Alban Developments Limited HARPENDEN


Founded in 1963, Alban Developments, classified under reg no. 00752953 is an active company. Currently registered at Vienna House AL5 2DZ, Harpenden the company has been in the business for sixty one years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

At the moment there are 3 directors in the the firm, namely Ann G., Jane P. and Alban P.. In addition one secretary - Jane P. - is with the company. As of 27 April 2024, there were 2 ex directors - Gladys P., David K. and others listed below. There were no ex secretaries.

Alban Developments Limited Address / Contact

Office Address Vienna House
Office Address2 3 Park Avenue South
Town Harpenden
Post code AL5 2DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00752953
Date of Incorporation Mon, 11th Mar 1963
Industry Construction of commercial buildings
End of financial Year 30th April
Company age 61 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Jane P.

Position: Secretary

Appointed: 30 March 2020

Ann G.

Position: Director

Appointed: 02 June 2008

Jane P.

Position: Director

Appointed: 02 June 2008

Alban P.

Position: Director

Appointed: 12 March 1992

Gladys P.

Position: Director

Resigned: 02 January 2020

David K.

Position: Director

Appointed: 12 March 1992

Resigned: 30 September 1994

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Alban P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Gladys P. This PSC owns 25-50% shares and has 25-50% voting rights.

Alban P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gladys P.

Notified on 6 April 2016
Ceased on 5 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-30
Net Worth585 225831 158
Balance Sheet
Cash Bank In Hand1 883290 553
Current Assets681 562934 506
Debtors638 879603 153
Stocks Inventory40 80040 800
Tangible Fixed Assets503377
Reserves/Capital
Called Up Share Capital10 00010 000
Profit Loss Account Reserve575 225821 158
Shareholder Funds585 225831 158
Other
Creditors Due Within One Year96 840103 725
Net Assets Liability Excluding Pension Asset Liability585 225831 158
Net Current Assets Liabilities584 722830 781
Number Shares Allotted 10 000
Par Value Share 1
Share Capital Allotted Called Up Paid10 00010 000
Tangible Fixed Assets Cost Or Valuation 16 096
Tangible Fixed Assets Depreciation15 59315 719
Tangible Fixed Assets Depreciation Charged In Period 126

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 30th April 2023
filed on: 9th, January 2024
Free Download (4 pages)

Company search

Advertisements