UKBizDB.co.uk

ABBEYFIELD INVESTMENTS LIMITED

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

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.

Company Information

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

Office Address & Contact

Registered Address:Maplebeck Lodge, Maplebeck, Newark, Nottinghamshire, England, NG22 0BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 - 5 College Street, Nottingham, United Kingdom, NG1 5AQ

Director09 November 2020Active
3 - 5 College Street, Nottingham, England, NG1 5AQ

Director09 November 2020Active
35 Bramcote Lane, Wollaton, Nottingham, Ng8 2na, NG8 2NA

Secretary24 June 2004Active
Hipplefield, Sambourne Lane, Sambourne, Redditch, England, B96 6PH

Secretary01 April 2010Active
Flat 15 Pavan Court, 114-116 Sceptre Road, London, E2 0JS

Secretary11 February 2007Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary11 February 2004Active
Maplebeck Lodge, Maplebeck, Newark, England, NG22 0BS

Director11 February 2007Active
35 Bramcote Lane, Wollaton, Nottingham, NG8 2NA

Director24 June 2004Active
Abbeyfield Warehouse, Abbeyfield Road, Lenton, Nottingham, England, NG7 2SZ

Director01 April 2010Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director11 February 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
2023-07-04Gazette

Gazette dissolved voluntary.

Download
2023-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-04Gazette

Gazette notice voluntary.

Download
2023-03-24Dissolution

Dissolution application strike off company.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Address

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

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Termination secretary company with name termination date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Address

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

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Address

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

Download

Copyright © 2024. All rights reserved.