Albany Courtyard Investments Limited

  • Active
  • Incorporated on 22 May 1991

Reg Address: Sixth Floor, 150 Cheapside, London EC2V 6ET, England

Previous Names:
Argent Group Investments Limited - 3 Dec 2003
Argent Group Investments Limited - 18 Oct 1991
Degreecentre Limited - 22 May 1991

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Albany Courtyard Investments Limited" is a ltd and located in Sixth Floor, 150 Cheapside, London EC2V 6ET. Albany Courtyard Investments Limited is currently in active status and it was incorporated on 22 May 1991 (33 years 3 months 30 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Albany Courtyard Investments Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Benjamin James Southward Director 5 Jun 2024 British Active
2 Paul James Clifford Director 6 Feb 2023 British Active
3 Alexander David Lawson Stokoe Director 1 Jan 2021 British Active
4 Diane Duncan Director 28 Feb 2020 British Active
5 Diane Duncan Director 28 Feb 2020 British Resigned
7 Jun 2023
6 Jennifer Anne Lisbey Director 23 Aug 2019 British Resigned
28 Feb 2020
7 Martin David King Director 16 Feb 2018 Irish Resigned
31 Dec 2020
8 Matthew James Torode Director 1 Apr 2015 British Resigned
23 Aug 2019
9 Caroline Elizabeth Barbara Cullen Director 1 Apr 2015 British Resigned
23 Aug 2019
10 Kirsty Ann-Marie Wilman Director 20 Mar 2013 British Active
11 Kirsty Ann-Marie Wilman Director 20 Mar 2013 British Resigned
31 May 2024
12 David Leonard Grose Director 22 Sep 2010 British Resigned
31 Jan 2018
13 Graham Charles Pierce Director 31 Jan 2008 Uk Resigned
6 Aug 2010
14 David William Burrowes Director 6 Jan 2006 British Resigned
31 Jan 2008
15 Stephen Allen Director 6 Jan 2006 British Resigned
20 Sep 2010
16 Emily Ann Mousley Director 6 Jan 2006 British Resigned
21 Jun 2016
17 Elizabeth Ann Adams Director 23 Mar 2005 British Resigned
6 Jan 2006
18 Andrew David Dewhirst Director 23 Mar 2005 British Resigned
6 Jan 2006
19 HERMES SECRETARIAT LIMITED Corporate Secretary 6 Jan 2005 - Active
20 Richard Anthony Harrold Director 24 Sep 2002 British Resigned
1 Dec 2005
21 Michelle Simone Green Secretary 23 Nov 2001 British Resigned
6 Jan 2005
22 Frederick William Le Grice Secretary 18 Mar 1998 - Resigned
22 Nov 2001
23 Robert Alan Padgett Director 2 Mar 1998 British Resigned
15 May 2003
24 John Stephen Sadler Director 2 Mar 1998 British Resigned
8 Nov 1999
25 Alastair Ross Goobey Director 2 Mar 1998 British Resigned
23 Sep 2002
26 David Wyndham Davies Director 2 Mar 1998 British Resigned
23 Sep 2002
27 Anthony Jan Giddings Director 3 Feb 1998 British Resigned
8 Nov 1999
28 David John Gratiaen Partridge Director 3 Feb 1998 British Resigned
8 Nov 1999
29 Aubyn James Sugden Prower Director 3 Feb 1998 - Resigned
8 Nov 1999
30 Aubyn James Sugden Prower Secretary 3 Feb 1998 - Resigned
8 Nov 1999
31 Ronald Millar Director 10 Jul 1996 British Resigned
3 Feb 1998
32 Ronald Millar Secretary 13 May 1994 British Resigned
3 Feb 1998
33 Peter Geoffrey Freeman Secretary 21 Sep 1993 British Resigned
13 May 1994
34 Dominic Hugh Shorthouse Director 2 Jul 1991 British Resigned
25 Nov 1996
35 Michael Ian Freeman Director 11 Jun 1991 British Resigned
