ABBEY PARK LIMITED

Register to unlock more data on OkredoRegister

ABBEY PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01119872

Incorporation date

25/06/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Prior Estates Ltd,1st Floor, Imperial House, North Street, Bromley BR1 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1979)
dot icon10/12/2025
Total exemption full accounts made up to 2025-06-24
dot icon11/11/2025
Confirmation statement made on 2025-10-26 with updates
dot icon24/12/2024
Secretary's details changed for Prior Estates Limited on 2024-10-28
dot icon24/12/2024
Secretary's details changed for Prior Estates Limited on 2024-10-28
dot icon17/12/2024
Registered office address changed from 1st Floor, Imperial House 21-25 North Street Bromley BR1 1SD England to C/O Prior Estates Ltd,1st Floor, Imperial House North Street Bromley BR1 1SD on 2024-12-17
dot icon19/11/2024
Registered office address changed from C/O Prior Estates Ltd Leonard House 7 Newman Road Bromley BR1 1RJ England to 1st Floor, Imperial House 21-25 North Street Bromley BR1 1SD on 2024-11-19
dot icon19/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon11/04/2024
Registered office address changed from Leonard House 7 Newman Road Bromley BR1 1RJ England to C/O Prior Estates Ltd Leonard House 7 Newman Road Bromley BR1 1RJ on 2024-04-11
dot icon09/04/2024
Appointment of Dr Elisabeth Chrstina Brama as a director on 2024-03-25
dot icon09/04/2024
Appointment of Mrs Catherine Marilyn Bennett as a director on 2024-03-25
dot icon08/04/2024
Appointment of Mr Thomas Edward Lacey as a director on 2024-03-25
dot icon19/01/2024
Termination of appointment of Barry Leonard Cocks as a director on 2024-01-19
dot icon12/01/2024
Total exemption full accounts made up to 2023-06-24
dot icon20/12/2023
Resolutions
dot icon20/11/2023
Confirmation statement made on 2023-10-26 with updates
dot icon07/12/2022
Certificate of change of name
dot icon05/12/2022
Appointment of Mr David Stuart Wibberley as a director on 2022-11-23
dot icon16/11/2022
Confirmation statement made on 2022-10-26 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2022-06-24
dot icon02/08/2022
Termination of appointment of Julie Anna Maria Revell as a director on 2022-07-30
dot icon21/03/2022
Termination of appointment of Rebecca Elizabeth Ruddy as a director on 2022-03-10
dot icon27/10/2021
Confirmation statement made on 2021-10-26 with updates
dot icon13/10/2021
Appointment of Mr Barry Leonard Cocks as a director on 2021-09-29
dot icon12/10/2021
Appointment of Mr Gary Edward Palmer as a director on 2021-09-29
dot icon05/08/2021
Total exemption full accounts made up to 2021-06-24
dot icon19/07/2021
Termination of appointment of Flavia Marcia De Paiva Cole as a director on 2021-07-18
dot icon01/04/2021
Termination of appointment of Amy Claire Dyer as a director on 2021-04-01
dot icon15/02/2021
Total exemption full accounts made up to 2020-06-24
dot icon05/01/2021
Confirmation statement made on 2020-10-26 with updates
dot icon21/07/2020
Director's details changed for Amy Claire Dyer on 2020-07-21
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-24
dot icon28/11/2019
Confirmation statement made on 2019-10-26 with updates
dot icon05/09/2019
Director's details changed for Miss Julia Anna Maria Revell on 2019-09-05
dot icon02/09/2019
Appointment of Miss Sandra Spurin as a director on 2019-08-28
dot icon29/08/2019
Appointment of Ms Flavia Marcia De Paiva Cole as a director on 2019-08-28
dot icon29/08/2019
Appointment of Mr Paul Gander as a director on 2019-08-28
dot icon29/08/2019
Appointment of Miss Julia Anna Maria Revell as a director on 2019-08-28
dot icon29/08/2019
Appointment of Miss Rebecca Elizabeth Ruddy as a director on 2019-08-28
dot icon29/08/2019
Termination of appointment of Natalia Sentier Rowland as a director on 2019-08-28
dot icon28/05/2019
Registered office address changed from 6 Ashford House Abbey Park Beckenham Kent BR3 1QE to Leonard House 7 Newman Road Bromley BR1 1RJ on 2019-05-28
dot icon24/05/2019
Appointment of Prior Estates Limited as a secretary on 2019-01-01
dot icon24/05/2019
Termination of appointment of James Errol Valentine as a secretary on 2019-01-01
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-24
dot icon25/01/2019
Confirmation statement made on 2018-10-26 with updates
dot icon14/09/2018
Termination of appointment of Nicola Kober as a director on 2018-08-29
dot icon30/08/2018
Director's details changed for Miss Natalia Rodionova on 2018-08-06
dot icon15/08/2018
