ABBEY NATIONAL PROPERTY INVESTMENTS

Register to unlock more data on OkredoRegister

ABBEY NATIONAL PROPERTY INVESTMENTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02412672

Incorporation date

10/08/1989

Size

Small

Contacts

Registered address

Registered address

2 Triton Square, Regent's Place, London NW1 3ANCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1989)
dot icon07/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon13/06/2025
Accounts for a small company made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon29/09/2024
Accounts for a small company made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon14/12/2023
Statement of company's objects
dot icon06/12/2023
Memorandum and Articles of Association
dot icon06/12/2023
Resolutions
dot icon11/08/2023
Termination of appointment of Stephen David Affleck as a director on 2023-08-08
dot icon11/08/2023
Appointment of Mr Matthew John Richardson as a director on 2023-08-08
dot icon06/07/2023
Accounts for a small company made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon03/10/2022
Appointment of Ms Rosamund Martha Rule as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of Christopher James Wise as a director on 2022-09-30
dot icon19/07/2022
Accounts for a small company made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon31/12/2021
Appointment of Mr Stephen David Affleck as a director on 2021-12-31
dot icon31/12/2021
Termination of appointment of Rachel Jane Morrison as a director on 2021-12-31
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon20/04/2020
Appointment of Mr Christopher James Wise as a director on 2020-04-16
dot icon17/04/2020
Termination of appointment of Andrew Roland Honey as a director on 2020-04-15
dot icon02/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon22/01/2019
Director's details changed for Mrs Rachel Jane Morrison on 2019-01-17
dot icon24/08/2018
Full accounts made up to 2017-12-31
dot icon14/05/2018
Director's details changed for Mr Andrew Roland Honey on 2018-05-14
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon30/06/2017
Full accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon06/12/2016
Termination of appointment of Richard Charles Truelove as a director on 2016-11-30
dot icon29/04/2016
Full accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon24/03/2016
Appointment of Mrs Rachel Jane Morrison as a director on 2016-03-23
dot icon07/01/2016
Termination of appointment of John Francis O'mahoney as a director on 2015-12-31
dot icon07/01/2016
Termination of appointment of David Martin Green as a director on 2015-12-31
dot icon23/11/2015
Change of share class name or designation
dot icon23/11/2015
Resolutions
dot icon03/06/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Termination of appointment of Shaun Patrick Coles as a director on 2015-05-15
dot icon22/05/2015
Appointment of Mr Andrew Roland Honey as a director on 2015-05-15
dot icon14/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon15/05/2013
Full accounts made up to 2012-12-31
dot icon10/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon01/09/2012
Appointment of Santander Secretariat Services Limited as a secretary on 2012-08-28
dot icon01/09/2012
Termination of appointment of Abbey National Nominees Limited as a secretary on 2012-08-28
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon11/11/2011
Director's details changed for Mr Shaun Patrick Coles on 2011-11-10
dot icon03/06/2011
Director's details changed for David Martin Green on 2011-05-31
dot icon06/05/2011
Full accounts made up to 2010-12-31
dot icon11/04/2011
Director's details changed for David Martin Green on 2011-04-08
dot icon08/04/2011
Director's details changed for David Martin Green on 2011-04-08
dot icon05/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon19/11/2009
Director's details changed for Richard Charles Truelove on 2009-11-03
dot icon10/11/2009
Director's details changed for Mr Shaun Patrick Coles on 2009-10-28
dot icon10/11/2009
Director's details changed for John Francis O'mahoney on 2009-11-02
dot icon29/09/2009
Registered office changed on 29/09/2009 from, abbey national house, 2 triton square, regents place, london, NW1 3AN
dot icon13/09/2009
Director appointed richard charles truelove
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon23/04/2009
Return made up to 31/03/09; full list of members
dot icon13/10/2008
Appointment terminated secretary abbey national secretariat services LIMITED
dot icon13/10/2008
Secretary appointed abbey national nominees LIMITED
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 31/03/08; full list of members
dot icon19/12/2007
Director's particulars changed
dot icon19/11/2007
Director's particulars changed
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon18/06/2007
Director resigned
dot icon10/04/2007
Return made up to 31/03/07; full list of members
dot icon08/09/2006
Director resigned
dot icon08/09/2006
New director appointed
dot icon10/07/2006
Resolutions
dot icon24/04/2006
Full accounts made up to 2005-12-31
dot icon10/04/2006
Return made up to 31/03/06; full list of members
dot icon01/11/2005
Nc inc already adjusted 12/10/05
dot icon01/11/2005
Resolutions
dot icon01/11/2005
Resolutions
dot icon01/11/2005
Resolutions
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New director appointed
dot icon21/07/2005
Full accounts made up to 2004-12-31
dot icon12/04/2005
Return made up to 31/03/05; full list of members
dot icon17/01/2005
Director resigned
