ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Albany Park Mortgages Limited

Albany Park Mortgages Limited is an active company incorporated on 21 June 2024 with the registered office located in Fareham, Hampshire. Albany Park Mortgages Limited was registered 1 year 4 months ago.
Status
Active
Active since incorporation
Company No
15792741
Private limited company
Age
1 year 4 months
Incorporated 21 June 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 June 2025 (4 months ago)
Next confirmation dated 20 June 2026
Due by 4 July 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Cmme - 3 Turnberry House 4400 Parkway
Whiteley
Fareham
Hants
PO15 7FJ
England
Address changed on 3 Mar 2025 (8 months ago)
Previous address was The Stables Peper Harow Godalming GU8 6BQ England
Telephone
01489 556123
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1958
Director • British • Lives in England • Born in Apr 1980
Director • British • Lives in UK • Born in Nov 1961
Onedome Finance Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cignpost Advised Limited
Andrew Max Bascombe is a mutual person.
Active
CMME Mortgages And Protection Limited
Babak Ismayil is a mutual person.
Active
Nethouseprices Limited
Babak Ismayil is a mutual person.
Active
Conectia Limited
Andrew Max Bascombe is a mutual person.
Active
Coreco Group Limited
Babak Ismayil is a mutual person.
Active
Cignpost Limited
Andrew Max Bascombe is a mutual person.
Active
Tenant Shop Services Limited
Andrew Max Bascombe is a mutual person.
Active
Contractor Wealth Management Limited
Babak Ismayil is a mutual person.
Active
Financials
Albany Park Mortgages Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
4 Months Ago on 3 Jul 2025
Accounting Period Shortened
8 Months Ago on 5 Mar 2025
Registered Address Changed
8 Months Ago on 3 Mar 2025
Steve Whatley Resigned
8 Months Ago on 26 Feb 2025
Onedome Finance Ltd (PSC) Appointed
8 Months Ago on 17 Feb 2025
Farnborough X92 Limited (PSC) Resigned
8 Months Ago on 17 Feb 2025
Mr Babak Ismayil Appointed
9 Months Ago on 30 Jan 2025
Registered Address Changed
10 Months Ago on 6 Jan 2025
Andrew Max Bascombe Resigned
1 Year Ago on 8 Nov 2024
Andrew Max Bascombe (PSC) Resigned
1 Year 4 Months Ago on 27 Jun 2024
Name changed from HB Sales Limited
1 Year 2 Months Ago on 9 Sep 2024
Name changed from Cody X92 Limited
1 Year 4 Months Ago on 10 Jul 2024
Name changed from Albany Park Mortgages Limited
1 Year 4 Months Ago on 21 Jun 2024
Get Credit Report
Discover Albany Park Mortgages Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 June 2025 with updates
Submitted on 3 Jul 2025
Previous accounting period shortened from 30 June 2025 to 31 December 2024
Submitted on 5 Mar 2025
Registered office address changed from The Stables Peper Harow Godalming GU8 6BQ England to Cmme - 3 Turnberry House 4400 Parkway Whiteley Fareham Hants PO15 7FJ on 3 March 2025
Submitted on 3 Mar 2025
Termination of appointment of Steve Whatley as a director on 26 February 2025
Submitted on 26 Feb 2025
Notification of Onedome Finance Ltd as a person with significant control on 17 February 2025
Submitted on 17 Feb 2025
Cessation of Farnborough X92 Limited as a person with significant control on 17 February 2025
Submitted on 17 Feb 2025
Appointment of Mr Babak Ismayil as a director on 30 January 2025
Submitted on 31 Jan 2025
Registered office address changed from Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX United Kingdom to The Stables Peper Harow Godalming GU8 6BQ on 6 January 2025
Submitted on 6 Jan 2025
Termination of appointment of Andrew Max Bascombe as a director on 8 November 2024
Submitted on 12 Nov 2024
Certificate of change of name
Submitted on 10 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year