Albany House (bedford) Limited BEDFORD


Founded in 1989, Albany House (bedford), classified under reg no. 02358906 is an active company. Currently registered at 66a Keeley Lane MK43 9HS, Bedford the company has been in the business for 35 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

At the moment there are 2 directors in the the firm, namely Trevor S. and Brian J.. In addition one secretary - Adam B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Albany House (bedford) Limited Address / Contact

Office Address 66a Keeley Lane
Office Address2 Wootton
Town Bedford
Post code MK43 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02358906
Date of Incorporation Fri, 10th Mar 1989
Industry Residents property management
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Adam B.

Position: Secretary

Appointed: 30 June 2021

Trevor S.

Position: Director

Appointed: 01 April 2021

Brian J.

Position: Director

Appointed: 25 March 2015

Joseph B.

Position: Director

Resigned: 22 September 2017

Alan B.

Position: Secretary

Resigned: 11 March 1994

Bridget D.

Position: Director

Appointed: 08 February 2022

Resigned: 05 May 2023

Maureen S.

Position: Director

Appointed: 01 December 2021

Resigned: 11 January 2022

Mary P.

Position: Director

Appointed: 01 December 2021

Resigned: 08 February 2022

Maureen S.

Position: Director

Appointed: 21 March 2013

Resigned: 10 September 2021

Mary P.

Position: Director

Appointed: 13 February 2010

Resigned: 10 September 2021

Ernest S.

Position: Director

Appointed: 25 August 2007

Resigned: 24 February 2014

Sylvia M.

Position: Director

Appointed: 10 February 2007

Resigned: 08 October 2018

Christine J.

Position: Director

Appointed: 10 February 2007

Resigned: 08 September 2011

Linda A.

Position: Director

Appointed: 12 April 2003

Resigned: 04 December 2006

David C.

Position: Secretary

Appointed: 01 January 1998

Resigned: 19 March 2021

Guy L.

Position: Director

Appointed: 26 October 1996

Resigned: 08 February 2022

John C.

Position: Director

Appointed: 26 October 1996

Resigned: 17 November 2001

Alan B.

Position: Secretary

Appointed: 05 December 1994

Resigned: 01 January 1998

Alan B.

Position: Director

Appointed: 01 October 1994

Resigned: 01 January 1998

Grace L.

Position: Director

Appointed: 01 October 1994

Resigned: 26 November 1995

Barbara W.

Position: Director

Appointed: 01 October 1994

Resigned: 20 September 1995

Ernest S.

Position: Secretary

Appointed: 11 March 1994

Resigned: 31 August 1994

Thomas M.

Position: Director

Appointed: 08 October 1991

Resigned: 26 March 2004

Ernest S.

Position: Director

Appointed: 08 October 1991

Resigned: 31 August 1994

Alan B.

Position: Director

Appointed: 08 October 1991

Resigned: 11 May 2001

People with significant control

The list of persons with significant control who own or control the company includes 7 names. As BizStats discovered, there is Brian J. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Guy L. This PSC has significiant influence or control over the company,. The third one is Maureen S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Brian J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Guy L.

Notified on 8 October 2018
Ceased on 19 October 2022
Nature of control: significiant influence or control

Maureen S.

Notified on 6 April 2016
Ceased on 8 October 2021
Nature of control: significiant influence or control

Mary P.

Notified on 6 April 2016
Ceased on 10 September 2021
Nature of control: significiant influence or control

Gut L.

Notified on 6 April 2016
Ceased on 8 October 2018
Nature of control: significiant influence or control

Sylvia M.

Notified on 6 April 2016
Ceased on 8 October 2018
Nature of control: significiant influence or control

Joseph B.

Notified on 6 April 2016
Ceased on 22 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth18 73216 99716 488       
Balance Sheet
Cash Bank In Hand10 6269 9908 975       
Cash Bank On Hand  8 97514 60214 93522 15224 08827 5227 183 
Current Assets11 78610 5869 56815 19715 51022 15228 34031 96213 32310 537
Debtors1 160596593595575 4 2524 4406 140 
Property Plant Equipment  7 5007 5007 5007 5007 5007 5007 500 
Tangible Fixed Assets7 5007 5007 500       
Other Debtors      66  
Net Assets Liabilities        19 11717 285
Reserves/Capital
Profit Loss Account Reserve18 73216 99716 488       
Shareholder Funds18 73216 99716 488       
Other
Accrued Liabilities Deferred Income  5585645765885881 1131 333 
Creditors  5805862 4922 5362 1562 4181 706752
Creditors Due Within One Year5541 089580       
Net Current Assets Liabilities11 2329 4978 98814 61113 01819 61626 18429 54411 6179 785
Other Creditors  222218   373 
Profit Loss   5 623-1 593     
Property Plant Equipment Gross Cost  7 5007 5007 5007 5007 5007 500  
Tangible Fixed Assets Cost Or Valuation7 5007 500        
Total Assets Less Current Liabilities18 73216 99716 48822 11120 51827 11633 68437 04419 11717 285
Trade Creditors Trade Payables    698748368105  
Trade Debtors Trade Receivables  593595575 4 2464 2544 675 
Average Number Employees During Period      11  
Prepayments Accrued Income       1801 465 
Fixed Assets        7 5007 500

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 30th, March 2023
Free Download (7 pages)

Company search