About

Registered Number: 03212853
Date of Incorporation: 17/06/1996 (28 years and 9 months ago)
Company Status: Active
Registered Address: 15a Station Road, Epping, Essex, CM16 4HG

 

Albatross Properties Ltd was founded on 17 June 1996 and has its registered office in Epping in Essex, it's status in the Companies House registry is set to "Active". This business has 3 directors. We don't know the number of employees at Albatross Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Mary 01 July 2016 - 1
WALKER, Timothy Garrad 17 June 1996 31 January 2000 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Nicholas 06 July 2015 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 07 February 2020
CH03 - Change of particulars for secretary 31 January 2020
CH03 - Change of particulars for secretary 11 June 2019
CS01 - N/A 10 June 2019
PSC05 - N/A 10 June 2019
CH01 - Change of particulars for director 10 June 2019
CH01 - Change of particulars for director 10 June 2019
AA - Annual Accounts 25 January 2019
CH03 - Change of particulars for secretary 23 June 2018
CS01 - N/A 20 June 2018
CH01 - Change of particulars for director 20 June 2018
CH01 - Change of particulars for director 20 June 2018
AA - Annual Accounts 06 February 2018
AP01 - Appointment of director 21 September 2017
PSC02 - N/A 17 July 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 15 March 2017
AR01 - Annual Return 03 August 2016
TM02 - Termination of appointment of secretary 28 June 2016
MR04 - N/A 04 June 2016
MR01 - N/A 26 May 2016
AA - Annual Accounts 16 March 2016
AP03 - Appointment of secretary 23 October 2015
TM01 - Termination of appointment of director 23 October 2015
RESOLUTIONS - N/A 31 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 31 July 2015
SH08 - Notice of name or other designation of class of shares 31 July 2015
AR01 - Annual Return 29 July 2015
CH01 - Change of particulars for director 29 July 2015
RESOLUTIONS - N/A 03 July 2015
SH08 - Notice of name or other designation of class of shares 03 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 03 July 2015
CH01 - Change of particulars for director 25 June 2015
CH01 - Change of particulars for director 25 June 2015
CH03 - Change of particulars for secretary 25 June 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 10 August 2012
AD01 - Change of registered office address 10 August 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 10 November 2010
MG01 - Particulars of a mortgage or charge 01 July 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 18 July 2007
395 - Particulars of a mortgage or charge 31 May 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 05 September 2006
AA - Annual Accounts 16 January 2006
395 - Particulars of a mortgage or charge 20 December 2005
363a - Annual Return 26 July 2005
AA - Annual Accounts 24 December 2004
287 - Change in situation or address of Registered Office 01 September 2004
363s - Annual Return 20 July 2004
395 - Particulars of a mortgage or charge 15 May 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 20 July 2003
AA - Annual Accounts 23 June 2003
287 - Change in situation or address of Registered Office 05 December 2002
363s - Annual Return 13 August 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
AA - Annual Accounts 02 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 19 May 2000
287 - Change in situation or address of Registered Office 10 December 1999
AA - Annual Accounts 08 December 1999
363s - Annual Return 03 September 1999
287 - Change in situation or address of Registered Office 18 August 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 23 July 1998
363s - Annual Return 08 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1997
395 - Particulars of a mortgage or charge 04 July 1996
288 - N/A 22 June 1996
NEWINC - New incorporation documents 17 June 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2016 Outstanding

N/A

Legal charge 28 June 2010 Outstanding

N/A

Legal charge 28 May 2010 Outstanding

N/A

Legal charge 25 May 2007 Outstanding

N/A

Legal mortgage 16 December 2005 Outstanding

N/A

Legal mortgage 29 April 2004 Fully Satisfied

N/A

Legal mortgage 28 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.