UKBizDB.co.uk

DELAPRE ABBEY PRESERVATION TRUST

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

This company is commonly known as Delapre Abbey Preservation Trust. The company was founded 17 years ago and was given the registration number 06005336. The firm's registered office is in NORTHAMPTON. You can find them at Abbey Cottage, Delapre Abbey, London Road, Northampton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DELAPRE ABBEY PRESERVATION TRUST
Company Number:06005336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2006
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Abbey Cottage, Delapre Abbey, London Road, Northampton, England, NN4 8AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbey Cottage, Delapre Abbey, London Road, Northampton, England, NN4 8AW

Secretary16 January 2023Active
40 Rectory Lane, Rectory Lane, Orlingbury, Kettering, England, NN14 1JH

Director04 December 2023Active
The Guildhall, St. Giles Square, Northampton, England, NN1 1DE

Director30 April 2018Active
Abbey Cottage, Delapre Abbey, London Road, Northampton, England, NN4 8AW

Director04 October 2021Active
12, Rose Tree Close, Moulton, Northampton, England, NN3 7SU

Director04 April 2022Active
Treetops, 20 Church Street, Brixworth, Northampton, England, NN6 9BZ

Director28 April 2016Active
4, Belfry Lane, Collingtree, Northampton, England, NN4 0PB

Director04 December 2023Active
2, Hollow Wood, Olney, England, MK46 5LY

Director17 February 2015Active
35 St Leonards Road, Northampton, United Kingdom, NN4 8DL

Director14 April 2015Active
Abbey Cottage, Delapre Abbey, London Road, Northampton, England, NN4 8AW

Director09 December 2019Active
Abbey Cottage, Delapre Abbey, London Road, Northampton, England, NN4 8AW

Director06 March 2023Active
35 St Leonards Road, Northampton, United Kingdom, NN4 8DL

Director10 November 2014Active
79, Holly Road, Northampton, England, NN1 4QN

Director27 July 2020Active
14 The Nurseries, Albany Court, Northampton, NN1 5HN

Secretary21 November 2006Active
Abbey Cottage, Delapre Abbey, London Road, Northampton, England, NN4 8AW

Secretary12 February 2020Active
Abbey Cottage, London Road, Northampton, England, NN4 8AW

Secretary03 May 2018Active
Abbey Cottage, Delapre Abbey, London Road, Northampton, England, NN4 8AW

Secretary25 April 2013Active
35 St Leonards Road, Northampton, United Kingdom, NN4 8DL

Director14 April 2015Active
35/37, St. Leonards Road, Northampton, England, NN4 8DL

Director10 May 2012Active
16 High Street, Paulerspury, Towcester, NN12 7NA

Director21 November 2006Active
38 Booth Lane South, Northampton, England, NN3 3EP

Director09 November 2016Active
19, Blackthorn Crescent, Brixworth, Northampton, England, NN6 9WD

Director02 May 2018Active
35 St Leonards Road, Northampton, United Kingdom, NN4 8DL

Director22 October 2014Active
35/37, St. Leonards Road, Northampton, England, NN4 8DL

Director15 December 2011Active
222 London Road, Delapre, Northampton, NN4 8AU

Director21 November 2006Active
86 Main Road, Hackleton, Northampton, NN7 2AD

Director19 October 2007Active
35 St Leonards Road, Northampton, United Kingdom, NN4 8DL

Director22 October 2014Active
279, Main Road, Duston, Northampton, England, NN5 6JL

Director25 January 2021Active
279 Main Road, Duston, Northampton, England, NN5 6NJ

Director22 October 2014Active
35/37, St. Leonards Road, Northampton, England, NN4 8DL

Director15 December 2011Active
The Bakery, Harrington Road, Old, England, NN6 9RJ

Director18 November 2014Active
40 Lumbertubs Lane, Boothville, Northampton, NN3 6AH

Director21 November 2006Active
Grooms House, Grooms Lane, Creaton, Northampton, England, NN6 8NN

Director24 May 2013Active
4 Rushy End, Northampton, NN4 0TE

Director21 November 2006Active
35/37, St. Leonards Road, Northampton, England, NN4 8DL

Director15 December 2011Active

People with Significant Control

Mr Paul Nigel Hampden-Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:The Bakery, Harrington Road, Old, England, NN6 9RJ
Nature of control:
  • Significant influence or control
Mr Nehad Nabil Shakir
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:35 St Leonards Road, Northampton, United Kingdom, NN4 8DL
Nature of control:
  • Significant influence or control
Mr Merryn George Robinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:35 St Leonards Road, Northampton, United Kingdom, NN4 8DL
Nature of control:
  • Significant influence or control
Miss Margaret Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:35 St Leonards Road, Northampton, United Kingdom, NN4 8DL
Nature of control:
  • Significant influence or control
Mrs Sarah Kathryn Alexander
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:35 St Leonards Road, Northampton, United Kingdom, NN4 8DL
Nature of control:
  • Significant influence or control
Mr Timothy John Hadland
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:England
Address:279 Main Road, Duston, Northampton, England, NN5 6NJ
Nature of control:
  • Significant influence or control
Mrs Sabine Schaebitz
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:German
Country of residence:United Kingdom
Address:35 St Leonards Road, Northampton, United Kingdom, NN4 8DL
Nature of control:
  • Significant influence or control
Mr Stephen Robert Edmonds
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:Treetops, 20 Church Street, Northampton, England, NN6 9BZ
Nature of control:
  • Significant influence or control

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 (5 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-05-08Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Officers

Appoint person secretary company with name date.

Download
2023-02-16Officers

Termination secretary company with name termination date.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.