This company is commonly known as Abbeytrust Homes Limited. The company was founded 38 years ago and was given the registration number 01982224. The firm's registered office is in READING. You can find them at 4 Mill Green, Caversham, Reading, Berkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | ABBEYTRUST HOMES LIMITED |
---|---|---|
Company Number | : | 01982224 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Mill Green, Caversham, Reading, Berkshire, RG4 8EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Mill Green, Caversham, Reading, RG4 8EX | Secretary | - | Active |
44, The Pantiles, Tunbridge Wells, England, TN2 5TN | Director | 21 May 2022 | Active |
4 Mill Green, Caversham, Reading, RG4 8EX | Director | - | Active |
Mr Eric Stanley Jennings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, The Pantiles, Tunbridge Wells, England, TN2 5TN |
Nature of control | : |
|
Mrs Frances Anne Jennings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, The Pantiles, Tunbridge Wells, England, TN2 5TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-27 | Gazette | Gazette notice voluntary. | Download |
2023-06-20 | Dissolution | Dissolution application strike off company. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-26 | Officers | Termination director company with name termination date. | Download |
2022-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-10 | Resolution | Resolution. | Download |
2016-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-26 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.