This company is commonly known as Abbeyfield Investments Limited. The company was founded 20 years ago and was given the registration number 05040758. The firm's registered office is in NEWARK. You can find them at Maplebeck Lodge, Maplebeck, Newark, Nottinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ABBEYFIELD INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 05040758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2004 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maplebeck Lodge, Maplebeck, Newark, Nottinghamshire, England, NG22 0BS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 - 5 College Street, Nottingham, United Kingdom, NG1 5AQ | Director | 09 November 2020 | Active |
3 - 5 College Street, Nottingham, England, NG1 5AQ | Director | 09 November 2020 | Active |
35 Bramcote Lane, Wollaton, Nottingham, Ng8 2na, NG8 2NA | Secretary | 24 June 2004 | Active |
Hipplefield, Sambourne Lane, Sambourne, Redditch, England, B96 6PH | Secretary | 01 April 2010 | Active |
Flat 15 Pavan Court, 114-116 Sceptre Road, London, E2 0JS | Secretary | 11 February 2007 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Secretary | 11 February 2004 | Active |
Maplebeck Lodge, Maplebeck, Newark, England, NG22 0BS | Director | 11 February 2007 | Active |
35 Bramcote Lane, Wollaton, Nottingham, NG8 2NA | Director | 24 June 2004 | Active |
Abbeyfield Warehouse, Abbeyfield Road, Lenton, Nottingham, England, NG7 2SZ | Director | 01 April 2010 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Director | 11 February 2004 | Active |
Abbeyfield Estates Limited | ||
Notified on | : | 09 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3 - 5 College Street, Nottingham, United Kingdom, NG1 5AQ |
Nature of control | : |
|
Alistair Craig Deane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Abbeyfield Warehouse, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-04-04 | Gazette | Gazette notice voluntary. | Download |
2023-03-24 | Dissolution | Dissolution application strike off company. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-05 | Officers | Change person director company with change date. | Download |
2022-09-05 | Officers | Change person director company with change date. | Download |
2022-09-05 | Address | Change registered office address company with date old address new address. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Officers | Termination secretary company with name termination date. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-12 | Address | Change registered office address company with date old address new address. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.