Albion Properties (bolton) Limited LANCASHIRE


Albion Properties (bolton) started in year 1989 as Private Limited Company with registration number 02343765. The Albion Properties (bolton) company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Lancashire at 7 Pike Road. Postal code: BL3 6TE.

The company has one director. Musa B., appointed on 31 December 1991. There are currently no secretaries appointed. As of 28 March 2024, there was 1 ex director - Ibrahim M.. There were no ex secretaries.

Albion Properties (bolton) Limited Address / Contact

Office Address 7 Pike Road
Office Address2 Bolton
Town Lancashire
Post code BL3 6TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02343765
Date of Incorporation Mon, 6th Feb 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Musa B.

Position: Secretary

Resigned:

Musa B.

Position: Director

Appointed: 31 December 1991

Ibrahim M.

Position: Director

Appointed: 31 December 1991

Resigned: 15 November 2009

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we identified, there is M from Bolton, England. This PSC is classified as "a trust", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mussa B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Zubeda B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

M

M&Z Bapu Interest In Possession Trust 7 Pike Road, Bolton, BL3 6TE, England

Legal authority The Law Of England And Wales
Legal form Trust
Notified on 1 July 2017
Ceased on 31 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Mussa B.

Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Zubeda B.

Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand40 18826 10737 30949 05561 07433 05019 77748 295
Current Assets 69 58989 42999 004105 24173 51656 268124 253
Debtors40 28243 48252 12049 94944 16740 46636 49175 958
Net Assets Liabilities 787 263822 276844 917873 259865 047897 229921 965
Other Debtors20 00032 74939 074 35 73333 39326 88942 528
Property Plant Equipment12852111111
Other
Accrued Liabilities Deferred Income3 6565 326      
Accumulated Depreciation Impairment Property Plant Equipment138 252138 328138 379 138 379138 379138 379 
Average Number Employees During Period    2222
Bank Borrowings Overdrafts111 60793 75075 89358 03644 64331 250  
Corporation Tax Payable9 6465 2688 22511 1756 648 7 54911 939
Creditors51 03693 75075 89358 03644 64331 25027 01870 267
Fixed Assets 1 000 0521 000 0021 000 0011 000 0011 000 0011 000 0011 000 001
Increase From Depreciation Charge For Year Property Plant Equipment 7651     
Investment Property1 000 0001 000 0001 000 0011 000 0001 000 0001 000 0001 000 0001 000 000
Investment Property Fair Value Model    1 000 0001 000 0001 000 000 
Net Current Assets Liabilities 12 98330 18934 97449 92328 31829 25053 986
Number Shares Issued Fully Paid  75 000     
Other Creditors1 6208 7585 4985 5863 7863 7863 8463 946
Other Taxation Social Security Payable5 7727 4567 1418 0496 8527 9207 9907 284
Par Value Share  1     
Prepayments Accrued Income12 39612 749      
Property Plant Equipment Gross Cost138 380138 380138 380 138 380138 380138 380 
Provisions For Liabilities Balance Sheet Subtotal 132 022132 022132 022132 022132 022132 022132 022
Total Assets Less Current Liabilities 1 013 0351 030 1911 034 9751 049 9241 028 3191 029 2511 053 987
Trade Creditors Trade Payables12 48517 26720 51921 36320 17517 8677 63347 098
Trade Debtors Trade Receivables7 88610 73313 04616 4508 4347 0739 60233 430

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 2nd, November 2023
Free Download (11 pages)

Company search

Advertisements