UKBizDB.co.uk

ABBEYGLEN (TIDDINGTON) LIMITED

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

This company is commonly known as Abbeyglen (tiddington) Limited. The company was founded 4 years ago and was given the registration number 12273619. The firm's registered office is in HADDENHAM. You can find them at Suite 7 Rectory House, Thame Road, Haddenham, Buckinghamshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ABBEYGLEN (TIDDINGTON) LIMITED
Company Number:12273619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Suite 7 Rectory House, Thame Road, Haddenham, Buckinghamshire, HP17 8DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 7 Rectory House, Thame Road, Haddenham, HP17 8DA

Director21 October 2020Active
Suite 7 Rectory House, Thame Road, Haddenham, HP17 8DA

Director21 October 2019Active

People with Significant Control

Mr David Andrew Stranks
Notified on:21 October 2020
Status:Active
Date of birth:March 1977
Nationality:British
Address:Suite 7 Rectory House, Thame Road, Haddenham, HP17 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Regan
Notified on:21 October 2019
Status:Active
Date of birth:September 1968
Nationality:Irish
Country of residence:England
Address:54, Hilltop Road, Whyteleafe, England, CR3 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • 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
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Accounts

Change account reference date company previous shortened.

Download
2022-07-28Accounts

Change account reference date company previous shortened.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-19Accounts

Accounts with accounts type dormant.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-21Capital

Capital allotment shares.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-07Address

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

Download
2019-10-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.