ABBEY PROPERTIES CAMBRIDGESHIRE LIMITED

Register to unlock more data on OkredoRegister

ABBEY PROPERTIES CAMBRIDGESHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03138929

Incorporation date

18/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon PE28 9RECopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1995)
dot icon01/04/2026
Director's details changed for Mr David Clifford Sutton on 2026-04-01
dot icon30/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon03/11/2025
Notification of Carl Sutton as a person with significant control on 2016-04-06
dot icon03/11/2025
Notification of Nicholas Sutton as a person with significant control on 2016-04-06
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/06/2025
Termination of appointment of Nicholas Robert Sutton as a director on 2025-06-23
dot icon23/06/2025
Termination of appointment of Carl David Sutton as a director on 2025-06-23
dot icon10/06/2025
Cessation of Carl David Sutton as a person with significant control on 2025-06-10
dot icon10/06/2025
Cessation of Nicholas Robert Sutton as a person with significant control on 2025-06-10
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/07/2024
Registered office address changed from Nene Lodge Funthams Lane Whittlesey Peterborough Cambridgeshire PE7 2PB to 1 Oak Court Willow Road, the Lakes Business Park Fenstanton Huntingdon PE28 9RE on 2024-07-19
dot icon18/07/2024
Change of details for The Abbey Group Cambridgeshire Limited as a person with significant control on 2024-07-16
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon13/06/2022
Memorandum and Articles of Association
dot icon13/06/2022
Resolutions
dot icon12/01/2022
Satisfaction of charge 031389290030 in full
dot icon10/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon07/10/2020
Accounts for a small company made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon11/12/2019
Resolutions
dot icon10/12/2019
Appointment of Miss Tracey Jayne Salisbury as a director on 2019-12-10
dot icon10/12/2019
Registration of charge 031389290032, created on 2019-12-06
dot icon09/12/2019
Satisfaction of charge 22 in full
dot icon09/12/2019
Satisfaction of charge 031389290023 in full
dot icon09/12/2019
Satisfaction of charge 031389290024 in full
dot icon09/12/2019
Satisfaction of charge 16 in full
dot icon09/12/2019
Satisfaction of charge 031389290031 in full
dot icon09/12/2019
Satisfaction of charge 4 in full
dot icon09/12/2019
Satisfaction of charge 17 in full
dot icon09/12/2019
Satisfaction of charge 15 in full
dot icon09/12/2019
Satisfaction of charge 21 in full
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon05/12/2018
Satisfaction of charge 18 in full
dot icon04/12/2018
Satisfaction of charge 2 in full
dot icon04/12/2018
Satisfaction of charge 031389290026 in full
dot icon04/12/2018
Satisfaction of charge 031389290027 in full
dot icon04/12/2018
Satisfaction of charge 3 in full
dot icon04/12/2018
Satisfaction of charge 031389290028 in full
dot icon04/12/2018
Satisfaction of charge 031389290029 in full
dot icon04/12/2018
Satisfaction of charge 20 in full
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon22/09/2018
Registration of charge 031389290031, created on 2018-09-14
dot icon22/05/2018
Satisfaction of charge 19 in full
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon17/10/2017
Change of details for Mr Carl David Sutton as a person with significant control on 2017-10-12
dot icon13/10/2017
Director's details changed for Mr Carl David Sutton on 2017-10-12
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon22/09/2017
Satisfaction of charge 031389290025 in full
dot icon10/08/2017
Director's details changed for Mr Nicholas Robert Sutton on 2017-08-01
dot icon10/08/2017
Director's details changed for Mr David Clifford Sutton on 2017-08-01
dot icon10/08/2017
Secretary's details changed for Miss Tracey Jayne Salisbury on 2017-08-01
dot icon10/08/2017
Director's details changed for Mr Carl David Sutton on 2017-08-01
dot icon10/08/2017
Change of details for Mr Nicholas Robert Sutton as a person with significant control on 2016-04-06
dot icon10/08/2017
Change of details for Mr Carl David Sutton as a person with significant control on 2016-04-06
dot icon10/08/2017
Change of details for The Abbey Group Cambridgeshire Limited as a person with significant control on 2016-04-06
dot icon23/05/2017
All of the property or undertaking has been released from charge 20
dot icon06/02/2017
Registration of charge 031389290030, created on 2017-02-02
dot icon18/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon09/03/2016
Registration of charge 031389290029, created on 2016-03-04
dot icon07/03/2016
Registration of charge 031389290026, created on 2016-03-04
dot icon07/03/2016
Registration of charge 031389290027, created on 2016-03-04
dot icon07/03/2016
Registration of charge 031389290028, created on 2016-03-04
dot icon26/02/2016
Registration of charge 031389290025, created on 2016-02-23
dot icon18/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon25/11/2015
Resolutions
dot icon11/11/2015
Statement of capital following an allotment of shares on 2015-11-10
dot icon08/10/2015
Accounts for a small company made up to 2014-12-31
dot icon18/02/2015
Alteration to charge 031389290024, created on 2015-01-09
dot icon07/02/2015
Alteration to charge 031389290023, created on 2015-01-09
dot icon24/01/2015
Registration of charge 031389290023, created on 2015-01-09
dot icon24/01/2015
Registration of charge 031389290024, created on 2015-01-09
dot icon16/01/2015
Satisfaction of charge 9 in full
dot icon16/01/2015
Satisfaction of charge 7 in full
dot icon16/01/2015
Satisfaction of charge 10 in full
dot icon16/01/2015
Satisfaction of charge 5 in full
dot icon16/01/2015
Satisfaction of charge 11 in full
dot icon16/01/2015
Satisfaction of charge 8 in full
dot icon18/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon07/08/2014
Satisfaction of charge 1 in full
dot icon18/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon24/09/2013
Satisfaction of charge 14 in full
dot icon24/09/2013
Satisfaction of charge 13 in full
dot icon20/09/2013
Accounts for a small company made up to 2012-12-31
dot icon11/04/2013
Duplicate mortgage certificate charge no:21
dot icon21/03/2013
Particulars of a mortgage or charge / charge no: 21
dot icon21/03/2013
Particulars of a mortgage or charge / charge no: 22
dot icon19/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon17/07/2012
Particulars of a mortgage or charge / charge no: 20
dot icon19/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon29/09/2011
Accounts for a small company made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 19
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon30/09/2010
Particulars of a mortgage or charge / charge no: 18
dot icon28/09/2010
Director's details changed for Carl David Sutton on 2010-09-01
dot icon28/09/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 13
dot icon29/03/2010
Duplicate mortgage certificatecharge no:17
dot icon24/03/2010
Particulars of a mortgage or charge/MG09 / charge no: 17
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 16
dot icon27/02/2010
Particulars of a mortgage or charge / charge no: 15
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 14
dot icon23/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon12/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon12/10/2009
Director's details changed for Nicholas Robert Sutton on 2009-10-12
dot icon12/10/2009
Director's details changed for David Clifford Sutton on 2009-10-12
dot icon12/10/2009
Director's details changed for Carl David Sutton on 2009-10-12
dot icon12/10/2009
Secretary's details changed for Tracey Jayne Salisbury on 2009-10-12
dot icon16/09/2009
Particulars of a mortgage or charge / charge no: 13
dot icon27/05/2009
Accounts for a small company made up to 2007-12-31
dot icon14/01/2009
Return made up to 18/12/08; full list of members
dot icon13/01/2009
Location of register of members
dot icon17/07/2008
Director's change of particulars / nicholas sutton / 10/07/2008
dot icon14/06/2008
Particulars of a mortgage or charge / charge no: 12
dot icon21/12/2007
Return made up to 18/12/07; full list of members
dot icon21/12/2007
Director's particulars changed
dot icon28/10/2007
Accounts for a small company made up to 2006-12-31
dot icon29/01/2007
Accounts for a small company made up to 2005-12-31
dot icon29/12/2006
Return made up to 18/12/06; full list of members
dot icon06/12/2006
Director's particulars changed
dot icon07/08/2006
Ad 06/04/06--------- £ si 2000@1=2000 £ ic 1000/3000
