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

ALBANY COURT II LIMITED

CLEAR BUILDING MANAGEMENT LYTCHETT HOUSE, 13 FREELAND PARK, WAREHAM RD, POOLE, DORSET, BH16 6FA,
Company Registration Number
01586868
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Albany Court Ii Ltd
ALBANY COURT II LIMITED was founded on 1981-09-21 and has its registered office in Poole. The organisation's status is listed as "Active". Albany Court Ii Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALBANY COURT II LIMITED
 
Legal Registered Office
CLEAR BUILDING MANAGEMENT LYTCHETT HOUSE
13 FREELAND PARK, WAREHAM RD
POOLE
DORSET
BH16 6FA
Other companies in BL1
 
Filing Information
Company Number 01586868
Company ID Number 01586868
Date formed 1981-09-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 03:05:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBANY COURT II 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.

Company Officers of ALBANY COURT II LIMITED

Current Directors
Officer Role Date Appointed
CHRIS POWER
Company Secretary 2018-01-27
KATHRYN ANN ORD
Director 1992-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTINE LOUISE LYNCH
Company Secretary 2014-09-22 2018-01-27
DANIEL SLACK
Director 2011-12-01 2017-07-31
IOANNIS VERDELIS
Company Secretary 2010-05-26 2014-09-22
MELISSA SIMPSON
Director 2006-04-12 2013-10-10
ALAN MCGLONE
Director 1992-09-10 2010-05-25
STEPHEN CONNAH
Director 2006-04-12 2008-12-14
GEORGIA JADE THOMPSTONE BROWN
Company Secretary 2003-12-20 2007-11-30
GEORGIA JADE THOMPSTONE BROWN
Director 2003-12-20 2007-11-30
MICHAEL MCTIGUE
Director 1999-11-08 2006-04-12
CHRISTINE ALASE
Company Secretary 1999-11-15 2003-12-20
CHRISTINE ALASE
Director 1992-09-09 2003-12-20
RAY SANTER
Director 1999-01-19 2001-08-10
NICHOLAS JOHN GREEN
Director 1999-11-08 2000-12-31
HEATHER SAMPSON
Director 1998-01-13 2000-12-31
ANDREA HORRY
Company Secretary 1992-09-09 1999-11-15
ANDREA HORRY
Director 1992-09-09 1999-11-15
GARY VERBICKAS
Director 1992-09-09 1999-02-17
JULIAN MARK HARRIS
Director 1998-01-13 1998-10-17
CHRISTINA MARGARET CLARK LITTLER
Director 1992-09-10 1997-12-19
CHRISTOPHER MICHAEL FLYNN
Director 1992-09-10 1995-08-13
CYNTHIA ELIZABETH COWAN
Company Secretary 1990-12-31 1992-09-09
CYNTHIA ELIZABETH COWAN
Director 1990-12-31 1992-09-09
STANLEY COWAN
Director 1990-12-31 1992-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN ANN ORD GWYLANEDD MANAGEMENT COMPANY LIMITED Director 2017-05-09 CURRENT 2008-05-20 Active

