UKBizDB.co.uk

ABINGER HALL ESTATE COMPANY (THE)

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

This company is commonly known as Abinger Hall Estate Company (the). The company was founded 83 years ago and was given the registration number 00361979. The firm's registered office is in ABINGER HAMMER DORKING. You can find them at Eversheds, Guildford Road, Abinger Hammer Dorking, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ABINGER HALL ESTATE COMPANY (THE)
Company Number:00361979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1940
End of financial year:05 April 2007
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Eversheds, Guildford Road, Abinger Hammer Dorking, Surrey, RH5 6QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eversheds, Eversheds, Abinger Hammer, Dorking, RH5 6QA

Secretary26 February 2003Active
Eversheds, Abinger Hammer, Dorking, RH5 6QA

Director-Active
Crossways Farm, Crossways Farm, Raikes Lane, Abinger Hammer, Dorking, RH5 6PZ

Director26 February 2003Active
West Hackhurst, Abinger Hammer, Dorking, RH5 6SF

Secretary-Active
4 Bushnell Road, London, SW17 8QP

Secretary15 July 1992Active
66 Eccles Road, London, SW11 1LX

Secretary01 December 1994Active
Crossways Farm, Raikes Lane, Abinger Hammer, Dorking, RH5 6PZ

Secretary01 September 1997Active
Eversheds, Guildford Road, Abinger Hammer Dorking, RH5 6QA

Director17 September 2010Active
Flat 9, 15 Chelsea Embankment, London, SW3 4LA

Director07 November 2001Active
Goodman Furee, Headley, Epsom, KT18 6NQ

Director12 September 1992Active
Eversheds, Guildford Road, Abinger Hammer Dorking, RH5 6QA

Director23 September 2015Active
4 Bushnell Road, London, SW17 8QP

Director-Active
103 Hemingford Road, London, N1 1BY

Director12 September 1992Active
Goodmans Furze, Headley, Epsom, KT18 6NQ

Director-Active
Great House Church Street, Orford, Woodbridge, England, IP12 2NT

Director-Active
Castle House, Castle House, Chipping Ongar, Ongar, CM5 9JT

Director-Active
Castle House Castle Street, Ongar, CM5 9JT

Director23 September 1998Active
Eversheds, Eversheds, Abinger Hammer, Dorking, RH5 6QA

Director-Active
Eversheds, Guildford Road, Abinger Hammer Dorking, RH5 6QA

Director22 September 2015Active
Orchard Cottage, 57 Lower Street, Quainton, HP22 4BL

Director11 November 2003Active
Newby Cote, Clapham, LA2 8HX

Director-Active

People with Significant Control

Mr William Edward Orlando Corke
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Eversheds, Abinger Hammer Dorking, RH5 6QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Emma Lucy Corke
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:Eversheds, Abinger Hammer Dorking, RH5 6QA
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-23Officers

Termination director company with name termination date.

Download
2016-04-23Officers

Termination director company with name termination date.

Download
2016-02-23Document replacement

Second filing of form with form type made up date.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Officers

Appoint person director company with name date.

Download
2015-09-23Officers

Termination director company with name termination date.

Download
2015-09-23Officers

Appoint person director company with name date.

Download
2015-05-17Officers

Termination director company with name termination date.

Download
2015-01-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Officers

Termination director company with name termination date.

Download
2014-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-17Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-15Officers

Appoint person director company with name.

Download
2010-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2010-01-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.