Company Information for 51 ABBEY ROAD LIMITED
C/O SJ MALES & CO LIMITED BASEPOINT BUSINESS CENTRE, 110 BUTTERFIELD, GREAT MARLINGS, LUTON, BEDFORDSHIRE, LU2 8DL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
51 ABBEY ROAD LIMITED | |
Legal Registered Office | |
C/O SJ MALES & CO LIMITED BASEPOINT BUSINESS CENTRE 110 BUTTERFIELD, GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL Other companies in HA8 | |
Company Number | 03318648 | |
---|---|---|
Company ID Number | 03318648 | |
Date formed | 1997-02-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 06/04/2024 | |
Account next due | 06/01/2026 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-01-05 11:21:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
S J MALES & CO LIMITED |
||
ANTHONY GOFF |
||
DARREN ROBERT ROSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN ROBERT ROSE |
Company Secretary | ||
AMANDA HARRIS |
Director | ||
SHAMIN AMIS |
Director | ||
AMANDA HARRIS |
Company Secretary | ||
MARK GRAFT |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAIRACRES LIMITED | Director | 2008-12-15 | CURRENT | 1979-12-12 | Active | |
3 ASHBOURNE AVENUE LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Active | |
23 GREENCROFT GARDENS COMPANY LIMITED | Director | 2009-06-24 | CURRENT | 1996-07-24 | Active | |
ROSE & CO ESTATES LIMITED | Director | 2009-04-15 | CURRENT | 2009-04-15 | Active | |
MAR PROPERTIES (UK) LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-26 | Active | |
JAKE PROPERTIES LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-26 | Active - Proposal to Strike off | |
110 GOLDHURST TERRACE LIMITED | Director | 2005-12-01 | CURRENT | 2005-12-01 | Active | |
D.R. PROPERTIES (UK) LIMITED | Director | 2005-10-10 | CURRENT | 2005-10-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 06/04/24 | ||
DIRECTOR APPOINTED MRS TALIA ROSE | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 06/04/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 06/04/22 | |
Director's details changed for Mr Darren Robert Rose on 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Darren Robert Rose on 2021-12-31 | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 06/04/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 06/04/21 | |
TM02 | Termination of appointment of Sj Males & Co Limited on 2021-10-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 06/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/12/19 TO 06/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES | |
AP04 | Appointment of S J Males & Co Limited as company secretary on 2017-12-05 | |
TM02 | Termination of appointment of Darren Robert Rose on 2017-12-05 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/17 FROM 111 High Street Edgware Middlesex HA8 7DB | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anthony Gott on 2014-01-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
AR01 | 31/01/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 31/01/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anthony Gott on 2010-12-02 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/10 ANNUAL RETURN FULL LIST | |
363a | RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED ANTHONY GOFF | |
363s | RETURN MADE UP TO 14/02/08; CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SHAMIN AMIS | |
288b | APPOINTMENT TERMINATED DIRECTOR AMANDA HARRIS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/12/03 FROM: BANK HOUSE 350 PINNER ROAD NORTH HARROW MIDDLESEX HA1 4LB | |
363s | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/07/02 | |
363s | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/05/97 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 51 ABBEY ROAD LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 51 ABBEY ROAD LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |