ABBEY COMMERCIAL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ABBEY COMMERCIAL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00442441

Incorporation date

19/09/1947

Size

Group

Contacts

Registered address

Registered address

7 St. Marys Hill, Stamford PE9 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1947)
dot icon10/04/2026
Registration of charge 004424410064, created on 2026-03-31
dot icon10/04/2026
Registration of charge 004424410065, created on 2026-03-31
dot icon10/04/2026
Registration of charge 004424410066, created on 2026-03-31
dot icon10/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon13/02/2026
Registered office address changed from 7 11a Ironmonger Street Stamford Lincolnshire PE9 2DP United Kingdom to 7 st. Marys Hill Stamford PE9 2DP on 2026-02-13
dot icon29/01/2026
Registered office address changed from 11a 11a Ironmonger Street, Stamford Lincolnshire PE9 1PL United Kingdom to 7 11a Ironmonger Street Stamford Lincolnshire PE9 2DP on 2026-01-29
dot icon26/06/2025
Change of details for Libraco Acquisition Limited as a person with significant control on 2025-06-03
dot icon26/06/2025
Director's details changed for Mr Colin Andrew Gray on 2025-06-26
dot icon02/06/2025
Group of companies' accounts made up to 2024-06-30
dot icon16/04/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/09/2024
Satisfaction of charge 004424410060 in full
dot icon10/05/2024
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to 11a 11a Ironmonger Street, Stamford Lincolnshire PE9 1PL on 2024-05-10
dot icon10/05/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon26/01/2024
Registration of charge 004424410063, created on 2024-01-19
dot icon24/01/2024
Registration of charge 004424410062, created on 2024-01-19
dot icon28/07/2023
Group of companies' accounts made up to 2022-06-30
dot icon20/07/2023
Registration of charge 004424410061, created on 2023-07-14
dot icon03/04/2023
Confirmation statement made on 2023-03-13 with updates
dot icon26/10/2022
Registration of charge 004424410060, created on 2022-10-24
dot icon23/09/2022
Director's details changed for Mr Roland John Bernard Duce on 2022-09-23
dot icon30/06/2022
Group of companies' accounts made up to 2021-06-30
dot icon26/04/2022
Registration of charge 004424410059, created on 2022-04-12
dot icon04/04/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon28/10/2021
Appointment of Mr Colin Andrew Gray as a director on 2021-07-31
dot icon30/09/2021
Termination of appointment of Colin Andrew Gray as a director on 2021-07-30
dot icon30/07/2021
Group of companies' accounts made up to 2020-06-30
dot icon03/07/2021
Cancellation of shares. Statement of capital on 2020-04-22
dot icon03/07/2021
Cancellation of shares. Statement of capital on 2020-04-22
dot icon03/07/2021
Purchase of own shares.
dot icon24/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon24/03/2021
Part of the property or undertaking has been released and no longer forms part of charge 004424410057
dot icon24/03/2021
Part of the property or undertaking has been released and no longer forms part of charge 004424410057
dot icon24/03/2021
Satisfaction of charge 004424410058 in full
dot icon24/03/2021
Satisfaction of charge 004424410057 in part
dot icon24/03/2021
Satisfaction of charge 49 in full
dot icon17/02/2021
Cessation of Strategic Resources Ltd as a person with significant control on 2020-04-22
dot icon17/02/2021
Notification of Libraco Acquisition Limited as a person with significant control on 2020-04-22
dot icon30/09/2020
Group of companies' accounts made up to 2019-06-30
dot icon22/07/2020
Appointment of Mr Colin Andrew Gray as a director on 2020-06-01
dot icon01/06/2020
Termination of appointment of Jonathan Dryden Foord as a director on 2020-04-22
dot icon01/06/2020
Termination of appointment of Brian Dryden Foord as a director on 2020-04-22
dot icon16/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon03/07/2019
Group of companies' accounts made up to 2018-06-30
dot icon14/06/2019
