UKBizDB.co.uk

ABBOTS 354 LIMITED

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

This company is commonly known as Abbots 354 Limited. The company was founded 18 years ago and was given the registration number 05528676. The firm's registered office is in READING. You can find them at 11a Reading Road, Pangbourne, Reading, Berks. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ABBOTS 354 LIMITED
Company Number:05528676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:11a Reading Road, Pangbourne, Reading, Berks, RG8 7LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Penlon Place, Abingdon, OX14 3QN

Secretary28 October 2005Active
222, Upper Woodcote Road, Caversham, Reading, England, RG4 7JW

Director30 June 2006Active
47, Penlon Place, Abingdon, OX14 3QN

Director28 October 2005Active
First Floor Abbots House, Abbey Street, Reading, RG1 3BD

Corporate Secretary05 August 2005Active
Bollin House, Bollin Way, Prestbury, Macclesfield, SK10 4BX

Director02 October 2006Active
First Floor Abbots House, Abbey Street, Reading, RG1 3BD

Director05 August 2005Active
7 Graffham Close, Lower Earley, Reading, RG6 4DJ

Director28 October 2005Active

People with Significant Control

South East Growth Fund Managers Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:108, Richmond Road, Solihull, England, B92 7RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sean Edward Houghton
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:222, Upper Woodcote Road, Reading, England, RG4 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Stanley Melton
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:47, Penlon Place, Abingdon, England, OX14 3QN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-02Mortgage

Mortgage satisfy charge full.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Officers

Termination director company with name termination date.

Download
2017-05-19Mortgage

Mortgage satisfy charge full.

Download
2016-10-18Accounts

Accounts with accounts type small.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2015-12-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.