This company is commonly known as Abbeybay Properties Limited. The company was founded 19 years ago and was given the registration number 05437868. The firm's registered office is in HOVE. You can find them at C/o Uhy Hacker Young, 168 Church Road, Hove, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ABBEYBAY PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05437868 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Uhy Hacker Young, 168 Church Road, Hove, England, BN3 2DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Diamond House, C/O Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England, TW9 4LN | Secretary | 28 May 2009 | Active |
Diamond House, C/O Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England, TW9 4LN | Director | 11 July 2005 | Active |
Diamond House, C/O Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England, TW9 4LN | Director | 27 June 2005 | Active |
71 Arthur Road, Gillingham, ME8 9BU | Secretary | 27 June 2005 | Active |
Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD | Secretary | 08 May 2006 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 27 April 2005 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 27 April 2005 | Active |
Dowgate Ltd | ||
Notified on | : | 08 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Diamond House, 179-181 Lower Richmond Road, Richmond, England, TW9 4LN |
Nature of control | : |
|
Paula Roper | ||
Notified on | : | 08 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Diamond House, C/O Lower Richmond Properties, Richmond, England, TW9 4LN |
Nature of control | : |
|
Mr Zulfikarali Virani | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Diamond House, C/O Lower Richmond Properties, Richmond, England, TW9 4LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Address | Change registered office address company with date old address new address. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Address | Change registered office address company with date old address new address. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Address | Change registered office address company with date old address new address. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.