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.
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 | : |
|
Registered Address | : | 50 Bedford Street, Belfast, BT2 7FW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX | Corporate Secretary | 23 September 2011 | Active |
50 Bedford Street, Belfast, , BT2 7FW | Director | 27 July 2023 | Active |
50 Bedford Street, Belfast, , BT2 7FW | Director | 28 April 2023 | Active |
50 Bedford Street, Belfast, , BT2 7FW | Director | 31 May 2023 | Active |
161 Upper Road, Greenisland, Co. Antrim, BT38 8RT | Secretary | 01 February 2006 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Secretary | 11 August 2006 | Active |
Murray House, Murray Street, Belfast, BT1 6DN | Corporate Secretary | 01 February 2006 | Active |
Little Manor 45 Nup End Lane, Wingrave Aylesbury, Buckinghamshire, HP22 4PX | Director | 01 February 2006 | Active |
The Barn, 60 Dukes Wood Drive, Gerards Cross, SL9 7LF | Director | 11 August 2006 | Active |
Foxborough, Dover's Hill, Chipping Campden, | Director | 17 June 1996 | Active |
50 Bedford Street, Belfast, , BT2 7FW | Director | 08 October 2008 | Active |
50 Bedford Street, Belfast, , BT2 7FW | Director | 30 April 2019 | Active |
Craigens Hill Foot Lane, Burn Bridge, Harrogate, HG3 1NU | Director | 11 August 2006 | Active |
1 Dunadry Manor, Ballybentragh Road, Dunadry, | Director | 17 June 1996 | Active |
50 Bedford Street, Belfast, , BT2 7FW | Director | 09 September 2020 | Active |
50 Bedford Street, Belfast, , BT2 7FW | Director | 11 August 2006 | Active |
161 Upper Road, Greenisland, Co Antrim, | Director | 17 June 1996 | Active |
50 Bedford Street, Belfast, , BT2 7FW | Director | 09 September 2020 | Active |
50 Bedford Street, Belfast, , BT2 7FW | Director | 11 November 2021 | Active |
93 Percy Road, Hampton, Middlesex, TW12 2JB | Director | 01 January 2007 | Active |
16 Cedar Road, Oxhey, Watford, WD1 4QW | Director | 30 March 2000 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Director | 11 August 2006 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Director | 08 October 2008 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Director | 08 October 2008 | Active |
19 Egmont Avenue, Surbiton, Surrey, KT6 7AU | Director | 04 August 2006 | Active |
50 Bedford Street, Belfast, , BT2 7FW | Director | 15 February 2022 | Active |
11 Whitehall Park Road, Chiswick, London, W4 3NE | Director | 17 June 1996 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Director | 01 January 2007 | Active |
Ivy House Church Row, Meole Brace Shrewsbury, Shropshire, SY3 9EY | Director | 01 February 2006 | Active |
15 Union Street, Edinburgh, EH1 3LT | Director | 21 March 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Change corporate secretary company with change date. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Officers | Termination director company. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Accounts | Accounts with accounts type full. | Download |
2022-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Accounts | Accounts with accounts type full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-09-11 | Officers | Appoint person director company with name date. | Download |
2020-09-11 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.