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

ALBERT VILLA PROPERTY LIMITED

CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN,
Company Registration Number
04443660
Private Limited Company
Active

Company Overview

About Albert Villa Property Ltd
ALBERT VILLA PROPERTY LIMITED was founded on 2002-05-21 and has its registered office in Kent. The organisation's status is listed as "Active". Albert Villa Property Limited is a Private Limited Company registered in 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
ALBERT VILLA PROPERTY LIMITED
 
Legal Registered Office
CAMBURGH HOUSE 27 NEW DOVER ROAD
CANTERBURY
KENT
CT1 3DN
Other companies in CT1
 
Filing Information
Company Number 04443660
Company ID Number 04443660
Date formed 2002-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/11/2022
Account next due 27/08/2024
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 18:41:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBERT VILLA PROPERTY 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 ALBERT VILLA PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
OLIVER MATTHEW GOODFELLOW
Company Secretary 2007-05-06
OLIVER MATTHEW GOODFELLOW
Director 2004-05-31
PETER ROBERT GOODFELLOW
Director 2002-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN JUDITH GOODFELLOW
Director 2002-05-21 2008-06-13
PETER ROBERT GOODFELLOW
Company Secretary 2006-02-25 2007-05-06
OLIVER MATTHEW GOODFELLOW
Company Secretary 2004-05-31 2006-02-25
HELEN JUDITH GOODFELLOW
Company Secretary 2002-05-21 2004-05-31
OLIVER MATTHEW GOODFELLOW
Director 2002-05-21 2002-07-06
SDG SECRETARIES LIMITED
Nominated Secretary 2002-05-21 2002-05-21
SDG REGISTRARS LIMITED
Nominated Director 2002-05-21 2002-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER MATTHEW GOODFELLOW GOODFELLOW PROPERTY LTD Director 2014-03-19 CURRENT 2014-03-19 Active - Proposal to Strike off
PETER ROBERT GOODFELLOW BALLARD SCHOOL LIMITED Director 2005-11-12 CURRENT 1962-08-28 Active
PETER ROBERT GOODFELLOW GOODFELLOW 2000 LIMITED Director 1999-09-08 CURRENT 1999-09-08 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
2023-08-2427/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2022-09-09CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-08-24Compulsory strike-off action has been discontinued
2022-08-24DISS40Compulsory strike-off action has been discontinued
2022-08-24DISS40Compulsory strike-off action has been discontinued
2022-08-2327/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA27/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA27/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-26AA27/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2020-11-13AA27/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-12-12AA27/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28AA01Previous accounting period shortened from 28/11/18 TO 27/11/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2018-12-04AA28/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29AA01Previous accounting period shortened from 29/11/17 TO 28/11/17
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2017-12-06AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-30AA01Previous accounting period shortened from 30/11/16 TO 29/11/16
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ROBERT GOODFELLOW
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-27AR0121/05/16 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-10AR0121/05/15 ANNUAL RETURN FULL LIST
2014-10-30AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30AA01Previous accounting period shortened from 31/12/13 TO 30/11/13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-27AR0121/05/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0121/05/13 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AR0121/05/12 ANNUAL RETURN FULL LIST
2011-10-24AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-26AR0121/05/11 ANNUAL RETURN FULL LIST
2011-04-28AA01Previous accounting period extended from 31/07/10 TO 31/12/10
2010-06-23AR0121/05/10 ANNUAL RETURN FULL LIST
2010-06-16CH03SECRETARY'S DETAILS CHNAGED FOR OLIVER MATTHEW GOODFELLOW on 2009-10-31
2010-06-16CH01Director's details changed for Oliver Matthew Goodfellow on 2009-10-31
2010-04-30AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-06-02RES12VARYING SHARE RIGHTS AND NAMES
2009-05-12AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-29AA31/07/07 TOTAL EXEMPTION SMALL
2008-07-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR HELEN GOODFELLOW
2008-06-03225PREVSHO FROM 31/08/2007 TO 31/07/2007
2008-05-20363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-08-01363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-07-18288aNEW SECRETARY APPOINTED
2007-07-18288bSECRETARY RESIGNED
2007-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-06-06363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-04-07288aNEW SECRETARY APPOINTED
2006-04-07288bSECRETARY RESIGNED
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-12-14288cDIRECTOR'S PARTICULARS CHANGED
2005-06-07363aRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-07-12288bSECRETARY RESIGNED
2004-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-08363aRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-12-30288cDIRECTOR'S PARTICULARS CHANGED
2003-12-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-15225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03
2003-06-17363aRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2002-10-15395PARTICULARS OF MORTGAGE/CHARGE
2002-09-13395PARTICULARS OF MORTGAGE/CHARGE
2002-07-18288bDIRECTOR RESIGNED
2002-07-03288aNEW DIRECTOR APPOINTED
2002-07-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-03288aNEW DIRECTOR APPOINTED
2002-07-0388(2)RAD 21/05/02--------- £ SI 999@1=999 £ IC 1/1000
2002-05-28288bSECRETARY RESIGNED
2002-05-28288bDIRECTOR RESIGNED
2002-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to ALBERT VILLA PROPERTY 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 ALBERT VILLA PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-10-08 Satisfied BRITANNIC MONEY PLC
DEED OF CHARGE 2002-08-27 Satisfied CAPITAL HOME LOANS LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 410,698
Creditors Due Within One Year 2012-01-01 £ 108,777

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2019-11-27
Annual Accounts
2020-11-27
Annual Accounts
2021-11-27

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 ALBERT VILLA PROPERTY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 2,279
Current Assets 2012-01-01 £ 2,279
Fixed Assets 2012-01-01 £ 548,223
Secured Debts 2012-01-01 £ 410,698
Shareholder Funds 2012-01-01 £ 31,027
Tangible Fixed Assets 2012-01-01 £ 548,223

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALBERT VILLA PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBERT VILLA PROPERTY LIMITED
Trademarks
We have not found any records of ALBERT VILLA PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBERT VILLA PROPERTY 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 (68201 - Renting and operating of Housing Association real estate) as ALBERT VILLA PROPERTY LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where ALBERT VILLA PROPERTY 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 ALBERT VILLA PROPERTY 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 ALBERT VILLA PROPERTY 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.