Albany Homes (jack Straws) Limited LONDON


Albany Homes (jack Straws) started in year 2014 as Private Limited Company with registration number 09246852. The Albany Homes (jack Straws) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 50 Sheldon Avenue. Postal code: N6 4ND. Since 2018-08-30 Albany Homes (jack Straws) Limited is no longer carrying the name Albany Homes Luton.

There is a single director in the company at the moment - Barry A., appointed on 2 October 2014. In addition, a secretary was appointed - Simmone A., appointed on 30 October 2015. As of 29 April 2024, there were 2 ex directors - Simmone S., Nita C. and others listed below. There were no ex secretaries.

Albany Homes (jack Straws) Limited Address / Contact

Office Address 50 Sheldon Avenue
Office Address2 Highgate
Town London
Post code N6 4ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 09246852
Date of Incorporation Thu, 2nd Oct 2014
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Simmone A.

Position: Secretary

Appointed: 30 October 2015

Barry A.

Position: Director

Appointed: 02 October 2014

Simmone S.

Position: Director

Appointed: 02 October 2014

Resigned: 30 October 2015

Nita C.

Position: Director

Appointed: 02 October 2014

Resigned: 02 October 2014

Spw Directors Limited

Position: Corporate Director

Appointed: 02 October 2014

Resigned: 02 October 2014

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats found, there is Albany Homes Developments Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Albany Homes Developments Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Albany Homes Developments Holdings Limited

Gable House 239 Regents Park Road, Finchley, London, N3 3LF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09913997
Notified on 3 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Albany Homes Developments Limited

50 Sheldon Avenue, Highgate, London, N6 4ND, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02760306
Notified on 6 April 2016
Ceased on 3 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Albany Homes Luton August 30, 2018
Albany Homes Beckton January 29, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 1821 5131 0851 105
Current Assets526 426497 405505 559445 420
Debtors516 244495 892504 474444 315
Net Assets Liabilities-28 781-48 247-67 381-83 700
Other Debtors59817197226
Other
Accrued Liabilities Deferred Income6001 3401 252900
Amounts Owed By Group Undertakings513 177493 156501 716438 341
Amounts Owed To Group Undertakings83 737  
Average Number Employees During Period1111
Creditors776 472764 445795 558752 008
Further Item Creditors Component Total Creditors776 472764 445795 558752 008
Investment Property223 870223 870223 870223 870
Investment Property Fair Value Model223 870223 870223 870 
Net Current Assets Liabilities523 821492 328504 307444 438
Prepayments Accrued Income1 6571 6851 6854 874
Total Assets Less Current Liabilities747 691716 198728 177668 308
Trade Creditors Trade Payables1 997  82
Trade Debtors Trade Receivables8121 034876874

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (7 pages)

Company search

Advertisements