3 Feb 1998
36 Robert Laurence Director 11 Jun 1991 British Resigned
3 Feb 1998
37 Roger Nigel Madelin Director 11 Jun 1991 British Resigned
8 Nov 1999
38 Peter Geoffrey Freeman Director 11 Jun 1991 British Resigned
3 Feb 1998
39 Jane Tambor Secretary 11 Jun 1991 - Resigned
21 Sep 1993
40 INSTANT COMPANIES LIMITED Corporate Nominee Director 22 May 1991 - Resigned
11 Jun 1991
41 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 22 May 1991 - Resigned
11 Jun 1991


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Britel Property Acquisitions Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Albany Courtyard Investments Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 6 Jun 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 6 Jun 2024 Download PDF
3 Confirmation Statement - Updates 23 May 2024 Download PDF
4 Accounts - Full 16 Feb 2024 Download PDF
5 Officers - Termination Director Company With Name Termination Date 28 Jun 2023 Download PDF
6 Confirmation Statement - No Updates 24 May 2023 Download PDF
7 Officers - Appoint Person Director Company With Name Date 7 Feb 2023 Download PDF
8 Accounts - Small 31 Jan 2023 Download PDF
9 Confirmation Statement - No Updates 7 Jul 2022 Download PDF
3 Pages
10 Confirmation Statement - No Updates 17 Jun 2021 Download PDF
11 Officers - Appoint Person Director Company With Name Date 20 Jan 2021 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 18 Jan 2021 Download PDF
1 Pages
13 Accounts - Small 29 Dec 2020 Download PDF
14 Pages
14 Accounts - Small 24 Jun 2020 Download PDF
14 Pages
15 Confirmation Statement - No Updates 27 May 2020 Download PDF
3 Pages
16 Officers - Appoint Person Director Company With Name Date 13 Mar 2020 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 3 Mar 2020 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name Date 3 Sep 2019 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 28 Aug 2019 Download PDF
1 Pages
20 Confirmation Statement - No Updates 22 May 2019 Download PDF
3 Pages
21 Accounts - Small 21 Mar 2019 Download PDF
14 Pages
22 Officers - Change Person Director Company With Change Date 27 Nov 2018 Download PDF
2 Pages
23 Confirmation Statement - No Updates 30 May 2018 Download PDF
3 Pages
24 Officers - Appoint Person Director Company With Name Date 27 Feb 2018 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 14 Feb 2018 Download PDF
1 Pages
26 Accounts - Small 9 Feb 2018 Download PDF
14 Pages
27 Officers - Change Corporate Secretary Company With Change Date 5 Feb 2018 Download PDF
1 Pages
28 Address - Change Registered Office Company With Date Old New 31 Jan 2018 Download PDF
1 Pages
29 Address - Change Registered Office Company With Date Old New 31 Jan 2018 Download PDF
1 Pages
30 Confirmation Statement - Updates 22 May 2017 Download PDF
5 Pages
31 Accounts - Full 21 Apr 2017 Download PDF
14 Pages
32 Officers - Change Person Director Company With Change Date 11 Jan 2017 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 23 Jun 2016 Download PDF
1 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 23 May 2016 Download PDF
5 Pages
35 Accounts - Full 8 Apr 2016 Download PDF
