ABBEY GATEWAY ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

ABBEY GATEWAY ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03451049

Incorporation date

16/10/1997

Size

Small

Contacts

Registered address

Registered address

Abbey Gateway, Abbey Gateway, St. Albans, Hertfordshire AL3 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1997)
dot icon24/03/2026
Appointment of Mrs Carole Elizabeth Pomfret as a director on 2026-03-21
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon26/08/2025
Termination of appointment of Richard John Hepper as a director on 2025-08-26
dot icon21/08/2025
Appointment of Mrs Angela Denise Higgs as a director on 2025-08-21
dot icon14/04/2025
Accounts for a small company made up to 2024-08-31
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon29/04/2024
Accounts for a small company made up to 2023-08-31
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon30/03/2023
Accounts for a small company made up to 2022-08-31
dot icon24/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon08/09/2022
Termination of appointment of Richard John Hepper as a secretary on 2022-09-08
dot icon08/09/2022
Appointment of Mrs Rebecca Alice Lenorah Mitchell as a secretary on 2022-09-08
dot icon02/09/2022
Termination of appointment of Lesley Margaret Ainsworth as a director on 2022-08-31
dot icon09/05/2022
Accounts for a small company made up to 2021-08-31
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon26/05/2021
Accounts for a small company made up to 2020-08-31
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon09/06/2020
Accounts for a small company made up to 2019-08-31
dot icon17/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon30/05/2019
Accounts for a small company made up to 2018-08-31
dot icon18/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon01/06/2018
Accounts for a small company made up to 2017-08-31
dot icon24/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon09/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon16/03/2017
Resolutions
dot icon28/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/02/2016
Termination of appointment of Derek Todd as a director on 2016-01-14
dot icon15/01/2016
Appointment of Miss Lesley Margaret Ainsworth as a director on 2016-01-14
dot icon14/01/2016
Appointment of Mr Richard John Hepper as a director on 2016-01-13
dot icon14/01/2016
Appointment of Mr Richard John Hepper as a secretary on 2016-01-13
dot icon13/01/2016
Termination of appointment of Sarah Catherine De Rossi as a secretary on 2016-01-13
dot icon13/01/2016
Termination of appointment of Janet Mary Mark as a director on 2016-01-13
dot icon28/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon04/11/2014
Register inspection address has been changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA England to Abbey Gateway Abbey Gateway St. Albans Hertfordshire AL3 4HB
dot icon04/11/2014
Registered office address changed from Abbey Gateway Abbey Gateway St. Albans Hertfordshire AL3 4HB England to Abbey Gateway Abbey Gateway St. Albans Hertfordshire AL3 4HB on 2014-11-04
dot icon04/11/2014
Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Abbey Gateway Abbey Gateway St. Albans Hertfordshire AL3 4HB on 2014-11-04
dot icon14/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon18/07/2013
Registered office address changed from C/O Hillier Hopkins, Charter Court, Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 2013-07-18
dot icon11/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon07/03/2011
Accounts for a small company made up to 2010-08-31
dot icon21/12/2010
Register(s) moved to registered inspection location
dot icon21/12/2010
Secretary's details changed for Sarah Catherine De Rossi on 2009-10-01
dot icon21/12/2010
Register inspection address has been changed
dot icon21/12/2010
Director's details changed for Mr Derek Todd on 2009-10-01
dot icon21/12/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon15/12/2010
Termination of appointment of David Lindsell as a director
dot icon15/12/2010
Termination of appointment of Christopher Hudson as a director
dot icon15/12/2010
Appointment of Mrs Janet Mary Mark as a director
dot icon04/06/2010
Accounts for a small company made up to 2009-08-31
dot icon08/12/2009
Director's details changed for Christopher Charles Hudson on 2009-10-01
dot icon08/12/2009
Director's details changed for Mr David Clive Lindsell on 2009-10-01
dot icon08/12/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Derek Todd on 2009-10-01
