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

ALBANY PARK LIMITED

Cody Technology Park, Old Ively Road, Farnborough, HAMPSHIRE, GU14 0LX,
Company Registration Number
04296341
Private Limited Company
Active

Company Overview

About Albany Park Ltd
ALBANY PARK LIMITED was founded on 2001-10-01 and has its registered office in Farnborough. The organisation's status is listed as "Active". Albany Park Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALBANY PARK LIMITED
 
Legal Registered Office
Cody Technology Park
Old Ively Road
Farnborough
HAMPSHIRE
GU14 0LX
Other companies in NG31
 
Previous Names
COVER OPTIONS (UK) LIMITED18/01/2017
INCHORA MORTGAGES LIMITED19/03/2015
COVER OPTIONS (UK) LIMITED11/02/2015
MORTGAGE OPTIONS (REMO) LIMITED25/10/2012
Filing Information
Company Number 04296341
Company ID Number 04296341
Date formed 2001-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-29
Latest return 2023-10-01
Return next due 2024-10-15
Type of accounts SMALL
Last Datalog update: 2024-07-08 10:15:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBANY PARK 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 LIMITED
The following companies were found which have the same name as ALBANY PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALBANY PARK COURT (WINN ROAD, SOUTHAMPTON) RESIDENTS ASSOCIATION LIMITED EQUITY COURT MILLBROOK ROAD EAST SOUTHAMPTON SO15 1RJ Active Company formed on the 2003-07-22
ALBANY PARK M.C. LIMITED MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH BH2 5QY Active Company formed on the 1989-08-24
ALBANY PARK MANAGEMENT LIMITED C/O ORCHARD STREET INVESTMENT MANAGEMENT 1ST FLOOR 16 NEW BURLINGTON PLACE LONDON W1S 2HX Active Company formed on the 1983-01-25
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
ALBANY PARK RESIDENTS COMPANY LIMITED 2 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1JP Active Company formed on the 1986-08-18
ALBANY PARK MORTGAGES LIMITED X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX Active Company formed on the 2007-05-14
ALBANY PARK FINANCIAL SERVICES GROUP LIMITED CODY TECHNOLOGY PARK OLD IVELY ROAD FARNBOROUGH HAMPSHIRE GU14 0LX Active Company formed on the 2013-03-04
ALBANY PARK COMMUNITY HUB C.I.C. ALBANY PARK COMMUNITY HUB ALBANY PARK ALBANY RD ENFIELD MIDDLESEX EN3 5UD Dissolved Company formed on the 2014-04-11
ALBANY PARKING SERVICES, INC. 1 COLUMBIA PLACE Albany ALBANY NY 12207 Active Company formed on the 1987-05-14
ALBANY PARK RIDE N'FLY, INC. 264 WOLF ROAD Albany LATHAM NY 12110 Active Company formed on the 1987-12-17
ALBANY PARK RIDE N'FLY REALTY, INC. 264 WOLF ROAD Albany LATHAM NY 12110 Active Company formed on the 1994-11-16
ALBANY PARK LLC 18025 SARAH HILL LN LAKE OSWEGO OR 97035 Active Company formed on the 2012-04-23
ALBANY PARK LOT OWNERS ASSOCIATION 618 OAKLAND AVE CENTRALIA WA 985311544 Delinquent Company formed on the 2002-08-02
ALBANY PARK INVESTMENTS, LLC 110 POLARIS PARKWAY SUITE 200 WESTERVILLE OH 43082 Active Company formed on the 2011-09-16
ALBANY PARK ASSOCIATION, INC. 4493 FLOWER GARDEN DRIVE - NEW ALBANY OH 43054 Dissolution Pending/Held Company formed on the 1999-06-15
ALBANY PARK OFFICE ONE LIMITED 250 CIVIC CENTER DRIVE SUITE 500 COLUMBUS OH 43215 Active Company formed on the 1998-06-19
ALBANY PARKS & RECREATION FOUNDATION SCOTT COWGILL ALBANY OR 97321 Active Company formed on the 2016-04-25
ALBANY PARK LIFE LIMITED Cody Technology Park Old Ively Road Farnborough HAMPSHIRE GU14 0LX Active - Proposal to Strike off Company formed on the 2016-12-22
Albany Park Townhomes Association 731 Taft St. Albany CA 94706 FTB Suspended Company formed on the 1986-10-07
ALBANY PARK, LLC 2033 MAIN STREET, SUITE 303 SARASOTA FL 34237 Inactive Company formed on the 2005-02-07

