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

ALBANY HOMES INTERNATIONAL LIMITED

SUITE 2,THE BRENTANO SUITE SOLAR HOUSE, 915 HIGH ROAD, LONDON, N12 8QJ,
Company Registration Number
02652603
Private Limited Company
Liquidation

Company Overview

About Albany Homes International Ltd
ALBANY HOMES INTERNATIONAL LIMITED was founded on 1991-10-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Albany Homes International 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 HOMES INTERNATIONAL LIMITED
 
Legal Registered Office
SUITE 2,THE BRENTANO SUITE SOLAR HOUSE
915 HIGH ROAD
LONDON
N12 8QJ
Other companies in N6
 
Filing Information
Company Number 02652603
Company ID Number 02652603
Date formed 1991-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB100118980  
Last Datalog update: 2022-08-07 14:58:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBANY HOMES INTERNATIONAL 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 HOMES INTERNATIONAL LIMITED
The following companies were found which have the same name as ALBANY HOMES INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALBANY HOMES INTERNATIONAL, INC. 395 ALHAMBRA CIRCLE CORAL GABLES FL 33134 Active Company formed on the 2000-11-09

Company Officers of ALBANY HOMES INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SIMMONE ANGEL
Company Secretary 2009-02-12
BARRY IAN ANGEL
Director 1996-07-08
HENRY SELMAN
Director 2012-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE GERGEL
Director 2011-06-24 2011-07-08
SIMMONE ANGEL
Company Secretary 2007-08-15 2008-10-27
BARRY IAN ANGEL
Company Secretary 1991-10-16 2007-08-15
SIMMONE SELMAN-ANGEL
Director 1991-10-16 2007-08-15
SIMMONE SELMAN-ANGEL
Company Secretary 1991-10-16 1991-10-16
GEOFFREY CHARLES ZIPRIN
Nominated Secretary 1991-10-09 1991-10-16
IRENE POTTER
Nominated Director 1991-10-09 1991-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMMONE ANGEL ANGELSIGN LIMITED Company Secretary 2007-08-15 CURRENT 2004-05-21 Active
SIMMONE ANGEL ALBANY HOMES DEVELOPMENTS LIMITED Company Secretary 2007-08-15 CURRENT 1992-10-29 Active
SIMMONE ANGEL ELMFIND LIMITED Company Secretary 2007-08-15 CURRENT 1993-12-08 Active
SIMMONE ANGEL INVOKE PROPERTIES LIMITED Company Secretary 2007-08-15 CURRENT 1988-12-13 Active
SIMMONE ANGEL ADERLAND LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Dissolved 2016-10-11
SIMMONE ANGEL BARKNOTE LIMITED Company Secretary 2007-01-02 CURRENT 2006-12-14 Active
SIMMONE ANGEL ALBANY HOMES RENTALS LIMITED Company Secretary 2006-09-06 CURRENT 2006-09-06 Active
SIMMONE ANGEL JETPOST LIMITED Company Secretary 2006-04-21 CURRENT 2006-03-07 Active
SIMMONE ANGEL JOINTRIP LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-10 Dissolved 2016-08-16
SIMMONE ANGEL VASTHOLD LIMITED Company Secretary 2002-03-04 CURRENT 2002-02-22 Dissolved 2015-08-04
SIMMONE ANGEL ASTRALNOTE LIMITED Company Secretary 2001-01-29 CURRENT 2001-01-25 Active
SIMMONE ANGEL HERTFORD HOMES RENTALS LIMITED Company Secretary 1999-10-28 CURRENT 1987-09-16 Active
SIMMONE ANGEL DALEBURN LIMITED Company Secretary 1999-06-08 CURRENT 1999-05-19 Active
SIMMONE ANGEL ALBANY HOMES (U.K.) LIMITED Company Secretary 1994-05-17 CURRENT 1994-04-28 Active
BARRY IAN ANGEL ALBANY HOMES KEW BRIDGE LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
BARRY IAN ANGEL ALBANY HOMES (OLD OAK COMMON) LTD Director 2016-03-15 CURRENT 2016-03-15 Active
BARRY IAN ANGEL ALBANY HOMES HAVERSTOCK LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
BARRY IAN ANGEL ALBANY HOMES DEVELOPMENTS HOLDINGS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
BARRY IAN ANGEL ALBANY HOMES (JACK STRAWS) LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
BARRY IAN ANGEL ALBANY HOMES (HOLDINGS) LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
BARRY IAN ANGEL ALBANY HOMES (CLAPHAM) LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
BARRY IAN ANGEL ALBANY (THREE COLTS LANE) LTD Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2016-09-20
BARRY IAN ANGEL ALBANY HOMES (BA) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
BARRY IAN ANGEL ALBANY HOMES (HS) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
BARRY IAN ANGEL ALBANY HOMES (JOINT) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
