UKBizDB.co.uk

ABBEY LODGE (SUNDERLAND) LIMITED

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

This company is commonly known as Abbey Lodge (sunderland) Limited. The company was founded 20 years ago and was given the registration number 05067876. The firm's registered office is in SUNDERLAND. You can find them at C/o Michael Adamson & Co, 115 Chester Rd, Sunderland, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:ABBEY LODGE (SUNDERLAND) LIMITED
Company Number:05067876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:C/o Michael Adamson & Co, 115 Chester Rd, Sunderland, SR4 7HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Michael Adamson & Co, 115 Chester Rd, Sunderland, SR4 7HG

Secretary01 October 2009Active
5 Loughborough Avenue, Sunderland, SR2 9AT

Director06 April 2004Active
5 Loughborough Avenue, Sunderland, SR2 9AT

Director06 April 2004Active
45 Ski View, Silksworth, Sunderland, SR3 1NP

Secretary15 March 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary09 March 2004Active
Willow Trees, Ashbrooke Range, Sunderland, SR2 7TP

Director15 March 2004Active
Willow Trees, Ashbrooke Range, Sunderland, SR2 7TP

Director15 March 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director09 March 2004Active

People with Significant Control

Miss Paula Cowans
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:5 Loughborough Avenue, Ashbrook, Sunderland, England, SR2 9AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Geoffrey Conlon
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:5 Loughborough Avenue, Ashbrook, Sunderland, England, SR2 9AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-30Gazette

Gazette filings brought up to date.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-14Gazette

Gazette filings brought up to date.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Gazette

Gazette filings brought up to date.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2019-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.