ALBANY PROPERTIES (YORKSHIRE) LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 1PJ
Company number 01857413
Status Active
Incorporation Date 22 October 1984
Company Type Private Limited Company
Address 15 ALBANY STREET, HULL, EAST YORKSHIRE, HU3 1PJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ALBANY PROPERTIES (YORKSHIRE) LIMITED are www.albanypropertiesyorkshire.co.uk, and www.albany-properties-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Albany Properties Yorkshire Limited is a Private Limited Company. The company registration number is 01857413. Albany Properties Yorkshire Limited has been working since 22 October 1984. The present status of the company is Active. The registered address of Albany Properties Yorkshire Limited is 15 Albany Street Hull East Yorkshire Hu3 1pj. . BINGHAM, Keith is a Secretary of the company. BINGHAM, David is a Director of the company. Secretary BINGHAM, David has been resigned. Secretary CHAPMAN, Norman Claude has been resigned. Secretary GRASSAM, Malcolm has been resigned. Director BINGHAM, David has been resigned. Director BINGHAM, Rose has been resigned. Director FRASER, Brian Raeburn has been resigned. Director LARKMAN, Kenneth Joseph has been resigned. Director WINDASS, Ian Mark has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BINGHAM, Keith
Appointed Date: 11 November 2008

Director
BINGHAM, David
Appointed Date: 20 February 2003
74 years old

Resigned Directors

Secretary
BINGHAM, David
Resigned: 10 April 1997

Secretary
CHAPMAN, Norman Claude
Resigned: 11 November 2008
Appointed Date: 26 August 2004

Secretary
GRASSAM, Malcolm
Resigned: 26 August 2004
Appointed Date: 10 April 1997

Director
BINGHAM, David
Resigned: 21 August 1998
74 years old

Director
BINGHAM, Rose
Resigned: 08 October 1998
Appointed Date: 21 August 1998
100 years old

Director
FRASER, Brian Raeburn
Resigned: 20 February 2003
Appointed Date: 05 October 1998
78 years old

Director
LARKMAN, Kenneth Joseph
Resigned: 10 April 1997
78 years old

Director
WINDASS, Ian Mark
Resigned: 10 April 1997
61 years old

Persons With Significant Control

Mr David Bingham
Notified on: 14 July 2016
74 years old
Nature of control: Ownership of shares – 75% or more

ALBANY PROPERTIES (YORKSHIRE) LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 31 October 2016
25 Jul 2016
Confirmation statement made on 14 July 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
11 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4

24 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 76 more events
02 Feb 1989
Accounts for a small company made up to 31 October 1988

01 Aug 1988
Return made up to 15/06/88; full list of members

26 Apr 1988
Accounts for a small company made up to 31 October 1987

16 Jun 1987
Return made up to 16/04/87; full list of members

05 Feb 1987
Accounts for a small company made up to 31 October 1986

ALBANY PROPERTIES (YORKSHIRE) LIMITED Charges

27 October 2000
Mortgage
Delivered: 1 November 2000
Status: Outstanding
Persons entitled: Alan Bone
Description: The f/h property 15 albany street kingston upon hull t/n…
9 April 1997
Legal mortgage
Delivered: 22 April 1997
Status: Satisfied on 1 November 2000
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 15 albany street kingston upon hull…
6 March 1991
Mortgage debenture
Delivered: 14 March 1991
Status: Satisfied on 1 November 2000
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage I5 albany street kingston upon…
15 July 1985
Legal charge
Delivered: 5 August 1985
Status: Satisfied on 14 March 1991
Persons entitled: Yorkshire Bank PLC.
Description: F/H 13 and 15 albany street kingston upon hull t/n hs 69610…