ABBEY ROAD ESTATES LIMITED

Register to unlock more data on OkredoRegister

ABBEY ROAD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02870812

Incorporation date

10/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

37/39 Maida Vale, London W9 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1993)
dot icon26/03/2026
Registration of charge 028708120109, created on 2026-03-20
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon25/02/2026
Registration of charge 028708120108, created on 2026-02-24
dot icon18/09/2025
Part of the property or undertaking has been released from charge 028708120098
dot icon15/07/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon12/06/2025
Part of the property or undertaking has been released from charge 028708120099
dot icon12/06/2025
Part of the property or undertaking has been released from charge 028708120098
dot icon25/04/2025
Total exemption full accounts made up to 2024-05-31
dot icon22/04/2025
Registration of charge 028708120105, created on 2025-04-17
dot icon22/04/2025
Registration of charge 028708120106, created on 2025-04-17
dot icon22/04/2025
Registration of charge 028708120107, created on 2025-04-17
dot icon12/09/2024
Satisfaction of charge 028708120102 in full
dot icon15/07/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon14/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon13/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon08/06/2023
Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon08/06/2023
Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon07/06/2023
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 37/39 Maida Vale London W9 1TP on 2023-06-07
dot icon05/06/2023
Change of details for Mr Adrian Howard Levy as a person with significant control on 2018-02-12
dot icon05/06/2023
Change of details for Mr Nicholas Andrew Cowell as a person with significant control on 2018-02-12
dot icon15/05/2023
Director's details changed for Mr Adrian Howard Levy on 2023-05-10
dot icon15/05/2023
Change of details for Mr Adrian Howard Levy as a person with significant control on 2023-05-10
dot icon12/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon14/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon09/05/2022
Change of details for Mr Nicholas Andrew Cowell as a person with significant control on 2022-05-09
dot icon09/05/2022
Change of details for Mr Adrian Howard Levy as a person with significant control on 2022-05-09
dot icon09/05/2022
Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-09
dot icon29/04/2022
Registration of charge 028708120104, created on 2022-04-28
dot icon14/02/2022
Satisfaction of charge 028708120103 in full
dot icon15/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon26/08/2021
Registration of charge 028708120103, created on 2021-08-23
dot icon29/07/2021
Registration of charge 028708120102, created on 2021-07-29
dot icon14/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon21/09/2020
Satisfaction of charge 31 in full
dot icon21/09/2020
Satisfaction of charge 028708120092 in full
dot icon21/09/2020
Satisfaction of charge 028708120096 in full
dot icon21/09/2020
Satisfaction of charge 028708120097 in full
dot icon21/09/2020
Satisfaction of charge 028708120101 in full
dot icon16/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon13/11/2019
Registration of charge 028708120101, created on 2019-11-13
dot icon07/11/2019
Satisfaction of charge 39 in full
dot icon07/11/2019
Satisfaction of charge 49 in full
dot icon06/11/2019
Satisfaction of charge 46 in full
dot icon06/11/2019
Satisfaction of charge 48 in full
dot icon06/11/2019
Satisfaction of charge 50 in full
dot icon06/11/2019
Satisfaction of charge 51 in full
dot icon06/11/2019
Satisfaction of charge 53 in full
dot icon06/11/2019
Satisfaction of charge 028708120069 in full
dot icon06/11/2019
Satisfaction of charge 028708120068 in full
dot icon06/11/2019
Satisfaction of charge 028708120058 in full
dot icon06/11/2019
Satisfaction of charge 028708120067 in full
dot icon06/11/2019
Satisfaction of charge 47 in full
dot icon06/11/2019
