Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Albany Court (Ferrymoor) Limited
Albany Court (Ferrymoor) Limited is an active company incorporated on 21 January 1972 with the registered office located in Richmond, Greater London. Albany Court (Ferrymoor) Limited was registered 53 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01039313
Private limited company
Age
53 years
Incorporated
21 January 1972
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 January 2025
(10 months ago)
Next confirmation dated
9 January 2026
Due by
23 January 2026
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Albany Court (Ferrymoor) Limited
Contact
Update Details
Address
Flat 5 Meadowview Ashburnham Road
Richmond
Surrey
TW10 7NN
England
Address changed on
21 Oct 2025
(19 days ago)
Previous address was
5 Albany Court Ashburnham Road Richmond Surrey TW10 7PW England
Companies in TW10 7NN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
21
Controllers (PSC)
1
Jo Fergusson
Director • British • Lives in UK • Born in Nov 1946
Patrick John Courtney
Director • British • Lives in UK • Born in Jun 1966
Howard Raymond
Director • None • British • Lives in UK • Born in Nov 1940
Raja Assili
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
31 Warrior Square Limited
Patrick John Courtney is a mutual person.
Active
Patrick Courtney Limited
Patrick John Courtney is a mutual person.
Active
61 Southwater Road Limited
Patrick John Courtney is a mutual person.
Active
Sparky Gav Limited
Patrick John Courtney is a mutual person.
Active
32/34 Norman Road Limited
Patrick John Courtney is a mutual person.
Active
Toni Simpson Hair Design Limited
Patrick John Courtney is a mutual person.
Active
Warrior Square Terrace Management Limited
Patrick John Courtney is a mutual person.
Active
Ham United Group Community Interest Company
Patrick John Courtney is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£86.81K
Increased by £32.22K (+59%)
Total Liabilities
-£30.1K
Increased by £27.63K (+1119%)
Net Assets
£56.72K
Increased by £4.6K (+9%)
Debt Ratio (%)
35%
Increased by 30.15% (+667%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
19 Days Ago on 21 Oct 2025
Micro Accounts Submitted
9 Months Ago on 6 Feb 2025
Confirmation Submitted
10 Months Ago on 9 Jan 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 23 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 21 Sep 2024
Mr Patrick John Courtney Appointed
1 Year 1 Month Ago on 20 Sep 2024
Raja Assili Resigned
1 Year 1 Month Ago on 20 Sep 2024
Howard Raymond Resigned
1 Year 1 Month Ago on 20 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 16 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 27 Sep 2023
Get Alerts
Get Credit Report
Discover Albany Court (Ferrymoor) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 5 Albany Court Ashburnham Road Richmond Surrey TW10 7PW England to Flat 5 Meadowview Ashburnham Road Richmond Surrey TW10 7NN on 21 October 2025
Submitted on 21 Oct 2025
Micro company accounts made up to 31 December 2024
Submitted on 6 Feb 2025
Confirmation statement made on 9 January 2025 with updates
Submitted on 9 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 23 Sep 2024
Registered office address changed from 26 Coombe Road Kingston upon Thames Surrey KT2 7AG to 5 Albany Court Ashburnham Road Richmond Surrey TW10 7PW on 21 September 2024
Submitted on 21 Sep 2024
Termination of appointment of Howard Raymond as a director on 20 September 2024
Submitted on 21 Sep 2024
Termination of appointment of Raja Assili as a secretary on 20 September 2024
Submitted on 21 Sep 2024
Appointment of Mr Patrick John Courtney as a director on 20 September 2024
Submitted on 21 Sep 2024
Confirmation statement made on 14 January 2024 with no updates
Submitted on 16 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 27 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs