New Albion Property Limited SHEFFIELD


New Albion Property started in year 2002 as Private Limited Company with registration number 04414858. The New Albion Property company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Sheffield at Charlotte House. Postal code: S2 4ER. Since 24th June 2004 New Albion Property Limited is no longer carrying the name B. Tarttelin.

The firm has one director. Garry I., appointed on 16 July 2016. There are currently no secretaries appointed. 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.

New Albion Property Limited Address / Contact

Office Address Charlotte House
Office Address2 500 Charlotte Road
Town Sheffield
Post code S2 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 04414858
Date of Incorporation Thu, 11th Apr 2002
Industry Non-trading company
End of financial Year 27th December
Company age 22 years old
Account next due date Fri, 27th Sep 2024 (161 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Garry I.

Position: Director

Appointed: 16 July 2016

Garry I.

Position: Director

Appointed: 16 September 2016

Resigned: 16 September 2016

Piotr S.

Position: Director

Appointed: 16 September 2016

Resigned: 16 September 2016

Piotr S.

Position: Director

Appointed: 14 May 2014

Resigned: 16 September 2016

Sergey S.

Position: Director

Appointed: 01 March 2010

Resigned: 14 May 2014

Three Rivers Secretaries Limited

Position: Corporate Secretary

Appointed: 31 May 2006

Resigned: 13 February 2017

Conrad S.

Position: Director

Appointed: 24 June 2004

Resigned: 01 March 2010

Alison S.

Position: Secretary

Appointed: 30 November 2003

Resigned: 31 May 2006

Bryan T.

Position: Director

Appointed: 26 November 2003

Resigned: 28 November 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 April 2002

Resigned: 11 April 2002

Bryan T.

Position: Secretary

Appointed: 11 April 2002

Resigned: 30 November 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 2002

Resigned: 11 April 2002

Alison S.

Position: Director

Appointed: 11 April 2002

Resigned: 30 November 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Garry I. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Garry I.

Notified on 5 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

B. Tarttelin June 24, 2004
Branded By Design November 18, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302020-12-312021-12-312022-12-31
Net Worth-6 032-7 365   
Balance Sheet
Debtors  197 199197 199197 199
Net Assets Liabilities  -82 658-85 087-87 987
Net Assets Liabilities Including Pension Asset Liability-6 032-7 365   
Reserves/Capital
Called Up Share Capital22   
Profit Loss Account Reserve-6 034-7 367   
Shareholder Funds-6 032-7 365   
Other
Average Number Employees During Period  111
Creditors  5 824 6465 824 6465 824 646
Investment Property  43 930 07043 930 07043 930 070
Investment Property Fair Value Model  43 930 07043 930 070 
Net Current Assets Liabilities-6 032-7 365-38 188 082-38 190 511-38 193 411
Other Creditors  5 824 6465 824 6465 824 646
Total Assets Less Current Liabilities-6 032-7 3655 741 9885 739 5595 736 659
Trade Debtors Trade Receivables  197 199197 199197 199
Creditors Due Within One Year6 0327 365   
Number Shares Allotted 2   
Par Value Share 1   
Share Capital Allotted Called Up Paid22   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search