ALBERT GUBAY TRUSTEE LIMITED

Active United Kingdom

Non-trading company

Non-trading company
A

ALBERT GUBAY TRUSTEE LIMITED

Non-trading company

Founded 24 Mar 2021 Active United Kingdom website.com
Non-trading company
Accounts Submitted 2 Oct 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 31 Mar 2026 Next due 6 Apr 2027 11 months remaining
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Full company profile for ALBERT GUBAY TRUSTEE LIMITED (13289300), an active company based in United Kingdom. Incorporated 24 Mar 2021. Non-trading company. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Awaiting first accounts
For period ending 31 March 2026
Due by 31 December 2026 7 months remaining

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Jones, MarkDirectorBritishUnited Kingdom6524 Mar 2021Active
Machin, Nigel StuartDirectorBritishEngland6324 Mar 2021Active
Peers, John BrianDirectorBritishEngland5824 Mar 2021Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (5)

5 Active

Carmel Mary Gubay

Irish

Active
Notified 24 Mar 2021
Residence Isle Of Man
DOB November 1944
Nature of Control
  • Voting Rights 25 To 50 Percent

Joseph Elwyn

British,new Zealander

Active
Notified 12 Sept 2023
Residence England
DOB December 1954
Nature of Control
  • Voting Rights 25 To 50 Percent

Finn Jones

British

Active
Notified 24 Mar 2021
Residence England
DOB September 1981
Nature of Control
  • Voting Rights 25 To 50 Percent

Mr Finn Jones

British

Active
Notified 24 Mar 2021
Residence England
DOB September 1981
Nature of Control
  • Voting Rights 25 To 50 Percent

Carmel Mary Gubay

Irish

Active
Notified 24 Mar 2021
Residence Isle Of Man
DOB November 1944
Nature of Control
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

ALBERT GUBAY TRUSTEE LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

63 freehold 17 leasehold 80 total
AddressTenurePrice PaidDate Added
Windsor House, Pepper Street, Chester (CH1 1DF) CHESHIRE WEST AND CHESTER
Freehold-7 Oct 2024
Windsor House, Lower Bridge Street and Pepper Street is included in the title CHESHIRE WEST AND CHESTER
Freehold-7 Oct 2024
Land on the north side of Darlaston Road, Walsall WALSALL
Freehold£14,925,0412 May 2024
Altrincham Medical Practice, Lloyd House, 7 Lloyd Street, Altrincham (WA14 2DD) TRAFFORD
Freehold£1,200,00016 Apr 2024
Unit 11, White City Retail Park, Chester Road, Manchester (M16 0RP) TRAFFORD
Leasehold-19 Jan 2024
Windsor House, Pepper Street, Chester (CH1 1DF)
Freehold
Added 7 Oct 2024
District CHESHIRE WEST AND CHESTER
Windsor House, Lower Bridge Street and Pepper Street is included in the title
Freehold
Added 7 Oct 2024
District CHESHIRE WEST AND CHESTER
Land on the north side of Darlaston Road, Walsall
Freehold £14,925,041
Added 2 May 2024
District WALSALL
Altrincham Medical Practice, Lloyd House, 7 Lloyd Street, Altrincham (WA14 2DD)
Freehold £1,200,000
Added 16 Apr 2024
District TRAFFORD
Unit 11, White City Retail Park, Chester Road, Manchester (M16 0RP)
Leasehold
Added 19 Jan 2024
District TRAFFORD

Documents

Company Filings

DateCategoryDescriptionDocument
31 Mar 2026Confirmation StatementConfirmation statement made on 23 Mar 2026 with no updates
24 Mar 2026OfficersAppointment of Ms Angela Mcnair as director on 24 Mar 2026
4 Nov 2025OfficersTermination of Helen Elizabeth Ashley Taylor as director on 31 Oct 2025
2 Oct 2025AccountsAnnual accounts made up to 31 Mar 2025
25 Mar 2025Confirmation StatementConfirmation statement made on 23 Mar 2025 with no updates
31 Mar 2026 Confirmation Statement

Confirmation statement made on 23 Mar 2026 with no updates

24 Mar 2026 Officers

Appointment of Ms Angela Mcnair as director on 24 Mar 2026

4 Nov 2025 Officers

Termination of Helen Elizabeth Ashley Taylor as director on 31 Oct 2025

2 Oct 2025 Accounts

Annual accounts made up to 31 Mar 2025

25 Mar 2025 Confirmation Statement

Confirmation statement made on 23 Mar 2025 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 23 Mar 2026 with no updates

1 months ago on 31 Mar 2026

Appointment of Ms Angela Mcnair as director on 24 Mar 2026

1 months ago on 24 Mar 2026

Termination of Helen Elizabeth Ashley Taylor as director on 31 Oct 2025

6 months ago on 4 Nov 2025

Annual accounts made up to 31 Mar 2025

7 months ago on 2 Oct 2025

Confirmation statement made on 23 Mar 2025 with no updates

1 years ago on 25 Mar 2025