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

ALBERT COURT PENRITH CUMBRIA LIMITED

C/O SCOTT DUFF & CO. SOLICITORS, 40 KING STREET, PENRITH, CUMBRIA, CA11 7AY,
Company Registration Number
02554997
Private Limited Company
Active

Company Overview

About Albert Court Penrith Cumbria Ltd
ALBERT COURT PENRITH CUMBRIA LIMITED was founded on 1990-11-05 and has its registered office in Penrith. The organisation's status is listed as "Active". Albert Court Penrith Cumbria Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALBERT COURT PENRITH CUMBRIA LIMITED
 
Legal Registered Office
C/O SCOTT DUFF & CO. SOLICITORS
40 KING STREET
PENRITH
CUMBRIA
CA11 7AY
Other companies in CA11
 
Filing Information
Company Number 02554997
Company ID Number 02554997
Date formed 1990-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:54:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBERT COURT PENRITH CUMBRIA 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 ALBERT COURT PENRITH CUMBRIA LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID LITHERLAND
Company Secretary 2004-02-10
JEAN ELIZABETH ALLISON
Director 2012-02-15
DAVID JAGO
Director 2009-01-15
MICHAEL DAVID LITHERLAND
Director 2004-02-10
DEBORAH RAYNE SHARP
Director 2003-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ALLISON
Director 2002-09-18 2010-01-01
CHERYL SLEE
Director 2002-02-05 2004-03-01
DEBORAH RAYNE SHARP
Company Secretary 2003-07-31 2004-02-10
CHERYL SLEE
Company Secretary 2002-09-18 2003-07-31
PATRICIA MADGE WILLIAMS
Company Secretary 2002-02-05 2002-08-30
JOHN WILLIAMS
Director 2002-02-07 2002-08-30
PATRICIA MADGE WILLIAMS
Director 2002-02-05 2002-08-30
SUSAN MARIE HAMBLIN
Director 2000-10-06 2002-02-06
NIGEL STUART HAMBLIN
Company Secretary 1994-01-20 2002-02-05
NIGEL STUART HAMBLIN
Director 1994-01-20 2002-02-05
KATHRYN ANNE ALLISON
Director 1994-01-20 2000-10-06
ROBERT JONATHAN SMEATON
Company Secretary 1991-11-05 1994-01-20
JILL RHIANNEW SMEATON
Director 1991-11-05 1994-01-20
ROBERT JONATHAN SMEATON
Director 1991-11-05 1994-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH RAYNE SHARP GRANTSCLEAN LIMITED Director 1991-07-09 CURRENT 1967-07-31 Dissolved 2015-01-13

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
2024-03-18REGISTERED OFFICE CHANGED ON 18/03/24 FROM C/O Cartmell Shepherd Solicitors Bishop Yards Penrith Cumbria CA11 7XS
2024-03-18REGISTERED OFFICE CHANGED ON 18/03/24 FROM Scott Duff & Co 40 King Street Penrith CA11 7AY England
2024-01-28MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2023-04-11APPOINTMENT TERMINATED, DIRECTOR JEAN ELIZABETH ALLISON
2023-02-0930/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-01-1130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-28CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-02-03AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-01-24AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-01-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-02-06AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-04-06CH01Director's details changed for David Jago on 2017-03-09
2017-02-17AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-01-15AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-09AR0105/11/15 ANNUAL RETURN FULL LIST
2015-01-19AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0105/11/14 ANNUAL RETURN FULL LIST
2014-02-19AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-23AR0105/11/13 ANNUAL RETURN FULL LIST
2013-04-10AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-19AR0105/11/12 ANNUAL RETURN FULL LIST
2012-03-09AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-16AP01DIRECTOR APPOINTED MRS. JEAN ELIZABETH ALLISON
2011-11-11AR0105/11/11 ANNUAL RETURN FULL LIST
2011-11-11CH01Director's details changed for David Jago on 2011-11-11
2011-11-11AD02Register inspection address changed from C/O D.Litherland 27 Meredyth Road Barnes London SW13 0DS
2011-02-11AA30/11/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-08AR0105/11/10 ANNUAL RETURN FULL LIST
2010-02-08AA30/11/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLISON
2009-12-04AR0105/11/09 ANNUAL RETURN FULL LIST
2009-12-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-04AD02SAIL ADDRESS CREATED
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH RAYNE SHARP / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID LITHERLAND / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAGO / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLISON / 03/12/2009
2009-02-07288aDIRECTOR APPOINTED DAVID JAGO
2009-01-28AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07
2008-01-07363sRETURN MADE UP TO 05/11/07; CHANGE OF MEMBERS
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-11-29363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-11-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-30363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-21363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-12-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-21363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-03-30287REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 6 ALBERT COURT ALBERT STREET PENRITH CUMBRIA CA11 7XA
2004-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-03-15288bDIRECTOR RESIGNED
2004-03-15288bDIRECTOR RESIGNED
2004-03-15288bSECRETARY RESIGNED
2004-02-28363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2004-02-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/04
2003-11-27288bSECRETARY RESIGNED
2003-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-14363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-09-24288aNEW SECRETARY APPOINTED
2002-09-24287REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 8 ALBERT COURT ALBERT STREET PENRITH CUMBRIA CA11 7XA
2002-09-24288aNEW DIRECTOR APPOINTED
2002-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-08-30288bDIRECTOR RESIGNED
2002-08-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-21287REGISTERED OFFICE CHANGED ON 21/02/02 FROM: 4 ALBERT COURT PENRITH CUMBRIA CA11 7XA
2002-02-21288aNEW DIRECTOR APPOINTED
2002-02-13288aNEW DIRECTOR APPOINTED
2002-02-13288bDIRECTOR RESIGNED
2001-12-03363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-12-05288bDIRECTOR RESIGNED
2000-11-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-11-16363sRETURN MADE UP TO 05/11/00; 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 ALBERT COURT PENRITH CUMBRIA 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 ALBERT COURT PENRITH CUMBRIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALBERT COURT PENRITH CUMBRIA 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

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