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 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.
Watch Company
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 Jul
⟶
30 Jun 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 June 2026
Due by
31 March 2027
(1 year 4 months remaining)
Learn more about Albany House (Bedford) Limited
Contact
Update Details
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
Companies in MK43 9HS
Telephone
Unreported
Email
Unreported
Website
Brewers.co.uk
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
-
St Cuthberts Properties Ltd
Secretary • Secretary
Guy Stuart Littler-Jones
Director • British • Lives in England • Born in Jul 1947
Brian Jolliffe
Director • None • British • Lives in England • Born in Jun 1929
Anthea Margaret Slark
Director • British • Lives in England • Born in Aug 1947
Trevor Smith
Director • British • Lives in UK • Born in Nov 1944
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
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 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%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
18 Hours Ago on 11 Nov 2025
St Cuthberts Properties Ltd (PSC) Appointed
1 Day Ago on 10 Nov 2025
Brian Jolliffe Resigned
7 Days Ago on 4 Nov 2025
Trevor Smith Resigned
7 Days Ago on 4 Nov 2025
Brian Jolliffe (PSC) Resigned
7 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
Get Alerts
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
See All Credit Score & Limits
Documents
Micro company accounts made up to 30 June 2025
Submitted on 11 Nov 2025
Notification of St Cuthberts Properties Ltd as a person with significant control on 10 November 2025
Submitted on 10 Nov 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs