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

ALBANY APARTMENTS LIMITED

BELGARUM PROPERTY MANAGEMENT LTD OLD MANOR NURSERY, KILHAM LANE, WINCHESTER, SO22 5QD,
Company Registration Number
04081268
Private Limited Company
Active

Company Overview

About Albany Apartments Ltd
ALBANY APARTMENTS LIMITED was founded on 2000-10-02 and has its registered office in Winchester. The organisation's status is listed as "Active". Albany Apartments Limited is a Private Limited Company registered in ENGLAND 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 APARTMENTS LIMITED
 
Legal Registered Office
BELGARUM PROPERTY MANAGEMENT LTD OLD MANOR NURSERY
KILHAM LANE
WINCHESTER
SO22 5QD
Other companies in BH12
 
Filing Information
Company Number 04081268
Company ID Number 04081268
Date formed 2000-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 07:04:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBANY APARTMENTS 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 APARTMENTS LIMITED
The following companies were found which have the same name as ALBANY APARTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALBANY APARTMENTS LLC 5851 REED LN SE SALEM OR 97306 Active Company formed on the 2013-07-10
ALBANY APARTMENTS LLC 25 JEANETTE ST FL 2 ALBANY NY 12209 Active Company formed on the 2018-01-25
ALBANY APARTMENTS LLC Georgia Unknown
ALBANY APARTMENTS WA PTY LTD Active Company formed on the 2019-12-23
ALBANY APARTMENTS CARDIFF LTD 245 ALBANY ROAD CARDIFF CF24 3NW Active Company formed on the 2020-01-24
ALBANY APARTMENTS WA PTY LTD Active Company formed on the 2019-12-23
ALBANY APARTMENTS LLC Georgia Unknown
ALBANY APARTMENTS LLC Arizona Unknown

Company Officers of ALBANY APARTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE KELLEWAY
Company Secretary 2017-07-03
KENNETH COHEN
Director 2016-07-28
ALEC FITTON
Director 2018-02-19
PAUL FRANK
Director 2018-02-19
SIMON RUSSELL PINNER
Director 2018-02-19
PETER REICHWALD
Director 2016-07-28
SIEGLINDE HELGARD WILKINSON
Director 2016-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALMA DOREEN JASON
Director 2015-08-13 2018-06-18
OLIVE PATRICIA FOREMAN
Director 2013-07-31 2018-01-24
BOURNE ESTATES LTD
Company Secretary 2013-01-01 2017-07-03
KATHLEEN GILLIAN EVANS
Director 2008-06-13 2017-06-29
ANTHONY JOHN HIGGINS
Director 2011-06-10 2017-06-29
ALAN WILLIAM BERNARD COWAN
Director 2005-08-05 2016-07-28
ROBERT EVANS
Director 2006-06-09 2016-07-28
ROGER LIONEL FORDER
Director 2015-07-09 2016-07-28
FRANK RICHARD LOCKYER
Director 2013-07-31 2016-07-28
PETER JAMES GAYLER
Director 2000-10-02 2015-06-24
JANE BURTON
Director 2010-09-10 2013-06-14
JOY EDEN
Director 2011-06-10 2013-06-14
ANDREW JAMES TAYLOR
Company Secretary 2003-07-28 2013-01-01
PAUL BEARDS
Director 2000-10-22 2011-06-10
VIOLET MABEL BENNETT
Director 2003-08-08 2010-06-18
DEREK JOHN CHARLES HERGEST
Director 2003-07-13 2008-07-21
JOHN ANTHONY CARPENTER
Director 2004-06-27 2006-06-09
JOHN ANTHONY SERVIAN
Director 2001-08-13 2005-07-08
RAYMOND WALTER VARLEY
Director 2000-10-02 2004-05-21
IRVIN HOWARD FRANKLIN
Director 2003-08-08 2004-04-05
RALPH LEE-SMITH
Director 2000-10-02 2004-01-23
FRANCES JEAN BENNETT
Director 2000-10-22 2003-07-14
GEORGE STEPHEN EGLETON
Director 2000-10-02 2003-07-13
RAYMOND WALTER VARLEY
Company Secretary 2000-10-02 2002-07-20
PATRICK BARRY GARNETT
Director 2000-10-22 2001-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON RUSSELL PINNER CITYGATE PROPERTY PARTNERS LIMITED Director 2017-03-15 CURRENT 2014-08-05 Active
SIMON RUSSELL PINNER DIAMOND CONSULTING (U.K) LTD. Director 2001-07-18 CURRENT 2001-07-18 Active - Proposal to Strike off

