UKBizDB.co.uk

ABBEVILLE PROPERTIES LIMITED

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

This company is commonly known as Abbeville Properties Limited. The company was founded 71 years ago and was given the registration number 00514954. The firm's registered office is in . You can find them at 343 High Road, Chiswick, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ABBEVILLE PROPERTIES LIMITED
Company Number:00514954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1953
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:343 High Road, Chiswick, W4 4HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
343 High Road, Chiswick, W4 4HS

Director04 October 2022Active
343 High Road, Chiswick, W4 4HS

Director04 October 2022Active
343 High Road, Chiswick, W4 4HS

Director04 October 2022Active
136a Kenton Road, Harrow, HA3 8AZ

Secretary-Active
11 Essex Road, London, W4 5UR

Secretary01 June 2000Active
14 Grove Park Gardens, London, W4 3RZ

Secretary01 August 1995Active
343 High Road, Chiswick, W4 4HS

Director07 September 2015Active
343 High Road, Chiswick, W4 4HS

Director07 September 2015Active
14 Grove Park Gardens, London, W4 3RZ

Director-Active
343 High Road, Chiswick, W4 4HS

Director25 March 2021Active

People with Significant Control

Mrs Jennifer Marion Butterworth
Notified on:30 November 2022
Status:Active
Date of birth:March 1961
Nationality:British
Address:343 High Road, W4 4HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Robert Alan Jones
Notified on:30 November 2022
Status:Active
Date of birth:April 1958
Nationality:British
Address:343 High Road, W4 4HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Annette Kay Poultney
Notified on:30 November 2022
Status:Active
Date of birth:May 1964
Nationality:British
Address:343 High Road, W4 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Stirton
Notified on:25 March 2021
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:United Kingdom
Address:1/2, Faulkner's Alley, London, United Kingdom, EC1M 6DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Albert Poultney
Notified on:31 July 2016
Status:Active
Date of birth:August 1935
Nationality:British
Country of residence:England
Address:14, Grove Park Gardens, London, England, W4 3RZ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.