UKBizDB.co.uk

ABBEYBAY PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Diamond House, C/O Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England, TW9 4LN

Secretary28 May 2009Active
Diamond House, C/O Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England, TW9 4LN

Director11 July 2005Active
Diamond House, C/O Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England, TW9 4LN

Director27 June 2005Active
71 Arthur Road, Gillingham, ME8 9BU

Secretary27 June 2005Active
Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

Secretary08 May 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary27 April 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director27 April 2005Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (6 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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Address

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

Download
2021-01-06Address

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

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Address

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

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Address

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

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Mortgage

Mortgage satisfy charge full.

Download
2018-02-01Mortgage

Mortgage satisfy charge full.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.