UKBizDB.co.uk

ABBEYCASTLE PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Kings Lodge, London Road, West Kingsdown, Kent, TN15 6AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
162-164, High Street, Rayleigh, England, SS6 7BS

Director06 August 2014Active
162-164, High Street, Rayleigh, England, SS6 7BS

Director06 August 2014Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary16 November 1995Active
Kings Lodge, London Road, West Kingsdown, England, TN15 6AR

Secretary28 November 1995Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director16 November 1995Active
Kings Lodge, London Road, West Kingsdown, England, TN15 6AR

Director01 January 2009Active
3 The Greenwalk, Chingford, London, E4 1ER

Director10 January 1996Active
4 Clarkson Road, London, E16 1HE

Director16 July 2003Active
3 The Greenwalk, Chingford, E4 1ER

Director01 August 2003Active
Kings Lodge, London Road, West Kingsdown, England, TN15 6AR

Director01 January 2009Active
4 Clarkson Road, London, E16 1HE

Director28 November 1995Active
87 Monkhams Lane, Woodford Green, IG8 0NN

Director28 November 1995Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director30 September 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Persons with significant control

Change to a person with significant control.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-03-16Address

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

Download
2022-12-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Persons with significant control

Notification of a person with significant control.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-10-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.