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

ALBANY COURT (CROMER) FREEHOLD LIMITED

12 CHURCH STREET, CROMER, NORFOLK, NR27 9ER,
Company Registration Number
05264940
Private Limited Company
Active

Company Overview

About Albany Court (cromer) Freehold Ltd
ALBANY COURT (CROMER) FREEHOLD LIMITED was founded on 2004-10-20 and has its registered office in Norfolk. The organisation's status is listed as "Active". Albany Court (cromer) Freehold Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALBANY COURT (CROMER) FREEHOLD LIMITED
 
Legal Registered Office
12 CHURCH STREET
CROMER
NORFOLK
NR27 9ER
Other companies in NR27
 
Filing Information
Company Number 05264940
Company ID Number 05264940
Date formed 2004-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 16:29:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBANY COURT (CROMER) FREEHOLD 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 (CROMER) FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN BRADLEY-RUSSELL
Company Secretary 2014-05-24
MICHAEL DAVID ADAMS
Director 2013-05-25
MICHAEL JOHN BRADLEY-RUSSELL
Director 2014-05-24
ELIZABETH ANN GOLDING
Director 2014-05-24
DAVID LYALL
Director 2018-02-03
MAUREEN TYLER
Director 2018-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GWYNN
Director 2012-06-02 2018-02-03
ROBERT WILLIAM HANDFORD
Director 2012-06-02 2017-05-09
PETER HILL
Company Secretary 2012-06-02 2014-05-24
JOHN MICHAEL BRYDON
Director 2004-10-20 2014-05-24
PETER JOHN HILL
Director 2004-10-20 2014-05-24
JOHN MICHAEL BRYDON
Company Secretary 2004-10-20 2012-06-02
ANTHONY GEORGE GOLDING
Director 2004-10-20 2011-12-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-10-20 2004-10-20
WATERLOW NOMINEES LIMITED
Nominated Director 2004-10-20 2004-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID ADAMS ALBANY COURT (CROMER) MANAGEMENT COMPANY LIMITED Director 2013-05-25 CURRENT 1972-04-12 Active - Proposal to Strike off
MICHAEL JOHN BRADLEY-RUSSELL ALBANY COURT (CROMER) MANAGEMENT COMPANY LIMITED Director 2014-05-24 CURRENT 1972-04-12 Active - Proposal to Strike off
DAVID LYALL ALBANY COURT (CROMER) MANAGEMENT COMPANY LIMITED Director 2018-02-03 CURRENT 1972-04-12 Active - Proposal to Strike off
MAUREEN TYLER ALBANY COURT (CROMER) MANAGEMENT COMPANY LIMITED Director 2018-05-26 CURRENT 1972-04-12 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
2023-09-01FULL ACCOUNTS MADE UP TO 31/03/23
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA BLANCHFLOWER
2022-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-13AP01DIRECTOR APPOINTED DR ANDREA BLANCHFLOWER
2022-05-03APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN GOLDING
2022-05-03CESSATION OF ELIZABETH ANN GOLDING AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03PSC07CESSATION OF ELIZABETH ANN GOLDING AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN GOLDING
2022-02-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID ADAMS
2022-02-04CESSATION OF MICHAEL DAVID ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04PSC07CESSATION OF MICHAEL DAVID ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID ADAMS
2022-01-26Termination of appointment of Michael John Bradley-Russell on 2022-01-26
2022-01-26APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BRADLY-RUSSELL
2022-01-26CESSATION OF MICHAEL JOHN BRADLY-RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-26PSC07CESSATION OF MICHAEL JOHN BRADLY-RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BRADLY-RUSSELL
2022-01-26TM02Termination of appointment of Michael John Bradley-Russell on 2022-01-26
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-06-24PSC04Change of details for Mr Michael John Bradley-Russell as a person with significant control on 2021-06-24
2021-06-24CH01Director's details changed for Mr Michael John Bradley-Russell on 2021-06-24
2021-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE COOPER
2020-10-23PSC07CESSATION OF MAUREEN TYLER AS A PERSON OF SIGNIFICANT CONTROL
2020-10-23CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN BRADLEY-RUSSELL on 2020-10-23
2020-10-23CH01Director's details changed for Mr Michael John Bradley-Russell on 2020-10-23
2020-10-23PSC04Change of details for Mr Michael John Bradley-Russell as a person with significant control on 2020-10-23
2020-10-06AP01DIRECTOR APPOINTED MRS JOANNE COOPER
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN TYLER
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PETER MORRIS
2019-06-10AP01DIRECTOR APPOINTED MR ANDREW PETER MORRIS
2019-06-10AP01DIRECTOR APPOINTED MR ANDREW PETER MORRIS
