ABBEY PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ABBEY PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03942627

Incorporation date

08/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

8th Floor 1 Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2000)
dot icon15/09/2024
Final Gazette dissolved following liquidation
dot icon15/06/2024
Return of final meeting in a members' voluntary winding up
dot icon09/08/2023
Declaration of solvency
dot icon18/07/2023
Resolutions
dot icon18/07/2023
Appointment of a voluntary liquidator
dot icon18/07/2023
Registered office address changed from 111/113 High Street Evesham Worcestershire WR11 4XP United Kingdom to 8th Floor 1 Temple Row Birmingham B2 5LG on 2023-07-18
dot icon05/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2023
Director's details changed for Ronald Alexander Ballingall on 2023-03-14
dot icon14/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon31/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon24/02/2020
Notification of Ronald Ballingall as a person with significant control on 2017-03-10
dot icon10/02/2020
Change of details for Mrs Maureen Leath Ballingall as a person with significant control on 2019-03-09
dot icon04/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/08/2019
Change of details for Mrs Maureen Leath Ballingall as a person with significant control on 2019-03-09
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon18/02/2019
Change of details for Mrs Maureen Leath Ballingall as a person with significant control on 2019-02-18
dot icon18/02/2019
Director's details changed for Ronald Alexander Ballingall on 2019-02-18
dot icon18/02/2019
Director's details changed for Mrs Maureen Leath Ballingall on 2019-02-18
dot icon14/02/2019
Secretary's details changed for Mrs Maureen Leath Ballingall on 2019-02-14
dot icon08/02/2019
Director's details changed
dot icon07/02/2019
Director's details changed for Mrs Maureen Leath Ballingall on 2019-02-05
dot icon20/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Director's details changed
dot icon16/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/08/2017
Statement of capital following an allotment of shares on 2017-03-10
dot icon15/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon02/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/07/2015
Registered office address changed from Highfield the Groaten Ashton Under Hill Evesham Worcestershire WR11 7st to 111/113 High Street Evesham Worcestershire WR11 4XP on 2015-07-29
dot icon15/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon19/03/2010
Director's details changed for Ronald Alexander Ballingall on 2010-03-19
dot icon19/03/2010
Director's details changed for Mrs Maureen Leath Ballingall on 2010-03-19
dot icon28/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2009
Director's change of particulars / ronald ballingall / 15/04/2009
dot icon15/04/2009
Director and secretary's change of particulars / maureen ballingall / 15/04/2009
dot icon15/04/2009
Director and secretary's change of particulars / maureen ballingall / 15/04/2009
dot icon25/03/2009
Return made up to 08/03/09; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/03/2008
Return made up to 08/03/08; full list of members
dot icon08/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/04/2007
Return made up to 08/03/07; full list of members
dot icon10/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/05/2006
Return made up to 08/03/06; full list of members
dot icon09/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/03/2005
Return made up to 08/03/05; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/03/2004
Return made up to 08/03/04; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/03/2003
Return made up to 08/03/03; full list of members
dot icon17/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/03/2002
Return made up to 08/03/02; full list of members
dot icon23/07/2001
Return made up to 08/03/01; full list of members
dot icon15/06/2001
Memorandum and Articles of Association
dot icon11/06/2001
Registered office changed on 11/06/01 from: 2 barton street tewkesbury gloucestershire GL20 5PP
dot icon07/06/2001
Certificate of change of name
dot icon05/06/2001
Compulsory strike-off action has been discontinued
dot icon01/06/2001
Withdrawal of application for striking off
dot icon16/05/2001
Accounts for a small company made up to 2001-03-31
dot icon01/05/2001
First Gazette notice for voluntary strike-off
dot icon20/03/2001
Application for striking-off
dot icon08/03/2000
Secretary resigned
dot icon08/03/2000
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
31/03/2023
dot iconNext confirmation date
08/03/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
314.24K
-
0.00
7.32K
-
2023
2
331.85K
-
0.00
55.10K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/03/2000 - 08/03/2000
99600
Ballingall, Maureen Leath
Director
08/03/2000 - Present
2
Ballingall, Maureen Leath
Secretary
08/03/2000 - Present
-
Ballingall, Ronald Alexander
Director
08/03/2000 - Present
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEY PROPERTY DEVELOPMENTS LIMITED

ABBEY PROPERTY DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 08/03/2000 with the registered office located at 8th Floor 1 Temple Row, Birmingham B2 5LG. 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 PROPERTY DEVELOPMENTS LIMITED?

toggle

ABBEY PROPERTY DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 08/03/2000 and dissolved on 15/09/2024.

Where is ABBEY PROPERTY DEVELOPMENTS LIMITED located?

toggle

ABBEY PROPERTY DEVELOPMENTS LIMITED is registered at 8th Floor 1 Temple Row, Birmingham B2 5LG.

What does ABBEY PROPERTY DEVELOPMENTS LIMITED do?

toggle

ABBEY PROPERTY DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ABBEY PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 15/09/2024: Final Gazette dissolved following liquidation.