This company is commonly known as Abbeycastle Properties Limited. The company was founded 28 years ago and was given the registration number 03127025. The firm's registered office is in WEST KINGSDOWN. You can find them at Kings Lodge, London Road, West Kingsdown, Kent. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | ABBEYCASTLE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03127025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kings Lodge, London Road, West Kingsdown, Kent, TN15 6AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
162-164, High Street, Rayleigh, England, SS6 7BS | Director | 06 August 2014 | Active |
162-164, High Street, Rayleigh, England, SS6 7BS | Director | 06 August 2014 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Secretary | 16 November 1995 | Active |
Kings Lodge, London Road, West Kingsdown, England, TN15 6AR | Secretary | 28 November 1995 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 16 November 1995 | Active |
Kings Lodge, London Road, West Kingsdown, England, TN15 6AR | Director | 01 January 2009 | Active |
3 The Greenwalk, Chingford, London, E4 1ER | Director | 10 January 1996 | Active |
4 Clarkson Road, London, E16 1HE | Director | 16 July 2003 | Active |
3 The Greenwalk, Chingford, E4 1ER | Director | 01 August 2003 | Active |
Kings Lodge, London Road, West Kingsdown, England, TN15 6AR | Director | 01 January 2009 | Active |
4 Clarkson Road, London, E16 1HE | Director | 28 November 1995 | Active |
87 Monkhams Lane, Woodford Green, IG8 0NN | Director | 28 November 1995 | Active |
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR | Director | 30 September 2012 | Active |
Caxton Street North Ltd | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 162-164, High Street, Rayleigh, United Kingdom, SS6 7BS |
Nature of control | : |
|
Ms Mandy Irene Bowers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR |
Nature of control | : |
|
Mr Martin Bowers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR |
Nature of control | : |
|
Mr Anthony Bowers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR |
Nature of control | : |
|
Ms Kim Bowers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-17 | Officers | Change person director company with change date. | Download |
2023-10-17 | Officers | Change person director company with change date. | Download |
2023-03-16 | Address | Change registered office address company with date old address new address. | Download |
2022-12-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Officers | Change person director company with change date. | Download |
2018-10-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.