ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Albany House (Bedford) Limited

Albany House (Bedford) Limited is an active company incorporated on 10 March 1989 with the registered office located in Bedford, Bedfordshire. Albany House (Bedford) Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02358906
Private limited by guarantee without share capital
Age
36 years
Incorporated 10 March 1989
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 October 2025 (1 month ago)
Next confirmation dated 8 October 2026
Due by 22 October 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
66a Keeley Lane
Wootton
Bedford
MK43 9HS
England
Address changed on 10 Oct 2024 (1 year 1 month ago)
Previous address was Exchange Building 16 st. Cuthberts Street Bedford MK40 3JG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
-
Secretary • Secretary
Director • British • Lives in England • Born in Aug 1947
Director • British • Lives in UK • Born in Nov 1944
Director • British • Lives in England • Born in Jul 1947
Director • None • British • Lives in England • Born in Jun 1929
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Peartree Lodge Waterside Limited
Trevor Smith is a mutual person.
Active
De Parys Lodge Maintenance Company Limited
St Cuthberts Properties Ltd is a mutual person.
Active
Warwick Court (Bedford) Management Company Limited
St Cuthberts Properties Ltd is a mutual person.
Active
Padbury House (Management) Company Limited
St Cuthberts Properties Ltd is a mutual person.
Active
Newbury House Management Company Limited
St Cuthberts Properties Ltd is a mutual person.
Active
52/54 Bushmead Avenue Limited
St Cuthberts Properties Ltd is a mutual person.
Active
Underwood House Management Company Limited
St Cuthberts Properties Ltd is a mutual person.
Active
51 De Parys Avenue Company Limited
St Cuthberts Properties Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£21.27K
Increased by £3.23K (+18%)
Total Liabilities
-£1.5K
Increased by £752 (+100%)
Net Assets
£19.77K
Increased by £2.48K (+14%)
Debt Ratio (%)
7%
Increased by 2.9% (+70%)
Latest Activity
Brian Jolliffe Resigned
6 Days Ago on 4 Nov 2025
Trevor Smith Resigned
6 Days Ago on 4 Nov 2025
Brian Jolliffe (PSC) Resigned
6 Days Ago on 4 Nov 2025
Confirmation Submitted
1 Month Ago on 8 Oct 2025
St Cuthberts Properties Ltd Appointed
7 Months Ago on 17 Mar 2025
Micro Accounts Submitted
11 Months Ago on 10 Dec 2024
Mr Guy Stuart Littler-Jones Appointed
11 Months Ago on 29 Nov 2024
Ms Anthea Margaret Slark Appointed
11 Months Ago on 29 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 10 Oct 2024
Inspection Address Changed
1 Year 1 Month Ago on 10 Oct 2024
Get Credit Report
Discover Albany House (Bedford) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Brian Jolliffe as a person with significant control on 4 November 2025
Submitted on 4 Nov 2025
Termination of appointment of Trevor Smith as a director on 4 November 2025
Submitted on 4 Nov 2025
Termination of appointment of Brian Jolliffe as a director on 4 November 2025
Submitted on 4 Nov 2025
Confirmation statement made on 8 October 2025 with no updates
Submitted on 8 Oct 2025
Appointment of St Cuthberts Properties Ltd as a secretary on 17 March 2025
Submitted on 17 Mar 2025
Micro company accounts made up to 30 June 2024
Submitted on 10 Dec 2024
Appointment of Ms Anthea Margaret Slark as a director on 29 November 2024
Submitted on 29 Nov 2024
Appointment of Mr Guy Stuart Littler-Jones as a director on 29 November 2024
Submitted on 29 Nov 2024
Register inspection address has been changed from Exchange Building 16 st. Cuthberts Street Bedford MK40 3JG United Kingdom to 9-11 Church Road Wootton Bedford MK43 9EU
Submitted on 10 Oct 2024
Confirmation statement made on 8 October 2024 with no updates
Submitted on 10 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year