Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBANY PARK MANAGEMENT LIMITED
Company Information for

ALBANY PARK MANAGEMENT LIMITED

ORCHARD STREET INV MNGMNT, 16 NEW BURLINGTON PLACE, LONDON, W1S 2HX,
Company Registration Number
01694065
Private Limited Company
Active

Company Overview

About Albany Park Management Ltd
ALBANY PARK MANAGEMENT LIMITED was founded on 1983-01-25 and has its registered office in London. The organisation's status is listed as "Active". Albany Park Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALBANY PARK MANAGEMENT LIMITED
 
Legal Registered Office
ORCHARD STREET INV MNGMNT
16 NEW BURLINGTON PLACE
LONDON
W1S 2HX
Other companies in SW1Y
 
Filing Information
Company Number 01694065
Company ID Number 01694065
Date formed 1983-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB215859586  
Last Datalog update: 2024-04-06 22:56:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBANY PARK MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALBANY PARK MANAGEMENT LIMITED
The following companies were found which have the same name as ALBANY PARK MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALBANY PARK MANAGEMENT UK LIMITED ST MARY'S HOUSE 68 HARBORNE PARK ROAD HARBORNE BIRMINGHAM B17 0DH Active Company formed on the 2003-06-30

Company Officers of ALBANY PARK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT LEE
Company Secretary 2014-12-12
DAVID ROBERT LEE
Director 2014-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JOHN FELCE
Director 2014-12-12 2018-03-01
ELIZABETH ANN BLEASE
Company Secretary 2008-10-13 2014-12-12
LAURENCE YOLANDE GIARD
Director 2012-10-04 2014-12-12
ALAN MICHAEL HOLLAND
Director 2012-03-23 2014-12-12
GARETH JOHN OSBORN
Director 2008-10-24 2014-12-12
ANDREW JOHN PILSWORTH
Director 2012-10-05 2014-12-12
DAVID RICHARD PROCTOR
Director 2012-10-05 2014-12-12
SIMON ANDREW CARLYON
Director 2010-12-07 2012-10-04
PHILIP ANTHONY REDDING
Director 2008-10-24 2012-10-04
DAVID CRAWFORD BRIDGES
Director 2008-10-24 2012-03-23
VANESSA KATE SIMMS
Director 2008-10-24 2011-11-21
DAVID ANTHONY ARTHUR
Director 2005-02-25 2009-04-01
ANDREW STEPHEN GULLIFORD
Director 2004-12-15 2008-10-24
VALERIE ANN LYNCH
Company Secretary 2008-07-08 2008-10-13
JOHN ROBERT PROBERT
Company Secretary 2004-12-15 2008-07-08
JOHN ANTHONY NICHOLAS HEAWOOD
Director 2004-12-15 2008-07-04
STEPHEN MARK BAILEY
Director 2004-12-15 2007-10-31
RICHARD DAVID KINGSTON
Director 2004-12-15 2006-12-31
PETER MAXWELL DUDGEON
Company Secretary 1993-09-26 2004-12-15
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Director 2001-09-06 2004-12-15
ROLAND DENIS STEPHEN NEVETT
Director 1992-12-14 2004-12-15
DOUGLAS PHILIP BRADFORD
Director 1995-10-20 1996-10-17
DAVID GEORGE MADDOX
Director 1992-12-14 1995-10-20
RACHEL ROWSON
Company Secretary 1991-09-26 1992-12-14
GEORGE GORDON EDINGTON
Director 1991-09-26 1992-12-14
ANDREW TADEUSZ JURENKO
Director 1991-09-26 1992-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT LEE ORCHARD STREET INVESTMENT NOMINEE 9 LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active
DAVID ROBERT LEE ORCHARD STREET INVESTMENT NOMINEE 10 LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active
DAVID ROBERT LEE ORCHARD STREET UK PRIME PROPERTY GP NO.3 LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
DAVID ROBERT LEE ORCHARD STREET UK PRIME PROPERTY GP NO.2 LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
DAVID ROBERT LEE WATER LANE (MANAGEMENT) LIMITED Director 2014-02-07 CURRENT 1988-06-24 Active
DAVID ROBERT LEE 25-28 OLD BURLINGTON STREET (NO.1) LIMITED Director 2014-02-07 CURRENT 2001-02-15 Active
DAVID ROBERT LEE ORCHARD STREET INVESTMENT NOMINEE 7 LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
DAVID ROBERT LEE ORCHARD STREET UK PRIME PROPERTY GP LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
DAVID ROBERT LEE ORCHARD STREET INVESTMENT NOMINEE 8 LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
DAVID ROBERT LEE THE BEEHIVE CENTRE CAMBRIDGE LIMITED Director 2012-10-03 CURRENT 1998-11-17 Liquidation
DAVID ROBERT LEE ORCHARD STREET PARTNERS LIMITED Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2016-05-17
DAVID ROBERT LEE ORCHARD STREET INVESTMENT NOMINEE 5 LIMITED Director 2012-04-23 CURRENT 2012-04-23 Dissolved 2016-05-17
DAVID ROBERT LEE ORCHARD STREET INVESTMENT NOMINEE 6 LIMITED Director 2012-04-23 CURRENT 2012-04-23 Dissolved 2016-05-17
DAVID ROBERT LEE ORCHARD STREET INVESTMENT NOMINEE 3 LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2016-05-17
DAVID ROBERT LEE ORCHARD STREET INVESTMENT NOMINEE 4 LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2016-05-17
DAVID ROBERT LEE ORCHARD STREET PROPERTY GP LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active - Proposal to Strike off
DAVID ROBERT LEE ORCHARD STREET GP 2 LIMITED Director 2012-03-23 CURRENT 2012-03-06 Active - Proposal to Strike off
DAVID ROBERT LEE OSIM REAL ESTATE GP (NO.2) LIMITED Director 2012-03-21 CURRENT 2012-03-19 Active - Proposal to Strike off
DAVID ROBERT LEE ORCHARD STREET INVESTMENT NOMINEE 1 LIMITED Director 2008-09-25 CURRENT 2008-08-21 Dissolved 2016-05-17
DAVID ROBERT LEE ORCHARD STREET INVESTMENT NOMINEE 2 LIMITED Director 2008-09-25 CURRENT 2008-08-21 Dissolved 2016-05-17
DAVID ROBERT LEE OSIM REAL ESTATE GP LIMITED Director 2008-01-23 CURRENT 2007-10-03 Active - Proposal to Strike off
DAVID ROBERT LEE ORCHARD STREET GENERAL PARTNER LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active - Proposal to Strike off
DAVID ROBERT LEE ORCHARD STREET INVESTMENT ADVISERS LIMITED Director 2005-12-02 CURRENT 2005-12-02 Active
DAVID ROBERT LEE ORCHARD STREET REAL ESTATE LIMITED Director 2005-09-13 CURRENT 2005-09-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM C/O Orchard Street Inv Mngmnt 16 New Burlington Place London W1S 2HX
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM 1st Floor, 16 New Burlington Place Orchard Street Investment Management 1st Floor, 16 New Burlington Place London W1S 2HX United Kingdom
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM Orchard Street Investment Management 1st Floor 16 New Burlington Place London W1S 2HX United Kingdom
2023-11-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-0431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-10-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04AP01DIRECTOR APPOINTED MR RICHARD ROBERT WALTERS
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT LEE
2021-08-02TM02Termination of appointment of David Robert Lee on 2021-06-29
2021-08-02AP01DIRECTOR APPOINTED PHILIP JOHN GADSDEN
2021-02-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23DISS40Compulsory strike-off action has been discontinued
2020-12-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-10-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN FELCE
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-31DISS40Compulsory strike-off action has been discontinued
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 583.1
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 583.1
2015-11-20AR0124/10/15 ANNUAL RETURN FULL LIST
2015-05-06AP03Appointment of Mr David Robert Lee as company secretary on 2014-12-12
2015-05-05TM02Termination of appointment of Elizabeth Ann Blease on 2014-12-12
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PROCTOR
2015-05-05AP01DIRECTOR APPOINTED MR GARY JOHN FELCE
2015-05-05AP01DIRECTOR APPOINTED MR DAVID ROBERT LEE
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GARETH OSBORN
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PILSWORTH
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOLLAND
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE GIARD
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM Cunard House, 15 Regent Street London SW1Y 4LR
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 583.1
2014-10-24AR0124/10/14 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-19CH01Director's details changed for Mr Andrew John Pilsworth on 2014-01-28
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN OSBORN / 20/01/2014
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD PROCTOR / 20/01/2014
