UKBizDB.co.uk

SLATE ABBEY LIMITED

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

This company is commonly known as Slate Abbey Limited. The company was founded 22 years ago and was given the registration number 04365166. The firm's registered office is in LONDON. You can find them at 116 Park Street, Park House Suite 702, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SLATE ABBEY LIMITED
Company Number:04365166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:116 Park Street, Park House Suite 702, London, England, W1K 6SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-23, Wells Street, London, United Kingdom, W1T 3PQ

Secretary01 February 2024Active
19-23, Wells Street, London, United Kingdom, W1T 3PQ

Director28 September 2023Active
19-23, Wells Street, London, United Kingdom, W1T 3PQ

Director28 September 2023Active
19-23, Wells Street, London, United Kingdom, W1T 3PQ

Director28 September 2023Active
19-23, Wells Street, London, United Kingdom, W1T 3PQ

Director28 September 2023Active
19-23, Wells Street, London, United Kingdom, W1T 3PQ

Director28 September 2023Active
8, Sackville Street, London, England, W1S 3DG

Secretary12 February 2020Active
10, Grosvenor Street, London, England, W1K 4BJ

Secretary21 February 2002Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary01 February 2002Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Corporate Secretary23 September 2011Active
8, Sackville Street, London, England, W1S 3DG

Director12 February 2020Active
The Barn, 60 Dukes Wood Drive, Gerrards Cross, SL9 7LF

Director01 January 2005Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director25 April 2014Active
18 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ

Director21 February 2002Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director08 October 2008Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director30 April 2019Active
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT

Director21 February 2002Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director21 February 2002Active
93, Percy Road, Hampton, TW12 2JS

Director01 January 2007Active
10, Grosvenor Street, London, England, W1K 4BJ

Director21 February 2002Active
1 Red Lion Cottages, Aldenham, WD25 8BB

Director21 February 2002Active
10, Grosvenor Street, London, England, W1K 4BJ

Director08 October 2008Active
10, Grosvenor Street, London, England, W1K 4BJ

Director08 October 2008Active
8, Sackville Street, London, England, W1S 3DG

Director12 February 2020Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director07 March 2013Active
10, Grosvenor Street, London, England, W1K 4BJ

Director01 January 2007Active
8, Sackville Street, London, England, W1S 3DG

Director12 February 2020Active
Michaelmas House, 4 The Riddings, Caterham, CR3 6DW

Director21 February 2002Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director01 February 2002Active

People with Significant Control

Realty Income Corporation
Notified on:28 September 2023
Status:Active
Country of residence:United States
Address:11995, El Camino Real, California, United States, 92130
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hammerson Uk Properties Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kings Place, 90 York Way, London, United Kingdom, N1 9GE
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 (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
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Officers

Appoint person secretary company with name date.

Download
2024-02-01Address

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

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-07Incorporation

Memorandum articles.

Download
2023-10-07Resolution

Resolution.

Download
2023-10-07Resolution

Resolution.

Download
2023-10-03Change of name

Certificate change of name company.

Download
2023-10-02Officers

Termination secretary company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Address

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

Download
2023-10-02Mortgage

Mortgage satisfy charge full.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-21Confirmation statement

Confirmation statement.

Download
2022-10-11Accounts

Accounts amended with accounts type total exemption full.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.