ABBEY VILLAS LIMITED

Register to unlock more data on OkredoRegister

ABBEY VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02921595

Incorporation date

22/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Cotton's Gardens, London E2 8DNCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1994)
dot icon04/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon13/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon12/05/2025
Director's details changed for Mr Felix Joel Harffey-Burkhill on 2025-05-09
dot icon12/05/2025
Change of details for Mr Robert Harffey as a person with significant control on 2025-05-09
dot icon12/05/2025
Director's details changed for Mr Robert Harffey on 2025-05-09
dot icon18/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/06/2024
Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ England to 14 Cotton's Gardens London E2 8DN on 2024-06-06
dot icon14/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon25/04/2024
Change of details for Mr Robert Harffey as a person with significant control on 2016-04-06
dot icon27/06/2023
Accounts for a small company made up to 2022-09-30
dot icon24/04/2023
Confirmation statement made on 2023-04-22 with updates
dot icon27/10/2022
Registration of charge 029215950018, created on 2022-10-23
dot icon18/06/2022
Registration of charge 029215950017, created on 2022-05-31
dot icon26/04/2022
Confirmation statement made on 2022-04-22 with updates
dot icon22/04/2022
Accounts for a small company made up to 2021-09-30
dot icon29/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon29/04/2021
Appointment of Mr Robert Harffey as a secretary on 2021-04-28
dot icon27/04/2021
Director's details changed for Robert Harffey on 2021-04-27
dot icon03/03/2021
Accounts for a small company made up to 2020-09-30
dot icon22/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon22/04/2020
Appointment of Mr Felix Joel Harffey-Burkhill as a director on 2020-04-21
dot icon17/04/2020
Accounts for a small company made up to 2019-09-30
dot icon02/04/2020
Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ England to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 2020-04-02
dot icon02/04/2020
Registered office address changed from C/O Croucher Needham Limited 85 Tottenham Court Road London W1T 4TQ to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 2020-04-02
dot icon28/06/2019
Termination of appointment of Gareth Roy Hudson as a secretary on 2019-05-16
dot icon23/05/2019
Accounts for a small company made up to 2018-09-30
dot icon29/04/2019
Confirmation statement made on 2019-04-22 with updates
dot icon26/06/2018
Accounts for a small company made up to 2017-09-30
dot icon07/06/2018
Confirmation statement made on 2018-04-22 with updates
dot icon22/02/2018
Secretary's details changed for Gareth Roy Huson on 2018-02-22
dot icon15/12/2017
Secretary's details changed for Gareth Roy Huson on 2017-12-14
dot icon04/07/2017
Accounts for a small company made up to 2016-09-30
dot icon24/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon28/06/2016
Accounts for a small company made up to 2015-09-30
dot icon03/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon04/06/2015
Current accounting period extended from 2015-03-31 to 2015-09-30
dot icon27/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon31/12/2014
Accounts for a small company made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon17/12/2013
Accounts for a small company made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon28/12/2012
Accounts for a small company made up to 2012-03-31
dot icon22/08/2012
Director's details changed for Mr Robert Harffey on 2012-08-01
dot icon14/06/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon15/12/2011
Accounts for a small company made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon01/09/2009
Registered office changed on 01/09/2009 from 8-10 hallam street london W1W 6JE
dot icon25/08/2009
Director's change of particulars / robert harffey / 01/05/2009
dot icon10/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/05/2009
Return made up to 22/04/09; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/08/2008
Secretary appointed gareth roy huson
dot icon05/08/2008
Appointment terminated secretary ian rolfe
dot icon13/05/2008
Return made up to 22/04/08; full list of members
