ALBION LAND (MK) LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK1 1PT

Company number 04645318
Status Active
Incorporation Date 23 January 2003
Company Type Private Limited Company
Address ARTEMIS HOUSE BRAMLEY ROAD, MOUNT FARM, MILTON KEYNES, ENGLAND, MK1 1PT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registered office address changed from Witan Court, 305 Upper Fourth Street, Central Milton Keynes Bucks MK9 1EH to Artemis House Bramley Road Mount Farm Milton Keynes MK1 1PT on 23 March 2017; Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ALBION LAND (MK) LIMITED are www.albionlandmk.co.uk, and www.albion-land-mk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Albion Land Mk Limited is a Private Limited Company. The company registration number is 04645318. Albion Land Mk Limited has been working since 23 January 2003. The present status of the company is Active. The registered address of Albion Land Mk Limited is Artemis House Bramley Road Mount Farm Milton Keynes England Mk1 1pt. The company`s financial liabilities are £32.92k. It is £-252.65k against last year. The cash in hand is £13.56k. It is £-355.17k against last year. And the total assets are £33.66k, which is £-335.16k against last year. REID & CO PROFESSIONAL SERVICES LIMITED is a Secretary of the company. PEARCE, Jane Elizabeth is a Director of the company. PEARCE, Kelvin Robert is a Director of the company. Secretary PEARCE, Kelvin Robert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director PARSONS, Simon James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


albion land (mk) Key Finiance

LIABILITIES £32.92k
-89%
CASH £13.56k
-97%
TOTAL ASSETS £33.66k
-91%
All Financial Figures

Current Directors

Secretary
REID & CO PROFESSIONAL SERVICES LIMITED
Appointed Date: 10 February 2003

Director
PEARCE, Jane Elizabeth
Appointed Date: 20 December 2007
70 years old

Director
PEARCE, Kelvin Robert
Appointed Date: 23 January 2003
73 years old

Resigned Directors

Secretary
PEARCE, Kelvin Robert
Resigned: 10 February 2003
Appointed Date: 23 January 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Director
PARSONS, Simon James
Resigned: 03 December 2007
Appointed Date: 23 January 2003
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Persons With Significant Control

Mrs Jane Elizabeth Pearce
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kelvin Robert Pearce
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALBION LAND (MK) LIMITED Events

23 Mar 2017
Registered office address changed from Witan Court, 305 Upper Fourth Street, Central Milton Keynes Bucks MK9 1EH to Artemis House Bramley Road Mount Farm Milton Keynes MK1 1PT on 23 March 2017
15 Mar 2017
Confirmation statement made on 23 January 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 38 more events
24 Jan 2003
Registered office changed on 24/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
23 Jan 2003
New director appointed
23 Jan 2003
Director resigned
23 Jan 2003
Secretary resigned
23 Jan 2003
Incorporation

ALBION LAND (MK) LIMITED Charges

7 December 2005
Mortgage debenture
Delivered: 14 December 2005
Status: Satisfied on 10 January 2015
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a units 6 and 7, network 43, buckingham…
7 December 2005
Legal mortgage
Delivered: 14 December 2005
Status: Satisfied on 10 January 2015
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a units 6 and 7, network 43, buckingham…