This company is commonly known as Abbeymews Properties Limited. The company was founded 28 years ago and was given the registration number 03149292. The firm's registered office is in MANCHESTER. You can find them at 1 City Road East, , Manchester, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ABBEYMEWS PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03149292 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1996 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 City Road East, Manchester, England, M15 4PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Poppy Walk, Goffs Oak, Waltham Cross, EN7 6TJ | Director | 10 January 2003 | Active |
19 Poppy Walk, Goffs Oak, Waltham Cross, EN7 6TJ | Director | 05 June 1996 | Active |
C/O Kjg, 100 Barbirolli Square, Manchester, United Kingdom, M2 3BD | Director | 18 October 2017 | Active |
5 Thorn Grove, Hale, Altrincham, WA15 9AU | Secretary | 25 June 1996 | Active |
19 Poppy Walk, Goffs Oak, Waltham Cross, EN7 6TJ | Secretary | 27 June 1996 | Active |
34 Brendon Way, Bush Hill Park, Enfield, EN1 2LE | Secretary | 05 June 1996 | Active |
Flat 1, 26 Palace Court, London, W2 4HZ | Secretary | 31 January 1996 | Active |
2, Woodbine Terrace, Chapel-En-Le-Frith, High Peak, England, SK23 9RL | Secretary | 09 June 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 January 1996 | Active |
7 Acacias Lodge, The Acacias, Barnet, EN4 8BH | Director | 31 January 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 January 1996 | Active |
Peter Davies & Sons Limited | ||
Notified on | : | 19 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Kjg, 100 Barbirolli Square, Manchester, United Kingdom, M2 3BD |
Nature of control | : |
|
Mr Peter Jeffrey Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Kjg, 100 Barbirolli Square, Manchester, United Kingdom, M2 3BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-17 | Address | Change registered office address company with date old address new address. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Officers | Change person director company with change date. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.