termination of appointment of Keith Pearson on 2018-07-20
2019-07-17AP01DIRECTOR APPOINTED MR PETER LAURENCE MURPHY
2019-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/19 FROM 13 Conyers Ings West Ayton Scarborough North Yorkshire YO13 9LG
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-06-07AAMICRO COMPANY ACCOUNTS MADE UP TO 05/04/18
2018-06-07AAMICRO COMPANY ACCOUNTS MADE UP TO 05/04/18
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 96
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-08-15AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 96
2016-06-15AR0112/06/16 ANNUAL RETURN FULL LIST
2015-12-31AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 96
2015-06-12AR0112/06/15 ANNUAL RETURN FULL LIST
2014-07-04AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 96
2014-06-16AR0112/06/14 ANNUAL RETURN FULL LIST
2013-08-21AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0112/06/13 ANNUAL RETURN FULL LIST
2012-06-26AR0112/06/12 ANNUAL RETURN FULL LIST
2011-07-28AR0112/06/11 ANNUAL RETURN FULL LIST
2011-07-28AD02Register inspection address changed from C/O M Wasley - Chapman & Co 17 York Place Scarborough North Yorkshire YO11 2NP England
2010-08-06AR0112/06/10 ANNUAL RETURN FULL LIST
2010-08-06AD02Register inspection address has been changed
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARSHALL / 01/10/2009
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARSHALL / 01/10/2009
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN QUENTIN EDWARDS / 01/10/2009
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER KATHLEEN EDWARDS / 01/10/2009
2009-07-12363aReturn made up to 12/06/09; full list of members
2009-07-12288cDIRECTOR'S CHANGE OF PARTICULARS / JENNIFER EDWARDS / 19/02/2008
2009-07-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARDS / 19/02/2008
2008-06-23363aReturn made up to 12/06/08; full list of members
2007-07-18363sRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2006-07-18363(288)DIRECTOR RESIGNED
2006-07-18363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-04-20288aNEW DIRECTOR APPOINTED
2005-12-09288aNEW SECRETARY APPOINTED
2005-12-09288bSECRETARY RESIGNED
2005-08-01287REGISTERED OFFICE CHANGED ON 01/08/05 FROM: ALBEMARLE CHAMBERS ALBEMARLE CRES SCARBOROUGH YO11 1LA
2005-07-15363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-07-15363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-01-31288aNEW DIRECTOR APPOINTED
2004-07-12363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2003-07-16363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2002-06-21363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2001-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-13363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2000-07-12363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
1999-07-22363sRETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS
1998-07-01363sRETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS
1997-06-24363sRETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS
1996-07-03363sRETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS
1995-07-13363sRETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS
1995-04-25288NEW DIRECTOR APPOINTED
1995-04-25288DIRECTOR RESIGNED
1994-06-16363sRETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS
1993-06-17363sRETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS
1992-08-25363sRETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS
1991-07-01363bRETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS
1990-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-07-06363RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS
1989-08-07363RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS
1989-02-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-02-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-06-30363RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS
1987-07-01363RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS
1986-07-15363RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ALBEMARLE CHAMBERS (SCARBOROUGH) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALBEMARLE CHAMBERS (SCARBOROUGH)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1982-01-19 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-05 £ 9,047
Creditors Due Within One Year 2012-04-05 £ 31,706

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBEMARLE CHAMBERS (SCARBOROUGH)

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-05 £ 35,453
Cash Bank In Hand 2012-04-05 £ 60,572
Current Assets 2013-04-05 £ 70,025
Current Assets 2012-04-05 £ 113,498
Debtors 2013-04-05 £ 34,572
Debtors 2012-04-05 £ 52,926
Shareholder Funds 2013-04-05 £ 141,381
Shareholder Funds 2012-04-05 £ 162,195
Tangible Fixed Assets 2013-04-05 £ 80,403
Tangible Fixed Assets 2012-04-05 £ 80,403

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALBEMARLE CHAMBERS (SCARBOROUGH) registering or being granted any patents
Domain Names
We do not have the domain name information for ALBEMARLE CHAMBERS (SCARBOROUGH)
Trademarks
We have not found any records of ALBEMARLE CHAMBERS (SCARBOROUGH) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBEMARLE CHAMBERS (SCARBOROUGH). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ALBEMARLE CHAMBERS (SCARBOROUGH) are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ALBEMARLE CHAMBERS (SCARBOROUGH) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBEMARLE CHAMBERS (SCARBOROUGH) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBEMARLE CHAMBERS (SCARBOROUGH) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4