UKBizDB.co.uk

ALBSON INVESTMENTS LTD

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

This company is commonly known as Albson Investments Ltd. The company was founded 17 years ago and was given the registration number 06006858. The firm's registered office is in SIDCUP. You can find them at Onega House, 112, Main Road, Sidcup, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ALBSON INVESTMENTS LTD
Company Number:06006858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Onega House, 112, Main Road, Sidcup, England, DA14 6NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN

Director22 November 2006Active
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE

Director01 March 2021Active
Brewery Barn, The Green, Hatfield Peverel, CM3 2JQ

Secretary22 November 2006Active
36, Pintail Crescent, Great Notley, Braintree, England, CM77 7WR

Director01 June 2015Active
Brewery Barn, The Green, Hatfield Peverel, CM3 2JQ

Director22 November 2006Active
17, Corporation Road, Chelmsford, England, CM1 2AR

Director22 November 2006Active
60, Avon Road, Southampton, England, SO18 4FQ

Director22 November 2006Active

People with Significant Control

Nicola Jane Chambers
Notified on:01 March 2021
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Onega House, 112, Main Road, Sidcup, England, DA14 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil David William Chambers
Notified on:05 December 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Onega House, 112, Main Road, Sidcup, England, DA14 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Accounts

Change account reference date company previous extended.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Address

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

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Officers

Change person director company with change date.

Download
2018-06-21Address

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

Download
2018-03-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.