Warning: file_put_contents(c/139418eff972f62ecfead3232fcfa2a5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Abergreen Properties Limited, BN11 1QR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ABERGREEN PROPERTIES LIMITED

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

This company is commonly known as Abergreen Properties Limited. The company was founded 22 years ago and was given the registration number 04438411. The firm's registered office is in WORTHING. You can find them at Amelia House, Crescent Road, Worthing, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ABERGREEN PROPERTIES LIMITED
Company Number:04438411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2002
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom, BN11 1QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 East Meadway, Shoreham By Sea, BN43 5RF

Secretary16 May 2002Active
56 Parsonage Road, Henfield, BN5 9HZ

Director16 May 2002Active
4 East Meadway, Shoreham By Sea, BN43 5RF

Director16 May 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 May 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 May 2002Active

People with Significant Control

Mr Richard George Parsons
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bruce Douglas Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY
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
2022-02-09Gazette

Gazette dissolved liquidation.

Download
2021-11-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-30Address

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

Download
2021-06-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-29Resolution

Resolution.

Download
2021-06-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Address

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

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Accounts

Accounts with accounts type total exemption small.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-14Accounts

Accounts with accounts type total exemption small.

Download
2014-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-09Accounts

Accounts with accounts type total exemption small.

Download
2013-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.