ABBEY SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

ABBEY SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06404593

Incorporation date

19/10/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Christie Way, Manchester M21 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2007)
dot icon07/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon30/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon31/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon02/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon15/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon14/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon20/12/2022
Satisfaction of charge 064045930001 in full
dot icon07/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon07/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon19/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon03/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon03/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon21/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon03/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon16/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/09/2018
Termination of appointment of Anbreen Nadeem as a secretary on 2018-09-11
dot icon16/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon04/01/2018
Registered office address changed from Brighton House 273-275 Wilmslow Road Manchester M14 5JQ to 1 Christie Way Manchester M21 7QY on 2018-01-04
dot icon06/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon01/07/2017
Registration of charge 064045930001, created on 2017-06-29
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon16/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2013
Statement of capital following an allotment of shares on 2013-03-31
dot icon15/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon16/11/2012
Secretary's details changed for Anbreen Nadeem on 2011-11-01
dot icon10/04/2012
Previous accounting period shortened from 2012-10-31 to 2012-03-31
dot icon08/11/2011
Accounts for a dormant company made up to 2011-10-31
dot icon01/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon09/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon09/11/2010
Registered office address changed from Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE on 2010-11-09
dot icon09/11/2010
Accounts for a dormant company made up to 2010-10-31
dot icon29/12/2009
Accounts for a dormant company made up to 2009-10-31
dot icon14/12/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon14/12/2009
Director's details changed for Nadeem Ullah on 2009-10-02
dot icon24/08/2009
Secretary appointed anbreen nadeem
dot icon24/08/2009
Appointment terminated secretary john mcgoldrick
dot icon13/01/2009
Accounts for a dormant company made up to 2008-10-31
dot icon06/11/2008
Return made up to 19/10/08; full list of members
dot icon19/12/2007
New secretary appointed
dot icon11/12/2007
New director appointed
dot icon25/10/2007
Director resigned
dot icon25/10/2007
Secretary resigned
dot icon19/10/2007
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
31/03/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
550.02K
-
0.00
407.23K
-
2022
37
536.79K
-
0.00
432.48K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nadeem Ullah
Director
19/10/2007 - Present
6
MTM SECRETARY LIMITED
Corporate Secretary
19/10/2007 - 19/10/2007
123
MTM DIRECTOR LIMITED
Corporate Director
19/10/2007 - 19/10/2007
122
Mcgoldrick, John
Secretary
19/10/2007 - 06/08/2009
1
Nadeem, Anbreen
Secretary
06/08/2009 - 11/09/2018
-

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+
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 SOLICITORS LIMITED

ABBEY SOLICITORS LIMITED is an(a) Active company incorporated on 19/10/2007 with the registered office located at 1 Christie Way, Manchester M21 7QY. There is currently 1 active director 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 SOLICITORS LIMITED?

toggle

ABBEY SOLICITORS LIMITED is currently Active. It was registered on 19/10/2007 .

Where is ABBEY SOLICITORS LIMITED located?

toggle

ABBEY SOLICITORS LIMITED is registered at 1 Christie Way, Manchester M21 7QY.

What does ABBEY SOLICITORS LIMITED do?

toggle

ABBEY SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for ABBEY SOLICITORS LIMITED?

toggle

The latest filing was on 07/11/2025: Unaudited abridged accounts made up to 2025-03-31.