Warning: file_put_contents(c/673a7c14573994fb5bab355ece3e8f26.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Abiica Properties Ltd, LE2 3AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ABIICA PROPERTIES LTD

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

This company is commonly known as Abiica Properties Ltd. The company was founded 6 years ago and was given the registration number 11111073. The firm's registered office is in LEICESTER. You can find them at 64a Clarendon Park Road, , Leicester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ABIICA PROPERTIES LTD
Company Number:11111073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:64a Clarendon Park Road, Leicester, England, LE2 3AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Bishop Street, Town Hall Square, Leicester, England, LE1 6AF

Director01 September 2019Active
10, Bishop Street, Town Hall Square, Leicester, England, LE1 6AF

Director01 September 2019Active
10, Bishop Street, Town Hall Square, Leicester, England, LE1 6AF

Director14 December 2017Active

People with Significant Control

Mr James Ian Robertson
Notified on:14 December 2017
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:10, Bishop Street, Leicester, England, LE1 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Bradley Robertson
Notified on:14 December 2017
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:10, Bishop Street, Leicester, England, LE1 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Emma Louise Robertson
Notified on:14 December 2017
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:10, Bishop Street, Leicester, England, LE1 6AF
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 (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
2023-12-29Address

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

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-10-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Mortgage

Mortgage charge part release with charge number.

Download
2023-03-27Address

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

Download
2023-03-14Capital

Capital allotment shares.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Address

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

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Capital

Capital allotment shares.

Download
2019-11-20Capital

Capital allotment shares.

Download
2019-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-08-15Accounts

Accounts with accounts type dormant.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.