ABBEY COURT HAMPTON LIMITED

Register to unlock more data on OkredoRegister

ABBEY COURT HAMPTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06348730

Incorporation date

21/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 4 Cheapside Court, Sunninghill Road, Ascot SL5 7RFCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2007)
dot icon11/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon26/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon22/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon22/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon06/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon13/09/2022
Change of details for Mr Justin Cameron Gilbert as a person with significant control on 2022-09-01
dot icon13/09/2022
Director's details changed for Mr Justin Cameron Gilbert on 2022-09-01
dot icon22/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon22/04/2022
Director's details changed for Mr Justin Cameron Gilbert on 2022-04-22
dot icon08/03/2022
Registered office address changed from Unit 11 Silwood Business Centre Buckhurst Road Ascot Berkshire SL5 7PW to First Floor, 4 Cheapside Court Sunninghill Road Ascot SL5 7RF on 2022-03-08
dot icon07/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon23/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon02/10/2020
Director's details changed for Mr Justin Cameron Gilbert on 2020-09-30
dot icon02/10/2020
Change of details for Mr Justin Cameron Gilbert as a person with significant control on 2020-09-30
dot icon25/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/02/2020
Director's details changed for Mr Justin Cameron Gilbert on 2020-02-01
dot icon23/01/2020
Secretary's details changed for Mr Piers David Gilbert on 2020-01-20
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon16/04/2019
Change of details for Mr Justin Cameron Gilbert as a person with significant control on 2019-04-16
dot icon16/04/2019
Director's details changed for Mr Justin Cameron Gilbert on 2019-04-16
dot icon24/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon23/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon22/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon22/08/2017
Director's details changed for Mr Justin Cameron Gilbert on 2017-08-09
dot icon22/08/2017
Secretary's details changed for Mr Piers David Gilbert on 2017-08-09
dot icon22/08/2017
Change of details for Mr Justin Cameron Gilbert as a person with significant control on 2017-03-09
dot icon04/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon16/09/2014
Registered office address changed from 32 High Street Ascot Berkshire SL5 7HG to Unit 11 Silwood Business Centre Buckhurst Road Ascot Berkshire SL5 7PW on 2014-09-16
dot icon15/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/12/2011
Certificate of change of name
dot icon08/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon20/10/2010
Annual return made up to 2010-08-21
dot icon20/10/2010
Accounts for a dormant company made up to 2010-08-31
dot icon12/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon07/09/2009
Return made up to 21/08/09; full list of members
dot icon09/07/2009
Secretary appointed mr piers david gilbert
dot icon10/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon19/05/2009
Compulsory strike-off action has been discontinued
dot icon18/05/2009
Return made up to 21/08/08; full list of members
dot icon06/05/2009
Registered office changed on 06/05/2009 from 3 abbey court percy road hampton middlesex TW12 2JX
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon19/12/2008
Director's change of particulars / justin gilbert / 13/11/2008
dot icon20/11/2008
Registered office changed on 20/11/2008 from 3 abbey court, percy road hampton middlesex TW12 2JX
dot icon09/10/2008
Appointment terminated secretary judith howard
dot icon25/10/2007
New secretary appointed
dot icon25/10/2007
New director appointed
dot icon16/10/2007
Registered office changed on 16/10/07 from: linden house court lodge farm warren road chelsfield kent BR6 6ER
dot icon06/09/2007
Secretary resigned
dot icon06/09/2007
Director resigned
dot icon21/08/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.29K
-
0.00
25.77K
-
2022
2
26.50K
-
0.00
23.04K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
21/08/2007 - 21/08/2007
2783
Mr Justin Cameron Gilbert
Director
21/08/2007 - Present
21
D & D SECRETARIAL LTD
Corporate Secretary
21/08/2007 - 21/08/2007
429
Gilbert, Piers David
Secretary
08/07/2009 - Present
2
Howard, Judith
Secretary
21/08/2007 - 19/09/2008
-

Persons with Significant Control

1
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 COURT HAMPTON LIMITED

ABBEY COURT HAMPTON LIMITED is an(a) Active company incorporated on 21/08/2007 with the registered office located at First Floor, 4 Cheapside Court, Sunninghill Road, Ascot SL5 7RF. There are currently 2 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 COURT HAMPTON LIMITED?

toggle

ABBEY COURT HAMPTON LIMITED is currently Active. It was registered on 21/08/2007 .

Where is ABBEY COURT HAMPTON LIMITED located?

toggle

ABBEY COURT HAMPTON LIMITED is registered at First Floor, 4 Cheapside Court, Sunninghill Road, Ascot SL5 7RF.

What does ABBEY COURT HAMPTON LIMITED do?

toggle

ABBEY COURT HAMPTON LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ABBEY COURT HAMPTON LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-08-31.