dot icon13/11/2007
Registered office changed on 13/11/07 from: 56 blenheim crescent london W11 1NY
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/06/2007
Return made up to 22/04/07; no change of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/05/2006
Particulars of mortgage/charge
dot icon04/05/2006
Declaration of satisfaction of mortgage/charge
dot icon02/05/2006
Return made up to 22/04/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/04/2005
Return made up to 22/04/05; full list of members
dot icon30/03/2005
Declaration of satisfaction of mortgage/charge
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/07/2004
Particulars of mortgage/charge
dot icon28/04/2004
Return made up to 22/04/04; full list of members
dot icon17/03/2004
Particulars of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon09/12/2003
Particulars of mortgage/charge
dot icon03/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon29/04/2003
Director's particulars changed
dot icon28/04/2003
Return made up to 22/04/03; full list of members
dot icon09/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/11/2002
Particulars of mortgage/charge
dot icon26/04/2002
Return made up to 22/04/02; full list of members
dot icon06/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon26/04/2001
Return made up to 22/04/01; full list of members
dot icon26/04/2001
Director's particulars changed
dot icon16/03/2001
Declaration of satisfaction of mortgage/charge
dot icon19/12/2000
Full accounts made up to 2000-03-31
dot icon05/06/2000
Return made up to 22/04/00; full list of members
dot icon05/06/2000
New secretary appointed
dot icon24/05/2000
Secretary resigned
dot icon02/02/2000
Particulars of mortgage/charge
dot icon17/12/1999
Particulars of mortgage/charge
dot icon02/12/1999
Full accounts made up to 1999-03-31
dot icon13/08/1999
Particulars of mortgage/charge
dot icon03/08/1999
Particulars of mortgage/charge
dot icon28/05/1999
Return made up to 22/04/99; no change of members
dot icon14/10/1998
Full accounts made up to 1998-03-31
dot icon08/07/1998
Particulars of mortgage/charge
dot icon19/05/1998
Director's particulars changed
dot icon10/05/1998
Return made up to 22/04/98; full list of members
dot icon18/12/1997
Particulars of mortgage/charge
dot icon02/10/1997
Full accounts made up to 1997-03-31
dot icon30/04/1997
Return made up to 22/04/97; no change of members
dot icon13/03/1997
Particulars of mortgage/charge
dot icon24/12/1996
Full accounts made up to 1996-03-31
dot icon23/08/1996
Particulars of mortgage/charge
dot icon23/06/1996
Return made up to 22/04/96; no change of members
dot icon26/02/1996
Full accounts made up to 1995-03-31
dot icon03/11/1995
Particulars of mortgage/charge
dot icon29/06/1995
Return made up to 22/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/07/1994
Particulars of mortgage/charge
dot icon11/07/1994
Particulars of mortgage/charge
dot icon26/05/1994
Ad 01/05/94--------- £ si 98@1=98 £ ic 2/100
dot icon25/05/1994
Accounting reference date notified as 31/03
dot icon05/05/1994
Secretary resigned;new secretary appointed
dot icon22/04/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.32M
-
0.00
7.82K
-
2022
2
2.73M
-
0.00
15.90K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALPHA SECRETARIAL LIMITED
Nominee Secretary
22/04/1994 - 22/04/1994
1710
Rolfe, Ian
Secretary
31/03/2000 - 01/04/2008
-
Hudson, Gareth Roy
Secretary
01/04/2008 - 16/05/2019
-
Flavell, James
Secretary
22/04/1994 - 20/02/2000
-
Harffey, Robert
Secretary
28/04/2021 - 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+
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 VILLAS LIMITED

ABBEY VILLAS LIMITED is an(a) Active company incorporated on 22/04/1994 with the registered office located at 14 Cotton's Gardens, London E2 8DN. 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 VILLAS LIMITED?

toggle

ABBEY VILLAS LIMITED is currently Active. It was registered on 22/04/1994 .

Where is ABBEY VILLAS LIMITED located?

toggle

ABBEY VILLAS LIMITED is registered at 14 Cotton's Gardens, London E2 8DN.

What does ABBEY VILLAS LIMITED do?

toggle

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

What is the latest filing for ABBEY VILLAS LIMITED?

toggle

The latest filing was on 04/02/2026: Total exemption full accounts made up to 2025-09-30.