ABBEY RENTALS LIMITED

Register to unlock more data on OkredoRegister

ABBEY RENTALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03835392

Incorporation date

02/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Hall Square, Denbigh, Denbighshire LL16 3NUCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1999)
dot icon16/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/02/2025
Registered office address changed from 45 Vale Street Denbigh LL16 3AH Wales to 6 Hall Square Denbigh Denbighshire LL16 3NU on 2025-02-27
dot icon27/02/2025
Director's details changed for Mr Timothy Richard Maunder on 2025-02-26
dot icon27/02/2025
Secretary's details changed for Mr Timothy Richard Maunder on 2025-02-26
dot icon27/02/2025
Director's details changed for Mrs Alison Maunder on 2025-02-26
dot icon28/10/2024
Satisfaction of charge 33 in full
dot icon25/10/2024
Satisfaction of charge 19 in full
dot icon25/10/2024
Satisfaction of charge 12 in full
dot icon25/10/2024
Satisfaction of charge 32 in full
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon07/10/2024
Registration of charge 038353920039, created on 2024-10-07
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/07/2024
Registration of charge 038353920038, created on 2024-06-28
dot icon12/03/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon12/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2022
Registered office address changed from 45 Vale Street Denbigh Clwyd LL16 3AH to 56 Bouverie Street Chester CH1 4HE on 2022-09-21
dot icon16/03/2022
Registration of charge 038353920037, created on 2022-03-16
dot icon12/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/05/2021
Registration of charge 038353920036, created on 2021-05-19
dot icon12/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon08/10/2018
Accounts for a small company made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon22/10/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon11/09/2014
Registered office address changed from Bennett Brooks & Co Ltd St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to 45 Vale Street Denbigh Clwyd LL16 3AH on 2014-09-11
dot icon23/08/2014
Registration of charge 038353920035, created on 2014-08-21
dot icon27/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon16/10/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon27/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon13/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mrs Alison Maunder on 2009-11-01
dot icon30/11/2009
Director's details changed for Mrs Alison Maunder on 2009-11-01
dot icon30/11/2009
Director's details changed for Mr Timothy Richard Maunder on 2009-11-01
dot icon30/11/2009
Director's details changed for Mr Timothy Richard Maunder on 2009-11-01
dot icon30/11/2009
Secretary's details changed for Mr Timothy Richard Maunder on 2009-11-01
dot icon25/10/2009
Accounts for a small company made up to 2008-12-31
dot icon06/10/2009
Secretary's details changed for Mr Timothy Richard Maunder on 2009-10-01
dot icon06/10/2009
Annual return made up to 2009-09-02 with full list of shareholders
dot icon23/10/2008
Accounts for a small company made up to 2007-12-31
dot icon18/09/2008
Return made up to 02/09/08; full list of members
dot icon11/06/2008
Director and secretary's change of particulars / timothy maunder / 23/05/2008
dot icon11/06/2008
Director's change of particulars / alison maunder / 23/05/2008
dot icon11/06/2008
Director and secretary's change of particulars / timothy maunder / 23/05/2008
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 34
dot icon14/11/2007
Return made up to 02/09/07; full list of members
dot icon14/11/2007
Secretary's particulars changed;director's particulars changed
dot icon14/11/2007
Director's particulars changed
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon02/10/2007
Particulars of mortgage/charge
dot icon29/09/2007
Particulars of mortgage/charge
dot icon12/07/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon01/03/2007
Particulars of mortgage/charge
dot icon19/02/2007
Secretary's particulars changed;director's particulars changed
dot icon19/02/2007
Director's particulars changed
dot icon24/11/2006
Return made up to 02/09/06; full list of members
dot icon24/11/2006
Secretary's particulars changed;director's particulars changed
dot icon23/11/2006
Director's particulars changed
dot icon23/11/2006
Secretary's particulars changed;director's particulars changed
dot icon23/11/2006
Director's particulars changed
dot icon02/09/2006
Particulars of mortgage/charge
dot icon15/06/2006
Accounts for a small company made up to 2005-12-31
dot icon15/02/2006
Particulars of mortgage/charge
dot icon03/11/2005
Accounts for a small company made up to 2004-12-31
dot icon01/11/2005
Return made up to 02/09/05; full list of members
dot icon01/11/2005
Secretary's particulars changed;director's particulars changed
dot icon01/11/2005
Director's particulars changed
dot icon27/10/2004
Particulars of mortgage/charge
dot icon01/10/2004
Return made up to 02/09/04; full list of members
dot icon15/09/2004
Particulars of mortgage/charge
dot icon24/08/2004
Accounts for a small company made up to 2003-12-31
dot icon21/06/2004
Registered office changed on 21/06/04 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD
dot icon16/03/2004
Particulars of mortgage/charge
dot icon16/03/2004
Particulars of mortgage/charge
dot icon16/03/2004
Particulars of mortgage/charge
dot icon16/12/2003
Particulars of mortgage/charge
dot icon27/11/2003
Particulars of mortgage/charge
dot icon27/11/2003
Particulars of mortgage/charge
dot icon25/11/2003
Return made up to 02/09/03; full list of members
dot icon06/11/2003
Accounts for a small company made up to 2002-12-31
dot icon05/11/2003
Registered office changed on 05/11/03 from: harvester house 37 peter street manchester M2 5QD
dot icon26/07/2003
Particulars of mortgage/charge
dot icon29/05/2003
Particulars of mortgage/charge
dot icon28/05/2003
Particulars of mortgage/charge
dot icon07/05/2003
Particulars of mortgage/charge
dot icon07/05/2003
Particulars of mortgage/charge
dot icon10/04/2003
Particulars of mortgage/charge
dot icon11/12/2002
Particulars of mortgage/charge
dot icon02/11/2002
Accounts for a small company made up to 2001-12-31
dot icon08/09/2002
Return made up to 02/09/02; full list of members
dot icon09/10/2001
Particulars of mortgage/charge
dot icon09/10/2001
Particulars of mortgage/charge
dot icon06/09/2001
Return made up to 02/09/01; full list of members
dot icon05/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon30/10/2000
Particulars of mortgage/charge
dot icon30/10/2000
Particulars of mortgage/charge
dot icon20/09/2000
Return made up to 02/09/00; full list of members
dot icon19/09/2000
Particulars of mortgage/charge
dot icon25/05/2000
Particulars of mortgage/charge
dot icon06/05/2000
Particulars of mortgage/charge
dot icon06/05/2000
Particulars of mortgage/charge
dot icon30/12/1999
Particulars of mortgage/charge
dot icon30/12/1999
Particulars of mortgage/charge
dot icon19/10/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon19/10/1999
Ad 11/10/99--------- £ si 100@1=100 £ ic 2/102
dot icon13/09/1999
Registered office changed on 13/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/09/1999
Director resigned
dot icon13/09/1999
New secretary appointed;new director appointed
dot icon13/09/1999
Secretary resigned
dot icon13/09/1999
New director appointed
dot icon02/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon+159.85 % *

