UKBizDB.co.uk

ABBEY RETAIL PARK LIMITED

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

This company is commonly known as Abbey Retail Park Limited. The company was founded 27 years ago and was given the registration number NI030982. The firm's registered office is in . You can find them at 50 Bedford Street, Belfast, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ABBEY RETAIL PARK LIMITED
Company Number:NI030982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1996
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:50 Bedford Street, Belfast, BT2 7FW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Corporate Secretary23 September 2011Active
50 Bedford Street, Belfast, , BT2 7FW

Director27 July 2023Active
50 Bedford Street, Belfast, , BT2 7FW

Director28 April 2023Active
50 Bedford Street, Belfast, , BT2 7FW

Director31 May 2023Active
161 Upper Road, Greenisland, Co. Antrim, BT38 8RT

Secretary01 February 2006Active
10, Grosvenor Street, London, England, W1K 4BJ

Secretary11 August 2006Active
Murray House, Murray Street, Belfast, BT1 6DN

Corporate Secretary01 February 2006Active
Little Manor 45 Nup End Lane, Wingrave Aylesbury, Buckinghamshire, HP22 4PX

Director01 February 2006Active
The Barn, 60 Dukes Wood Drive, Gerards Cross, SL9 7LF

Director11 August 2006Active
Foxborough, Dover's Hill, Chipping Campden,

Director17 June 1996Active
50 Bedford Street, Belfast, , BT2 7FW

Director08 October 2008Active
50 Bedford Street, Belfast, , BT2 7FW

Director30 April 2019Active
Craigens Hill Foot Lane, Burn Bridge, Harrogate, HG3 1NU

Director11 August 2006Active
1 Dunadry Manor, Ballybentragh Road, Dunadry,

Director17 June 1996Active
50 Bedford Street, Belfast, , BT2 7FW

Director09 September 2020Active
50 Bedford Street, Belfast, , BT2 7FW

Director11 August 2006Active
161 Upper Road, Greenisland, Co Antrim,

Director17 June 1996Active
50 Bedford Street, Belfast, , BT2 7FW

Director09 September 2020Active
50 Bedford Street, Belfast, , BT2 7FW

Director11 November 2021Active
93 Percy Road, Hampton, Middlesex, TW12 2JB

Director01 January 2007Active
16 Cedar Road, Oxhey, Watford, WD1 4QW

Director30 March 2000Active
10, Grosvenor Street, London, England, W1K 4BJ

Director11 August 2006Active
10, Grosvenor Street, London, England, W1K 4BJ

Director08 October 2008Active
10, Grosvenor Street, London, England, W1K 4BJ

Director08 October 2008Active
19 Egmont Avenue, Surbiton, Surrey, KT6 7AU

Director04 August 2006Active
50 Bedford Street, Belfast, , BT2 7FW

Director15 February 2022Active
11 Whitehall Park Road, Chiswick, London, W4 3NE

Director17 June 1996Active
10, Grosvenor Street, London, England, W1K 4BJ

Director01 January 2007Active
Ivy House Church Row, Meole Brace Shrewsbury, Shropshire, SY3 9EY

Director01 February 2006Active
15 Union Street, Edinburgh, EH1 3LT

Director21 March 1999Active

People with Significant Control

Hammerson Uk Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Marble Arch House, 66 Seymour Street, London, England, W1H 5BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-14Officers

Change corporate secretary company with change date.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination director company.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2022-11-16Accounts

Accounts with accounts type full.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-17Accounts

Accounts with accounts type full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.