2019-05-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2018-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LYALL
2018-11-09PSC07CESSATION OF DAVID GWYNN AS A PERSON OF SIGNIFICANT CONTROL
2018-06-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN TYLER
2018-06-06AP01DIRECTOR APPOINTED MRS MAUREEN TYLER
2018-05-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16AP01DIRECTOR APPOINTED MR DAVID LYALL
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GWYNN
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-06-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM HANDFORD
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 48
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-08-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 43
2015-11-17AR0120/10/15 ANNUAL RETURN FULL LIST
2015-11-03SH0105/10/15 STATEMENT OF CAPITAL GBP 43
2015-08-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 41
2014-11-13AR0120/10/14 ANNUAL RETURN FULL LIST
2014-08-11AP01DIRECTOR APPOINTED MICHAEL JOHN BRADLEY-RUSSELL
2014-07-15AP03Appointment of Michael John Bradley-Russell as company secretary on 2014-05-24
2014-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER HILL
2014-07-08AP01DIRECTOR APPOINTED ELIZABETH ANN GOLDING
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRYDON
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER HILL
2014-06-16AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-05SH0120/10/13 STATEMENT OF CAPITAL GBP 41
2013-10-24AR0120/10/13 FULL LIST
2013-06-20AP01DIRECTOR APPOINTED MR MICHAEL DAVID ADAMS
2013-06-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-18AP03SECRETARY APPOINTED PETER HILL
2013-01-16AP01DIRECTOR APPOINTED ROBERT WILLIAM HANDFORD
2013-01-16TM02APPOINTMENT TERMINATED, SECRETARY JOHN BRYDON
2012-11-16AR0120/10/12 FULL LIST
2012-06-27AP01DIRECTOR APPOINTED DAVID GWYNN
2012-06-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOLDING
2011-11-16SH0118/10/11 STATEMENT OF CAPITAL GBP 38
2011-11-15AR0120/10/11 FULL LIST
2011-06-14AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-10AR0120/10/10 FULL LIST
2010-06-08AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-11AR0120/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HILL / 20/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE GOLDING / 20/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BRYDON / 20/10/2009
2009-06-03AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-25RES13ISSUE BONUS SHARES. COMPANY BUYBACK 530 EACH SHAREHOLDER 30/08/2008
2008-11-25169GBP IC 18585/35 12/11/08 GBP SR 18550@1=18550
2008-11-1388(2)AD 12/11/08 GBP SI 18550@1=18550 GBP IC 35/18585
2008-10-27363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-10-13RES04GBP NC 48/25000 05/10/2008
2008-10-13123NC INC ALREADY ADJUSTED 05/10/08
2008-06-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-12AUDAUDITOR'S RESIGNATION
2007-11-15363sRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 14 BROOK STREET CROMER NORFOLK NR27 9EY
2007-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-17363sRETURN MADE UP TO 20/10/06; CHANGE OF MEMBERS
2006-07-03287REGISTERED OFFICE CHANGED ON 03/07/06 FROM: C/O R J CRANE & CO, 14 BROOK STREET, CROMER NORFOLK NR27 9EY
2006-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-12-06363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-06225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-09288bDIRECTOR RESIGNED
2004-11-09288bSECRETARY RESIGNED
2004-11-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 (CROMER) FREEHOLD 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 (CROMER) FREEHOLD 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 (CROMER) FREEHOLD 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
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
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 (CROMER) FREEHOLD LIMITED

Intangible Assets
Patents
We have not found any records of ALBANY COURT (CROMER) FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBANY COURT (CROMER) FREEHOLD LIMITED
Trademarks
We have not found any records of ALBANY COURT (CROMER) FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBANY COURT (CROMER) FREEHOLD 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 (CROMER) FREEHOLD 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 (CROMER) FREEHOLD 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 (CROMER) FREEHOLD 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 (CROMER) FREEHOLD 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.