Satisfaction of charge 45 in full
dot icon06/11/2019
Satisfaction of charge 028708120056 in full
dot icon06/11/2019
Satisfaction of charge 35 in full
dot icon06/11/2019
Satisfaction of charge 34 in full
dot icon06/11/2019
Satisfaction of charge 33 in full
dot icon06/11/2019
Satisfaction of charge 42 in full
dot icon06/11/2019
Satisfaction of charge 41 in full
dot icon06/11/2019
Satisfaction of charge 37 in full
dot icon06/11/2019
Satisfaction of charge 38 in full
dot icon06/11/2019
Satisfaction of charge 44 in full
dot icon06/11/2019
Satisfaction of charge 43 in full
dot icon02/11/2019
Satisfaction of charge 028708120075 in full
dot icon02/11/2019
Satisfaction of charge 028708120071 in full
dot icon02/11/2019
Satisfaction of charge 028708120072 in full
dot icon02/11/2019
Satisfaction of charge 028708120073 in full
dot icon02/11/2019
Satisfaction of charge 028708120074 in full
dot icon02/11/2019
Satisfaction of charge 028708120070 in full
dot icon17/10/2019
Satisfaction of charge 028708120081 in full
dot icon17/10/2019
Satisfaction of charge 028708120082 in full
dot icon17/10/2019
Satisfaction of charge 028708120078 in full
dot icon17/10/2019
Satisfaction of charge 028708120076 in full
dot icon17/10/2019
Satisfaction of charge 028708120080 in full
dot icon17/10/2019
Satisfaction of charge 028708120077 in full
dot icon17/10/2019
Satisfaction of charge 028708120083 in full
dot icon17/10/2019
Satisfaction of charge 028708120079 in full
dot icon16/10/2019
Satisfaction of charge 028708120089 in full
dot icon16/10/2019
Satisfaction of charge 028708120085 in full
dot icon16/10/2019
Satisfaction of charge 028708120084 in full
dot icon16/10/2019
Satisfaction of charge 028708120087 in full
dot icon16/10/2019
Satisfaction of charge 028708120088 in full
dot icon16/10/2019
Satisfaction of charge 028708120086 in full
dot icon14/10/2019
Satisfaction of charge 028708120095 in full
dot icon14/10/2019
Satisfaction of charge 028708120091 in full
dot icon12/10/2019
Satisfaction of charge 028708120094 in full
dot icon08/10/2019
Satisfaction of charge 028708120090 in full
dot icon27/09/2019
Registration of charge 028708120100, created on 2019-09-27
dot icon20/09/2019
Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 2019-09-20
dot icon05/07/2019
Satisfaction of charge 028708120093 in full
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon14/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon25/10/2018
Registration of charge 028708120099, created on 2018-10-17
dot icon23/10/2018
Registration of charge 028708120098, created on 2018-10-17
dot icon17/10/2018
Registration of charge 028708120096, created on 2018-10-17
dot icon17/10/2018
Registration of charge 028708120097, created on 2018-10-17
dot icon20/09/2018
Registration of charge 028708120094, created on 2018-09-17
dot icon20/09/2018
Registration of charge 028708120095, created on 2018-09-17
dot icon02/07/2018
Registration of charge 028708120093, created on 2018-06-28
dot icon02/07/2018
Registration of charge 028708120091, created on 2018-06-28
dot icon02/07/2018
Registration of charge 028708120092, created on 2018-06-28
dot icon05/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/03/2018
Statement of capital following an allotment of shares on 2018-02-12
dot icon01/03/2018
Statement of capital following an allotment of shares on 2018-02-12
dot icon07/12/2017
Satisfaction of charge 028708120055 in full
dot icon06/12/2017
Confirmation statement made on 2017-11-10 with updates
dot icon23/06/2017
Registration of charge 028708120090, created on 2017-06-20
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon11/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon01/08/2016
Registration of charge 028708120089, created on 2016-07-27
dot icon15/07/2016
Registration of charge 028708120086, created on 2016-07-05
dot icon15/07/2016
Registration of charge 028708120087, created on 2016-07-05
dot icon15/07/2016
Registration of charge 028708120088, created on 2016-07-05
dot icon15/07/2016
Registration of charge 028708120077, created on 2016-07-05