dot icon17/01/2005
New director appointed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon19/04/2004
Return made up to 31/03/04; full list of members
dot icon15/12/2003
New director appointed
dot icon15/12/2003
Director resigned
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon19/05/2003
Return made up to 31/03/03; full list of members
dot icon25/03/2003
Director resigned
dot icon09/10/2002
Director's particulars changed
dot icon10/04/2002
Return made up to 31/03/02; full list of members
dot icon03/04/2002
Secretary's particulars changed
dot icon20/03/2002
Full accounts made up to 2001-12-31
dot icon15/03/2002
Director resigned
dot icon15/03/2002
New director appointed
dot icon03/12/2001
Registered office changed on 03/12/01 from: abbey house, baker street, london, NW1 6XL
dot icon05/11/2001
New director appointed
dot icon05/11/2001
Director resigned
dot icon20/04/2001
Return made up to 31/03/01; full list of members
dot icon20/04/2001
Director's particulars changed
dot icon28/03/2001
Full accounts made up to 2000-12-31
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon22/04/2000
Return made up to 31/03/00; full list of members
dot icon10/12/1999
New director appointed
dot icon23/11/1999
£ nc 180000/350180000 19/10/99
dot icon04/11/1999
Director resigned
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon17/09/1999
Auditor's resignation
dot icon29/04/1999
Return made up to 31/03/99; full list of members
dot icon22/04/1999
Director's particulars changed
dot icon10/07/1998
Full accounts made up to 1997-12-31
dot icon29/04/1998
Return made up to 31/03/98; no change of members
dot icon17/03/1998
Director resigned
dot icon17/03/1998
New director appointed
dot icon06/10/1997
Full accounts made up to 1996-12-31
dot icon29/04/1997
Return made up to 31/03/97; no change of members
dot icon06/10/1996
Full accounts made up to 1995-12-31
dot icon29/04/1996
Return made up to 31/03/96; full list of members
dot icon25/04/1996
Director resigned
dot icon19/06/1995
Resolutions
dot icon19/06/1995
Resolutions
dot icon19/06/1995
Resolutions
dot icon19/06/1995
Resolutions
dot icon19/06/1995
Resolutions
dot icon16/06/1995
Full accounts made up to 1994-12-31
dot icon01/06/1995
Memorandum and Articles of Association
dot icon01/06/1995
Resolutions
dot icon28/04/1995
Return made up to 31/03/95; no change of members
dot icon09/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Full accounts made up to 1993-12-31
dot icon03/05/1994
Return made up to 31/03/94; full list of members
dot icon31/10/1993
Director resigned;new director appointed
dot icon29/10/1993
Full accounts made up to 1992-12-31
dot icon20/07/1993
New director appointed
dot icon29/06/1993
Director resigned
dot icon28/04/1993
Return made up to 31/03/93; change of members
dot icon02/02/1993
Secretary resigned
dot icon02/02/1993
Secretary resigned;new secretary appointed
dot icon08/10/1992
Full accounts made up to 1991-12-31
dot icon30/04/1992
Return made up to 31/03/92; full list of members
dot icon25/03/1992
New director appointed
dot icon02/02/1992
Director's particulars changed
dot icon09/01/1992
Director resigned
dot icon09/10/1991
Amended accounts made up to 1990-12-31
dot icon22/08/1991
Secretary resigned;new secretary appointed
dot icon30/07/1991
Resolutions
dot icon30/07/1991
£ nc 105000/180000 19/06/91
dot icon28/07/1991
Resolutions
dot icon16/07/1991
Accounts made up to 1990-12-31
dot icon04/06/1991
New director appointed
dot icon20/05/1991
Return made up to 02/05/91; change of members
dot icon29/04/1991
Return made up to 10/08/90; full list of members
dot icon25/04/1991
Director resigned
dot icon22/03/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon12/02/1991
Resolutions
dot icon12/02/1991
£ nc 100/105000 14/01/91
dot icon12/02/1991
Resolutions
dot icon12/02/1991
Director resigned;new director appointed
dot icon12/02/1991
Director resigned;new director appointed
dot icon12/02/1991
Director resigned;new director appointed
dot icon12/02/1991
Secretary resigned;new secretary appointed
dot icon12/02/1991
Secretary resigned;new secretary appointed
dot icon12/02/1991
Registered office changed on 12/02/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon30/01/1991
Certificate of change of name
dot icon10/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SANTANDER SECRETARIAT SERVICES LIMITED
Corporate Secretary
27/08/2012 - Present
83
Newell, Andrew
Director
30/10/2001 - 30/12/2004
30
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Corporate Secretary
31/12/1992 - 29/09/2008
204
O'mahoney, John Francis
Director
30/08/2006 - 30/12/2015
21
Ramsell, Philip Andrew
Director
30/11/2003 - 30/08/2006
27

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 NATIONAL PROPERTY INVESTMENTS

ABBEY NATIONAL PROPERTY INVESTMENTS is an(a) Active company incorporated on 10/08/1989 with the registered office located at 2 Triton Square, Regent's Place, London NW1 3AN. 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 NATIONAL PROPERTY INVESTMENTS?

toggle

ABBEY NATIONAL PROPERTY INVESTMENTS is currently Active. It was registered on 10/08/1989 .

Where is ABBEY NATIONAL PROPERTY INVESTMENTS located?

toggle

ABBEY NATIONAL PROPERTY INVESTMENTS is registered at 2 Triton Square, Regent's Place, London NW1 3AN.

What does ABBEY NATIONAL PROPERTY INVESTMENTS do?

toggle

ABBEY NATIONAL PROPERTY INVESTMENTS operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ABBEY NATIONAL PROPERTY INVESTMENTS?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-07 with no updates.