13 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 26 May 2015 Download PDF
5 Pages
37 Accounts - Full 14 Apr 2015 Download PDF
11 Pages
38 Officers - Appoint Person Director Company With Name Date 1 Apr 2015 Download PDF
2 Pages
39 Accounts - Change Account Reference Date Company Previous Extended 28 Aug 2014 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 16 Jun 2014 Download PDF
4 Pages
41 Officers - Change Person Director Company With Change Date 4 Feb 2014 Download PDF
2 Pages
42 Accounts - Full 23 Sep 2013 Download PDF
9 Pages
43 Officers - Change Person Director Company With Change Date 16 Jul 2013 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 28 May 2013 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 22 May 2013 Download PDF
5 Pages
46 Officers - Appoint Person Director Company With Name 5 Apr 2013 Download PDF
2 Pages
47 Accounts - Full 1 Oct 2012 Download PDF
9 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 23 May 2012 Download PDF
4 Pages
49 Accounts - Full 6 Oct 2011 Download PDF
9 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 24 May 2011 Download PDF
4 Pages
51 Officers - Change Person Director Company With Change Date 21 Dec 2010 Download PDF
2 Pages
52 Accounts - Full 3 Oct 2010 Download PDF
9 Pages
53 Officers - Termination Director Company With Name 28 Sep 2010 Download PDF
1 Pages
54 Officers - Appoint Person Director Company With Name 28 Sep 2010 Download PDF
2 Pages
55 Officers - Termination Director Company With Name 6 Aug 2010 Download PDF
1 Pages
56 Officers - Change Corporate Secretary Company With Change Date 11 Jun 2010 Download PDF
2 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 11 Jun 2010 Download PDF
5 Pages
58 Accounts - Full 23 Oct 2009 Download PDF
9 Pages
59 Mortgage - Legacy 7 Aug 2009 Download PDF
12 Pages
60 Annual Return - Legacy 22 May 2009 Download PDF
4 Pages
61 Accounts - Full 9 Oct 2008 Download PDF
9 Pages
62 Officers - Legacy 20 Aug 2008 Download PDF
1 Pages
63 Annual Return - Legacy 29 May 2008 Download PDF
4 Pages
64 Officers - Legacy 1 Feb 2008 Download PDF
1 Pages
65 Officers - Legacy 1 Feb 2008 Download PDF
1 Pages
66 Accounts - Full 28 Sep 2007 Download PDF
10 Pages
67 Annual Return - Legacy 25 May 2007 Download PDF
3 Pages
68 Accounts - Full 5 Nov 2006 Download PDF
11 Pages
69 Annual Return - Legacy 19 Jun 2006 Download PDF
2 Pages
70 Officers - Legacy 11 Jan 2006 Download PDF
1 Pages
71 Officers - Legacy 11 Jan 2006 Download PDF
1 Pages
72 Officers - Legacy 11 Jan 2006 Download PDF
1 Pages
73 Officers - Legacy 11 Jan 2006 Download PDF
1 Pages
74 Officers - Legacy 11 Jan 2006 Download PDF
1 Pages
75 Officers - Legacy 8 Dec 2005 Download PDF
1 Pages
76 Accounts - Full 9 Nov 2005 Download PDF
10 Pages
77 Annual Return - Legacy 1 Nov 2005 Download PDF
7 Pages
78 Resolution 3 Aug 2005 Download PDF
79 Resolution 3 Aug 2005 Download PDF
80 Resolution 3 Aug 2005 Download PDF
2 Pages
81 Annual Return - Legacy 16 Jun 2005 Download PDF
3 Pages
82 Mortgage - Legacy 15 Apr 2005 Download PDF
12 Pages
83 Officers - Legacy 1 Apr 2005 Download PDF
3 Pages
84 Officers - Legacy 1 Apr 2005 Download PDF
3 Pages