BARRY IAN ANGEL ALBANY HOMES (MERIDIAN) LIMITED Director 2013-08-13 CURRENT 2013-08-13 Dissolved 2017-07-20
BARRY IAN ANGEL AFFORDABLE HOUSING PROPERTY LIMITED Director 2013-06-18 CURRENT 2013-06-18 Dissolved 2015-10-06
BARRY IAN ANGEL ALBANY (WEST HEATH PLACE) LTD Director 2012-10-24 CURRENT 2012-10-24 Active
BARRY IAN ANGEL FINCHLEY ROAD (SMITHS) LIMITED Director 2010-02-11 CURRENT 2008-07-28 Active
BARRY IAN ANGEL EVENLEIGH LIMITED Director 2009-10-06 CURRENT 2008-10-31 Liquidation
BARRY IAN ANGEL ADERLAND LIMITED Director 2007-04-27 CURRENT 2007-04-27 Dissolved 2016-10-11
BARRY IAN ANGEL BARKNOTE LIMITED Director 2007-01-02 CURRENT 2006-12-14 Active
BARRY IAN ANGEL ALBANY HOMES RENTALS LIMITED Director 2006-09-06 CURRENT 2006-09-06 Active
BARRY IAN ANGEL JETPOST LIMITED Director 2006-04-21 CURRENT 2006-03-07 Active
BARRY IAN ANGEL P & ANGEL PROPERTIES LIMITED Director 2005-07-01 CURRENT 2005-07-01 Dissolved 2015-02-17
BARRY IAN ANGEL ANGELSIGN LIMITED Director 2004-06-01 CURRENT 2004-05-21 Active
BARRY IAN ANGEL JOINTRIP LIMITED Director 2004-03-24 CURRENT 2004-03-10 Dissolved 2016-08-16
BARRY IAN ANGEL VASTHOLD LIMITED Director 2002-03-04 CURRENT 2002-02-22 Dissolved 2015-08-04
BARRY IAN ANGEL ASTRALNOTE LIMITED Director 2001-01-29 CURRENT 2001-01-25 Active
BARRY IAN ANGEL HERON HILL ESTATES LIMITED Director 2000-02-07 CURRENT 1999-10-11 Liquidation
BARRY IAN ANGEL HERTFORD HOMES RENTALS LIMITED Director 1999-10-28 CURRENT 1987-09-16 Active
BARRY IAN ANGEL DALEBURN LIMITED Director 1999-06-08 CURRENT 1999-05-19 Active
BARRY IAN ANGEL ALBANY HOMES DEVELOPMENTS LIMITED Director 1996-05-29 CURRENT 1992-10-29 Active
BARRY IAN ANGEL ALBANY HOMES (U.K.) LIMITED Director 1994-05-17 CURRENT 1994-04-28 Active
BARRY IAN ANGEL ELMFIND LIMITED Director 1994-01-12 CURRENT 1993-12-08 Active
BARRY IAN ANGEL INVOKE PROPERTIES LIMITED Director 1993-12-13 CURRENT 1988-12-13 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
2022-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/22 FROM Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU
2022-04-26LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-22
2021-05-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-22
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM Quadrant House 4 Thomas More Square London E1W 1YW
2020-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-22
2019-05-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-22
2019-05-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-22
2018-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/18 FROM Gable House 239 Regents Park Road London N3 3LF United Kingdom
2018-03-07600Appointment of a voluntary liquidator
2018-03-07LRESSPResolutions passed:
  • Special resolution to wind up on 2018-02-23
2018-03-07LIQ01Voluntary liquidation declaration of solvency
2018-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026526030021
2018-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026526030020
2018-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/18 FROM 50 Sheldon Avenue Highgate London N6 4nd
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-02-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-25AAMDAmended medium type accounts made up to 2015-03-31
2016-11-24MEM/ARTSARTICLES OF ASSOCIATION
2016-11-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2016-11-24RES01ALTER ARTICLES 05/11/2015
2016-11-24RES01ALTER ARTICLES 20/10/2016
2016-11-24RES12Resolution of varying share rights or name
2016-11-24RES01ALTER ARTICLES 05/11/2015
2016-11-24RES01ALTER ARTICLES 20/10/2016
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-11-16SH08Change of share class name or designation
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-02AR0109/10/15 ANNUAL RETURN FULL LIST
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-05AR0109/10/14 ANNUAL RETURN FULL LIST
2013-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-22AR0109/10/13 ANNUAL RETURN FULL LIST
2013-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 026526030021
2013-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 026526030020
2013-07-18AP01DIRECTOR APPOINTED LORD HENRY SELMAN
2012-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-11AR0109/10/12 FULL LIST
