Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBURN (NI) LTD
Company Information for

ALBURN (NI) LTD

OX2 7JL, King Loose & Co. St. John's House, 5 South Parade, Summertown, OXFORD, OX2 7JL,
Company Registration Number
06301313
Private Limited Company
Active

Company Overview

About Alburn (ni) Ltd
ALBURN (NI) LTD was founded on 2007-07-04 and has its registered office in Summertown. The organisation's status is listed as "Active". Alburn (ni) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
ALBURN (NI) LTD
 
Legal Registered Office
OX2 7JL
King Loose & Co. St. John's House
5 South Parade
Summertown
OXFORD
OX2 7JL
Other companies in OX2
 
Filing Information
Company Number 06301313
Company ID Number 06301313
Date formed 2007-07-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2024-04-15 17:37:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBURN (NI) LTD
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.

Company Officers of ALBURN (NI) LTD

Current Directors
Officer Role Date Appointed
ALANNAH SMYTH
Company Secretary 2010-10-04
NIGEL KINNAIRD
Director 2007-07-04
BRYAN WILLIAM LAWLOR
Director 2010-10-04
ALANNAH SMYTH
Director 2017-02-21
NOEL MARTIN SMYTH
Director 2007-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN WILLIAM LAWLOR
Company Secretary 2007-07-04 2010-10-04
JOHN MCKENNA
Director 2007-07-04 2010-10-04
HCS SECRETARIAL LIMITED
Nominated Secretary 2007-07-04 2007-07-04
HANOVER DIRECTORS LIMITED
Nominated Director 2007-07-04 2007-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYAN WILLIAM LAWLOR BRITTAS PROPERTY LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
BRYAN WILLIAM LAWLOR MARKBOARD LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
BRYAN WILLIAM LAWLOR SAINTFIELD MILL MANAGEMENT COMPANY LIMITED Director 2012-09-01 CURRENT 2007-08-23 Active
BRYAN WILLIAM LAWLOR RIVERSIDE MANAGEMENT COMPANY (NI) ONE LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
BRYAN WILLIAM LAWLOR RIVERSIDE MANAGEMENT COMPANY (NI) TWO LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
BRYAN WILLIAM LAWLOR RIVERSIDE MANAGEMENT COMPANY (NI) FOUR LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
BRYAN WILLIAM LAWLOR RIVERSIDE MANAGEMENT COMPANY (NI) THREE LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
BRYAN WILLIAM LAWLOR 22 COTEN END MANAGEMENT COMPANY LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2014-02-18
BRYAN WILLIAM LAWLOR RIVERSIDE MANAGEMENT COMPANY (NI) LIMITED Director 2011-11-01 CURRENT 2007-10-24 Active
BRYAN WILLIAM LAWLOR SAINTFIELD PROPERTIES LIMITED Director 2010-10-04 CURRENT 1989-06-21 Active - Proposal to Strike off
BRYAN WILLIAM LAWLOR ALBURN (BLACKWATER) LIMITED Director 2010-10-04 CURRENT 2005-09-05 Active - Proposal to Strike off
BRYAN WILLIAM LAWLOR ALBURN (TOOTING) LIMITED Director 2010-10-04 CURRENT 2008-11-26 Active - Proposal to Strike off
BRYAN WILLIAM LAWLOR ALBURN (RETAIL) LIMITED Director 2010-10-04 CURRENT 2001-05-03 Active
BRYAN WILLIAM LAWLOR HATCHCROSS LIMITED Director 2010-10-04 CURRENT 2002-11-21 Active - Proposal to Strike off
BRYAN WILLIAM LAWLOR FAWKES PHOENIX LIMITED Director 2010-10-04 CURRENT 2002-11-21 Active - Proposal to Strike off
BRYAN WILLIAM LAWLOR FORDCLOSE LIMITED Director 2010-10-04 CURRENT 2003-06-20 Liquidation
BRYAN WILLIAM LAWLOR ALBURN (SAINTFIELD) LIMITED Director 2010-10-04 CURRENT 2005-01-12 Liquidation
BRYAN WILLIAM LAWLOR KILEEN LIMITED Director 2010-10-04 CURRENT 2007-09-05 Liquidation
BRYAN WILLIAM LAWLOR ALBURN (LEAMINGTON) LIMITED Director 2010-10-04 CURRENT 2008-08-28 Liquidation
BRYAN WILLIAM LAWLOR ALBURN INVESTMENTS MANAGEMENT SERVICES LIMITED Director 2010-10-04 CURRENT 1996-11-14 Liquidation
BRYAN WILLIAM LAWLOR ALBURN LIMITED Director 2010-10-04 CURRENT 1996-12-11 Active - Proposal to Strike off
