UKBizDB.co.uk

ABACUS PROPERTIES HALIFAX LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abacus Properties Halifax Ltd. The company was founded 10 years ago and was given the registration number 08738934. The firm's registered office is in SOWERBY BRIDGE. You can find them at Church View Offices Elland Road, Ripponden, Sowerby Bridge, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ABACUS PROPERTIES HALIFAX LTD
Company Number:08738934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Church View Offices Elland Road, Ripponden, Sowerby Bridge, England, HX6 4DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chapelfield Mill, Elland Road, Sowerby Bridge, United Kingdom, HX6 4DB

Director18 October 2013Active
Chapelfield Mill, Elland Road, Sowerby Bridge, United Kingdom, HX6 4DB

Director18 October 2013Active

People with Significant Control

Mrs Amanda Claire Woodrow
Notified on:09 January 2023
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Unit 5, Grantham Road, Halifax, England, HX3 6PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rachel Lesley Sutcliffe
Notified on:09 January 2023
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Unit 5, Grantham Road, Halifax, England, HX3 6PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Sutcliffe
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Unit 5, Grantham Road, Halifax, England, HX3 6PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Steven Woodrow
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Unit 5, Grantham Road, Halifax, England, HX3 6PL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-02-15Address

Change registered office address company with date old address new address.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-24Dissolution

Dissolution application strike off company.

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2020-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Address

Change registered office address company with date old address new address.

Download
2020-03-19Address

Change registered office address company with date old address new address.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type micro entity.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type micro entity.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Accounts

Accounts with accounts type micro entity.

Download
2017-05-17Address

Change registered office address company with date old address new address.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.