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
2024-02-29APPOINTMENT TERMINATED, DIRECTOR SUSAN EDWINA COWAN
2024-02-28DIRECTOR APPOINTED RABBI MAURICE ARNOLD MICHAELS
2024-02-27DIRECTOR APPOINTED MR ANTHONY JOHN WRIGLEY
2023-12-13CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES
2023-06-19DIRECTOR APPOINTED MR JUSTIN PETER SINCLAIR GOODWIN
2023-02-17APPOINTMENT TERMINATED, DIRECTOR SIMON RUSSELL PINNER
2022-12-07AA25/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEC ABSALOM
2022-02-03APPOINTMENT TERMINATED, DIRECTOR GEORGE MURPHY
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MURPHY
2021-12-1325/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA25/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY COHEN
2021-09-01AP01DIRECTOR APPOINTED MR ALEC ABSALOM
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEC FITTON
2021-03-04AP03Appointment of Belgarum Property Management Ltd as company secretary on 2021-03-04
2021-03-04TM02Termination of appointment of Burns Property Management & Lettings Limited on 2021-03-04
2021-03-03CH01Director's details changed for Mr Jeffrey Cohen on 2021-03-01
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF England
2021-01-22AP01DIRECTOR APPOINTED MR JEFFREY COHEN
2020-10-25AP01DIRECTOR APPOINTED MR DAVID ALAN HIGGINS
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES
2020-07-22AA25/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH COHEN
2020-02-03AP04Appointment of Burns Property Management & Lettings Limited as company secretary on 2020-02-03
2020-02-03TM02Termination of appointment of Caroline Kelleway on 2020-02-03
2019-11-27AP01DIRECTOR APPOINTED MRS AVRIL KALMS
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SIEGLINDE HELGARD WILKINSON
2019-06-13AA25/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANK
2018-11-28AP01DIRECTOR APPOINTED MR WILLIAM OWER DAVIDSON
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ALMA DOREEN JASON
2018-06-20AA25/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27AA01Previous accounting period shortened from 31/03/18 TO 25/03/18
2018-02-23AP01DIRECTOR APPOINTED MR SIMON RUSSELL PINNER
2018-02-23AP01DIRECTOR APPOINTED MR PAUL FRANK
2018-02-23AP01DIRECTOR APPOINTED DR ALEC FITTON
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR OLIVE PATRICIA FOREMAN
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HIGGINS
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN EVANS
2017-07-03AP03Appointment of Ms Caroline Kelleway as company secretary on 2017-07-03
2017-07-03TM02Termination of appointment of Bourne Estates Ltd on 2017-07-03
2017-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/17 FROM 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW
2017-06-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 130
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-08-30AP01DIRECTOR APPOINTED MR KENNETH COHEN
2016-08-30AP01DIRECTOR APPOINTED MRS SIEGLINDE HELGARD WILKINSON
2016-08-30AP01DIRECTOR APPOINTED MR PETER REICHWALD
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANK LOCKYER
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FORDER
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EVANS
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COWAN
2016-06-29AA31/03/16 TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 128
2015-10-20AR0102/10/15 FULL LIST
2015-09-18AP01DIRECTOR APPOINTED MR ROGER LIONEL FORDER
2015-09-17AP01DIRECTOR APPOINTED MRS ALMA DOREEN JASON
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER GAYLER
2015-05-15AA31/03/15 TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 126
2014-10-21AR0102/10/14 FULL LIST
2014-05-16AA31/03/14 TOTAL EXEMPTION SMALL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 126
2013-10-08AR0102/10/13 FULL LIST
2013-10-08AP04CORPORATE SECRETARY APPOINTED BOURNE ESTATES LTD
2013-10-07TM02APPOINTMENT TERMINATED, SECRETARY ANDREW TAYLOR
2013-08-03AP01DIRECTOR APPOINTED MR FRANK RICHARD LOCKYER
2013-08-03AP01DIRECTOR APPOINTED MRS OLIVE PATRICIA FOREMAN
2013-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOY EDEN
2013-07-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JANE BURTON
2013-02-26RES01ADOPT ARTICLES 08/06/2012
2012-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-15AR0102/10/12 FULL LIST
2012-05-15AA31/03/12 TOTAL EXEMPTION FULL
2011-10-04AR0102/10/11 FULL LIST
2011-07-06AP01DIRECTOR APPOINTED LADY JOY EDEN
2011-06-16AP01DIRECTOR APPOINTED MR ANTHONY JOHN HIGGINS
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEARDS
2011-05-24AA31/03/11 TOTAL EXEMPTION FULL
2010-10-07AR0102/10/10 FULL LIST
2010-09-24AP01DIRECTOR APPOINTED MRS JANE BURTON
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR VIOLET BENNETT
2010-05-26AA31/03/10 TOTAL EXEMPTION FULL
2010-02-09AA31/03/09 TOTAL EXEMPTION FULL
2010-01-20AR0102/10/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT EVANS / 11/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GAYLER / 11/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM BERNARD COWAN / 07/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VIOLET MABEL BENNETT / 07/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN GILLIAN EVANS / 11/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BEARDS / 07/10/2009
2008-12-18363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR DEREK HERGEST
2008-06-30288aDIRECTOR APPOINTED MRS KATHLEEN GILLIAN EVANS
2008-05-29AA31/03/08 TOTAL EXEMPTION FULL
2007-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-17363sRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-10-11353LOCATION OF REGISTER OF MEMBERS
2007-10-11288cDIRECTOR'S PARTICULARS CHANGED
2007-09-22287REGISTERED OFFICE CHANGED ON 22/09/07 FROM: 2 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JU
2007-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-02288bDIRECTOR RESIGNED
2006-10-17363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-08-10288aNEW DIRECTOR APPOINTED
2006-06-29288bDIRECTOR RESIGNED
2005-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-07363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-11-07288bDIRECTOR RESIGNED
2005-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-23288aNEW DIRECTOR APPOINTED
2004-10-18288bDIRECTOR RESIGNED
2004-10-18363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-07-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-13288aNEW DIRECTOR APPOINTED
2004-06-04288bDIRECTOR RESIGNED
2004-05-21288bSECRETARY RESIGNED
2004-04-19288bDIRECTOR RESIGNED
2004-02-02225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-12-30AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-12-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-05363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ALBANY APARTMENTS 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 APARTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-03-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-26 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2014-03-31 £ 6,182
Creditors Due Within One Year 2013-03-31 £ 10,035
Creditors Due Within One Year 2013-03-31 £ 10,035
Creditors Due Within One Year 2012-03-31 £ 6,182

