ABBEY ROAD MEWS LIMITED

Register to unlock more data on OkredoRegister

ABBEY ROAD MEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI044449

Incorporation date

21/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Pattons Lane, Holywood, Co. Down BT18 9FXCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2002)
dot icon19/12/2025
Confirmation statement made on 2025-11-21 with updates
dot icon01/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon09/06/2025
Termination of appointment of Samuel Frederick Erskine Caruth as a secretary on 2025-06-06
dot icon11/02/2025
First Gazette notice for compulsory strike-off
dot icon07/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon06/12/2023
Confirmation statement made on 2023-11-21 with updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon11/01/2023
Confirmation statement made on 2022-11-07 with updates
dot icon11/01/2023
Registered office address changed from Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH United Kingdom to 7 Pattons Lane Holywood Co. Down BT18 9FX on 2023-01-11
dot icon21/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon23/12/2021
Confirmation statement made on 2021-11-07 with updates
dot icon21/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon04/03/2021
Confirmation statement made on 2020-11-07 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon27/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon01/11/2019
Appointment of Mr Steve Mcguinness as a director on 2019-09-16
dot icon01/11/2019
Termination of appointment of Alex Fleck as a director on 2019-09-16
dot icon25/10/2019
Secretary's details changed for Mr Samuel Frederick Erskine Caruth on 2019-10-25
dot icon25/10/2019
Secretary's details changed for Ms Ashley Ritchie on 2019-05-31
dot icon25/10/2019
Director's details changed for Mr Alex Fleck on 2019-10-25
dot icon15/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon07/11/2018
Registered office address changed from M B Mc Grady & Co 85 University Street Belfast BT7 1HP to Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH on 2018-11-07
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon21/11/2017
Confirmation statement made on 2017-10-21 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon28/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/09/2016
Appointment of Mr Alex Fleck as a director on 2016-01-19
dot icon16/09/2016
Termination of appointment of Linsey Blair as a director on 2016-01-19
dot icon17/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/10/2014
Appointment of Miss Linsey Blair as a director on 2014-10-30
dot icon30/10/2014
Termination of appointment of Ashley Ritchie as a director on 2014-10-30
dot icon30/10/2014
Appointment of Ms Ashley Ritchie as a director on 2014-10-30
dot icon30/10/2014
Termination of appointment of Linsey Blair as a director on 2014-10-30
dot icon12/03/2014
Termination of appointment of Alex Fleck as a secretary
dot icon21/02/2014
Appointment of Ms Ashley Ritchie as a secretary
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon01/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/12/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/06/2010
Previous accounting period extended from 2009-10-31 to 2010-01-31
dot icon19/01/2010
Annual return made up to 2009-10-21 with full list of shareholders
dot icon19/01/2010
Secretary's details changed for Alex Fleck on 2009-10-01
dot icon19/01/2010
Director's details changed for Linsey Blair on 2009-10-01
dot icon19/01/2010
Secretary's details changed for Samuel Frederick Erskine Caruth on 2009-10-01
dot icon01/09/2009
31/10/08 annual accts
dot icon13/11/2008
21/10/08 annual return shuttle
dot icon20/05/2008
Change in sit reg add
dot icon20/03/2008
Change of dirs/sec
dot icon13/12/2007
31/10/07 annual accts
dot icon19/11/2007
Change of dirs/sec
dot icon13/08/2007
31/10/06 annual accts
dot icon07/12/2006
21/10/06 annual return shuttle
dot icon21/02/2006
Change in sit reg add
dot icon18/02/2006
21/10/05 annual return shuttle
dot icon11/01/2006
31/10/05 annual accts
dot icon04/12/2005
Change of dirs/sec
dot icon04/12/2005
Change of dirs/sec
dot icon23/11/2004
21/10/04 annual return shuttle
dot icon23/11/2004
31/10/04 annual accts
dot icon11/09/2004
31/10/03 annual accts
dot icon04/11/2003
Change of dirs/sec
dot icon04/11/2003
21/10/03 annual return shuttle
dot icon21/10/2002
Articles
dot icon21/10/2002
Memorandum
dot icon21/10/2002
Decln complnce reg new co
dot icon21/10/2002
Pars re dirs/sit reg off
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
31/01/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
227.00
-
2022
0
12.00
-
0.00
642.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ritchie, Ashley
Director
30/10/2014 - 30/10/2014
20
Fleck, Alex
Director
19/01/2016 - 16/09/2019
49
Mcguinness, Steve
Director
16/09/2019 - Present
41
SECRETARY SERVICES LTD
Corporate Secretary
16/11/2005 - 04/03/2008
66
DIRECTOR MANAGEMENT LTD
Corporate Director
16/11/2005 - 15/09/2007
58

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 ROAD MEWS LIMITED

ABBEY ROAD MEWS LIMITED is an(a) Active company incorporated on 21/10/2002 with the registered office located at 7 Pattons Lane, Holywood, Co. Down BT18 9FX. 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 ROAD MEWS LIMITED?

toggle

ABBEY ROAD MEWS LIMITED is currently Active. It was registered on 21/10/2002 .

Where is ABBEY ROAD MEWS LIMITED located?

toggle

ABBEY ROAD MEWS LIMITED is registered at 7 Pattons Lane, Holywood, Co. Down BT18 9FX.

What does ABBEY ROAD MEWS LIMITED do?

toggle

ABBEY ROAD MEWS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBEY ROAD MEWS LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-11-21 with updates.