UKBizDB.co.uk

ABP PROPERTY DEVELOPMENT COMPANY LIMITED

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

This company is commonly known as Abp Property Development Company Limited. The company was founded 43 years ago and was given the registration number 01521927. The firm's registered office is in LONDON. You can find them at 25 Bedford Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ABP PROPERTY DEVELOPMENT COMPANY LIMITED
Company Number:01521927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:25 Bedford Street, London, United Kingdom, WC2E 9ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Bedford Street, London, WC2E 9ES

Corporate Secretary16 July 2015Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director30 June 2023Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director09 July 2021Active
Aldwych House, 71-91 Aldwych, London, WC2B 4HN

Secretary17 December 2007Active
Aldwych House, 71-91 Aldwych, London, WC2B 4HN

Secretary25 March 2014Active
Aldwych House, 71-91 Aldwych, London, WC2B 4HN

Secretary27 November 2013Active
293 Commonside East, Mitcham, CR4 1HD

Secretary23 June 2006Active
Flat 9, St John's Lane, Clerkenwell, London, EC1M 4BU

Secretary-Active
Bramble Tye, Blegberry Gardens Shooters Way, Berkhamsted, HP4 3AR

Director08 December 2000Active
Snowdrop Cottage 8 Mount End, Epping, CM16 7PS

Director19 January 1999Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director11 March 2011Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director30 June 2013Active
47 St Botolphs Road, Sevenoaks, TN13 3AG

Director-Active
8 Kiln Way, Northwood, HA6 3SD

Director-Active
5 Fairlawns, Cambridge Park, Twickenham, TW1 2JY

Director30 July 1993Active
17 Penn Avenue, Chesham, HP5 2HT

Director-Active
25 Yarrell Mansions, Queens Club Gardens, London, W14 9TB

Director01 March 2007Active
43 Latimer, Stony Stratford, Milton Keynes, MK11 1HP

Director-Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director29 June 2018Active
Acaria Cottage East Lane, West Horsley, Leatherhead, KT24 6LQ

Director-Active
33 Hartford Road, Hartley Wintney, Hook, RG27 8QG

Director30 July 1993Active
Kwetu, School Lane, The Narth, Monmouth, NP25 4QN

Director07 October 1998Active
Ranmoor, Royston Grove Hatch End, Pinner, HA5 4HD

Director-Active
13 Queens Elm Square, Old Church Street, London, SW3 6ED

Director-Active
7 Burwood Park Road, Walton On Thames, KT12 5LJ

Director-Active
45 Marlyns Drive, Burpham, Guildford, GU4 7LT

Director17 August 1993Active
3 Kenwyn Road, West Wimbledon, London, SW20 8PR

Director12 April 1997Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director04 December 2018Active
White Gables, 84 Victoria Road, Penarth, CF64 3HZ

Director02 April 2001Active

People with Significant Control

Grosvenor Waterside (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25, Bedford Street, London, United Kingdom, WC2E 9ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.