UKBizDB.co.uk

ST.MARY ABCHURCH INVESTMENTS (1984) LIMITED

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

This company is commonly known as St.mary Abchurch Investments (1984) Limited. The company was founded 40 years ago and was given the registration number 01805376. The firm's registered office is in HEREFORD. You can find them at Lower Hope, Ullingswick, Hereford, Herefordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ST.MARY ABCHURCH INVESTMENTS (1984) LIMITED
Company Number:01805376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1984
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Lower Hope, Ullingswick, Hereford, Herefordshire, HR1 3JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Hope Estate, Lower Hope, Ullingswick, Hereford, United Kingdom, HR1 3JF

Corporate Secretary13 March 2020Active
Lower Hope, Ullingswick, Hereford, HR1 3JF

Director-Active
Avalon House, 57-63 Scrutton Street, London, EC2A 4PJ

Corporate Secretary-Active
Lower Hope, Ullingswick, Hereford, United Kingdom, HR1 3JF

Corporate Secretary09 December 1997Active
54 Church Street, Chesham, HP5 1HY

Director-Active
1 Quarry Cottages, The Downs, Bromyard, HR7 4NU

Director28 August 2009Active
46 Prince Rupert Road, Ledbury, HR8 2FA

Director28 February 2005Active
1 Bluebell Close, Stanton Hill, Sutton In Ashfield, NG17 3NE

Director29 July 2002Active
Lower Hope, Ullingswick, Hereford, HR1 3JF

Director-Active

People with Significant Control

Lower Hope Investments Ltd
Notified on:30 June 2017
Status:Active
Country of residence:United Kingdom
Address:Lower Hope Estate, Ullingswick, Hereford, United Kingdom, HR1 3JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Samuel Clive Richards
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:British
Address:Lower Hope, Hereford, HR1 3JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Graham Woolf
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:Lower Hope, Hereford, HR1 3JF
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 (6 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
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-05Dissolution

Dissolution application strike off company.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-03-19Accounts

Accounts with accounts type dormant.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Officers

Appoint corporate secretary company with name date.

Download
2020-03-13Officers

Termination secretary company with name termination date.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Miscellaneous

Legacy.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Accounts

Change account reference date company previous extended.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Officers

Termination director company with name termination date.

Download
2016-03-04Accounts

Accounts with accounts type total exemption full.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.