Company Officers of ALBANY PARK LIMITED

Current Directors
Officer Role Date Appointed
STEVE DENNIS WHATLEY
Director 2014-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM EVERETT
Director 2001-10-01 2014-12-15
JOHN COWAN
Director 2008-03-01 2012-09-05
JON D'COSTA
Director 2008-03-01 2011-12-31
MICHELLE ANNE NEVILLE
Company Secretary 2007-10-01 2010-11-04
KIM DAVID BASCOMBE
Director 2002-06-28 2010-07-01
MARTIN PAUL WADE
Director 2004-10-19 2008-02-04
KIM DAVID BASCOMBE
Company Secretary 2002-04-09 2007-10-01
JAMES WILLIAM WOODCOCK
Company Secretary 2001-10-01 2001-11-10
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-10-01 2001-10-01
LONDON LAW SERVICES LIMITED
Nominated Director 2001-10-01 2001-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVE DENNIS WHATLEY TENANT SHOP CC LIMITED Director 2016-05-10 CURRENT 2016-03-16 Active
STEVE DENNIS WHATLEY SOCIAL DIRECT MARKETING LTD Director 2015-11-28 CURRENT 2012-01-30 Active - Proposal to Strike off
STEVE DENNIS WHATLEY SOCIAL TV AWARDS LTD Director 2015-11-20 CURRENT 2015-02-25 Dissolved 2017-08-08
STEVE DENNIS WHATLEY WEBDRINKS LTD Director 2015-11-20 CURRENT 2014-09-05 Active - Proposal to Strike off
STEVE DENNIS WHATLEY FARNBOROUGH PLACE LTD Director 2015-01-12 CURRENT 2009-04-14 Active
STEVE DENNIS WHATLEY CIGNPOST HEALTH LTD Director 2014-03-25 CURRENT 2014-03-25 Active
STEVE DENNIS WHATLEY POSTEE LIMITED Director 2013-03-14 CURRENT 2013-03-14 Liquidation
STEVE DENNIS WHATLEY ALBANY PARK FINANCIAL SERVICES GROUP LIMITED Director 2013-03-04 CURRENT 2013-03-04 Active
STEVE DENNIS WHATLEY CONECTIA LIMITED Director 2012-11-27 CURRENT 2008-12-11 Active
STEVE DENNIS WHATLEY INCHORA LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
STEVE DENNIS WHATLEY ALBANY PARK MORTGAGES LIMITED Director 2007-05-14 CURRENT 2007-05-14 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
2024-03-25Previous accounting period shortened from 30/03/23 TO 29/03/23
2023-10-12CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-04-05SMALL COMPANY ACCOUNTS MADE UP TO 30/03/22
2022-10-05CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-07-06CH01Director's details changed for Mr Steve Dennis Whatley on 2022-06-23
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HALL
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-09CH01Director's details changed for Mr Andrew Max Bascombe on 2021-11-29
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Inchora House, Building X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX
2021-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-15AA01Previous accounting period shortened from 31/03/20 TO 30/03/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-07-08AP01DIRECTOR APPOINTED MR ANDREW MAX BASCOMBE
2020-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 042963410002
2020-03-20PSC02Notification of Emerald (Inchora) Limited as a person with significant control on 2020-03-20
2020-03-20PSC07CESSATION OF INCHORA MONEY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FOODY
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FOODY
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-10-17PSC07CESSATION OF INCHORA MONEY LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-10-17PSC05Change of details for Inchora Money Limited as a person with significant control on 2017-07-21
2018-08-08RP04CS01Second filing of Confirmation Statement dated 01/10/2017
2018-08-08ANNOTATIONClarification
2018-07-16AP01DIRECTOR APPOINTED MR PAUL FOODY
2018-07-16AP01DIRECTOR APPOINTED MR COLIN HALL
2018-06-07PSC05Change of details for Inchora Money Ltd as a person with significant control on 2017-07-31
2018-06-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INCHORA LIMITED
2018-06-07PSC07CESSATION OF INCHORA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INCHORA MONEY LIMITED
2018-04-19PSC02Notification of Inchora Money Ltd as a person with significant control on 2017-03-31
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-14RES01ADOPT ARTICLES 14/08/17
2017-08-10MEM/ARTSARTICLES OF ASSOCIATION
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 677847
2017-07-31SH0121/07/17 STATEMENT OF CAPITAL GBP 677847
2017-07-31LATEST SOC08/08/18 STATEMENT OF CAPITAL;GBP 677847
2017-07-31SH0121/07/17 STATEMENT OF CAPITAL GBP 677847.00
2017-02-06RES01ADOPT ARTICLES 16/01/2017
2017-02-06RES12Resolution of varying share rights or name
2017-02-06RES01ADOPT ARTICLES 16/01/2017
2017-02-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-02-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-01-18RES15CHANGE OF NAME 16/01/2017
2017-01-18RES15CHANGE OF NAME 16/01/2017
2017-01-18CERTNMCOMPANY NAME CHANGED COVER OPTIONS (UK) LIMITED CERTIFICATE ISSUED ON 18/01/17
2017-01-18CERTNMCOMPANY NAME CHANGED COVER OPTIONS (UK) LIMITED CERTIFICATE ISSUED ON 18/01/17
2017-01-09AA31/03/16 TOTAL EXEMPTION SMALL
2017-01-09AA31/03/16 TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 131000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-01-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 131000
2015-10-19AR0101/10/15 ANNUAL RETURN FULL LIST
2015-07-21AA01PREVEXT FROM 31/12/2014 TO 31/03/2015
2015-03-19RES15CHANGE OF NAME 18/03/2015
2015-03-19CERTNMCOMPANY NAME CHANGED INCHORA MORTGAGES LIMITED CERTIFICATE ISSUED ON 19/03/15
2015-02-11RES15CHANGE OF NAME 15/12/2014
2015-02-11CERTNMCOMPANY NAME CHANGED COVER OPTIONS (UK) LIMITED CERTIFICATE ISSUED ON 11/02/15
2015-02-10AP01DIRECTOR APPOINTED MR STEVE DENNIS WHATLEY
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EVERETT
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 4 FINKIN STREET GRANTHAM LINCOLNSHIRE NG31 6QZ
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 131000
2014-10-22AR0101/10/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 131000
2013-11-01AR0101/10/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-06DISS40DISS40 (DISS40(SOAD))
2013-03-05AR0101/10/12 FULL LIST
2013-01-29GAZ1FIRST GAZETTE
2012-10-25RES15CHANGE OF NAME 04/10/2012
2012-10-25CERTNMCOMPANY NAME CHANGED MORTGAGE OPTIONS (REMO) LIMITED CERTIFICATE ISSUED ON 25/10/12
2012-10-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COWAN
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JON D'COSTA
2011-11-01AR0101/10/11 FULL LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-03TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE NEVILLE
2010-11-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-20AR0101/10/10 FULL LIST
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KIM BASCOMBE
2009-12-16AR0101/10/09 FULL LIST
2009-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JIN DCOSTA / 01/10/2009
2009-12-15AD02SAIL ADDRESS CREATED
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COWAN / 01/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT WILLIAM EVERETT / 16/09/2009
2009-10-07AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-11RES01ADOPT ARTICLES 26/06/2008
2008-11-11RES12VARYING SHARE RIGHTS AND NAMES
2008-10-22363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-14169GBP IC 131150/131000 29/02/08 GBP SR 150@1=150
2008-03-14RES12VARYING SHARE RIGHTS AND NAMES
2008-03-14RES01ADOPT ARTICLES 29/02/2008
2008-03-14122CONSO
2008-03-14RES13AGREEMENT 29/02/2008
2008-03-13288aDIRECTOR APPOINTED JOHN COWAN
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-11288bDIRECTOR RESIGNED
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-29288aNEW SECRETARY APPOINTED
2007-11-29288bSECRETARY RESIGNED
2007-11-19RES04NC INC ALREADY ADJUSTED 01/11/06
2007-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-10363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2006-11-02123£ NC 190000/191000 01/11/06
2006-11-0288(2)RAD 01/11/06--------- £ SI 50@1=50 £ IC 131100/131150
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-13363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-07363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-11-04288cDIRECTOR'S PARTICULARS CHANGED
2005-11-01225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-08-1588(2)RAD 28/02/05--------- £ SI 50000@1=50000 £ SI 100000@.8=80000 £ IC 1100/131100
2005-06-14RES12VARYING SHARE RIGHTS AND NAMES
2005-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-1488(2)RAD 28/02/05--------- £ SI 100@1=100 £ IC 1000/1100
2005-05-13288cDIRECTOR'S PARTICULARS CHANGED
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-03288aNEW DIRECTOR APPOINTED
2004-10-28ELRESS386 DISP APP AUDS 19/10/04
2004-10-28ELRESS366A DISP HOLDING AGM 19/10/04
2004-10-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-10-14363aRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-05-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-04-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-17325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2004-03-16287REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF
2004-03-16353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies




