UKBizDB.co.uk

ABBEYGATE HELICAL (LEISURE PLAZA) LIMITED

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

This company is commonly known as Abbeygate Helical (leisure Plaza) Limited. The company was founded 22 years ago and was given the registration number 04224770. The firm's registered office is in LONDON. You can find them at 5 Hanover Square, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ABBEYGATE HELICAL (LEISURE PLAZA) LIMITED
Company Number:04224770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:5 Hanover Square, London, W1S 1HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Hanover Square, London, England, W1S 1HQ

Corporate Secretary20 July 2005Active
5, Hanover Square, London, W1S 1HQ

Director12 July 2017Active
302, South Row, Milton Keynes, United Kingdom, MK9 2FR

Director15 August 2001Active
302, South Row, Milton Keynes, United Kingdom, MK9 2FR

Director15 August 2001Active
5, Hanover Square, London, England, W1S 1HQ

Director15 August 2001Active
114 Squirrels Heath Lane, Hornchurch, RM11 2DY

Secretary16 August 2002Active
114 Squirrels Heath Lane, Hornchurch, RM11 2DY

Secretary15 August 2001Active
198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, MK9 1LL

Nominee Secretary30 May 2001Active
Flat 2 307 Upper Richmond Road, Putney, London, SW15 6SS

Secretary28 May 2002Active
Battle House, Elvendon Road, Goring, RG8 0DR

Director15 August 2001Active
11-15 Farm Street, London, W1J 5RS

Director20 October 2009Active
11-15 Farm Street, London, W1J 5RS

Director01 July 2009Active
198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, MK9 1LL

Nominee Director30 May 2001Active
5, Hanover Square, London, England, W1S 1HQ

Director15 August 2012Active
5, Hanover Square, London, W1S 1HQ

Director31 July 2015Active

People with Significant Control

Helical Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Hanover Square, London, England, W1S 1HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Abbeygate Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cardinal House, 46 St. Nicholas Street, Ipswich, England, IP1 1TT
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type full.

Download
2017-07-27Officers

Appoint person director company with name date.

Download
2017-07-27Officers

Termination director company with name termination date.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type full.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Accounts

Accounts with accounts type full.

Download
2015-08-03Officers

Appoint person director company with name date.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-17Officers

Change corporate secretary company with change date.

Download
2015-07-17Mortgage

Mortgage satisfy charge full.

Download
2015-03-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.