This company is commonly known as Abbey Court (freehold) Limited. The company was founded 8 years ago and was given the registration number 09925217. The firm's registered office is in LONDON. You can find them at 140 Buckingham Palace Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | ABBEY COURT (FREEHOLD) LIMITED |
---|---|---|
Company Number | : | 09925217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 140 Buckingham Palace Road, London, United Kingdom, SW1W 9SA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 01 November 2017 | Active |
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 20 February 2020 | Active |
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 19 October 2023 | Active |
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 21 December 2015 | Active |
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 09 November 2018 | Active |
C/O Magus Chartered Accountants, 140 Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 21 December 2015 | Active |
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 21 December 2015 | Active |
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 09 November 2018 | Active |
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 09 November 2018 | Active |
Ms Katya Dunitz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA |
Nature of control | : |
|
Mr Anthony Peter Khawaja | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA |
Nature of control | : |
|
Mr Rajan Dhirajlal Pitamber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-11 | Officers | Appoint person director company with name date. | Download |
2024-02-11 | Officers | Change person director company with change date. | Download |
2024-02-11 | Officers | Change person director company with change date. | Download |
2024-02-11 | Officers | Change person director company with change date. | Download |
2023-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-29 | Accounts | Change account reference date company current shortened. | Download |
2020-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2020-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-27 | Officers | Change person director company with change date. | Download |
2019-02-24 | Officers | Change person director company with change date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.