* during past year

Cash in Bank

£356.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
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
4.62M
-
0.00
137.00
-
2022
5
4.29M
-
0.00
356.00
-
2022
5
4.29M
-
0.00
356.00
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

4.29M £Descended-7.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

356.00 £Ascended159.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maunder, Timothy Richard
Director
02/09/1999 - Present
6
Maunder, Alison
Director
02/09/1999 - Present
3
Maunder, Timothy Richard
Secretary
02/09/1999 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ABBEY RENTALS LIMITED

ABBEY RENTALS LIMITED is an(a) Active company incorporated on 02/09/1999 with the registered office located at 6 Hall Square, Denbigh, Denbighshire LL16 3NU. 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 RENTALS LIMITED?

toggle

ABBEY RENTALS LIMITED is currently Active. It was registered on 02/09/1999 .

Where is ABBEY RENTALS LIMITED located?

toggle

ABBEY RENTALS LIMITED is registered at 6 Hall Square, Denbigh, Denbighshire LL16 3NU.

What does ABBEY RENTALS LIMITED do?

toggle

ABBEY RENTALS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ABBEY RENTALS LIMITED have?

toggle

ABBEY RENTALS LIMITED had 5 employees in 2022.

What is the latest filing for ABBEY RENTALS LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-10 with no updates.