dot icon08/10/2009
Termination of appointment of Ian Jennings as a director
dot icon24/04/2009
Accounts for a small company made up to 2008-08-31
dot icon26/11/2008
Director's change of particulars / derek todd / 01/07/2008
dot icon26/11/2008
Return made up to 16/10/08; full list of members
dot icon11/06/2008
Accounts for a small company made up to 2007-08-31
dot icon26/10/2007
Return made up to 16/10/07; full list of members
dot icon26/10/2007
Registered office changed on 26/10/07 from: c/o hillers hopkins charter court midland road hemel hempstead hertfordshire HP2 5GE
dot icon26/10/2007
Director's particulars changed
dot icon18/06/2007
Accounts for a small company made up to 2006-08-31
dot icon15/04/2007
Director resigned
dot icon15/04/2007
New director appointed
dot icon20/01/2007
Secretary resigned
dot icon20/01/2007
New secretary appointed
dot icon12/01/2007
Return made up to 16/10/06; full list of members
dot icon12/01/2007
Director's particulars changed
dot icon22/05/2006
£ ic 7/6 11/03/06 £ sr 1@1=1
dot icon09/05/2006
Resolutions
dot icon08/02/2006
Accounts for a small company made up to 2005-08-31
dot icon18/10/2005
Return made up to 16/10/05; full list of members
dot icon04/03/2005
Resolutions
dot icon04/03/2005
Resolutions
dot icon04/03/2005
Resolutions
dot icon11/02/2005
Amended accounts made up to 2004-08-31
dot icon26/11/2004
Accounts for a small company made up to 2004-08-31
dot icon12/11/2004
Return made up to 16/10/04; full list of members
dot icon15/03/2004
Accounts for a small company made up to 2003-08-31
dot icon16/10/2003
Return made up to 16/10/03; full list of members
dot icon13/03/2003
Full accounts made up to 2002-08-31
dot icon21/10/2002
Return made up to 16/10/02; full list of members
dot icon04/04/2002
Full accounts made up to 2001-08-31
dot icon24/10/2001
New director appointed
dot icon24/10/2001
Accounting reference date shortened from 31/12/01 to 31/08/01
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon24/10/2001
Return made up to 16/10/01; full list of members
dot icon24/10/2001
New director appointed
dot icon24/10/2001
Registered office changed on 24/10/01 from: the bursary st albans school abbey gateway st albans hertfordshire AL3 4HB
dot icon14/05/2001
Ad 28/04/01--------- £ si 5@1=5 £ ic 2/7
dot icon11/05/2001
Certificate of change of name
dot icon30/04/2001
Accounting reference date shortened from 05/04/01 to 31/12/00
dot icon06/12/2000
Accounts for a small company made up to 2000-04-05
dot icon08/11/2000
Return made up to 16/10/00; full list of members
dot icon03/11/1999
Return made up to 16/10/99; full list of members
dot icon20/07/1999
Accounting reference date extended from 31/10/99 to 05/04/00
dot icon19/05/1999
Accounts for a small company made up to 1998-10-31
dot icon16/11/1998
Return made up to 16/10/98; full list of members
dot icon20/11/1997
New director appointed
dot icon20/11/1997
New secretary appointed
dot icon20/11/1997
Registered office changed on 20/11/97 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon20/11/1997
Secretary resigned;director resigned
dot icon20/11/1997
Director resigned
dot icon20/11/1997
New director appointed
dot icon16/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainsworth, Lesley Margaret
Director
13/01/2016 - 30/08/2022
3
Hepper, Richard John
Director
13/01/2016 - 26/08/2025
12
Todd, Derek
Director
25/03/2007 - 13/01/2016
10
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
15/10/1997 - 06/11/1997
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
15/10/1997 - 06/11/1997
16826

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 GATEWAY ENTERPRISES LIMITED

ABBEY GATEWAY ENTERPRISES LIMITED is an(a) Active company incorporated on 16/10/1997 with the registered office located at Abbey Gateway, Abbey Gateway, St. Albans, Hertfordshire AL3 4HB. 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 GATEWAY ENTERPRISES LIMITED?

toggle

ABBEY GATEWAY ENTERPRISES LIMITED is currently Active. It was registered on 16/10/1997 .

Where is ABBEY GATEWAY ENTERPRISES LIMITED located?

toggle

ABBEY GATEWAY ENTERPRISES LIMITED is registered at Abbey Gateway, Abbey Gateway, St. Albans, Hertfordshire AL3 4HB.

What does ABBEY GATEWAY ENTERPRISES LIMITED do?

toggle

ABBEY GATEWAY ENTERPRISES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABBEY GATEWAY ENTERPRISES LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of Mrs Carole Elizabeth Pomfret as a director on 2026-03-21.