85 Officers - Legacy 13 Jan 2005 Download PDF
1 Pages
86 Officers - Legacy 13 Jan 2005 Download PDF
2 Pages
87 Accounts - Full 30 Oct 2004 Download PDF
10 Pages
88 Annual Return - Legacy 17 Jun 2004 Download PDF
5 Pages
89 Incorporation - Memorandum Articles 9 Dec 2003 Download PDF
19 Pages
90 Change Of Name - Certificate Company 3 Dec 2003 Download PDF
2 Pages
91 Accounts - Full 1 Aug 2003 Download PDF
10 Pages
92 Annual Return - Legacy 24 Jun 2003 Download PDF
5 Pages
93 Officers - Legacy 24 Jun 2003 Download PDF
1 Pages
94 Resolution 13 Mar 2003 Download PDF
1 Pages
95 Capital - Legacy 11 Mar 2003 Download PDF
3 Pages
96 Officers - Legacy 29 Oct 2002 Download PDF
1 Pages
97 Officers - Legacy 1 Oct 2002 Download PDF
4 Pages
98 Officers - Legacy 1 Oct 2002 Download PDF
1 Pages
99 Officers - Legacy 1 Oct 2002 Download PDF
1 Pages
100 Accounts - Full 12 Jun 2002 Download PDF
10 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Carraway Belfast General Partner Limited
Mutual People: Diane Duncan
Liquidation
2 Carraway Belfast Ventures General Partner Limited
Mutual People: Diane Duncan , Kirsty Ann-Marie Wilman
Liquidation
3 Horton Close Management Company Limited
Mutual People: Diane Duncan , Kirsty Ann-Marie Wilman , Alexander David Lawson Stokoe
Active
4 Smlp Bristol Nominee 1 Limited
Mutual People: Diane Duncan , Kirsty Ann-Marie Wilman , Alexander David Lawson Stokoe
Active
5 Britel Property Acquisitions Limited
Mutual People: Diane Duncan , Kirsty Ann-Marie Wilman , Alexander David Lawson Stokoe
Active
6 Britel Real Estate International (Uk) Gp Limited
Mutual People: Diane Duncan , Kirsty Ann-Marie Wilman
Active
7 Metropolitan Railway Surplus Lands Company (The)
Mutual People: Diane Duncan , Kirsty Ann-Marie Wilman , Alexander David Lawson Stokoe
Active
8 Retail Value Nominees Limited
Mutual People: Diane Duncan , Kirsty Ann-Marie Wilman , Alexander David Lawson Stokoe
Active
9 Sac Gp Limited
Mutual People: Diane Duncan
Active
10 Mepc (1946) Limited
Mutual People: Diane Duncan , Kirsty Ann-Marie Wilman , Alexander David Lawson Stokoe
Active
11 Smlp Bristol Nominee 2 Limited
Mutual People: Diane Duncan , Kirsty Ann-Marie Wilman , Alexander David Lawson Stokoe
Active
12 Caduceus Estates Limited
Mutual People: Diane Duncan , Kirsty Ann-Marie Wilman , Alexander David Lawson Stokoe
Active
13 Carraway Tunbridge Wells Ventures General Partner Limited
Mutual People: Diane Duncan , Kirsty Ann-Marie Wilman
Liquidation
14 Hermes Cmk Nominees No.1 Limited
Mutual People: Diane Duncan , Kirsty Ann-Marie Wilman , Alexander David Lawson Stokoe
Active
15 Hermes Cmk Nominees No.2 Limited
Mutual People: Diane Duncan , Kirsty Ann-Marie Wilman , Alexander David Lawson Stokoe
Active
16 Hermes Central London Nominee Limited
Mutual People: Diane Duncan , Kirsty Ann-Marie Wilman , Alexander David Lawson Stokoe
Active
17 Leconport Estates
Mutual People: Diane Duncan , Kirsty Ann-Marie Wilman , Alexander David Lawson Stokoe
Active
18 London County Freehold And Leasehold Properties Ltd(The)
Mutual People: Diane Duncan , Kirsty Ann-Marie Wilman , Alexander David Lawson Stokoe
Active
19 Dd Investment Management Ltd
Mutual People: Diane Duncan
