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
73 Albany Road Management Limited
73 Albany Road Management Limited is an active company incorporated on 31 October 2007 with the registered office located in Sutton Coldfield, West Midlands. 73 Albany Road Management Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06413929
Private limited company
Age
17 years
Incorporated
31 October 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 November 2024
(11 months ago)
Next confirmation dated
11 November 2025
Due by
25 November 2025
(1 month remaining)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 October 2025
Due by
31 July 2026
(9 months remaining)
Learn more about 73 Albany Road Management Limited
Contact
Update Details
Address
6 Trinity Place
Midland Drive
Sutton
Coldfield
B72 1TX
England
Address changed on
2 Feb 2023
(2 years 8 months ago)
Previous address was
Egale 1 80 st Albans Road Watford Herts WD17 1DL
Companies in B72 1TX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Andrew Brown
Director • PSC • British • Lives in England • Born in Aug 1987
Miss Abigail Frances Cooper
Director • PSC • British • Lives in England • Born in May 1988
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
Abigail Cooper Company Limited
Miss Abigail Frances Cooper is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 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
£0
Same as previous period
Total Liabilities
-£650
Same as previous period
Net Assets
-£650
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
2 Months Ago on 10 Jul 2025
Confirmation Submitted
10 Months Ago on 14 Nov 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 2 Jul 2024
Confirmation Submitted
1 Year 10 Months Ago on 28 Nov 2023
Micro Accounts Submitted
2 Years 2 Months Ago on 12 Jul 2023
Registered Address Changed
2 Years 8 Months Ago on 2 Feb 2023
Andrew Brown (PSC) Appointed
2 Years 10 Months Ago on 30 Nov 2022
Scott Martin Henderson (PSC) Resigned
2 Years 10 Months Ago on 30 Nov 2022
Roger John Henderson (PSC) Resigned
2 Years 10 Months Ago on 30 Nov 2022
Abigail Cooper (PSC) Appointed
2 Years 10 Months Ago on 30 Nov 2022
Get Alerts
Get Credit Report
Discover 73 Albany Road Management 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 31 October 2024
Submitted on 10 Jul 2025
Confirmation statement made on 11 November 2024 with no updates
Submitted on 14 Nov 2024
Micro company accounts made up to 31 October 2023
Submitted on 2 Jul 2024
Confirmation statement made on 11 November 2023 with updates
Submitted on 28 Nov 2023
Micro company accounts made up to 31 October 2022
Submitted on 12 Jul 2023
Notification of Abigail Cooper as a person with significant control on 30 November 2022
Submitted on 6 Feb 2023
Cessation of Roger John Henderson as a person with significant control on 30 November 2022
Submitted on 6 Feb 2023
Cessation of Scott Martin Henderson as a person with significant control on 30 November 2022
Submitted on 6 Feb 2023
Notification of Andrew Brown as a person with significant control on 30 November 2022
Submitted on 6 Feb 2023
Appointment of Miss Abigail Cooper as a director on 30 November 2022
Submitted on 2 Feb 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