Registered office address changed from 3 Sandringham Court 37 the Avenue Beckenham Kent BR3 5EE to 6 Ashford House Abbey Park Beckenham Kent BR3 1QE on 2018-08-15
dot icon09/01/2018
Total exemption full accounts made up to 2017-06-24
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with updates
dot icon16/11/2016
Total exemption full accounts made up to 2016-06-24
dot icon08/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon07/11/2016
Appointment of Miss Natalia Rodionova as a director on 2016-11-02
dot icon03/11/2016
Termination of appointment of Margaret Helen Bradshaw as a director on 2016-11-02
dot icon03/11/2016
Termination of appointment of Kevin Joseph Mcinerney as a director on 2016-11-03
dot icon19/11/2015
Appointment of Ms Nicola Kober as a director on 2015-11-11
dot icon18/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon18/11/2015
Termination of appointment of Aileen May Carpenter as a director on 2015-11-11
dot icon11/09/2015
Total exemption full accounts made up to 2015-06-24
dot icon19/12/2014
Total exemption full accounts made up to 2014-06-24
dot icon13/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon13/11/2014
Termination of appointment of Joan Mabel Holloway as a director on 2013-12-20
dot icon13/11/2014
Termination of appointment of Amanda Suzanne Marie Franklin as a director on 2014-04-15
dot icon13/11/2014
Termination of appointment of Joan Mabel Holloway as a director on 2013-12-20
dot icon13/11/2014
Termination of appointment of Amanda Suzanne Marie Franklin as a director on 2014-04-15
dot icon13/12/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon29/11/2013
Appointment of Amanda Suzanne Marie Franklin as a director
dot icon29/11/2013
Appointment of Amy Claire Dyer as a director
dot icon19/11/2013
Total exemption full accounts made up to 2013-06-24
dot icon24/01/2013
Total exemption full accounts made up to 2012-06-24
dot icon28/11/2012
Appointment of Margaret Helen Bradshaw as a director
dot icon26/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon26/11/2012
Director's details changed for Joan Mabel Holloway on 2012-11-26
dot icon26/11/2012
Director's details changed for Kevin Joseph Mcinerney on 2012-11-26
dot icon26/11/2012
Director's details changed for Aileen May Carpenter on 2012-11-26
dot icon23/11/2012
Termination of appointment of Thomas Lacey as a director
dot icon20/09/2012
Termination of appointment of Joan Holloway as a secretary
dot icon20/09/2012
Appointment of James Errol Valentine as a secretary
dot icon20/09/2012
Registered office address changed from 2 Minster House Abbey Park Beckenham Kent BR3 1PR on 2012-09-20
dot icon06/02/2012
Total exemption full accounts made up to 2011-06-24
dot icon19/12/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon13/09/2011
Termination of appointment of John Clum as a director
dot icon28/06/2011
Termination of appointment of Scott Buchanan as a director
dot icon01/12/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon08/10/2010
Total exemption full accounts made up to 2010-06-24
dot icon18/01/2010
Annual return made up to 2009-10-26 with full list of shareholders
dot icon16/01/2010
Appointment of John Mackenzie Clum as a director
dot icon30/11/2009
Termination of appointment of Barry Cocks as a director
dot icon30/11/2009
Total exemption full accounts made up to 2009-06-24
dot icon28/11/2008
Return made up to 26/10/08; full list of members
dot icon22/10/2008
Total exemption full accounts made up to 2008-06-24
dot icon22/10/2008
Director appointed scott calvert buchanan
dot icon25/07/2008
Appointment terminated director margaret bradshaw
dot icon25/07/2008
Appointment terminated director joyce reed
dot icon15/11/2007
Return made up to 26/10/07; full list of members
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon14/11/2007
Total exemption full accounts made up to 2007-06-24
dot icon27/11/2006
Total exemption full accounts made up to 2006-06-24
dot icon27/11/2006
Return made up to 26/10/06; full list of members
dot icon27/11/2006
New director appointed
dot icon09/01/2006
Resolutions
dot icon14/12/2005
Return made up to 26/10/05; change of members
dot icon23/11/2005
Total exemption full accounts made up to 2005-06-24
dot icon18/02/2005
Total exemption full accounts made up to 2004-06-24
dot icon05/01/2005
Return made up to 26/10/04; full list of members
dot icon10/08/2004
Director resigned
dot icon10/02/2004
Total exemption full accounts made up to 2003-06-24
dot icon23/12/2003
Return made up to 26/10/03; change of members
dot icon04/06/2003
Director resigned
dot icon22/11/2002
Total exemption full accounts made up to 2002-06-24