Active
20 Nextlinks Limited
Mutual People: Kirsty Ann-Marie Wilman
Active
21 Aldgate House Nominee No. 1 Limited
Mutual People: Kirsty Ann-Marie Wilman
dissolved
22 Aldgate House Nominee No. 2 Limited
Mutual People: Kirsty Ann-Marie Wilman
dissolved
23 Hermes Real Estate Investment Management Limited
Mutual People: Kirsty Ann-Marie Wilman
Active
24 Mepc Silverstone No.2 Limited
Mutual People: Kirsty Ann-Marie Wilman
Active
25 Postel Properties Limited
Mutual People: Kirsty Ann-Marie Wilman
Active
26 Wellington Place Nominee 1 Limited
Mutual People: Kirsty Ann-Marie Wilman
Active
27 Wellington Place Nominee 2 Limited
Mutual People: Kirsty Ann-Marie Wilman
Active
28 Mepc Clyde Gateway Gp Limited
Mutual People: Kirsty Ann-Marie Wilman
Active
29 Mepc Clyde Gateway No. 1 Limited
Mutual People: Kirsty Ann-Marie Wilman
Active
30 Mepc Clyde Gateway No. 2 Limited
Mutual People: Kirsty Ann-Marie Wilman
Active
31 Mepc Financial Services Limited
Mutual People: Kirsty Ann-Marie Wilman
Active
32 Mepc Silverstone Gp Limited
Mutual People: Kirsty Ann-Marie Wilman
Active
33 Retail Value General Partner Limited
Mutual People: Kirsty Ann-Marie Wilman
Active
34 Smlp Bristol Gp Limited
Mutual People: Kirsty Ann-Marie Wilman , Alexander David Lawson Stokoe
Active
35 Wellington Place General Partner Limited
Mutual People: Kirsty Ann-Marie Wilman
Active
36 Mepc Silverstone No.1 Limited
Mutual People: Kirsty Ann-Marie Wilman
Active
37 Mepc Limited
Mutual People: Kirsty Ann-Marie Wilman
Active
38 Capital Hill Partnership (Gp) Limited
Mutual People: Kirsty Ann-Marie Wilman
Active
39 Carraway Tunbridge Wells General Partner Limited
Mutual People: Kirsty Ann-Marie Wilman
Liquidation
40 Hermes Alternative Investment Management Limited
Mutual People: Kirsty Ann-Marie Wilman
Active
41 Hermes Private Debt I Gp Limited
Mutual People: Kirsty Ann-Marie Wilman
Active
42 Argent (Piccadilly Gardens) Limited
Mutual People: Kirsty Ann-Marie Wilman
Active
43 Argent Piccadilly Place (No.1) Limited
Mutual People: Kirsty Ann-Marie Wilman
Active
44 Argent Piccadilly Place (No. 2) Limited
Mutual People: Kirsty Ann-Marie Wilman
Active
45 Brindleyplace Limited
Mutual People: Kirsty Ann-Marie Wilman
Active
46 Argent Group Developments Limited
Mutual People: Kirsty Ann-Marie Wilman
Active
47 Argent (Stevenson Square) Limited
Mutual People: Kirsty Ann-Marie Wilman
Active - Proposal To Strike Off
48 Akxgp Limited
Mutual People: Kirsty Ann-Marie Wilman
Active
49 Five Piccadilly Place Estate Management Limited
Mutual People: Kirsty Ann-Marie Wilman
Active
50 Serviced Offices Uk Gp Limited
Mutual People: Kirsty Ann-Marie Wilman
Liquidation
51 Wilmslow (No.3) (Nominee A) Limited
Mutual People: Kirsty Ann-Marie Wilman
Active
52 Wilmslow (No.3) (Nominee B) Limited
Mutual People: Kirsty Ann-Marie Wilman
Active
53 Eleven Brindleyplace Estate Management Limited
Mutual People: Kirsty Ann-Marie Wilman
dissolved
54 Stevenson Square Estate Management Limited
Mutual People: Kirsty Ann-Marie Wilman
dissolved
55 Freeport (Nominee 2) Limited
Mutual People: Kirsty Ann-Marie Wilman
dissolved
56 Freeport (Nominee 1) Limited
Mutual People: Kirsty Ann-Marie Wilman
dissolved