ABBEY PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ABBEY PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06257282

Incorporation date

23/05/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

5 Amara Lodge, 371 Cockfosters Road, Hadley Wood, Hertfordshire EN4 0JTCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2007)
dot icon23/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon27/05/2025
Confirmation statement made on 2025-05-23 with updates
dot icon02/01/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon19/05/2024
Amended accounts made up to 2023-05-31
dot icon28/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon23/08/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon01/07/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with updates
dot icon10/03/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon04/03/2021
Registered office address changed from Vermont London Road Rickmansworth Hertfordshire WD3 1JT to 5 Amara Lodge 371 Cockfosters Road Hadley Wood Hertfordshire EN4 0JT on 2021-03-04
dot icon26/05/2020
Confirmation statement made on 2020-05-23 with updates
dot icon25/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon24/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon20/09/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon08/09/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon18/05/2017
Director's details changed for Raymond Caine on 2016-10-31
dot icon13/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/05/2016
Secretary's details changed for Sandra Caine on 2016-02-15
dot icon24/05/2016
Director's details changed for Raymond Caine on 2015-11-02
dot icon24/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon23/05/2016
Director's details changed for Raymond Caine on 2016-02-15
dot icon14/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon27/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon20/11/2014
Director's details changed for Raymond Caine on 2014-11-20
dot icon20/11/2014
Registered office address changed from First House Williams Way Radlett Hertfordshire WD7 7EZ to Vermont London Road Rickmansworth Hertfordshire WD3 1JT on 2014-11-20
dot icon10/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon28/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon30/05/2013
Director's details changed for Raymond Caine on 2013-05-20
dot icon30/05/2013
Secretary's details changed for Sandra Caine on 2013-05-20
dot icon13/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon20/07/2011
Accounts for a dormant company made up to 2011-05-31
dot icon23/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon08/10/2010
Accounts for a dormant company made up to 2010-05-31
dot icon24/05/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon12/05/2010
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 2010-05-12
dot icon31/07/2009
Accounts for a dormant company made up to 2009-05-31
dot icon10/07/2009
Return made up to 23/05/09; full list of members
dot icon12/02/2009
Accounts for a dormant company made up to 2008-05-31
dot icon27/05/2008
Return made up to 23/05/08; full list of members
dot icon21/05/2008
Registered office changed on 21/05/2008 from 16 churchill way cardiff south glamorgan CF10 2DX
dot icon28/06/2007
Secretary resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New secretary appointed
dot icon23/05/2007
Incorporation
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
31/05/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.26K
-
0.00
15.00
-
2022
0
7.26K
-
0.00
15.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caine, Raymond
Director
23/05/2007 - Present
2
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
23/05/2007 - 23/05/2007
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
23/05/2007 - 23/05/2007
15962
Caine, Sandra
Secretary
23/05/2007 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEY PROPERTY INVESTMENTS LIMITED

ABBEY PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 23/05/2007 with the registered office located at 5 Amara Lodge, 371 Cockfosters Road, Hadley Wood, Hertfordshire EN4 0JT. There are currently 2 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 INVESTMENTS LIMITED?

toggle

ABBEY PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 23/05/2007 .

Where is ABBEY PROPERTY INVESTMENTS LIMITED located?

toggle

ABBEY PROPERTY INVESTMENTS LIMITED is registered at 5 Amara Lodge, 371 Cockfosters Road, Hadley Wood, Hertfordshire EN4 0JT.

What does ABBEY PROPERTY INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for ABBEY PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 23/02/2026: Unaudited abridged accounts made up to 2025-05-31.