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

ALBANY PARK M.C. LIMITED

Midland House, 2 Poole Road, Bournemouth, BH2 5QY,
Company Registration Number
02416535
Private Limited Company
Active

Company Overview

About Albany Park M.c. Ltd
ALBANY PARK M.C. LIMITED was founded on 1989-08-24 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Albany Park M.c. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALBANY PARK M.C. LIMITED
 
Legal Registered Office
Midland House
2 Poole Road
Bournemouth
BH2 5QY
Other companies in BH2
 
Filing Information
Company Number 02416535
Company ID Number 02416535
Date formed 1989-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-09-30
Account next due 2026-06-30
Latest return 2025-02-17
Return next due 2026-03-03
Type of accounts DORMANT
Last Datalog update: 2025-02-17 10:43:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBANY PARK M.C. 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.

Company Officers of ALBANY PARK M.C. LIMITED

Current Directors
Officer Role Date Appointed
BEN WHITE
Company Secretary 2013-08-30
PETER ROBERT MOODY
Director 1999-07-01
NIGEL ASHLEY WALTERS
Director 1995-03-23
BEN WHITE
Director 2013-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
STUART GERRISH
Company Secretary 2005-04-15 2013-08-30
STUART GERRISH
Director 2012-10-08 2013-08-30
TIMOTHY GEORGE ANGEL
Company Secretary 1995-03-23 2005-04-15
TIMOTHY GEORGE ANGEL
Director 1995-03-23 1998-01-23
ANDREW CHARLES SMITH
Company Secretary 1992-12-01 1995-03-23
HUGH VICTOR CLARK
Director 1993-12-21 1995-03-23
CHRISTOPHER MALCOLM HENRY KEMP
Director 1992-12-15 1995-03-23
TERENCE HAROLD MASON
Director 1992-12-01 1993-12-21
ANTHONY JOHN COLLINS
Director 1992-08-24 1992-12-15
SEAN DOMINIC HARDY CUFLEY
Company Secretary 1992-08-24 1992-12-01
GRAHAM JOHN PICKERING
Director 1992-08-24 1992-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ROBERT MOODY COLEMAN FINANCIAL PLANNING LIMITED Director 2005-05-03 CURRENT 2005-05-03 Active
PETER ROBERT MOODY COLEMAN FINANCIAL SERVICES LIMITED Director 1993-02-17 CURRENT 1986-06-17 Active - Proposal to Strike off
PETER ROBERT MOODY COLEMAN INDEPENDENT FINANCIAL ADVISORS LIMITED Director 1993-02-17 CURRENT 1989-02-24 Active - Proposal to Strike off
NIGEL ASHLEY WALTERS INSYNC INSURANCE SOLUTIONS LIMITED Director 2017-09-30 CURRENT 2013-12-11 Active
NIGEL ASHLEY WALTERS SC AVIATION LIMITED Director 2015-05-05 CURRENT 1999-05-19 Active
NIGEL ASHLEY WALTERS TROIKA EASTLEIGH PROPERTIES LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
NIGEL ASHLEY WALTERS TROIKA PROJECT MANAGEMENT LIMITED Director 1993-02-17 CURRENT 1986-10-23 Active
NIGEL ASHLEY WALTERS TROIKA ESTATES LIMITED Director 1993-02-17 CURRENT 1988-02-10 Active
NIGEL ASHLEY WALTERS TROIKA GROUP LIMITED Director 1993-02-17 CURRENT 1988-02-10 Active
NIGEL ASHLEY WALTERS TROIKA DEVELOPMENTS LIMITED Director 1993-02-17 CURRENT 1970-11-19 Active
NIGEL ASHLEY WALTERS TROIKA PROPERTY HOLDINGS LIMITED Director 1993-02-17 CURRENT 1984-04-10 Active
NIGEL ASHLEY WALTERS TROIKA PROPERTIES LIMITED Director 1992-09-30 CURRENT 1984-04-10 Active
BEN WHITE TROIKA PROPERTIES LIMITED Director 2016-07-07 CURRENT 1984-04-10 Active
BEN WHITE TROIKA PROJECT MANAGEMENT LIMITED Director 2016-07-07 CURRENT 1986-10-23 Active
BEN WHITE TROIKA ESTATES LIMITED Director 2016-07-07 CURRENT 1988-02-10 Active
BEN WHITE TROIKA DEVELOPMENTS LIMITED Director 2016-07-07 CURRENT 1970-11-19 Active
BEN WHITE TROIKA PROPERTY HOLDINGS LIMITED Director 2016-07-07 CURRENT 1984-04-10 Active
BEN WHITE TROIKA EASTLEIGH PROPERTIES LIMITED Director 2016-07-07 CURRENT 2013-11-20 Active
BEN WHITE INSYNC INSURANCE SOLUTIONS LIMITED Director 2016-05-23 CURRENT 2013-12-11 Active
BEN WHITE FOSTER LEIGHTON & COMPANY LIMITED Director 2014-11-06 CURRENT 1984-05-31 Liquidation
BEN WHITE COLEMAN FINANCIAL PLANNING LIMITED Director 2014-11-06 CURRENT 2005-05-03 Active
BEN WHITE COLEMAN INDEPENDENT FINANCIAL ADVISORS LIMITED Director 2014-11-06 CURRENT 1989-02-24 Active - Proposal to Strike off
BEN WHITE EASDEN FINANCIAL SERVICES LIMITED Director 2013-08-30 CURRENT 1992-02-03 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
2025-02-17CONFIRMATION STATEMENT MADE ON 17/02/25, WITH NO UPDATES
2025-02-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/24
2024-03-04Director's details changed for Ben White on 2024-01-25
2024-03-04CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-22CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-10-30CH01Director's details changed for Mr Nigel Ashley Walters on 2017-10-24
2017-06-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 20
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 20
2016-03-02AR0117/02/16 ANNUAL RETURN FULL LIST
2016-03-02CH01Director's details changed for Mr Nigel Ashley Walters on 2016-01-01
2015-07-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 20
2015-03-30AR0117/02/15 ANNUAL RETURN FULL LIST
2014-05-01AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 20
2014-02-18AR0117/02/14 ANNUAL RETURN FULL LIST
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART GERRISH
2013-09-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY STUART GERRISH
2013-09-09AP03Appointment of Ben White as company secretary
2013-09-09AP01DIRECTOR APPOINTED BEN WHITE
2013-06-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-21AR0117/02/13 ANNUAL RETURN FULL LIST
2012-10-11AP01DIRECTOR APPOINTED MR STUART GERRISH
2012-05-30AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-23AR0117/02/12 ANNUAL RETURN FULL LIST
2011-05-27AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-28AR0117/02/11 ANNUAL RETURN FULL LIST
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 1 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA
2010-05-24AA30/09/09 TOTAL EXEMPTION FULL
2010-03-08AR0117/02/10 FULL LIST
2009-05-29AA30/09/08 TOTAL EXEMPTION FULL
2009-03-04363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-03-13363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-03-28363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-02-15288cSECRETARY'S PARTICULARS CHANGED
2006-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-03-16363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-05-05288bSECRETARY RESIGNED
2005-05-05288aNEW SECRETARY APPOINTED
2005-03-18363sRETURN MADE UP TO 17/02/05; CHANGE OF MEMBERS
2004-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-03-16363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-04-18363sRETURN MADE UP TO 17/02/03; NO CHANGE OF MEMBERS
2002-09-09ELRESS252 DISP LAYING ACC 01/08/02
2002-09-09ELRESS366A DISP HOLDING AGM 01/08/02
2002-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-03-19363sRETURN MADE UP TO 17/02/02; NO CHANGE OF MEMBERS
2001-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-03-15363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2000-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-03-21363sRETURN MADE UP TO 17/02/00; NO CHANGE OF MEMBERS
1999-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-07-20288aNEW DIRECTOR APPOINTED
1999-03-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-03-18363sRETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS
1998-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-03-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-03-17363sRETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS
1998-02-04288bDIRECTOR RESIGNED
1997-09-19287REGISTERED OFFICE CHANGED ON 19/09/97 FROM: TROIKA HOUSE 39 COMMERCIAL ROAD PARKSTONE, POOL,DORSET,BH14 0HU
1997-09-09SRES01ADOPT MEM AND ARTS 02/09/97
1997-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-03-14363sRETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS
1997-01-0288(2)RAD 14/10/96--------- £ SI 1@1=1 £ IC 16/17
1996-11-2088(2)RAD 25/05/90--------- £ SI 1@1
1996-10-0688(2)RAD 30/09/96--------- £ SI 1@1=1 £ IC 15/16
1996-10-0688(2)RAD 23/03/95--------- £ SI 2@1
1996-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1996-06-24288DIRECTOR'S PARTICULARS CHANGED
1996-03-27363(287)REGISTERED OFFICE CHANGED ON 27/03/96
1996-03-27363sRETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS
1996-02-14225(2)ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09
1995-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-05-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-05-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-11287REGISTERED OFFICE CHANGED ON 11/05/95 FROM: 39 CRAVEN STREET LONDON WC2N 5NG
1995-04-26363xRETURN MADE UP TO 21/03/95; 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 PARK M.C. 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 M.C. 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 M.C. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ALBANY PARK M.C. LIMITED

Intangible Assets
Patents
We have not found any records of ALBANY PARK M.C. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBANY PARK M.C. LIMITED
Trademarks
We have not found any records of ALBANY PARK M.C. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBANY PARK M.C. 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 PARK M.C. 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 PARK M.C. 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 M.C. 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 M.C. 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.