Registration of charge 004424410058, created on 2019-05-30
dot icon27/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon12/03/2019
Satisfaction of charge 43 in full
dot icon12/03/2019
Satisfaction of charge 42 in full
dot icon12/03/2019
Satisfaction of charge 37 in full
dot icon12/03/2019
Satisfaction of charge 17 in full
dot icon12/03/2019
Satisfaction of charge 39 in full
dot icon06/03/2019
Registration of charge 004424410057, created on 2019-02-28
dot icon09/05/2018
Satisfaction of charge 36 in full
dot icon09/05/2018
Satisfaction of charge 40 in full
dot icon09/05/2018
Satisfaction of charge 38 in full
dot icon09/05/2018
Satisfaction of charge 35 in full
dot icon09/05/2018
Satisfaction of charge 23 in full
dot icon09/05/2018
Satisfaction of charge 14 in full
dot icon04/05/2018
Satisfaction of charge 004424410053 in full
dot icon04/05/2018
Satisfaction of charge 004424410054 in full
dot icon27/04/2018
Registration of charge 004424410055, created on 2018-04-26
dot icon27/04/2018
Registration of charge 004424410056, created on 2018-04-26
dot icon17/04/2018
Confirmation statement made on 2018-03-13 with updates
dot icon06/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon11/09/2017
Termination of appointment of Nicholas Van Der Borgh as a director on 2017-07-20
dot icon30/06/2017
Satisfaction of charge 41 in full
dot icon28/06/2017
Satisfaction of charge 51 in full
dot icon18/05/2017
Group of companies' accounts made up to 2016-06-30
dot icon26/04/2017
Confirmation statement made on 2017-03-13 with updates
dot icon17/09/2016
Group of companies' accounts made up to 2015-06-30
dot icon14/09/2016
Compulsory strike-off action has been discontinued
dot icon13/09/2016
First Gazette notice for compulsory strike-off
dot icon26/06/2016
Satisfaction of charge 47 in full
dot icon24/05/2016
Director's details changed for Mr Nicholas Van Der Borgh on 2016-03-18
dot icon18/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon01/07/2015
Group of companies' accounts made up to 2014-06-30
dot icon08/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon07/07/2014
Group of companies' accounts made up to 2013-06-30
dot icon17/04/2014
Satisfaction of charge 24 in full
dot icon17/04/2014
Satisfaction of charge 27 in full
dot icon15/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon20/12/2013
Termination of appointment of Peter Foord as a director
dot icon06/12/2013
Registration of charge 004424410054
dot icon06/12/2013
Registration of charge 004424410053
dot icon17/05/2013
Group of companies' accounts made up to 2012-03-25
dot icon30/04/2013
Current accounting period extended from 2013-03-25 to 2013-06-30
dot icon08/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon25/10/2012
Particulars of a mortgage or charge / charge no: 52
dot icon08/10/2012
Memorandum and Articles of Association
dot icon08/10/2012
Resolutions
dot icon28/09/2012
Particulars of a mortgage or charge / charge no: 51
dot icon29/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon29/03/2012
Director's details changed for Mr Jonathan Dryden Foord on 2011-03-14
dot icon29/03/2012
Director's details changed for Mr Alexander John Duce on 2011-03-14
dot icon31/01/2012
Particulars of a mortgage or charge / charge no: 50
dot icon12/12/2011
Group of companies' accounts made up to 2011-03-25
dot icon29/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon03/12/2010
Appointment of Mr Jonathan Dryden Foord as a director
dot icon03/12/2010
Appointment of Alexander John Duce as a director
dot icon02/12/2010
Group of companies' accounts made up to 2010-03-25
dot icon01/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon17/08/2010
Resolutions
dot icon25/06/2010
Resolutions
dot icon23/03/2010
Group of companies' accounts made up to 2009-03-25
dot icon08/01/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon08/01/2010
Director's details changed for Peter John Foord on 2009-12-18
dot icon08/01/2010
Director's details changed for Mr Nicholas Van Der Borgh on 2009-12-18
