UKBizDB.co.uk

ABBEYOAK DEVELOPMENT LIMITED

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

This company is commonly known as Abbeyoak Development Limited. The company was founded 45 years ago and was given the registration number 01388402. The firm's registered office is in CREWKERNE. You can find them at 6 The Linen Yard, South Street, Crewkerne, Somerset. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ABBEYOAK DEVELOPMENT LIMITED
Company Number:01388402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1978
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6 The Linen Yard, South Street, Crewkerne, Somerset, TA18 8AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Firs, Over Stratton, South Petherton, TA13 5LF

Secretary-Active
The Firs, Over Stratton, South Petherton, TA13 5LF

Director-Active
The Firs, Over Stratton, South Petherton, TA13 5LF

Director-Active
The Firs, Over Stratton, South Petherton, United Kingdom, TA13 5LF

Director01 July 2017Active
15, Taylors Orchard, Chiselborough, TA14 6TS

Director21 July 2009Active

People with Significant Control

Mr Gordon Anthony Doble
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:The Firs, Over Stratton, South Petherton, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon Anthony Doble
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:The Firs, Over Stratton, South Petherton, United Kingdom, TA13 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon Anthony Doble
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:The Firs, Over Stratton, South Petherton, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Ann Doble
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:The Firs, Over Stratton, South Petherton, United Kingdom, TA13 5LF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-11Dissolution

Dissolution application strike off company.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Persons with significant control

Change to a person with significant control.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2017-08-24Accounts

Accounts with accounts type total exemption small.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2016-08-03Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Officers

Termination director company with name termination date.

Download
2016-01-29Change of name

Certificate change of name company.

Download
2016-01-29Change of name

Change of name notice.

Download
2015-12-16Mortgage

Mortgage satisfy charge full.

Download
2015-07-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.