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
2024-03-12APPOINTMENT TERMINATED, DIRECTOR JAMES FERRAN
2024-03-07APPOINTMENT TERMINATED, DIRECTOR VENETIA COLLEY
2024-01-31CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-07-20DIRECTOR APPOINTED MS GEMMA LOUISE BARRETT
2023-07-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-03CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-28CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-09-03CH01Director's details changed for Mrs Kathryn Ann Ord on 2021-09-03
2021-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/21 FROM Clear Building Management Peter House Oxford Street Manchester Greater Manchester M1 5AN England
2021-09-03CH04SECRETARY'S DETAILS CHNAGED FOR CLEAR BUILDING MANAGEMENT LIMITED on 2021-09-03
2021-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-02AP01DIRECTOR APPOINTED MR JAMES FERRAN
2021-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSIE JULIE PATTERSON
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR LIAM FREEMAN
2020-08-20SH11New class of members
2020-05-07AP01DIRECTOR APPOINTED MS VENETIA COLLEY
2020-02-13CH01Director's details changed for Benjamin Alan Hope on 2020-02-01
2020-01-31AP04Appointment of Clear Building Management Limited as company secretary on 2020-01-31
2020-01-31TM02Termination of appointment of Chris Power on 2020-01-31
2020-01-31CH01Director's details changed for Benjamin Alan Hope on 2020-01-31
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2020-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/20 FROM 1 - 3 the Courtyard Calvin Street the Valley Bolton Lancs BL1 8PB
2019-11-05AP01DIRECTOR APPOINTED LIAM FREEMAN
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR LAURA KATE TURNER
2019-10-16CH01Director's details changed for Mr Davd Haywood on 2019-10-16
2019-10-16AP01DIRECTOR APPOINTED MR DAVD HAYWOOD
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KELLY ANN MURRAY
2019-08-14AP01DIRECTOR APPOINTED BENJAMIN ALAN HOPE
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR VENETIA COLLEY
2019-08-13AP01DIRECTOR APPOINTED MISS ROSIE JULIE PATTERSON
2019-07-23CH01Director's details changed for Ms Venetia Colley on 2019-07-21
2019-07-21AP01DIRECTOR APPOINTED MS VENETIA COLLEY
2019-07-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-08-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-01-30TM02Termination of appointment of Justine Louise Lynch on 2018-01-27
2018-01-30AP03Appointment of Mr Chris Power as company secretary on 2018-01-27
2017-08-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SLACK
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-06-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27AR0126/01/16 ANNUAL RETURN FULL LIST
2015-09-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01AP03Appointment of Mrs Justine Louise Lynch as company secretary on 2014-09-22
2014-10-01TM02Termination of appointment of Ioannis Verdelis on 2014-09-22
2014-02-17AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/13 FROM C/O S C Hosker & Co 98 Waters Meeting Road Navigation Business Park the Valley Bolton Greater Manchester BL1 8SW
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA SIMPSON
2013-01-17AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-13AP01DIRECTOR APPOINTED MR DANIEL SLACK
2012-01-12AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-17AP03SECRETARY APPOINTED MR IOANNIS VERDELIS
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCGLONE
2011-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-13AR0131/12/09 NO MEMBER LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MELISSA SIMPSON / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANN ORD / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCGLONE / 13/01/2010
2009-02-25363aANNUAL RETURN MADE UP TO 31/12/08
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CONNAH
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-30363aANNUAL RETURN MADE UP TO 31/12/07
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-27288aNEW DIRECTOR APPOINTED
2007-01-27288aNEW DIRECTOR APPOINTED
2007-01-27363(288)DIRECTOR RESIGNED
2007-01-27363sANNUAL RETURN MADE UP TO 31/12/06
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: ASHLEY HOUSE 9 KING STREET, WESTHOUGHTON BOLTON LANCASHIRE BL5 3AX
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-03363sANNUAL RETURN MADE UP TO 31/12/05
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-24363sANNUAL RETURN MADE UP TO 31/12/04
2005-01-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-11363sANNUAL RETURN MADE UP TO 31/12/03
2004-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-29363sANNUAL RETURN MADE UP TO 31/12/02
2002-01-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-14363(288)DIRECTOR RESIGNED
2002-01-14363sANNUAL RETURN MADE UP TO 31/12/01
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-18363(288)DIRECTOR RESIGNED
2001-01-18363sANNUAL RETURN MADE UP TO 31/12/00
1999-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-23363sANNUAL RETURN MADE UP TO 31/12/99
1999-12-08288aNEW DIRECTOR APPOINTED
1999-11-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-29287REGISTERED OFFICE CHANGED ON 29/11/99 FROM: 17 ALBANY COURT WITHINGTON MANCHESTER M20 3DY
1999-11-29288aNEW DIRECTOR APPOINTED
1999-11-29288aNEW SECRETARY APPOINTED
1999-04-06288aNEW DIRECTOR APPOINTED
1999-04-06288bDIRECTOR RESIGNED
1999-04-06363bANNUAL RETURN MADE UP TO 31/12/98
1999-04-06288bDIRECTOR RESIGNED
1999-01-24288aNEW DIRECTOR APPOINTED
1998-09-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-21363sANNUAL RETURN MADE UP TO 31/12/97
1998-01-21288aNEW DIRECTOR APPOINTED
1998-01-21288bDIRECTOR RESIGNED
1998-01-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ALBANY COURT II 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 COURT II LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALBANY COURT II LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
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
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 COURT II LIMITED

Intangible Assets
Patents
We have not found any records of ALBANY COURT II LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBANY COURT II LIMITED
Trademarks
We have not found any records of ALBANY COURT II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBANY COURT II 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 (98000 - Residents property management) as ALBANY COURT II LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ALBANY COURT II 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 COURT II 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 COURT II 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.