dot icon15/07/2016
Registration of charge 028708120079, created on 2016-07-05
dot icon15/07/2016
Registration of charge 028708120070, created on 2016-07-05
dot icon15/07/2016
Registration of charge 028708120072, created on 2016-07-05
dot icon15/07/2016
Registration of charge 028708120078, created on 2016-07-05
dot icon15/07/2016
Registration of charge 028708120071, created on 2016-07-05
dot icon15/07/2016
Registration of charge 028708120081, created on 2016-07-05
dot icon15/07/2016
Registration of charge 028708120073, created on 2016-07-05
dot icon15/07/2016
Registration of charge 028708120075, created on 2016-07-05
dot icon15/07/2016
Registration of charge 028708120074, created on 2016-07-05
dot icon15/07/2016
Registration of charge 028708120084, created on 2016-07-05
dot icon15/07/2016
Registration of charge 028708120082, created on 2016-07-05
dot icon15/07/2016
Registration of charge 028708120080, created on 2016-07-05
dot icon15/07/2016
Registration of charge 028708120085, created on 2016-07-05
dot icon15/07/2016
Registration of charge 028708120083, created on 2016-07-05
dot icon15/07/2016
Registration of charge 028708120076, created on 2016-07-05
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/02/2016
Satisfaction of charge 32 in full
dot icon15/02/2016
Satisfaction of charge 12 in full
dot icon13/02/2016
Satisfaction of charge 18 in full
dot icon13/02/2016
Satisfaction of charge 21 in full
dot icon12/02/2016
Satisfaction of charge 11 in full
dot icon12/02/2016
Satisfaction of charge 8 in full
dot icon12/02/2016
Satisfaction of charge 16 in full
dot icon12/02/2016
Satisfaction of charge 23 in full
dot icon12/02/2016
Satisfaction of charge 20 in full
dot icon12/02/2016
Satisfaction of charge 2 in full
dot icon12/02/2016
Satisfaction of charge 17 in full
dot icon12/02/2016
Satisfaction of charge 13 in full
dot icon12/02/2016
Satisfaction of charge 3 in full
dot icon12/02/2016
Satisfaction of charge 9 in full
dot icon12/02/2016
Satisfaction of charge 7 in full
dot icon12/02/2016
Satisfaction of charge 15 in full
dot icon12/02/2016
Satisfaction of charge 19 in full
dot icon12/02/2016
Satisfaction of charge 14 in full
dot icon12/02/2016
Satisfaction of charge 5 in full
dot icon11/02/2016
Satisfaction of charge 36 in full
dot icon11/02/2016
Satisfaction of charge 028708120065 in full
dot icon11/02/2016
Satisfaction of charge 028708120064 in full
dot icon11/02/2016
Satisfaction of charge 52 in full
dot icon11/02/2016
Satisfaction of charge 24 in full
dot icon11/02/2016
Satisfaction of charge 29 in full
dot icon11/02/2016
Satisfaction of charge 028708120057 in full
dot icon11/02/2016
Satisfaction of charge 028708120061 in full
dot icon10/02/2016
Satisfaction of charge 28 in full
dot icon10/02/2016
Satisfaction of charge 30 in full
dot icon10/02/2016
Satisfaction of charge 40 in full
dot icon10/02/2016
Satisfaction of charge 26 in full
dot icon10/02/2016
Satisfaction of charge 25 in full
dot icon10/02/2016
Satisfaction of charge 028708120063 in full
dot icon10/02/2016
Satisfaction of charge 028708120059 in full
dot icon10/02/2016
Satisfaction of charge 028708120060 in full
dot icon10/02/2016
Satisfaction of charge 028708120066 in full
dot icon10/02/2016
Satisfaction of charge 028708120062 in full
dot icon10/02/2016
Satisfaction of charge 27 in full
dot icon20/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon19/09/2014
Registration of charge 028708120069, created on 2014-09-15
dot icon09/09/2014
Registration of charge 028708120068, created on 2014-09-08
dot icon01/04/2014
Registration of charge 028708120067
dot icon18/02/2014
Satisfaction of charge 54 in full
dot icon13/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon24/10/2013
Registration of charge 028708120056
dot icon24/10/2013
Registration of charge 028708120057
dot icon24/10/2013
Registration of charge 028708120066
dot icon24/10/2013
Registration of charge 028708120065
dot icon24/10/2013
Registration of charge 028708120058
dot icon24/10/2013
Registration of charge 028708120059
dot icon24/10/2013
Registration of charge 028708120060
