UKBizDB.co.uk

ABBEYMEWS PROPERTIES LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 City Road East, Manchester, England, M15 4PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Poppy Walk, Goffs Oak, Waltham Cross, EN7 6TJ

Director10 January 2003Active
19 Poppy Walk, Goffs Oak, Waltham Cross, EN7 6TJ

Director05 June 1996Active
C/O Kjg, 100 Barbirolli Square, Manchester, United Kingdom, M2 3BD

Director18 October 2017Active
5 Thorn Grove, Hale, Altrincham, WA15 9AU

Secretary25 June 1996Active
19 Poppy Walk, Goffs Oak, Waltham Cross, EN7 6TJ

Secretary27 June 1996Active
34 Brendon Way, Bush Hill Park, Enfield, EN1 2LE

Secretary05 June 1996Active
Flat 1, 26 Palace Court, London, W2 4HZ

Secretary31 January 1996Active
2, Woodbine Terrace, Chapel-En-Le-Frith, High Peak, England, SK23 9RL

Secretary09 June 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 January 1996Active
7 Acacias Lodge, The Acacias, Barnet, EN4 8BH

Director31 January 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 January 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Address

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

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-17Address

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

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Officers

Change person director company with change date.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.