This company is commonly known as Abbywell Properties Limited. The company was founded 9 years ago and was given the registration number 09463974. The firm's registered office is in CANTERBURY. You can find them at Unit 205 Thunderhill Business Park Hickmans Green, Boughton Under Blean, Canterbury, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ABBYWELL PROPERTIES LIMITED |
---|---|---|
Company Number | : | 09463974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 205 Thunderhill Business Park Hickmans Green, Boughton Under Blean, Canterbury, Kent, United Kingdom, ME13 9NT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45 High Street, Bluetown, Sheerness, United Kingdom, ME12 1RN | Director | 06 August 2015 | Active |
Tankerton Heights, Flat 7, Tower Hill, Whistable, England, CT5 2BW | Director | 19 July 2022 | Active |
36, Gore Court Road, Sittingbourne, England, ME10 1QP | Director | 02 March 2015 | Active |
Mr Robert Edward Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45 High Street, Bluetown, Sheerness, United Kingdom, ME12 1RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Officers | Change person director company with change date. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2023-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-01 | Officers | Change person director company with change date. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-25 | Resolution | Resolution. | Download |
2022-07-25 | Incorporation | Memorandum articles. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-17 | Officers | Change person director company with change date. | Download |
2022-01-17 | Address | Change registered office address company with date old address new address. | Download |
2022-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Address | Change registered office address company with date old address new address. | Download |
2021-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.