About

Registered Number: 05472491
Date of Incorporation: 06/06/2005 (19 years ago)
Company Status: Active
Registered Address: Unit 4 Redhouse Farm Brighton Road, Newtimber, Hassocks, West Sussex, BN6 9BS

 

Albourne Property Ltd was registered on 06 June 2005 with its registered office in Hassocks in West Sussex, it's status in the Companies House registry is set to "Active". This company has no directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
TM01 - Termination of appointment of director 20 March 2020
PSC04 - N/A 20 March 2020
PSC07 - N/A 20 March 2020
CS01 - N/A 19 March 2020
PSC01 - N/A 19 March 2020
AP01 - Appointment of director 12 November 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 07 June 2018
TM01 - Termination of appointment of director 23 April 2018
MR04 - N/A 23 April 2018
MR04 - N/A 15 February 2018
MR04 - N/A 15 February 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 05 April 2017
RESOLUTIONS - N/A 19 September 2016
MAR - Memorandum and Articles - used in re-registration 19 September 2016
CERT10 - Re-registration of a company from public to private 19 September 2016
RR02 - Application by a public company for re-registration as a private limited company 19 September 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 05 April 2016
AA01 - Change of accounting reference date 04 August 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 25 September 2014
TM01 - Termination of appointment of director 24 September 2014
AD01 - Change of registered office address 16 July 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 11 June 2012
MG01 - Particulars of a mortgage or charge 01 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH03 - Change of particulars for secretary 26 April 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 08 June 2010
MG01 - Particulars of a mortgage or charge 20 March 2010
MG01 - Particulars of a mortgage or charge 20 March 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 10 June 2008
287 - Change in situation or address of Registered Office 17 August 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 03 April 2007
RESOLUTIONS - N/A 01 February 2007
RESOLUTIONS - N/A 01 February 2007
RESOLUTIONS - N/A 01 February 2007
CERT7 - Re-registration of a company from private to public with a change of name 01 February 2007
AUDR - Auditor's report 01 February 2007
AUDS - Auditor's statement 01 February 2007
BS - Balance sheet 01 February 2007
MAR - Memorandum and Articles - used in re-registration 01 February 2007
43(3)e - Declaration on application by a private company for re-registration as a public company 01 February 2007
43(3) - Application by a private company for re-registration as a public company 01 February 2007
123 - Notice of increase in nominal capital 01 February 2007
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
363a - Annual Return 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2006
123 - Notice of increase in nominal capital 12 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2005
RESOLUTIONS - N/A 21 October 2005
RESOLUTIONS - N/A 21 October 2005
RESOLUTIONS - N/A 21 October 2005
RESOLUTIONS - N/A 21 October 2005
RESOLUTIONS - N/A 21 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 October 2005
123 - Notice of increase in nominal capital 21 October 2005
MEM/ARTS - N/A 07 October 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
287 - Change in situation or address of Registered Office 23 August 2005
225 - Change of Accounting Reference Date 22 August 2005
CERTNM - Change of name certificate 18 August 2005
NEWINC - New incorporation documents 06 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 2012 Fully Satisfied

N/A

Debenture 18 March 2010 Fully Satisfied

N/A

Legal charge 18 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.