dot icon22/11/2002
New director appointed
dot icon22/11/2002
New director appointed
dot icon22/11/2002
Return made up to 26/10/02; change of members
dot icon07/06/2002
Secretary resigned
dot icon27/05/2002
New secretary appointed
dot icon17/05/2002
New director appointed
dot icon12/03/2002
Total exemption full accounts made up to 2001-06-24
dot icon31/01/2002
Registered office changed on 31/01/02 from: the estate office,, abbey park,, beckenham,, kent.
dot icon29/11/2001
Return made up to 26/10/01; full list of members
dot icon10/12/2000
Full accounts made up to 2000-06-24
dot icon23/11/2000
Return made up to 26/10/00; change of members
dot icon03/03/2000
Director resigned
dot icon23/11/1999
Return made up to 26/10/99; change of members
dot icon23/11/1999
New director appointed
dot icon14/10/1999
Full accounts made up to 1999-06-24
dot icon18/11/1998
Return made up to 26/10/98; full list of members
dot icon12/11/1998
Full accounts made up to 1998-06-24
dot icon25/11/1997
Full accounts made up to 1997-06-24
dot icon11/11/1997
Return made up to 26/10/97; change of members
dot icon27/12/1996
New secretary appointed
dot icon27/12/1996
Director resigned
dot icon19/11/1996
Director resigned
dot icon19/11/1996
Return made up to 26/10/96; change of members
dot icon15/11/1996
Full accounts made up to 1996-06-24
dot icon08/06/1996
Director resigned
dot icon02/01/1996
Resolutions
dot icon21/11/1995
Return made up to 26/10/95; full list of members
dot icon07/11/1995
Full accounts made up to 1995-06-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 26/10/94; change of members
dot icon15/11/1994
Full accounts made up to 1994-06-24
dot icon08/12/1993
Return made up to 26/10/93; change of members
dot icon04/11/1993
Full accounts made up to 1993-06-24
dot icon04/11/1993
New director appointed
dot icon29/06/1993
Director resigned
dot icon05/11/1992
Director resigned;new director appointed
dot icon05/11/1992
New director appointed
dot icon05/11/1992
New director appointed
dot icon05/11/1992
Return made up to 26/10/92; full list of members
dot icon29/10/1992
Full accounts made up to 1992-06-24
dot icon08/09/1992
Director resigned
dot icon03/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon20/11/1991
Director resigned;new director appointed
dot icon20/11/1991
Full accounts made up to 1991-06-24
dot icon20/11/1991
Return made up to 26/10/91; change of members
dot icon18/12/1990
Full accounts made up to 1990-06-24
dot icon18/12/1990
Return made up to 01/11/90; change of members
dot icon12/12/1989
Director resigned;new director appointed
dot icon12/12/1989
Return made up to 26/10/89; full list of members
dot icon18/10/1989
Full accounts made up to 1989-06-24
dot icon05/01/1989
Return made up to 03/11/88; full list of members
dot icon19/12/1988
Full accounts made up to 1988-06-24
dot icon17/11/1988
Director resigned;new director appointed
dot icon12/10/1988
Declaration of satisfaction of mortgage/charge
dot icon04/01/1988
New director appointed
dot icon04/01/1988
Full accounts made up to 1987-06-24
dot icon04/01/1988
Return made up to 05/11/87; full list of members
dot icon10/01/1987
Return made up to 06/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Full accounts made up to 1986-06-24
dot icon18/12/1986
New director appointed
dot icon10/07/1986
Director resigned
dot icon24/11/1979
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
211.37K
-
0.00
168.34K
-
2022
0
211.98K
-
0.00
126.06K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Revell, Julie Anna Maria
Director
28/08/2019 - 30/07/2022
-
Brama, Elisabeth Chrstina, Dr
Director
25/03/2024 - Present
-
Bradshaw, Margaret Helen
Secretary
02/12/1996 - 08/04/2002
-
Lacey, Thomas Edward
Director
25/03/2024 - Present
-
Lacey, Thomas Edward
Director
01/11/2007 - 18/10/2012
-

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 PARK LIMITED

ABBEY PARK LIMITED is an(a) Active company incorporated on 25/06/1973 with the registered office located at C/O Prior Estates Ltd,1st Floor, Imperial House, North Street, Bromley BR1 1SD. There are currently 8 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 PARK LIMITED?

toggle

ABBEY PARK LIMITED is currently Active. It was registered on 25/06/1973 .

Where is ABBEY PARK LIMITED located?

toggle

ABBEY PARK LIMITED is registered at C/O Prior Estates Ltd,1st Floor, Imperial House, North Street, Bromley BR1 1SD.

What does ABBEY PARK LIMITED do?

toggle

ABBEY PARK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBEY PARK LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-06-24.