UKBizDB.co.uk

ABBOTT BROS.(KENT),LIMITED

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

This company is commonly known as Abbott Bros.(kent),limited. The company was founded 102 years ago and was given the registration number 00178420. The firm's registered office is in CANTERBURY,KENT. You can find them at The Old Stables, Lower Chantry Lane, Canterbury,kent, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ABBOTT BROS.(KENT),LIMITED
Company Number:00178420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1921
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Old Stables, Lower Chantry Lane, Canterbury,kent, CT1 1UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westgate House, 87 St. Dunstans Street, Canterbury, England, CT2 8AE

Director-Active
Westgate House, 87 St. Dunstans Street, Canterbury, England, CT2 8AE

Director-Active
Westgate House, 87 St. Dunstans Street, Canterbury, England, CT2 8AE

Director-Active
Westgate House, 87 St. Dunstans Street, Canterbury, England, CT2 8AE

Director-Active
Church House,Pinners Lane, Nonington, Dover, CT15 4LH

Secretary-Active
Westgate House, 87 St. Dunstans Street, Canterbury, England, CT2 8AE

Secretary02 October 2000Active
Westgate House, 87 St. Dunstans Street, Canterbury, England, CT2 8AE

Corporate Secretary01 October 2021Active

People with Significant Control

Mr Philip Henry Edward Abbott
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Westgate House, 87 St. Dunstans Street, Canterbury, England, CT2 8AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Edward Tallentire Abbott
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Westgate House, 87 St. Dunstans Street, Canterbury, England, CT2 8AE
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Accounts

Accounts with accounts type small.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type small.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Officers

Termination secretary company with name termination date.

Download
2021-10-08Officers

Appoint corporate secretary company with name date.

Download
2021-10-08Officers

Termination secretary company with name termination date.

Download
2021-09-17Address

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

Download
2021-06-14Accounts

Accounts with accounts type small.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Accounts with accounts type small.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Mortgage

Mortgage satisfy charge full.

Download
2019-11-04Officers

Change person director company with change date.

Download
2019-05-23Accounts

Accounts with accounts type small.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type small.

Download
2018-04-23Officers

Change person director company with change date.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Accounts

Accounts with accounts type small.

Download
2017-05-12Mortgage

Mortgage satisfy charge full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.