BRYAN WILLIAM LAWLOR ALBURN TRADESTON LIMITED Director 2005-07-05 CURRENT 2003-09-09 Liquidation
ALANNAH SMYTH PEARSANTA LIMITED Director 2017-02-21 CURRENT 2011-10-17 Dissolved 2017-07-18
ALANNAH SMYTH SAINTFIELD PROPERTIES LIMITED Director 2017-02-21 CURRENT 1989-06-21 Active - Proposal to Strike off
ALANNAH SMYTH ALBURN (BLACKWATER) LIMITED Director 2017-02-21 CURRENT 2005-09-05 Active - Proposal to Strike off
ALANNAH SMYTH ALBURN (TOOTING) LIMITED Director 2017-02-21 CURRENT 2008-11-26 Active - Proposal to Strike off
ALANNAH SMYTH MARKBOARD LIMITED Director 2017-02-21 CURRENT 2012-09-12 Active
ALANNAH SMYTH ALBURN (RETAIL) LIMITED Director 2017-02-21 CURRENT 2001-05-03 Active
ALANNAH SMYTH HATCHCROSS LIMITED Director 2017-02-21 CURRENT 2002-11-21 Active - Proposal to Strike off
ALANNAH SMYTH FAWKES PHOENIX LIMITED Director 2017-02-21 CURRENT 2002-11-21 Active - Proposal to Strike off
ALANNAH SMYTH FORDCLOSE LIMITED Director 2017-02-21 CURRENT 2003-06-20 Liquidation
ALANNAH SMYTH ALBURN (SAINTFIELD) LIMITED Director 2017-02-21 CURRENT 2005-01-12 Liquidation
ALANNAH SMYTH ALBURN (LEAMINGTON) LIMITED Director 2017-02-21 CURRENT 2008-08-28 Liquidation
ALANNAH SMYTH BRITTAS PROPERTY LIMITED Director 2017-02-21 CURRENT 2013-07-01 Active
ALANNAH SMYTH ALBURN LIMITED Director 2017-02-21 CURRENT 1996-12-11 Active - Proposal to Strike off
NOEL MARTIN SMYTH BRITTAS PROPERTY LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
NOEL MARTIN SMYTH MARKBOARD LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
NOEL MARTIN SMYTH ALBURN (TOOTING) LIMITED Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
NOEL MARTIN SMYTH ALBURN (LEAMINGTON) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Liquidation
NOEL MARTIN SMYTH KILEEN LIMITED Director 2007-09-05 CURRENT 2007-09-05 Liquidation
NOEL MARTIN SMYTH ALBURN REAL ESTATE LIMITED Director 2006-09-21 CURRENT 2006-08-31 Dissolved 2013-10-15
NOEL MARTIN SMYTH OCTOBER PROPERTY INVESTMENTS LIMITED Director 2005-09-29 CURRENT 1999-06-04 Dissolved 2014-02-12
NOEL MARTIN SMYTH RODINI PROPERTIES LIMITED Director 2005-09-29 CURRENT 2002-10-14 Dissolved 2014-02-04
NOEL MARTIN SMYTH ST. GILES INVESTMENTS LIMITED Director 2005-09-29 CURRENT 2000-11-01 Dissolved 2014-02-06
NOEL MARTIN SMYTH ARKLE SECURITIES LIMITED Director 2005-09-29 CURRENT 1997-05-19 Dissolved 2015-04-27
NOEL MARTIN SMYTH ALBURN (BLACKWATER) LIMITED Director 2005-09-05 CURRENT 2005-09-05 Active - Proposal to Strike off
NOEL MARTIN SMYTH ALBURN (NEWPORT 2) LIMITED Director 2005-07-06 CURRENT 2003-11-21 Dissolved 2014-03-02
NOEL MARTIN SMYTH ALBURN (HOOK) LIMITED Director 2005-07-06 CURRENT 2004-07-12 Dissolved 2016-09-22
NOEL MARTIN SMYTH ALBURN (LIVINGSTON 1) LIMITED Director 2005-07-06 CURRENT 2002-10-18 Liquidation
NOEL MARTIN SMYTH ALBURN (SAINTFIELD) LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
NOEL MARTIN SMYTH ALBURN TRADESTON LIMITED Director 2003-09-09 CURRENT 2003-09-09 Liquidation
NOEL MARTIN SMYTH FORDCLOSE LIMITED Director 2003-07-02 CURRENT 2003-06-20 Liquidation
NOEL MARTIN SMYTH VANILLA PROPERTIES LIMITED Director 2003-04-08 CURRENT 2001-10-17 Dissolved 2014-02-15
NOEL MARTIN SMYTH BANDAIR LIMITED Director 2003-04-08 CURRENT 2001-07-16 Dissolved 2014-02-08
NOEL MARTIN SMYTH AIRBRAY LIMITED Director 2003-04-08 CURRENT 2001-01-11 Live but Receiver Manager on at least one charge
NOEL MARTIN SMYTH ALBURN (RETAIL) LIMITED Director 2003-04-08 CURRENT 2001-05-03 Active
NOEL MARTIN SMYTH ALBURN (GLOBE) LIMITED Director 2002-12-16 CURRENT 2002-12-06 Dissolved 2015-09-02
NOEL MARTIN SMYTH ALBURN HOLDINGS LIMITED Director 2002-12-04 CURRENT 2002-11-21 Dissolved 2014-09-09
NOEL MARTIN SMYTH ALBURN PROPERTIES LIMITED Director 2002-12-04 CURRENT 2002-11-21 Dissolved 2014-02-11
NOEL MARTIN SMYTH HATCHCROSS LIMITED Director 2002-12-04 CURRENT 2002-11-21 Active - Proposal to Strike off