Licences & Regulatory approval
We could not find any licences issued to ALBANY PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-29
Fines / Sanctions
No fines or sanctions have been issued against ALBANY PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-09 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 62,953
Creditors Due After One Year 2011-12-31 £ 73,281
Creditors Due Within One Year 2012-12-31 £ 51,209
Creditors Due Within One Year 2011-12-31 £ 99,391
Provisions For Liabilities Charges 2012-12-31 £ 82,000
Provisions For Liabilities Charges 2011-12-31 £ 30,000

Creditors and other liabilities

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

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 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 131,000
Called Up Share Capital 2011-12-31 £ 131,000
Current Assets 2012-12-31 £ 269,714
Current Assets 2011-12-31 £ 242,221
Debtors 2012-12-31 £ 240,587
Debtors 2011-12-31 £ 143,695
Fixed Assets 2012-12-31 £ 9,864
Fixed Assets 2011-12-31 £ 22,072
Secured Debts 2012-12-31 £ 80,593
Secured Debts 2011-12-31 £ 81,249
Shareholder Funds 2012-12-31 £ 83,416
Shareholder Funds 2011-12-31 £ 61,621
Tangible Fixed Assets 2012-12-31 £ 9,614
Tangible Fixed Assets 2011-12-31 £ 21,822

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALBANY PARK LIMITED registering or being granted any patents
Domain Names

ALBANY PARK LIMITED owns 3 domain names.

mortgageoptions.co.uk   mortgageoptionsonline.co.uk   remo.co.uk  

Trademarks
We have not found any records of ALBANY PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBANY PARK 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 (64922 - Activities of mortgage finance companies) as ALBANY PARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALBANY PARK 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 TypeProposal to Strike Off
Defending partyCOVER OPTIONS (UK) LIMITEDEvent Date2013-01-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBANY PARK 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 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.