dot icon07/08/2006
Nc inc already adjusted 06/04/06
dot icon07/08/2006
Resolutions
dot icon07/08/2006
Resolutions
dot icon29/12/2005
Return made up to 18/12/05; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon16/03/2005
Return made up to 18/12/04; full list of members
dot icon02/09/2004
Accounts for a small company made up to 2003-12-31
dot icon29/07/2004
Accounts for a small company made up to 2002-12-31
dot icon30/12/2003
Return made up to 18/12/03; full list of members
dot icon31/12/2002
Return made up to 18/12/02; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon25/09/2002
Declaration of satisfaction of mortgage/charge
dot icon05/09/2002
Accounts for a small company made up to 2001-07-31
dot icon27/06/2002
Accounting reference date shortened from 31/12/02 to 31/12/01
dot icon14/06/2002
Particulars of mortgage/charge
dot icon14/05/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon21/12/2001
Return made up to 18/12/01; full list of members
dot icon18/08/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon03/05/2001
Particulars of mortgage/charge
dot icon03/02/2001
Particulars of mortgage/charge
dot icon16/01/2001
Return made up to 18/12/00; full list of members
dot icon05/01/2001
New director appointed
dot icon05/01/2001
New director appointed
dot icon03/11/2000
Particulars of mortgage/charge
dot icon28/07/2000
Particulars of mortgage/charge
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon06/01/2000
Return made up to 18/12/99; full list of members
dot icon09/08/1999
Particulars of mortgage/charge
dot icon31/03/1999
Full accounts made up to 1998-07-31
dot icon17/03/1999
Certificate of change of name
dot icon13/01/1999
Return made up to 18/12/98; no change of members
dot icon01/06/1998
Full accounts made up to 1997-07-31
dot icon05/01/1998
Return made up to 18/12/97; no change of members
dot icon26/06/1997
Registered office changed on 26/06/97 from: st marys road ramsey huntingdon cambridgeshire PE17 1SL
dot icon08/04/1997
Full accounts made up to 1996-07-31
dot icon16/01/1997
Return made up to 18/12/96; full list of members
dot icon18/09/1996
Particulars of mortgage/charge
dot icon03/09/1996
Particulars of mortgage/charge
dot icon03/09/1996
Particulars of mortgage/charge
dot icon07/08/1996
Ad 26/06/96--------- £ si 998@1=998 £ ic 2/1000
dot icon07/08/1996
Resolutions
dot icon07/08/1996
£ nc 100/1000 26/06/96
dot icon30/07/1996
New secretary appointed
dot icon15/07/1996
Director resigned
dot icon15/07/1996
Secretary resigned
dot icon15/07/1996
New director appointed
dot icon15/07/1996
Registered office changed on 15/07/96 from: 31 corsham street london N1 6DR
dot icon12/07/1996
Certificate of change of name
dot icon11/07/1996
Accounting reference date notified as 31/07
dot icon18/12/1995
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
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
15.32M
-
0.00
115.36K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hildred, Mark
Director
06/03/2025 - Present
39
L & A SECRETARIAL LIMITED
Nominee Secretary
18/12/1995 - 03/07/1996
6844
L & A REGISTRARS LIMITED
Nominee Director
18/12/1995 - 03/07/1996
6842
Sutton, David Clifford
Director
03/07/1996 - Present
37
Sutton, Carl David
Director
01/01/2001 - 23/06/2025
89

Persons with Significant Control

5
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 PROPERTIES CAMBRIDGESHIRE LIMITED

ABBEY PROPERTIES CAMBRIDGESHIRE LIMITED is an(a) Active company incorporated on 18/12/1995 with the registered office located at 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon PE28 9RE. There are currently 4 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 PROPERTIES CAMBRIDGESHIRE LIMITED?

toggle

ABBEY PROPERTIES CAMBRIDGESHIRE LIMITED is currently Active. It was registered on 18/12/1995 .

Where is ABBEY PROPERTIES CAMBRIDGESHIRE LIMITED located?

toggle

ABBEY PROPERTIES CAMBRIDGESHIRE LIMITED is registered at 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon PE28 9RE.

What does ABBEY PROPERTIES CAMBRIDGESHIRE LIMITED do?

toggle

ABBEY PROPERTIES CAMBRIDGESHIRE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ABBEY PROPERTIES CAMBRIDGESHIRE LIMITED?

toggle

The latest filing was on 01/04/2026: Director's details changed for Mr David Clifford Sutton on 2026-04-01.