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-25
Annual Accounts
2019-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25

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 APARTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2014-03-31 £ 45,645
Cash Bank In Hand 2013-03-31 £ 50,805
Cash Bank In Hand 2013-03-31 £ 50,805
Cash Bank In Hand 2012-03-31 £ 27,988
Current Assets 2014-03-31 £ 46,406
Current Assets 2013-03-31 £ 51,566
Current Assets 2013-03-31 £ 51,566
Current Assets 2012-03-31 £ 28,749
Debtors 2014-03-31 £ 0
Debtors 2013-03-31 £ 0
Shareholder Funds 2014-03-31 £ 504,740
Shareholder Funds 2013-03-31 £ 507,404
Shareholder Funds 2013-03-31 £ 507,404
Shareholder Funds 2012-03-31 £ 569,360
Tangible Fixed Assets 2014-03-31 £ 464,516
Tangible Fixed Assets 2013-03-31 £ 465,873
Tangible Fixed Assets 2013-03-31 £ 465,873
Tangible Fixed Assets 2012-03-31 £ 546,793

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALBANY APARTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBANY APARTMENTS LIMITED
Trademarks
We have not found any records of ALBANY APARTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBANY APARTMENTS 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 (98000 - Residents property management) as ALBANY APARTMENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ALBANY APARTMENTS 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 APARTMENTS 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 APARTMENTS 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.