ALBION PROPERTY (UK) LIMITED
SURREY

Hellopages » Surrey » Guildford » GU5 9SW

Company number 04185028
Status Active
Incorporation Date 22 March 2001
Company Type Private Limited Company
Address APRIL COTTAGE, HOE LANE PEASLAKE, SURREY, GU5 9SW
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Sub-division of shares on 20 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ALBION PROPERTY (UK) LIMITED are www.albionpropertyuk.co.uk, and www.albion-property-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Albion Property Uk Limited is a Private Limited Company. The company registration number is 04185028. Albion Property Uk Limited has been working since 22 March 2001. The present status of the company is Active. The registered address of Albion Property Uk Limited is April Cottage Hoe Lane Peaslake Surrey Gu5 9sw. . SHEPHERD, Brett Walter is a Secretary of the company. SHEPHERD, Brett Walter is a Director of the company. SISSON, Kylie Rae is a Director of the company. SISSON, Peter John is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
SHEPHERD, Brett Walter
Appointed Date: 22 March 2001

Director
SHEPHERD, Brett Walter
Appointed Date: 12 May 2001
60 years old

Director
SISSON, Kylie Rae
Appointed Date: 12 May 2001
59 years old

Director
SISSON, Peter John
Appointed Date: 22 March 2001
69 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 22 March 2001
Appointed Date: 22 March 2001

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 22 March 2001
Appointed Date: 22 March 2001

Persons With Significant Control

Mr Peter John Sisson
Notified on: 1 February 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALBION PROPERTY (UK) LIMITED Events

03 Apr 2017
Confirmation statement made on 22 March 2017 with updates
17 Feb 2017
Sub-division of shares on 20 January 2017
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 7

07 Apr 2016
Director's details changed for Peter John Sisson on 1 January 2016
...
... and 42 more events
09 Apr 2001
New director appointed
09 Apr 2001
Registered office changed on 09/04/01 from: 229 nether street london N3 1NT
09 Apr 2001
Director resigned
09 Apr 2001
Secretary resigned
22 Mar 2001
Incorporation

ALBION PROPERTY (UK) LIMITED Charges

22 July 2005
Legal charge
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property k/a flat 21, cromwell place, 144-146 station…
9 July 2002
Legal charge
Delivered: 17 July 2002
Status: Satisfied on 10 September 2003
Persons entitled: Skipton Building Society
Description: Flat 2 casterbridge 84-86 dodds road reigate surrey RH2 0NR…
18 December 2001
Legal charge
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 18 cromwell place station road redhill surrey RH1 1EX.
30 November 2001
Legal charge
Delivered: 15 December 2001
Status: Satisfied on 19 February 2004
Persons entitled: Skipton Building Society
Description: 5 badger close maidenhead berkshire SL6 2TF.