ALBANY COTTAGES LIMITED - MARKET HARBOROUGH
Company Profile | Company Filings |
Overview
ALBANY COTTAGES LIMITED is a Private Limited Company from MARKET HARBOROUGH ENGLAND and has the status: Active.
ALBANY COTTAGES LIMITED was incorporated 26 years ago on 04/11/1997 and has the registered number: 03460161. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
ALBANY COTTAGES LIMITED was incorporated 26 years ago on 04/11/1997 and has the registered number: 03460161. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
ALBANY COTTAGES LIMITED - MARKET HARBOROUGH
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
6 CHAPEL LANE
MARKET HARBOROUGH
LE16 8PW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/11/2023 | 18/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JANE VICTORIA KENNEDY | May 1965 | British | Director | 2020-08-18 | CURRENT |
MR JOHN ALEXANDER KENNEDY | Nov 1965 | British | Director | 2018-05-10 | CURRENT |
MR DAVID JOHN GEORGE ROYDS | May 1960 | British | Director | 1997-11-04 UNTIL 2001-06-28 | RESIGNED |
MRS IVY KENNEDY | May 1940 | British | Director | 2001-06-28 UNTIL 2018-05-10 | RESIGNED |
MR CHRISTOPHER JOHN HOWE | Apr 1946 | British | Director | 1998-01-06 UNTIL 2001-06-28 | RESIGNED |
MR ALBERT GODFREY GILBERT | British | Director | 2004-10-19 UNTIL 2016-04-28 | RESIGNED | |
MR ALBERT GODFREY GILBERT | British | Secretary | 2001-06-28 UNTIL 2016-04-28 | RESIGNED | |
CHRISTINA BLAKEMORE | Oct 1959 | Secretary | 2001-01-29 UNTIL 2001-06-28 | RESIGNED | |
SUZANNAH WOODROW BELL | Apr 1968 | British | Secretary | 1997-11-04 UNTIL 2001-01-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Jane Victoria Kennedy | 2021-01-10 | 5/1965 | Market Harborough | Ownership of shares 25 to 50 percent |
Dr Joanne Louise Kennedy | 2017-04-18 - 2017-12-15 | 7/1964 | Belper | Ownership of shares 25 to 50 percent |
Mr John Alexander Kennedy | 2017-04-18 | 12/1965 | Market Harborough | Ownership of shares 25 to 50 percent |
Mrs Ivey Irene Kennedy | 2016-04-28 - 2017-04-18 | 5/1940 | Ownership of shares 75 to 100 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Albany Cottages Limited - Filleted accounts | 2023-10-12 | 30-04-2023 | £72,373 Cash £181,408 equity |
Albany Cottages Limited - Filleted accounts | 2022-08-16 | 30-04-2022 | £100,798 Cash £155,153 equity |
Albany Cottages Limited - Filleted accounts | 2021-11-27 | 30-04-2021 | £2,578 Cash £137,452 equity |
Albany Cottages Limited - Filleted accounts | 2021-02-09 | 30-04-2020 | £4,847 Cash £115,461 equity |
Albany Cottages Limited - Filleted accounts | 2019-09-17 | 30-04-2019 | £3,283 Cash £114,420 equity |
Albany Cottages Limited - Filleted accounts | 2018-12-15 | 30-04-2018 | £1,525 Cash £113,119 equity |
Albany Cottages Limited - Filleted accounts | 2017-06-28 | 30-04-2017 | £1,305 Cash £114,230 equity |
Albany Cottages Limited - Abbreviated accounts | 2017-01-12 | 30-04-2016 | £2,671 Cash |
Albany Cottages Limited - Abbreviated accounts | 2016-01-15 | 30-04-2015 | £854 Cash |
Albany Cottages Limited - Abbreviated accounts | 2015-01-16 | 30-04-2014 | £1,808 Cash |