dot icon24/10/2013
Registration of charge 028708120061
dot icon24/10/2013
Registration of charge 028708120064
dot icon24/10/2013
Registration of charge 028708120062
dot icon24/10/2013
Registration of charge 028708120063
dot icon09/08/2013
Registration of charge 028708120055
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 54
dot icon06/03/2013
Accounts for a small company made up to 2012-05-31
dot icon19/01/2013
Particulars of a mortgage or charge / charge no: 53
dot icon09/01/2013
Particulars of a mortgage or charge / charge no: 52
dot icon13/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon02/03/2012
Accounts for a small company made up to 2011-05-31
dot icon15/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon02/11/2011
Director's details changed for Mr Adrian Howard Levy on 2011-11-02
dot icon02/03/2011
Accounts for a small company made up to 2010-05-31
dot icon24/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon24/11/2010
Director's details changed for Mr Adrian Howard Levy on 2010-11-10
dot icon24/11/2010
Secretary's details changed for Mr Adrian Howard Levy on 2010-11-10
dot icon24/11/2010
Director's details changed for Nicholas Andrew Cowell on 2010-11-10
dot icon13/08/2010
Particulars of a mortgage or charge / charge no: 50
dot icon13/08/2010
Particulars of a mortgage or charge / charge no: 51
dot icon13/08/2010
Particulars of a mortgage or charge / charge no: 49
dot icon15/03/2010
Accounts for a small company made up to 2009-05-31
dot icon24/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon23/11/2009
Director's details changed for Nicholas Andrew Cowell on 2009-11-09
dot icon23/11/2009
Director's details changed for Mr Adrian Levy on 2009-11-09
dot icon14/11/2009
Particulars of a mortgage or charge / charge no: 48
dot icon05/03/2009
Accounts for a small company made up to 2008-05-31
dot icon20/02/2009
Return made up to 10/11/08; no change of members
dot icon20/11/2008
Registered office changed on 20/11/2008 from 67-69 george street london W1U 8LT
dot icon30/01/2008
Accounts for a small company made up to 2007-05-31
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon15/12/2007
Particulars of mortgage/charge
dot icon15/12/2007
Particulars of mortgage/charge
dot icon15/12/2007
Particulars of mortgage/charge
dot icon15/12/2007
Particulars of mortgage/charge
dot icon15/12/2007
Particulars of mortgage/charge
dot icon15/12/2007
Particulars of mortgage/charge
dot icon15/12/2007
Particulars of mortgage/charge
dot icon15/12/2007
Particulars of mortgage/charge
dot icon15/12/2007
Particulars of mortgage/charge
dot icon15/12/2007
Particulars of mortgage/charge
dot icon15/12/2007
Particulars of mortgage/charge
dot icon15/12/2007
Particulars of mortgage/charge
dot icon15/12/2007
Particulars of mortgage/charge
dot icon15/12/2007
Particulars of mortgage/charge
dot icon15/12/2007
Particulars of mortgage/charge
dot icon02/12/2007
Return made up to 10/11/07; no change of members
dot icon18/02/2007
Accounts for a small company made up to 2006-05-31
dot icon07/01/2007
Return made up to 10/11/06; full list of members
dot icon01/02/2006
Accounts for a small company made up to 2005-05-31
dot icon23/12/2005
Return made up to 10/11/05; full list of members
dot icon01/10/2005
Particulars of mortgage/charge
dot icon21/09/2005
Particulars of mortgage/charge
dot icon16/09/2005
Particulars of mortgage/charge
dot icon25/01/2005
Full accounts made up to 2004-05-31
dot icon14/12/2004
Return made up to 10/11/04; full list of members
dot icon10/09/2004
Particulars of mortgage/charge
dot icon01/07/2004
Particulars of mortgage/charge
dot icon08/04/2004
Particulars of mortgage/charge
dot icon06/04/2004
Declaration of satisfaction of mortgage/charge
dot icon20/03/2004
Particulars of mortgage/charge
dot icon21/01/2004
Particulars of mortgage/charge
dot icon21/01/2004
Particulars of mortgage/charge
dot icon13/01/2004
Particulars of mortgage/charge
dot icon23/12/2003
Return made up to 10/11/03; full list of members
dot icon02/12/2003
Particulars of mortgage/charge
dot icon12/11/2003