dot icon12/12/2009
Termination of appointment of Peter White as a secretary
dot icon12/12/2009
Termination of appointment of Peter White as a director
dot icon09/07/2009
Particulars of a mortgage or charge/398 / charge no: 49
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon26/01/2009
Group of companies' accounts made up to 2008-03-25
dot icon24/12/2008
Return made up to 15/11/08; full list of members
dot icon24/12/2008
Location of debenture register
dot icon24/12/2008
Location of register of members
dot icon15/08/2008
Director appointed nicholas van der borgh
dot icon11/12/2007
Return made up to 15/11/07; no change of members
dot icon22/11/2007
Group of companies' accounts made up to 2007-03-25
dot icon22/02/2007
Return made up to 15/11/06; full list of members
dot icon31/01/2007
Particulars of mortgage/charge
dot icon20/12/2006
New director appointed
dot icon08/11/2006
Total exemption full accounts made up to 2006-03-25
dot icon06/07/2006
Declaration of satisfaction of mortgage/charge
dot icon06/07/2006
Declaration of satisfaction of mortgage/charge
dot icon06/07/2006
Declaration of satisfaction of mortgage/charge
dot icon06/07/2006
Declaration of satisfaction of mortgage/charge
dot icon06/07/2006
Declaration of satisfaction of mortgage/charge
dot icon06/07/2006
Declaration of satisfaction of mortgage/charge
dot icon06/07/2006
Declaration of satisfaction of mortgage/charge
dot icon06/07/2006
Declaration of satisfaction of mortgage/charge
dot icon06/07/2006
Declaration of satisfaction of mortgage/charge
dot icon06/05/2006
Particulars of mortgage/charge
dot icon06/05/2006
Particulars of mortgage/charge
dot icon12/12/2005
Group of companies' accounts made up to 2005-03-25
dot icon29/11/2005
Return made up to 15/11/05; full list of members
dot icon04/06/2005
Particulars of mortgage/charge
dot icon15/02/2005
Return made up to 15/11/04; full list of members
dot icon21/12/2004
Group of companies' accounts made up to 2004-03-25
dot icon19/06/2004
Particulars of mortgage/charge
dot icon08/12/2003
Group of companies' accounts made up to 2003-03-25
dot icon21/11/2003
Return made up to 15/11/03; full list of members
dot icon02/05/2003
Declaration of mortgage charge released/ceased
dot icon06/01/2003
Return made up to 15/11/02; full list of members
dot icon16/10/2002
Group of companies' accounts made up to 2002-03-25
dot icon11/09/2002
Particulars of mortgage/charge
dot icon22/08/2002
Declaration of satisfaction of mortgage/charge
dot icon22/08/2002
Declaration of satisfaction of mortgage/charge
dot icon24/07/2002
Particulars of mortgage/charge
dot icon24/07/2002
Particulars of mortgage/charge
dot icon24/07/2002
Particulars of mortgage/charge
dot icon24/07/2002
Particulars of mortgage/charge
dot icon24/07/2002
Particulars of mortgage/charge
dot icon24/07/2002
Particulars of mortgage/charge
dot icon09/07/2002
Particulars of mortgage/charge
dot icon11/12/2001
Group of companies' accounts made up to 2001-03-25
dot icon30/11/2001
Return made up to 15/11/01; full list of members
dot icon18/06/2001
Resolutions
dot icon09/01/2001
Particulars of mortgage/charge
dot icon20/12/2000
Return made up to 15/11/00; full list of members
dot icon07/12/2000
Full group accounts made up to 2000-03-25
dot icon17/05/2000
Declaration of satisfaction of mortgage/charge
dot icon21/12/1999
Return made up to 15/11/99; full list of members
dot icon14/10/1999
Full group accounts made up to 1999-03-25
dot icon01/04/1999
Declaration of satisfaction of mortgage/charge
dot icon03/02/1999
Director resigned
dot icon27/01/1999
Return made up to 15/11/98; change of members
dot icon04/12/1998
Full group accounts made up to 1998-03-25
dot icon17/02/1998
Particulars of mortgage/charge
dot icon17/02/1998
Particulars of mortgage/charge
dot icon17/02/1998
Particulars of mortgage/charge
dot icon17/02/1998
Particulars of mortgage/charge
dot icon17/02/1998
Particulars of mortgage/charge
dot icon17/02/1998
Particulars of mortgage/charge
dot icon03/02/1998
