ABBEY PROPERTIES (EYNSHAM) LIMITED

Register to unlock more data on OkredoRegister

ABBEY PROPERTIES (EYNSHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03488319

Incorporation date

05/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

1 Abbey Street, Eynsham, Oxfordshire OX29 4TBCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1998)
dot icon15/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon26/03/2024
Termination of appointment of Damian Mark Leahy as a director on 2024-03-19
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/11/2023
Notification of Mervyn Frederick Harris as a person with significant control on 2023-11-23
dot icon21/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon07/02/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/09/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon05/01/2018
Termination of appointment of Robert Douglas Craik as a director on 2017-12-24
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Statement of capital following an allotment of shares on 2014-02-01
dot icon05/11/2014
Appointment of Mr Damian Mark Leahy as a director on 2014-02-01
dot icon31/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon08/02/2010
Director's details changed for Mervyn Frederick Harris on 2010-01-05
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Ad 07/04/09\gbp si 900@1=900\gbp ic 2400/3300\
dot icon19/02/2009
Return made up to 05/01/09; full list of members
dot icon13/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/01/2008
New director appointed
dot icon15/01/2008
Ad 04/01/08--------- £ si 600@1
dot icon08/01/2008
Return made up to 05/01/08; full list of members
dot icon01/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon27/07/2007
£ ic 2000/1700 02/07/07 £ sr 300@1=300
dot icon12/07/2007
Director resigned
dot icon20/04/2007
Director resigned
dot icon23/02/2007
Return made up to 05/01/07; full list of members
dot icon23/02/2007
Secretary's particulars changed;director's particulars changed
dot icon21/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/01/2006
Return made up to 05/01/06; full list of members
dot icon05/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon11/01/2005
Return made up to 05/01/05; full list of members
dot icon04/02/2004
Return made up to 05/01/04; full list of members
dot icon11/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/03/2003
Return made up to 05/01/03; full list of members
dot icon11/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/01/2002
Return made up to 05/01/02; full list of members
dot icon06/06/2001
Full accounts made up to 2001-03-31
dot icon17/01/2001
Ad 14/11/00--------- £ si 600@1
dot icon17/01/2001
Return made up to 05/01/01; full list of members
dot icon22/09/2000
Full accounts made up to 2000-03-31
dot icon12/01/2000
Return made up to 05/01/00; full list of members
dot icon05/10/1999
Director's particulars changed
dot icon05/10/1999
Full accounts made up to 1999-03-31
dot icon07/01/1999
Return made up to 05/01/99; full list of members
dot icon15/10/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon02/02/1998
Secretary resigned
dot icon02/02/1998
Director resigned
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New secretary appointed;new director appointed
dot icon27/01/1998
New director appointed
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Resolutions
dot icon05/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
25.28K
-
0.00
-
-
2022
5
47.44K
-
0.00
-
-
2023
5
106.38K
-
0.00
-
-
2023
5
106.38K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

106.38K £Ascended124.25 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/01/1998 - 05/01/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/01/1998 - 05/01/1998
43699
Dodds, Christopher Neville
Director
05/01/1998 - 22/02/2007
2
Pimm, David Robert
Director
05/01/1998 - Present
31
Craik, Robert Douglas
Director
04/01/2008 - 24/12/2017
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ABBEY PROPERTIES (EYNSHAM) LIMITED

ABBEY PROPERTIES (EYNSHAM) LIMITED is an(a) Active company incorporated on 05/01/1998 with the registered office located at 1 Abbey Street, Eynsham, Oxfordshire OX29 4TB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY PROPERTIES (EYNSHAM) LIMITED?

toggle

ABBEY PROPERTIES (EYNSHAM) LIMITED is currently Active. It was registered on 05/01/1998 .

Where is ABBEY PROPERTIES (EYNSHAM) LIMITED located?

toggle

ABBEY PROPERTIES (EYNSHAM) LIMITED is registered at 1 Abbey Street, Eynsham, Oxfordshire OX29 4TB.

What does ABBEY PROPERTIES (EYNSHAM) LIMITED do?

toggle

ABBEY PROPERTIES (EYNSHAM) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ABBEY PROPERTIES (EYNSHAM) LIMITED have?

toggle

ABBEY PROPERTIES (EYNSHAM) LIMITED had 5 employees in 2023.

What is the latest filing for ABBEY PROPERTIES (EYNSHAM) LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-20 with no updates.