Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBANY CAPITAL LIMITED
Company Information for

ALBANY CAPITAL LIMITED

THE MANOR HOUSE, BISHOPSBOURNE, CANTERBURY, KENT, CT4 5JB,
Company Registration Number
01192886
Private Limited Company
Active

Company Overview

About Albany Capital Ltd
ALBANY CAPITAL LIMITED was founded on 1974-12-06 and has its registered office in Canterbury. The organisation's status is listed as "Active". Albany Capital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALBANY CAPITAL LIMITED
 
Legal Registered Office
THE MANOR HOUSE
BISHOPSBOURNE
CANTERBURY
KENT
CT4 5JB
 
Previous Names
JENNER GROUP LIMITED13/11/2015
JENNER (CONTRACTORS) LTD16/04/2008
Filing Information
Company Number 01192886
Company ID Number 01192886
Date formed 1974-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB237701512  
Last Datalog update: 2024-01-05 07:04:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBANY CAPITAL LIMITED
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.
Companies with same name ALBANY CAPITAL LIMITED
The following companies were found which have the same name as ALBANY CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALBANY CAPITAL ADVISERS LIMITED 657 FULHAM ROAD FULHAM ROAD FULHAM ROAD LONDON SW6 5PY Dissolved Company formed on the 2006-08-01
ALBANY CAPITAL CONSULTING LIMITED 32-33 ST. JAMES'S PLACE LONDON SW1A 1NR Active Company formed on the 1998-10-09
ALBANY CAPITALAND ENTERPRISES, INC. 22 KRAFT AVENUE Albany ALBANY NY 12205 Active Company formed on the 1988-10-06
ALBANY CAPITAL DISTRICT CHAPTER OF APICS INCORPORATED P.O. BOX 1211 Saratoga CLIFTON PARK NY 120651211 Active Company formed on the 2013-03-20
ALBANY CAPITAL FUNDING, LLC 4 EXECUTIVE PARK DRIVE Albany ALBANY NY 12203 Active Company formed on the 2005-08-04
ALBANY CAPITAL HOLDINGS LLC 796 WYTHE AVENUE UNIT 4A BROOKLYN NY 11249 Active Company formed on the 2010-12-08
ALBANY CAPITALS GIRLS AAU BASKETBALL CLUB, INC. 11 RAMBLE LANE Saratoga BURNT HILLS NY 12027 Active Company formed on the 1999-07-20
ALBANY CAPITAL L.L.C. LAKE MICHIGAN DR EMPIRE 49630 Michigan 11092 UNKNOWN Company formed on the 1998-12-21
ALBANY CAPITAL PARTNERS, INC. NV Permanently Revoked Company formed on the 2004-12-09
ALBANY CAPITAL ADVISORS PTY LTD VIC 3006 Active Company formed on the 2010-10-06
ALBANY CAPITAL INVESTORS PTY LTD Melbourne VIC 3000 Active Company formed on the 2006-08-31
ALBANY CAPITAL CORPORATION Ontario Dissolved
Albany Capital Limited Unknown Company formed on the 2016-05-17
ALBANY CAPITAL MANAGEMENT LIMITED International House 36-38 Cornhill London GREATER LONDON EC3V 3NG Active Company formed on the 2017-11-16
ALBANY CAPITAL PARTNERS LLC Delaware Unknown
ALBANY CAPITAL GROUP LLC PO BOX 382 Albany SLINGERLANDS NY 12159 Active Company formed on the 2019-06-06
ALBANY CAPITAL DISTRICT CHAPTER OF IIBA, INC. po box 3847 Albany ALBANY NY 12203 Active Company formed on the 2019-09-18
ALBANY CAPITAL PTY LTD Active Company formed on the 2019-09-25
ALBANY CAPITAL PTY LTD Active Company formed on the 2019-09-25
ALBANY CAPITAL PARTNERS LLC 3838 OAK LAWN AVE STE 1500 C/O TWO TURTL DALLAS TX 75219 Active Company formed on the 2021-08-31

Company Officers of ALBANY CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
ZONA PENTECOST
Company Secretary 2015-07-31
ALBERT JEREMY SIMON PENTECOST
Director 1991-07-31
ZONA MARY PENTECOST
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CHANDLER
Company Secretary 2002-05-01 2015-07-31
NICHOLAS BRIAN BARNES
Director 2000-08-01 2008-03-31
ANDREW KEITH RALPH
Director 2007-09-10 2008-03-31
MARTIN KEITH SANDALL
Director 2000-08-01 2008-03-31
SHAWN PEPPER
Director 2000-08-01 2007-04-01
ANTHONY RICHARD PILCHER
Company Secretary 1991-07-31 2002-04-30
ANTHONY RICHARD PILCHER
Director 1991-07-31 2002-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALBERT JEREMY SIMON PENTECOST CANDOUR (ASHFORD) LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
ALBERT JEREMY SIMON PENTECOST ELVINGTON DEVELOPMENTS LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
ALBERT JEREMY SIMON PENTECOST 24 ROPER ROAD CANTERBURY LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
ALBERT JEREMY SIMON PENTECOST CRANMER COURT FOLKESTONE MANAGEMENT LIMITED Director 2010-05-26 CURRENT 2010-05-26 Active
ALBERT JEREMY SIMON PENTECOST SISKIN DEVELOPMENTS LIMITED Director 2009-10-01 CURRENT 2009-09-13 Dissolved 2018-07-06
ALBERT JEREMY SIMON PENTECOST LOGAN HOUSE (CANTERBURY) LIMITED Director 2005-01-05 CURRENT 2005-01-05 Active
ALBERT JEREMY SIMON PENTECOST COOLINGE DEVELOPMENTS LIMITED Director 2004-05-12 CURRENT 2004-05-12 Liquidation
ALBERT JEREMY SIMON PENTECOST CRANMER INVESTMENTS (FOLKESTONE) LIMITED Director 2004-03-24 CURRENT 2004-02-18 Active - Proposal to Strike off
ALBERT JEREMY SIMON PENTECOST ALBANY DEVELOPMENTS (KENT) LIMITED Director 1992-05-23 CURRENT 1990-05-23 Active - Proposal to Strike off
ALBERT JEREMY SIMON PENTECOST DIRECT LINE PROPERTY LIMITED Director 1992-04-10 CURRENT 1990-04-10 Active
ZONA MARY PENTECOST LOGAN HOUSE (CANTERBURY) LIMITED Director 2010-12-22 CURRENT 2005-01-05 Active
ZONA MARY PENTECOST DIRECT LINE PROPERTY LIMITED Director 2004-09-07 CURRENT 1990-04-10 Active
ZONA MARY PENTECOST ALBANY DEVELOPMENTS (KENT) LIMITED Director 2002-05-01 CURRENT 1990-05-23 Active - Proposal to Strike off

