UKBizDB.co.uk

ABNEY PARK TRUST

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

This company is commonly known as Abney Park Trust. The company was founded 32 years ago and was given the registration number 02634036. The firm's registered office is in LONDON. You can find them at The South Lodge Abney Park, Stoke Newington High Street, London, . This company's SIC code is 91040 - Botanical and zoological gardens and nature reserves activities.

Company Information

Name:ABNEY PARK TRUST
Company Number:02634036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91040 - Botanical and zoological gardens and nature reserves activities

Office Address & Contact

Registered Address:The South Lodge Abney Park, Stoke Newington High Street, London, N16 0LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The South Lodge, Abney Park, Stoke Newington High Street, London, England, N16 0LH

Secretary02 September 2022Active
The South Lodge, Abney Park, Stoke Newington High Street, London, N16 0LH

Director05 November 2014Active
The South Lodge, Abney Park, Stoke Newington High Street, London, N16 0LH

Director08 September 2021Active
The South Lodge, Abney Park, Stoke Newington High Street, London, N16 0LH

Director06 September 2017Active
The South Lodge, Abney Park, Stoke Newington High Street, London, N16 0LH

Director01 February 2023Active
The South Lodge, Abney Park, Stoke Newington High Street, London, N16 0LH

Director12 February 2020Active
The South Lodge, Abney Park, Stoke Newington High Street, London, N16 0LH

Director21 August 2021Active
The South Lodge, Abney Park, Stoke Newington High Street, London, N16 0LH

Director27 May 2020Active
The South Lodge, Abney Park, Stoke Newington High Street, London, N16 0LH

Director27 November 2018Active
The South Lodge, Abney Park, Stoke Newington High Street, London, N16 0LH

Secretary02 April 2014Active
15 Somerfield Road, London, N4 2JN

Secretary07 April 1997Active
26 Nursery Street, Tottenham, London, N17 8AP

Secretary01 August 1991Active
The South Lodge, Abney Park, Stoke Newington High Street, London, N16 0LH

Secretary05 May 2013Active
43 Parkholme Road, London, E8 3AG

Secretary06 November 1991Active
The South Lodge, Abney Park, Stoke Newington High Street, London, N16 0LH

Secretary26 April 2019Active
Flat 1, 7 Palmeira Avenue, Hove, BN3 3GA

Secretary07 December 1998Active
The South Lodge, Abney Park, Stoke Newington High Street, London, N16 0LH

Secretary04 April 2022Active
14, Hampstead Hill Gardens, London, NW3 2PL

Secretary01 April 2010Active
The South Lodge, Abney Park, Stoke Newington High Street, London, N16 0LH

Secretary31 March 2020Active
The South Lodge, Abney Park, Stoke Newington High Street, London, N16 0LH

Director02 April 2014Active
15 Somerfield Road, London, N4 2JN

Director01 November 1997Active
The South Lodge, Abney Park, Stoke Newington High Street, London, N16 0LH

Director27 November 2018Active
The South Lodge, Abney Park, Stoke Newington High Street, London, N16 0LH

Director17 March 2015Active
24 Kyverdale Road, London, N16 7AH

Director03 December 2007Active
The South Lodge, Abney Park, Stoke Newington High Street, London, N16 0LH

Director11 March 2020Active
26 Nursery Street, Tottenham, London, N17 8AP

Director01 August 1991Active
38, Windus Road, Stoke Newington, Hackney, London, N16 6UP

Director01 August 1991Active
46 Noel Road, London, N1 8HA

Director01 August 1991Active
46 Colebrooke Row, London, N1 8AF

Director01 August 1991Active
The South Lodge, Abney Park, Stoke Newington High Street, London, N16 0LH

Director02 December 2012Active
The South Lodge, Abney Park, Stoke Newington High Street, London, N16 0LH

Director27 November 2018Active
The South Lodge, Abney Park, Stoke Newington High Street, London, N16 0LH

Director06 September 2017Active
The South Lodge, Abney Park, Stoke Newington High Street, London, N16 0LH

Director03 November 2014Active
The South Lodge, Abney Park, Stoke Newington High Street, London, N16 0LH

Director27 November 2018Active
The South Lodge, Abney Park, Stoke Newington High Street, London, N16 0LH

Director08 September 2015Active

People with Significant Control

Ms Shelagh Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:The South Lodge, Abney Park, London, N16 0LH
Nature of control:
  • Significant influence or control as trust

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 (7 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
2023-12-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-09Officers

Termination director company with name termination date.

Download
2023-09-09Officers

Termination director company with name termination date.

Download
2023-04-16Officers

Appoint person director company with name date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Officers

Appoint person secretary company with name date.

Download
2022-09-02Officers

Termination secretary company with name termination date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Appoint person secretary company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination secretary company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.