2012-06-08AUDAUDITOR'S RESIGNATION
2011-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-10-20AR0109/10/11 FULL LIST
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE GERGEL
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-06-24AP01DIRECTOR APPOINTED MR LAURENCE GERGEL
2010-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-11AR0109/10/10 FULL LIST
2010-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-02AR0109/10/09 FULL LIST
2009-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-02-27363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2009-02-17288aSECRETARY APPOINTED SIMMONE ANGEL
2008-10-30288bAPPOINTMENT TERMINATED SECRETARY SIMMONE ANGEL
2008-07-23225PREVEXT FROM 31/12/2007 TO 31/03/2008
2007-11-14395PARTICULARS OF MORTGAGE/CHARGE
2007-11-14395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08288cSECRETARY'S PARTICULARS CHANGED
2007-10-22363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 50 SHELDON AVENUE HIGHGATE LONDON N6 4LZ
2007-10-18288aNEW SECRETARY APPOINTED
2007-09-06288bDIRECTOR RESIGNED
2007-09-06288bSECRETARY RESIGNED
2007-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2007-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-16363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-06-16363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-06-01395PARTICULARS OF MORTGAGE/CHARGE
2005-06-01395PARTICULARS OF MORTGAGE/CHARGE
2004-10-06363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-29363aRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ALBANY HOMES INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-02-28
Appointmen2018-02-28
Resolution2018-02-28
Fines / Sanctions
No fines or sanctions have been issued against ALBANY HOMES INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-22 Outstanding HSBC BANK PLC
2013-07-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-06-30 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2007-11-13 Satisfied HSBC PRIVATE BANK (UK) LIMITED
DEBENTURE 2007-11-13 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2007-03-28 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL CHARGE 2005-05-16 Satisfied WEST BROMWICH COMMERCIAL LIMITED
DEED OF ASSIGNMENT OF RENTAL INCOME 2005-05-16 Satisfied WEST BROMWICH COMMERCIAL LIMITED
FLOATING CHARGE 2005-05-16 Satisfied WEST BROMWICH COMMERCIAL LIMITED
LEGAL CHARGE 2003-04-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY OVER A DEPOSIT ACCOUNT 2003-04-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-04-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2000-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-11-18 Satisfied DUNBAR BANK PLC
LETTER OF SET-OFF 1994-11-18 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1993-08-03 Satisfied DUNBAR BANK PLC
LETTER OF SET-OFF 1993-08-03 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1993-04-07 Satisfied LANDWORTH PROPERTIES LIMITED
DEBENTURE 1991-12-20 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1991-12-20 Satisfied DUNBAR BANK PLC
Intangible Assets
Patents
We have not found any records of ALBANY HOMES INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBANY HOMES INTERNATIONAL LIMITED
Trademarks
We have not found any records of ALBANY HOMES INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBANY HOMES INTERNATIONAL 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 (68100 - Buying and selling of own real estate) as ALBANY HOMES INTERNATIONAL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ALBANY HOMES INTERNATIONAL 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyALBANY HOMES INTERNATIONAL LIMITEDEvent Date2018-02-28
 
Initiating party Event TypeAppointmen
Defending partyALBANY HOMES INTERNATIONAL LIMITEDEvent Date2018-02-28
Name of Company: ALBANY HOMES INTERNATIONAL LIMITED Company Number: 02652603 Nature of Business: Property development Registered office: Gable House, 239 Regents Park Road, London, N3 3LF Type of Liqu…
 
Initiating party Event TypeResolution
Defending partyALBANY HOMES INTERNATIONAL LIMITEDEvent Date2018-02-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBANY HOMES INTERNATIONAL 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 HOMES INTERNATIONAL 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.