Declaration of satisfaction of mortgage/charge
dot icon28/09/2003
Full accounts made up to 2003-05-31
dot icon22/08/2003
Particulars of mortgage/charge
dot icon21/08/2003
Particulars of mortgage/charge
dot icon12/08/2003
Particulars of mortgage/charge
dot icon07/08/2003
Particulars of mortgage/charge
dot icon07/08/2003
Particulars of mortgage/charge
dot icon03/07/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon06/06/2003
Particulars of mortgage/charge
dot icon30/05/2003
Particulars of mortgage/charge
dot icon22/05/2003
Particulars of mortgage/charge
dot icon17/05/2003
Particulars of mortgage/charge
dot icon17/05/2003
Particulars of mortgage/charge
dot icon06/12/2002
Return made up to 10/11/02; full list of members
dot icon14/10/2002
Full accounts made up to 2002-05-31
dot icon22/05/2002
Particulars of mortgage/charge
dot icon22/02/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon31/01/2002
Full accounts made up to 2001-05-31
dot icon05/12/2001
Return made up to 10/11/01; full list of members
dot icon16/11/2001
Particulars of mortgage/charge
dot icon28/02/2001
Full accounts made up to 2000-05-31
dot icon21/12/2000
Particulars of mortgage/charge
dot icon27/11/2000
Return made up to 10/11/00; full list of members
dot icon30/03/2000
Accounts for a small company made up to 1999-05-31
dot icon16/03/2000
Return made up to 10/11/99; full list of members
dot icon16/03/2000
Registered office changed on 16/03/00 from: 347 brighton road south croydon surrey CR2 6ER
dot icon23/12/1999
Particulars of mortgage/charge
dot icon02/06/1999
Accounts for a small company made up to 1998-05-31
dot icon12/11/1998
Particulars of mortgage/charge
dot icon09/11/1998
Return made up to 10/11/98; no change of members
dot icon22/08/1998
Particulars of mortgage/charge
dot icon03/07/1998
Registered office changed on 03/07/98 from: challenge house 616 mitcham road croydon surrey CR9 3AU
dot icon09/06/1998
Full accounts made up to 1997-05-31
dot icon24/04/1998
Particulars of mortgage/charge
dot icon11/11/1997
Return made up to 10/11/97; full list of members
dot icon08/09/1997
Full accounts made up to 1996-05-31
dot icon13/12/1996
Particulars of mortgage/charge
dot icon05/12/1996
Particulars of mortgage/charge
dot icon21/11/1996
Return made up to 10/11/96; full list of members
dot icon18/06/1996
Full accounts made up to 1994-11-30
dot icon13/06/1996
Registered office changed on 13/06/96 from: 32 queen anne street london W1M 9LB
dot icon19/02/1996
Return made up to 10/11/95; no change of members
dot icon03/10/1995
Accounting reference date extended from 30/11 to 31/05
dot icon08/02/1995
Return made up to 10/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Accounting reference date shortened from 31/12 to 30/11
dot icon06/05/1994
Accounting reference date notified as 31/12
dot icon19/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/11/1993
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
31/05/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
2
15.00M
-
0.00
2.71M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowell, Nicholas Andrew
Director
10/11/1993 - Present
104
Levy, Adrian Howard
Director
10/11/1993 - Present
97
Levy, Adrian Howard
Secretary
10/11/1993 - 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+
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 ROAD ESTATES LIMITED

ABBEY ROAD ESTATES LIMITED is an(a) Active company incorporated on 10/11/1993 with the registered office located at 37/39 Maida Vale, London W9 1TP. 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 ROAD ESTATES LIMITED?

toggle

ABBEY ROAD ESTATES LIMITED is currently Active. It was registered on 10/11/1993 .

Where is ABBEY ROAD ESTATES LIMITED located?

toggle

ABBEY ROAD ESTATES LIMITED is registered at 37/39 Maida Vale, London W9 1TP.

What does ABBEY ROAD ESTATES LIMITED do?

toggle

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

What is the latest filing for ABBEY ROAD ESTATES LIMITED?

toggle

The latest filing was on 26/03/2026: Registration of charge 028708120109, created on 2026-03-20.