Declaration of assistance for shares acquisition
dot icon06/01/1998
Declaration of satisfaction of mortgage/charge
dot icon15/12/1997
New director appointed
dot icon15/12/1997
Return made up to 15/11/97; full list of members
dot icon01/10/1997
Particulars of mortgage/charge
dot icon01/10/1997
Full group accounts made up to 1997-03-25
dot icon06/03/1997
Declaration of satisfaction of mortgage/charge
dot icon17/01/1997
Return made up to 11/12/96; full list of members
dot icon03/01/1997
Declaration of satisfaction of mortgage/charge
dot icon27/12/1996
Full group accounts made up to 1996-03-25
dot icon12/01/1996
Return made up to 11/12/95; full list of members
dot icon30/10/1995
Full group accounts made up to 1995-03-25
dot icon07/02/1995
Return made up to 11/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Full group accounts made up to 1994-03-25
dot icon05/05/1994
Declaration of satisfaction of mortgage/charge
dot icon21/12/1993
Return made up to 11/12/93; change of members
dot icon12/10/1993
Particulars of mortgage/charge
dot icon05/10/1993
Full group accounts made up to 1993-03-25
dot icon20/01/1993
Accounts made up to 1992-03-25
dot icon24/12/1992
Resolutions
dot icon24/12/1992
Return made up to 11/12/92; full list of members
dot icon10/12/1992
Particulars of mortgage/charge
dot icon15/07/1992
Particulars of mortgage/charge
dot icon08/01/1992
Return made up to 11/12/91; no change of members
dot icon22/10/1991
Full group accounts made up to 1991-03-25
dot icon27/03/1991
Return made up to 01/01/91; full list of members
dot icon10/01/1991
Full group accounts made up to 1990-03-25
dot icon15/01/1990
Full group accounts made up to 1989-03-25
dot icon15/01/1990
Return made up to 11/12/89; full list of members
dot icon20/09/1989
New director appointed
dot icon15/09/1989
Director resigned
dot icon30/01/1989
Return made up to 02/12/88; full list of members
dot icon30/01/1989
Full group accounts made up to 1988-03-25
dot icon28/11/1988
Registered office changed on 28/11/88 from: 61 queens gardens, london W2 3AH
dot icon11/08/1988
Particulars of mortgage/charge
dot icon18/02/1988
Particulars of mortgage/charge
dot icon10/11/1987
Return made up to 05/10/87; full list of members
dot icon29/10/1987
Full group accounts made up to 1987-03-25
dot icon17/01/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/12/1986
Group of companies' accounts made up to 1986-03-25
dot icon12/12/1986
Return made up to 14/11/86; full list of members
dot icon13/10/1986
Declaration of satisfaction of mortgage/charge
dot icon15/07/1986
Particulars of mortgage/charge
dot icon25/10/1952
Certificate of change of name
dot icon19/09/1947
Incorporation
dot icon19/09/1947
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
25.50M
-
0.00
10.76K
-
2022
5
21.08M
-
0.00
10.76K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duce, Roland John Bernard
Director
17/03/1997 - 13/01/1999
105
Duce, Roland John Bernard
Director
06/11/2006 - Present
105
Duce, Alexander John Charles
Director
26/11/2010 - Present
89
Foord, Jonathan Dryden
Director
26/11/2010 - 22/04/2020
27
Gray, Colin Andrew
Director
31/07/2021 - Present
40

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEY COMMERCIAL INVESTMENTS LIMITED

ABBEY COMMERCIAL INVESTMENTS LIMITED is an(a) Active company incorporated on 19/09/1947 with the registered office located at 7 St. Marys Hill, Stamford PE9 2DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY COMMERCIAL INVESTMENTS LIMITED?

toggle

ABBEY COMMERCIAL INVESTMENTS LIMITED is currently Active. It was registered on 19/09/1947 .

Where is ABBEY COMMERCIAL INVESTMENTS LIMITED located?

toggle

ABBEY COMMERCIAL INVESTMENTS LIMITED is registered at 7 St. Marys Hill, Stamford PE9 2DP.

What does ABBEY COMMERCIAL INVESTMENTS LIMITED do?

toggle

ABBEY COMMERCIAL INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABBEY COMMERCIAL INVESTMENTS LIMITED?

toggle

The latest filing was on 10/04/2026: Registration of charge 004424410064, created on 2026-03-31.