UKBizDB.co.uk

ALBANY HOUSE (BEDFORD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Albany House (bedford) Limited. The company was founded 35 years ago and was given the registration number 02358906. The firm's registered office is in BEDFORD. You can find them at Exchange Building, 16 St Cuthberts Street, Bedford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALBANY HOUSE (BEDFORD) LIMITED
Company Number:02358906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Exchange Building, 16 St Cuthberts Street, Bedford, MK40 3JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66a, Keeley Lane, Wootton, Bedford, England, MK43 9HS

Secretary30 June 2021Active
66a, Keeley Lane, Wootton, Bedford, England, MK43 9HS

Director25 March 2015Active
66a, Keeley Lane, Wootton, Bedford, England, MK43 9HS

Director01 April 2021Active
2 Albany House, 4 The Embankment, Bedford, MK40 3PA

Secretary05 December 1994Active
2 Albany House, 4 The Embankment, Bedford, MK40 3PA

Secretary-Active
31 Pentland Rise, Bedford, MK41 9AW

Secretary01 January 1998Active
6 Albany House, 4 The Embankment, Bedford, MK40 3PA

Secretary11 March 1994Active
Hillcroft, Oakridge Lynch, Stroud, GL6 7NY

Director12 April 2003Active
5 Albany House, 4 The Embankment, Bedford, MK40 3PA

Director-Active
2 Albany House, 4 The Embankment, Bedford, MK40 3PA

Director01 October 1994Active
2 Albany House, 4 The Embankment, Bedford, MK40 3PA

Director-Active
3 Albany House, 4 The Embankment, Bedford, MK40 3PA

Director26 October 1996Active
66a, Keeley Lane, Wootton, Bedford, England, MK43 9HS

Director08 February 2022Active
62 Gregories Road, Beaconsfield, HP9 1HQ

Director10 February 2007Active
4 Albany Houses, 4 The Embankment, Bedford, MK40 3PA

Director01 October 1994Active
4 Albany House, 4 The Embankment, Bedford, MK40 3PA

Director26 October 1996Active
18 Park Avenue, Bedford, MK40 2LB

Director10 February 2007Active
1 Albany House, 4 The Embankment, Bedford, MK40 3PA

Director-Active
66a, Keeley Lane, Wootton, Bedford, England, MK43 9HS

Director01 December 2021Active
Exchange Building, 16 St Cuthberts Street, Bedford, MK40 3JG

Director13 February 2010Active
66a, Keeley Lane, Wootton, Bedford, England, MK43 9HS

Director01 December 2021Active
Exchange Building, 16 St Cuthberts Street, Bedford, MK40 3JG

Director21 March 2013Active
6 Albany House, 4 The Embankment, Bedford, MK40 3PA

Director25 August 2007Active
6 Albany House, 4 The Embankment, Bedford, MK40 3PA

Director-Active
3 Albany Houses, 4 The Embankment, Bedford, MK40 3PA

Director01 October 1994Active

People with Significant Control

Mr Guy Stuart Littler-Jones
Notified on:08 October 2018
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:66a, Keeley Lane, Bedford, England, MK43 9HS
Nature of control:
  • Significant influence or control
Mrs Maureen Alfreda Sayers
Notified on:06 April 2016
Status:Active
Date of birth:June 1930
Nationality:British
Address:Exchange Building, Bedford, MK40 3JG
Nature of control:
  • Significant influence or control
Mrs Mary Teresa Peters
Notified on:06 April 2016
Status:Active
Date of birth:January 1934
Nationality:British
Address:Exchange Building, Bedford, MK40 3JG
Nature of control:
  • Significant influence or control
Mr Gut Littler-Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:Exchange Building, Bedford, MK40 3JG
Nature of control:
  • Significant influence or control
Mrs Sylvia Doris Macdowell
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:Exchange Building, Bedford, MK40 3JG
Nature of control:
  • Significant influence or control
Mr Joseph Batty-Peirson
Notified on:06 April 2016
Status:Active
Date of birth:February 1918
Nationality:British
Address:Exchange Building, Bedford, MK40 3JG
Nature of control:
  • Significant influence or control
Mr Brian Jolliffe
Notified on:06 April 2016
Status:Active
Date of birth:June 1929
Nationality:British
Country of residence:England
Address:66a, Keeley Lane, Bedford, England, MK43 9HS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type micro entity.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-04Address

Change registered office address company with date old address new address.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Appoint person secretary company with name date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Termination secretary company with name termination date.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.