Albany Property Limited HOVE


Albany Property started in year 1997 as Private Limited Company with registration number 03461656. The Albany Property company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Hove at Cornelius House. Postal code: BN3 2DJ.

The company has one director. Keith H., appointed on 20 November 1997. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Mark H. and who left the the company on 30 April 2008. In addition, there is one former secretary - Keith H. who worked with the the company until 18 February 2004.

Albany Property Limited Address / Contact

Office Address Cornelius House
Office Address2 178-180 Church Road
Town Hove
Post code BN3 2DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03461656
Date of Incorporation Thu, 6th Nov 1997
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 27 years old
Account next due date Fri, 31st Jan 2025 (279 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Keith H.

Position: Director

Appointed: 20 November 1997

Pp Secretaries Limited

Position: Corporate Secretary

Appointed: 18 February 2004

Resigned: 08 November 2021

Keith H.

Position: Secretary

Appointed: 20 November 1997

Resigned: 18 February 2004

Mark H.

Position: Director

Appointed: 20 November 1997

Resigned: 30 April 2008

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1997

Resigned: 20 November 1997

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 06 November 1997

Resigned: 20 November 1997

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is Keith H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Keith H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth274 431290 744314 921346 772378 866       
Balance Sheet
Cash Bank In Hand17 94115 58821 93143 80030 805       
Cash Bank On Hand    30 80549 4339 12032 42454 93520 721837 474753 931
Current Assets17 94118 47723 38743 80030 97851 89011 58332 424 20 721952 474876 885
Debtors 2 8891 456 1732 4572 463    21
Net Assets Liabilities    1 135 2341 208 9791 025 4141 061 0671 100 3721 155 7651 130 1151 160 683
Other Debtors           21
Tangible Fixed Assets263 580418 924418 925418 925418 925       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve181 831198 144222 321254 172286 266       
Shareholder Funds274 431290 744314 921346 772378 866       
Other
Accrued Liabilities    850850850     
Additional Provisions Increase From New Provisions Recognised     878-64 375     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -3 476 28 992-97 476 
Additions Other Than Through Business Combinations Investment Property Fair Value Model      293 372     
Average Number Employees During Period      111111
Corporation Tax Payable    8 0226 495806     
Creditors    71 03785 826335 459324 123307 329268 730288 609182 452
Creditors Due Within One Year7 090146 657127 391115 95371 037       
Current Asset Investments          115 000122 933
Dividends Paid     20 000   31 000  
Investment Property    1 359 5001 428 0001 470 0001 470 0001 470 0001 550 000515 000515 000
Investment Property Fair Value Model    1 359 5001 428 0001 470 0001 470 0001 470 0001 550 000515 000 
Net Current Assets Liabilities10 851-128 180-104 004-72 153-40 059-33 936-323 876-291 699-252 394-248 009663 865694 433
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid     100100100100100100100
Other Creditors    6751 019334 303316 225297 759260 080192 349177 750
Other Current Asset Investments Balance Sheet Subtotal          115 000122 933
Other Taxation Social Security Payable      8067 5489 2208 30096 2604 702
Par Value Share 11111111111
Profit Loss     93 744-183 56535 65339 30586 393-25 65030 568
Provisions    184 207185 085120 710117 234117 234146 22648 75048 750
Provisions For Liabilities Balance Sheet Subtotal    184 207185 085120 710117 234117 234146 22648 75048 750
Revaluation Reserve92 50092 50092 50092 50092 500       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 155 486          
Tangible Fixed Assets Cost Or Valuation264 438419 924418 925418 925        
Tangible Fixed Assets Depreciation8581 000          
Tangible Fixed Assets Depreciation Charged In Period 142          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 000         
Tangible Fixed Assets Disposals  999         
Total Assets Less Current Liabilities274 431290 744314 921346 772378 8661 394 0641 146 1241 178 3011 217 6061 301 9911 178 8651 209 433
Trade Creditors Trade Payables      350350350350  
Trade Debtors Trade Receivables    1732 4572 463     
Disposals Investment Property Fair Value Model          1 035 000 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 22nd, August 2023
Free Download (9 pages)

Company search

Advertisements