UKBizDB.co.uk

ABBEY COURT (FREEHOLD) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:140 Buckingham Palace Road, London, United Kingdom, SW1W 9SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director01 November 2017Active
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director20 February 2020Active
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director19 October 2023Active
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director21 December 2015Active
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director09 November 2018Active
C/O Magus Chartered Accountants, 140 Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director21 December 2015Active
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director21 December 2015Active
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director09 November 2018Active
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director09 November 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-11Officers

Appoint person director company with name date.

Download
2024-02-11Officers

Change person director company with change date.

Download
2024-02-11Officers

Change person director company with change date.

Download
2024-02-11Officers

Change person director company with change date.

Download
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-01-13Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-06-29Address

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

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2021-03-29Accounts

Change account reference date company current shortened.

Download
2020-12-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-01-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Change account reference date company previous shortened.

Download
2019-02-27Officers

Change person director company with change date.

Download
2019-02-24Officers

Change person director company with change date.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.