This company is commonly known as Albany Park Limited. The company was founded 22 years ago and was given the registration number 04296341. The firm's registered office is in FARNBOROUGH. You can find them at Inchora House, Building X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire. This company's SIC code is 64922 - Activities of mortgage finance companies.
Name | : | ALBANY PARK LIMITED |
---|---|---|
Company Number | : | 04296341 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2001 |
End of financial year | : | 30 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Inchora House, Building X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX | Director | 08 July 2020 | Active |
Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX | Director | 15 December 2014 | Active |
6 Bullock Road, Washingley, Peterborough, PE7 3SJ | Secretary | 09 April 2002 | Active |
40 Portrush Drive, Grantham, NG31 9GD | Secretary | 01 October 2007 | Active |
Limewood House, Northgate, Pinchbeck, Spalding, PE11 3TB | Secretary | 01 October 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 01 October 2001 | Active |
6 Bullock Road, Washingley, Peterborough, PE7 3SJ | Director | 28 June 2002 | Active |
Flat 2, 47 Montagu Square, London, England, W1H 2LW | Director | 01 March 2008 | Active |
The Homestead, Cliffords Mesne, Newent, GL18 1JT | Director | 01 March 2008 | Active |
Hambleton Manor, Ketton Road, Hambleton, Oakham, LE15 8TH | Director | 01 October 2001 | Active |
Inchora House, Building X92, Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX | Director | 11 July 2018 | Active |
Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX | Director | 11 July 2018 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 01 October 2001 | Active |
5 Hanover Avenue, Royal Victoria Docks, London, E16 1SD | Director | 19 October 2004 | Active |
Emerald (Inchora) Limited | ||
Notified on | : | 20 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building X92, Old Ively Road, Farnborough, England, GU14 0LX |
Nature of control | : |
|
Inchora Limited | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building X92, Cody Technology Park, Farnborough, England, GU14 0LX |
Nature of control | : |
|
Inchora Money Limited | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building X92, Cody Technology Park, Farnborough, England, GU14 0LX |
Nature of control | : |
|
Inchora Money Ltd | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | X92, Old Ively Road, Farnborough, England, GU14 0LX |
Nature of control | : |
|
Inchora Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building X92, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type small. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Accounts | Accounts with accounts type small. | Download |
2021-12-09 | Officers | Change person director company with change date. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-26 | Accounts | Accounts with accounts type small. | Download |
2021-03-15 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type small. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-08 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.