Albany House Services Limited

DataGardener
live
Micro

Albany House Services Limited

06913262Private Limited With Share Capital

20 Brunel Road, Gorse Lane Industrial Estate, Clacton-On-Sea, CO154LU
Incorporated

21/05/2009

Company Age

16 years

Directors

3

Employees

6

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Albany House Services Limited (06913262) is a private limited with share capital incorporated on 21/05/2009 (16 years old) and registered in clacton-on-sea, CO154LU. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 21/05/2009
CO154LU
6 employees

Financial Overview

Total Assets

£6.21M

Liabilities

£2.62M

Net Assets

£3.60M

Est. Turnover

£1.68M

AI Estimated
Unreported
Cash

£168.4K

Key Metrics

6

Employees

3

Directors

6

Shareholders

Board of Directors

2

Charges

14

Registered

12

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

67
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2025
Resolution
Category:Resolution
Date:16-06-2025
Capital Allotment Shares
Category:Capital
Date:12-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:10-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:09-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-02-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-02-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:01-02-2011
Termination Secretary Company With Name
Category:Officers
Date:01-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:20-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2010
Incorporation Company
Category:Incorporation
Date:21-05-2009

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date08/09/2025
Latest Accounts31/03/2025

Trading Addresses

20 Brunel Road, Gorse Lane Industrial Estate, Clacton-On-Sea, Co15 4Lu, CO154LURegistered
Walton Hall, Old Hall Lane, Walton-On-The-Naze, Essex, CO148LF

Related Companies

2

Contact

20 Brunel Road, Gorse Lane Industrial Estate, Clacton-On-Sea, CO154LU