Company NameAlbion House Estates Ltd
DirectorsTina Carol Benn and Simon Edward John Woolley
Company StatusActive
Company Number10460906
CategoryPrivate Limited Company
Incorporation Date3 November 2016(7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Tina Carol Benn
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL
Director NameMr Simon Edward John Woolley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(same day as company formation)
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
SS9 2HL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Charges

1 August 2019Delivered on: 2 August 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 175 orme road, newcastle, ST5 2PB land registry title number SF616663.
Outstanding
12 July 2019Delivered on: 12 July 2019
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 212 orme rd NEWCASTLEST5 2PB.
Outstanding
1 May 2019Delivered on: 1 May 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 197 leek road, stoke on trent, ST4 2BP.
Outstanding
22 February 2019Delivered on: 25 February 2019
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 3 kimberly road, newcastle under lyme, ST5 9EG land registry title numbers SF550223 and SF223009.
Outstanding
9 August 2018Delivered on: 10 August 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 165 leek road, stoke-on-trent, staffs, ST4 2BW being all of the land and buildings in title SF461194 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
29 June 2018Delivered on: 4 July 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: By way of legal mortgage all interest in 216 orme road newcastle under lyme ST5 2PB land registry title number SF241492.
Outstanding
5 March 2018Delivered on: 21 March 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 78 thornton road. Stoke on trent. ST4 2BD.
Outstanding
5 February 2018Delivered on: 8 February 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 212 orme road newcastle.
Outstanding
10 September 2021Delivered on: 10 September 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 165 leek road, stoke on trent ST4 2BW land registry title no SF461194.
Outstanding
28 July 2021Delivered on: 10 August 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 197 leek road, stoke on trent ST4 2BP land registry title no SF441575.
Outstanding
2 August 2021Delivered on: 10 August 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 175 orme road, newcastle under lyme ST5 2PB land registry title no SF616663.
Outstanding
9 April 2021Delivered on: 19 April 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 18 watford street shelton stoke-on-trent ST4 2EW - SF124840.
Outstanding
4 December 2020Delivered on: 20 December 2020
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 78 thornton road shelton stoke on trent. ST4 2BD. Title number SF238124.
Outstanding
14 July 2017Delivered on: 19 July 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 175 orme road, newcastle-under-lyme, ST5 2PB.
Outstanding

Filing History

7 November 2023Confirmation statement made on 2 November 2023 with updates (5 pages)
28 July 2023Registration of charge 104609060015, created on 28 July 2023 (4 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
9 January 2023Satisfaction of charge 104609060009 in full (1 page)
2 November 2022Confirmation statement made on 2 November 2022 with updates (5 pages)
30 July 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
21 February 2022Previous accounting period shortened from 30 November 2021 to 31 July 2021 (1 page)
14 December 2021Confirmation statement made on 2 November 2021 with updates (5 pages)
10 September 2021Satisfaction of charge 104609060003 in full (1 page)
10 September 2021Satisfaction of charge 104609060005 in full (1 page)
10 September 2021Registration of charge 104609060014, created on 10 September 2021 (4 pages)
30 August 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
24 August 2021Satisfaction of charge 104609060007 in full (1 page)
10 August 2021Registration of charge 104609060012, created on 2 August 2021 (4 pages)
10 August 2021Registration of charge 104609060013, created on 28 July 2021 (4 pages)
8 June 2021Confirmation statement made on 4 May 2021 with updates (5 pages)
19 April 2021Registration of charge 104609060011, created on 9 April 2021 (4 pages)
20 December 2020Registration of charge 104609060010, created on 4 December 2020 (3 pages)
7 December 2020Confirmation statement made on 2 November 2020 with updates (5 pages)
12 October 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
15 January 2020Satisfaction of charge 104609060002 in full (1 page)
8 January 2020Confirmation statement made on 2 November 2019 with updates (5 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
2 August 2019Registration of charge 104609060009, created on 1 August 2019 (4 pages)
1 August 2019Satisfaction of charge 104609060001 in full (1 page)
12 July 2019Registration of charge 104609060008, created on 12 July 2019 (3 pages)
1 May 2019Registration of charge 104609060007, created on 1 May 2019 (3 pages)
25 February 2019Registration of charge 104609060006, created on 22 February 2019 (4 pages)
6 December 2018Confirmation statement made on 2 November 2018 with updates (5 pages)
10 August 2018Registration of charge 104609060005, created on 9 August 2018 (7 pages)
3 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
4 July 2018Registration of charge 104609060004, created on 29 June 2018 (4 pages)
21 March 2018Registration of charge 104609060003, created on 5 March 2018 (3 pages)
8 February 2018Registration of charge 104609060002, created on 5 February 2018 (5 pages)
16 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
16 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
19 July 2017Registration of charge 104609060001, created on 14 July 2017 (4 pages)
19 July 2017Registration of charge 104609060001, created on 14 July 2017 (4 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 40
  • GBP 10
  • GBP 10
  • GBP 40
(34 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 40
  • GBP 10
  • GBP 10
  • GBP 40
(34 pages)