NOEL MARTIN SMYTH FAWKES PHOENIX LIMITED Director 2002-12-04 CURRENT 2002-11-21 Active - Proposal to Strike off
NOEL MARTIN SMYTH ALBURN INVESTMENTS LIMITED Director 2002-03-22 CURRENT 2002-03-04 Liquidation
NOEL MARTIN SMYTH ALBURN INVESTMENTS MANAGEMENT SERVICES LIMITED Director 1997-11-14 CURRENT 1996-11-14 Liquidation
NOEL MARTIN SMYTH ALBURN LIMITED Director 1997-01-20 CURRENT 1996-12-11 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
2024-03-25Audited abridged accounts made up to 2023-06-30
2023-05-31Audited abridged accounts made up to 2022-06-30
2023-04-13CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-04-30CH01Director's details changed for Nigel Kinnaird on 2007-07-04
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-18CH01Director's details changed for Mr Bryan William Lawlor on 2019-01-01
2018-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/18 FROM King Loose St Johns House 5 South Parade Summertown Oxford OX2 8DN
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-02-21AP01DIRECTOR APPOINTED ALANNAH SMYTH
2017-02-21AP01DIRECTOR APPOINTED ALANNAH SMYTH
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-28AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-28AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-28AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-28CH01Director's details changed for Mr Bryan Lawlor on 2010-10-04
2014-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-06-25RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-03-31
2013-06-25ANNOTATIONClarification
2013-04-18AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-04-27AR0131/03/12 ANNUAL RETURN FULL LIST
2012-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-11-08CH01Director's details changed for Noel Martin Smyth on 2011-11-04
2011-04-27AR0131/03/11 ANNUAL RETURN FULL LIST
2011-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-10-08AP03SECRETARY APPOINTED ALANNAH SMYTH
2010-10-08AP01DIRECTOR APPOINTED BRYAN LAWLOR
2010-10-08TM02APPOINTMENT TERMINATED, SECRETARY BRYAN LAWLOR
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCKENNA
2010-04-20AR0131/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KINNAIRD / 31/03/2010
2010-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-04-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-31288cSECRETARY'S CHANGE OF PARTICULARS / BRYAN LAWLOR / 15/09/2007
2009-03-18225PREVSHO FROM 31/07/2008 TO 30/06/2008
2008-08-01363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2007-08-13287REGISTERED OFFICE CHANGED ON 13/08/07 FROM: PRIVATE RESEARCH LIMITED COLIEMORE HOUSE COLIEMORE ROAD DALKEY COUNTY DUBLIN
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10288aNEW SECRETARY APPOINTED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2007-07-13288bSECRETARY RESIGNED
2007-07-13288bDIRECTOR RESIGNED
2007-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ALBURN (NI) LTD 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 ALBURN (NI) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALBURN (NI) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2021-06-30

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 ALBURN (NI) LTD

Intangible Assets
Patents
We have not found any records of ALBURN (NI) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALBURN (NI) LTD
Trademarks
We have not found any records of ALBURN (NI) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBURN (NI) LTD. 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 ALBURN (NI) LTD 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 ALBURN (NI) LTD 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 ALBURN (NI) LTD 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 ALBURN (NI) LTD 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.