UKBizDB.co.uk

ABBEYWILLOW PROPERTIES LIMITED

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

This company is commonly known as Abbeywillow Properties Limited. The company was founded 27 years ago and was given the registration number 03362692. The firm's registered office is in LONDON. You can find them at Ground Floor, 30 City Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ABBEYWILLOW PROPERTIES LIMITED
Company Number:03362692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ground Floor, 30 City Road, London, EC1Y 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haskell House, 152 West End Lane, London, United Kingdom, NW6 1SD

Secretary15 March 2013Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director22 July 1997Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director01 September 1997Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director22 July 1997Active
12th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US

Corporate Director19 July 2005Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary30 April 1997Active
15 Crooked Usage, Finchley, London, N3 3HD

Secretary22 July 1997Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director30 April 1997Active

People with Significant Control

Mr David Alan Pears
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:12th Floor, Aldgate Tower, London, United Kingdom, E1W 9US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Andrew Pears
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:12th Floor, Aldgate Tower, London, United Kingdom, E1W 9US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sir Trevor Steven Pears
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:12th Floor, Aldgate Tower, London, United Kingdom, E1W 9US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Michael Howard Shaw
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:51, Sheldon Avenue, London, United Kingdom, N6 4NH
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 (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
2024-04-04Officers

Change corporate director company with change date.

Download
2024-04-02Address

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

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Persons with significant control

Change to a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption full.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Accounts

Accounts with accounts type total exemption full.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-02Accounts

Accounts with accounts type full.

Download
2014-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-17Accounts

Accounts with accounts type full.

Download
2013-05-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.