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
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-04-04Amended account full exemption
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-02-07REGISTERED OFFICE CHANGED ON 07/02/22 FROM 71 New Dover Road Canterbury Kent CT1 3DZ England
2022-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/22 FROM 71 New Dover Road Canterbury Kent CT1 3DZ England
2021-11-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2020-11-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2019-11-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES
2017-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT JEREMY SIMON PENTECOST / 07/08/2017
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES
2017-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT JEREMY SIMON PENTECOST / 07/08/2017
2017-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/17 FROM 29 Manor Road Folkestone Kent CT20 2SE
2016-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-11CH01Director's details changed for Mr Albert Jeremy Simon Pentecost on 2016-08-11
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 30749
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-05-27AP01DIRECTOR APPOINTED MRS ZONA MARY PENTECOST
2015-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-13CERTNMCompany name changed jenner group LIMITED\certificate issued on 13/11/15
2015-11-04RES15CHANGE OF COMPANY NAME 08/01/23
2015-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-31AP03Appointment of Mrs Zona Pentecost as company secretary on 2015-07-31
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 30749
2015-07-31AR0126/07/15 ANNUAL RETURN FULL LIST
2015-07-31TM02Termination of appointment of Peter Chandler on 2015-07-31
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/14 FROM Century House Park Farm Road Folkestone Kent
2014-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 30749
2014-08-04AR0126/07/14 ANNUAL RETURN FULL LIST
2013-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-05AR0126/07/13 ANNUAL RETURN FULL LIST
2012-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-31AR0126/07/12 FULL LIST
2012-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-22AR0126/07/11 FULL LIST
2010-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-20AR0126/07/10 FULL LIST
2009-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-12363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-11-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-13363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-04-11CERTNMCOMPANY NAME CHANGED JENNER (CONTRACTORS) LTD CERTIFICATE ISSUED ON 16/04/08
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR MARTIN SANDALL
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BARNES
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW RALPH
2008-03-10288aDIRECTOR APPOINTED ANDREW KEITH RALPH
2008-01-26395PARTICULARS OF MORTGAGE/CHARGE
2007-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-13363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-08-13288bDIRECTOR RESIGNED
2007-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-04363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-08-18363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2004-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-08-04395PARTICULARS OF MORTGAGE/CHARGE
2004-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-30363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2003-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-08363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-07-30RES12VARYING SHARE RIGHTS AND NAMES
2003-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-07-31363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-07-14169£ IC 31000/30749 30/04/02 £ SR 251@1=251
2002-05-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-05-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-02288aNEW SECRETARY APPOINTED
2002-03-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-07-29363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2000-09-20288aNEW DIRECTOR APPOINTED
2000-09-20288aNEW DIRECTOR APPOINTED
2000-09-20288aNEW DIRECTOR APPOINTED
2000-09-06363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-08-09AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
1999-09-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-08-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-25363sRETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS
1998-09-28AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-08-25363sRETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS
1997-09-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-18363sRETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS
1996-09-25AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-08-22363sRETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS
1995-09-12AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-08-02363sRETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ALBANY CAPITAL LIMITED 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 ALBANY CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-03-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-01-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-08-04 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 1992-02-18 Satisfied FORWARD TRUST LIMITED
LEGAL CHARGE 1985-02-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-09-08 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1975-04-16 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ALBANY CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of ALBANY CAPITAL LIMITED registering or being granted any patents
Domain Names

ALBANY CAPITAL LIMITED owns 1 domain names.

jclmail.co.uk  

Trademarks
We have not found any records of ALBANY CAPITAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED DGS AUCTIONS LIMITED 2010-11-04 Outstanding

We have found 1 mortgage charges which are owed to ALBANY CAPITAL LIMITED

Income
Government Income
We have not found government income sources for ALBANY CAPITAL LIMITED. 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 (41100 - Development of building projects) as ALBANY CAPITAL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ALBANY CAPITAL LIMITED 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 ALBANY CAPITAL LIMITED 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 ALBANY CAPITAL LIMITED 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.