UKBizDB.co.uk

ABPP DEVELOPMENTS LIMITED

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

This company is commonly known as Abpp Developments Limited. The company was founded 26 years ago and was given the registration number 03525212. The firm's registered office is in READING. You can find them at Ground Floor, 1230 Parkview Arlington Business Park, Theale, Reading, Berkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ABPP DEVELOPMENTS LIMITED
Company Number:03525212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ground Floor, 1230 Parkview Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10th Floor, 5 Churchill Place, London, England, E14 5HU

Corporate Secretary16 December 2021Active
Harwell Management Office, Hq Building, Thomson Avenue, Harwell Oxford, Didcot, England, OX11 0GD

Director05 October 2021Active
Harwell Management Office, Hq Building, Thomson Avenue, Harwell Oxford, Didcot, England, OX11 0GD

Director05 October 2021Active
One, Canada Square, London, England, E14 5AA

Director05 October 2021Active
The Landings, Beningbrough, York, YO30 1BY

Secretary21 April 1998Active
Well Hall, Well, Bedale, DL8 2PX

Secretary02 April 1998Active
Ground Floor, 1230 Parkview, Arlington Business Park, Theale, Reading, RG7 4SA

Secretary16 August 2017Active
3 Rolleston Close, Petts Wood, Orpington, BR5 1AN

Secretary19 April 2002Active
20 Warrington Crescent, London, W9 1EL

Secretary20 March 2000Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG

Corporate Secretary22 January 2007Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary11 March 1998Active
The Landings, Beningbrough, York, YO30 1BY

Director02 April 1998Active
3 Sand Road, Lamberhurst, Tunbridge Wells, TN3 8HP

Director25 July 2000Active
Langham Lodge, Bucklebury Alley, Newbury, RG18 9NH

Director22 January 2007Active
17 Airedale Avenue, London, W4 2NW

Director25 January 2005Active
Ground Floor, Buildong 1025, Arlington Business Park, Waterside Drive, Theale, England, RG7 4SW

Director31 December 2009Active
58 West Chiltern, Woodcote, Reading, RG8 0SG

Director22 January 2007Active
Well Hall, Well, Bedale, DL8 2PX

Director02 April 1998Active
92 East Sheen Avenue, London, SW14 8AU

Director25 May 2001Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG

Director23 August 2012Active
46a, Ainger Road, London, NW 3AH

Director19 March 2003Active
Ground Floor, Buildong 1025, Arlington Business Park, Waterside Drive, Theale, England, RG7 4SW

Director14 November 2006Active
87 Low Waters Road, Hamilton, ML3 7LG

Director25 January 2005Active
21 Mostyn Gardens, London, NW10 5QU

Director31 October 2008Active
Flat 1, 27 Arundel Gardens, Notting Hill, United Kingdom, W11 2LW

Director31 December 2009Active
Briar Plat, Tylers Green, Cuckfield, RH17 5DZ

Director25 July 2000Active
Greenlawns, 21 Broad Highway, Cobham, KT11 2RR

Director19 May 2008Active
Torwood, London Road, Ascot, SL5 7EG

Director02 August 2002Active
19 Patten Road, London, SW18 3RH

Director02 August 2002Active
17, Hawthorne Road, Bromley, BR1 2HN

Director06 December 2000Active
Ground Floor, 1230 Parkview, Arlington Business Park, Theale, Reading, RG7 4SA

Director16 August 2017Active
Denesfield, 16 Lytton Park, Cobham, KT11 2HB

Director14 November 2006Active
Ground Floor, 1230 Parkview, Arlington Business Park, Theale, Reading, RG7 4SA

Director16 August 2017Active
Ground Floor, Buildong 1025, Arlington Business Park, Waterside Drive, Theale, England, RG7 4SW

Director31 December 2009Active
Landid, Interpark House, 7 Down Street, London, W1J 7AJ

Director02 April 1998Active

People with Significant Control

Advanced Research Clusters Holdco Limited
Notified on:31 March 2019
Status:Active
Country of residence:England
Address:10th Floor, 5 Churchill Place, London, England, E14 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Arlington Business Parks Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1230, Parkview, Theale, Reading, England, RG7 4SA
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-17Other

Legacy.

Download
2023-12-20Accounts

Legacy.

Download
2023-12-20Other

Legacy.

Download
2023-10-22Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2023-10-22Accounts

Legacy.

Download
2023-10-22Other

Legacy.

Download
2023-10-22Other

Legacy.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Change of name

Certificate change of name company.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Officers

Appoint corporate secretary company with name date.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2022-01-18Address

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

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination secretary company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.