ABBEYBAY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ABBEYBAY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05437868

Incorporation date

27/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Diamond House C/O Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond TW9 4LNCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2005)
dot icon23/10/2025
Satisfaction of charge 054378680003 in full
dot icon23/10/2025
Satisfaction of charge 054378680004 in full
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon07/08/2025
Cessation of Dowgate Ltd as a person with significant control on 2025-08-01
dot icon07/08/2025
Notification of Cannon Property Investments Limited as a person with significant control on 2025-08-01
dot icon03/04/2025
Appointment of Mrs Nadia Jassar as a director on 2025-04-03
dot icon03/04/2025
Appointment of Mrs Shafina Shaikh as a director on 2025-04-03
dot icon25/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon14/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon08/09/2022
Notification of Paula Roper as a person with significant control on 2022-09-08
dot icon08/09/2022
Cessation of Zulfikarali Virani as a person with significant control on 2022-09-08
dot icon08/09/2022
Notification of Dowgate Ltd as a person with significant control on 2022-09-08
dot icon12/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon11/08/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Registered office address changed from Diamond House 179-181 Lower Richmond Road Richmond TW9 4LN England to Diamond House C/O Lower Richmond Properties 179-181 Lower Richmond Road Richmond TW9 4LN on 2021-01-06
dot icon06/01/2021
Registered office address changed from C/O Uhy Hacker Young 168 Church Road Hove BN3 2DL England to Diamond House 179-181 Lower Richmond Road Richmond TW9 4LN on 2021-01-06
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon18/06/2020
Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to C/O Uhy Hacker Young 168 Church Road Hove BN3 2DL on 2020-06-18
dot icon11/06/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon26/09/2018
Registered office address changed from 28-30, C/O Klsa Llp St. John's Square London EC1M 4DN England to Kalamu House 11 Coldbath Square London EC1R 5HL on 2018-09-26
dot icon29/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon01/02/2018
Satisfaction of charge 054378680001 in full
dot icon01/02/2018
Satisfaction of charge 054378680002 in full
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon29/09/2017
Registration of charge 054378680001, created on 2017-09-25
dot icon29/09/2017
Registration of charge 054378680002, created on 2017-09-25
dot icon29/09/2017
Registration of charge 054378680003, created on 2017-09-25
dot icon29/09/2017
Registration of charge 054378680004, created on 2017-09-25
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/07/2017
Second filing of Confirmation Statement dated 27/04/2017
dot icon14/06/2017
Registered office address changed from 168 C/O Uhy Hacker Young Church Road Hove East Sussex BN3 2DL England to 28-30, C/O Klsa Llp St. John's Square London EC1M 4DN on 2017-06-14
dot icon11/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon17/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon10/09/2015
Registered office address changed from C/O Uhy Hacker Young - 168 Church Road Hove East Sussex BN3 2DL England to 168 C/O Uhy Hacker Young Church Road Hove East Sussex BN3 2DL on 2015-09-10
dot icon08/09/2015
Registered office address changed from C/O Zulfikar Virani 30 Chelsea Cresent Chelsea Harbour London SW10 0XB to C/O Uhy Hacker Young - 168 Church Road Hove East Sussex BN3 2DL on 2015-09-08
dot icon22/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/07/2014
Sub-division of shares on 2014-06-20
dot icon07/07/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon17/06/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/07/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon09/07/2012
Director's details changed for Mr Riaz Virani on 2012-05-15
dot icon09/07/2012
Secretary's details changed for Mr Riaz Virani on 2012-05-15
dot icon09/07/2012
Director's details changed for Mr Zulfikar Virani on 2012-05-15
dot icon15/06/2012
Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD on 2012-06-15
dot icon13/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon05/05/2010
Director's details changed for Mr Riaz Virani on 2009-11-01
dot icon05/05/2010
Secretary's details changed for Mr Riaz Virani on 2009-11-01
dot icon15/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/06/2009
Appointment terminated secretary sahinaz nasser
dot icon05/06/2009
Secretary appointed riaz virani
dot icon28/04/2009
Return made up to 27/04/09; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon27/06/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon11/06/2008
Registered office changed on 11/06/2008 from diamond house lower richmond road richmond surrey TW9 4LN
dot icon16/05/2008
Return made up to 27/04/08; full list of members
dot icon20/08/2007
Total exemption full accounts made up to 2007-04-30
dot icon20/06/2007
Return made up to 27/04/07; full list of members
dot icon26/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon18/05/2006
Return made up to 27/04/06; full list of members
dot icon18/05/2006
Secretary resigned
dot icon18/05/2006
New secretary appointed
dot icon18/05/2006
Registered office changed on 18/05/06 from: crown house north circular road london NW10 7PN
dot icon20/07/2005
New director appointed
dot icon08/07/2005
Registered office changed on 08/07/05 from: crown house north circular road london NW10 7PN
dot icon08/07/2005
New director appointed
dot icon08/07/2005
New secretary appointed
dot icon05/07/2005
Registered office changed on 05/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon30/06/2005
Director resigned
dot icon30/06/2005
Secretary resigned
dot icon27/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon-85.22 % *

* during past year

Cash in Bank

£7,055.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/08/2026
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
1
2.60M
-
0.00
47.74K
-
2022
2
2.29M
-
0.00
7.06K
-
2022
2
2.29M
-
0.00
7.06K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

2.29M £Descended-12.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.06K £Descended-85.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Virani, Zulfikarali
Director
27/06/2005 - Present
73
Mrs Shafina Shaikh
Director
03/04/2025 - Present
16
Mr Riaz Virani
Director
11/07/2005 - Present
57
Mrs Nadia Jassar
Director
03/04/2025 - Present
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABBEYBAY PROPERTIES LIMITED

ABBEYBAY PROPERTIES LIMITED is an(a) Active company incorporated on 27/04/2005 with the registered office located at Diamond House C/O Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond TW9 4LN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEYBAY PROPERTIES LIMITED?

toggle

ABBEYBAY PROPERTIES LIMITED is currently Active. It was registered on 27/04/2005 .

Where is ABBEYBAY PROPERTIES LIMITED located?

toggle

ABBEYBAY PROPERTIES LIMITED is registered at Diamond House C/O Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond TW9 4LN.

What does ABBEYBAY PROPERTIES LIMITED do?

toggle

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

How many employees does ABBEYBAY PROPERTIES LIMITED have?

toggle

ABBEYBAY PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for ABBEYBAY PROPERTIES LIMITED?

toggle

The latest filing was on 23/10/2025: Satisfaction of charge 054378680003 in full.