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN OSBORN / 15/11/2013
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 583.1
2013-10-28AR0124/10/13 FULL LIST
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-25AR0124/10/12 FULL LIST
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP REDDING
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CARLYON
2012-10-05AP01DIRECTOR APPOINTED MR ANDREW JOHN PILSWORTH
2012-10-05AP01DIRECTOR APPOINTED MR DAVID RICHARD PROCTOR
2012-10-05AP01DIRECTOR APPOINTED MR LAURENCE YOLANDE GIARD
2012-08-15RP04SECOND FILING WITH MUD 24/10/11 FOR FORM AR01
2012-08-15RP04SECOND FILING WITH MUD 24/10/10 FOR FORM AR01
2012-08-15ANNOTATIONClarification
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23AP01DIRECTOR APPOINTED MR ALAN MICHAEL HOLLAND
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIDGES
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA SIMMS
2011-11-16AR0126/09/08 FULL LIST AMEND
2011-11-16AR0126/09/07 FULL LIST AMEND
2011-11-15RP04SECOND FILING WITH MUD 24/10/10 FOR FORM AR01
2011-11-15RP04SECOND FILING WITH MUD 24/10/09 FOR FORM AR01
2011-11-15ANNOTATIONClarification
2011-11-14AR0124/10/11 FULL LIST
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN OSBORN / 08/09/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAWFORD BRIDGES / 08/09/2011
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25AR0124/10/10 FULL LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA KATE SIMMS / 13/12/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA KATE SIMMS / 13/12/2010
2010-12-10AP01DIRECTOR APPOINTED MR SIMON ANDREW CARLYON
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA KATE KATE SIMMS / 31/08/2010
2010-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN BLEASE / 23/07/2010
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2010 FROM, 234 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4EE
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA KATE SIMMS / 26/05/2010
2009-11-18AR0124/10/09 FULL LIST
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN BLEASE / 18/11/2009
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP REDDING / 18/07/2009
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / VANESSA CRITCHLEY / 10/04/2009
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID ARTHUR
2008-10-31288aSECRETARY APPOINTED ELIZABETH ANN BLEASE
2008-10-31288bAPPOINTMENT TERMINATED SECRETARY VALERIE LYNCH
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GULLIFORD
2008-10-31288aDIRECTOR APPOINTED GARETH JOHN OSBORN
2008-10-31288aDIRECTOR APPOINTED PHILIP ANTHONY REDDING
2008-10-31288aDIRECTOR APPOINTED DAVID CRAWFORD BRIDGES
2008-10-31288aDIRECTOR APPOINTED VANESSA KATE CRITCHLEY
2008-10-02363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-28288bAPPOINTMENT TERMINATED SECRETARY JOHN PROBERT
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN HEAWOOD
2008-07-23288aSECRETARY APPOINTED VALERIE ANN LYNCH
2007-11-16288bDIRECTOR RESIGNED
2007-11-08363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-10-04AUDAUDITOR'S RESIGNATION
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-02288bDIRECTOR RESIGNED
2006-12-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-24363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ALBANY PARK MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALBANY PARK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALBANY PARK MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBANY PARK MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ALBANY PARK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBANY PARK MANAGEMENT LIMITED
Trademarks
We have not found any records of ALBANY PARK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBANY PARK MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ALBANY PARK MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ALBANY PARK MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBANY PARK MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBANY PARK MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.