UKBizDB.co.uk

ABP SOUTHAMPTON PROPERTIES LIMITED

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

This company is commonly known as Abp Southampton Properties Limited. The company was founded 39 years ago and was given the registration number 01921515. The firm's registered office is in LONDON. You can find them at 25 Bedford Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ABP SOUTHAMPTON PROPERTIES LIMITED
Company Number:01921515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

Director08 September 2022Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director08 September 2022Active
Aldwych House, 71-91 Aldwych, London, WC2B 4HN

Secretary17 December 2007Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

Secretary-Active
10 Douglas Road, Harpenden, AL5 2EW

Secretary14 January 1993Active
Aldwych House, 71-91 Aldwych, London, WC2B 4HN

Secretary27 November 2013Active
28 Holden Close, Hertford, SG13 7JU

Secretary24 May 2002Active
293 Commonside East, Mitcham, CR4 1HD

Secretary29 July 2003Active
Bramble Tye, Blegberry Gardens Shooters Way, Berkhamsted, HP4 3AR

Director08 December 2000Active
2 Merry Tree Close, West Wellow, Romsey, SO51 6RB

Director01 June 1996Active
Woodclose, 12 Milbourne Lane, Esher, KT10 9DX

Director-Active
Snowdrop Cottage 8 Mount End, Epping, CM16 7PS

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

Director25 February 2011Active
Aldwych House, 71-91 Aldwych, London, WC2B 4HN

Director30 June 2013Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

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

Director01 June 1996Active
17 Penn Avenue, Chesham, HP5 2HT

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

Director01 March 2007Active
Waterfield, Petworth Road, Chiddingfold, Godalming, GU8 4UF

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

Director12 February 2019Active
Acaria Cottage East Lane, West Horsley, Leatherhead, KT24 6LQ

Director18 December 1998Active
Hascombe Place, Hascombe, GU8 4JA

Director23 June 1995Active
33 Hartford Road, Hartley Wintney, Hook, RG27 8QG

Director01 June 1996Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director06 May 2020Active
13 Queens Elm Square, Old Church Street, London, SW3 6ED

Director01 June 1996Active
45 Marlyns Drive, Burpham, Guildford, GU4 7LT

Director01 June 1996Active
3 Kenwyn Road, West Wimbledon, London, SW20 8PR

Director12 April 1997Active
Weir Cottage, 33 Mill Road, Marlow, SL7 1QB

Director-Active
17 Salisbury Avenue, Harpenden, AL5 2QF

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

Director31 March 2015Active
119 Fielding Road, Chiswick, London, W4 1DA

Director14 May 1993Active
White Gables, 84 Victoria Road, Penarth, CF64 3HZ

Director04 November 2005Active

People with Significant Control

Grosvenor Waterside (Holdings) Limited
Notified on:06 April 2016
Status:Active
Address:25, Bedford Street, London, 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 (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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type dormant.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-02-03Accounts

Accounts with accounts type dormant.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-19Accounts

Accounts with accounts type dormant.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type dormant.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type dormant.

Download
2019-02-24Officers

Appoint person director company with name date.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type dormant.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Accounts

Accounts with accounts type dormant.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Officers

Change corporate secretary company with change date.

Download
2016-06-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.