ABBEYBECK ESTATES LTD

Register to unlock more data on OkredoRegister

ABBEYBECK ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04374459

Incorporation date

15/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bank House, 7 St. Johns Road, Harrow, Middlesex HA1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2002)
dot icon20/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon18/08/2025
Change of details for Mr Satyan Kishor Pala as a person with significant control on 2025-08-18
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/05/2025
Change of details for Mr Satyan Kishor Pala as a person with significant control on 2022-02-16
dot icon07/05/2025
Notification of Vaishali Satyan Pala as a person with significant control on 2022-02-16
dot icon07/05/2025
Notification of Nalini Kishorilal Pala as a person with significant control on 2022-02-16
dot icon25/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon10/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon19/12/2023
Satisfaction of charge 043744590006 in full
dot icon05/05/2023
Registered office address changed from , Suite 205, East Wing Sterling House, Langston Road, Loughton, Essex, IG10 3TS, England to Bank House 7 st. Johns Road Harrow Middlesex HA1 2EY on 2023-05-05
dot icon17/04/2023
Confirmation statement made on 2023-02-15 with updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/06/2022
Resolutions
dot icon28/06/2022
Memorandum and Articles of Association
dot icon20/06/2022
Change of share class name or designation
dot icon01/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/04/2022
Statement of capital following an allotment of shares on 2014-04-29
dot icon20/04/2022
Registered office address changed from , 43 Clarence Gate, Woodford Green, Essex, IG8 8GN, England to Bank House 7 st. Johns Road Harrow Middlesex HA1 2EY on 2022-04-20
dot icon02/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon06/12/2021
Registered office address changed from , 220 Green Street, Forest Gate, London, E7 8LE to Bank House 7 st. Johns Road Harrow Middlesex HA1 2EY on 2021-12-06
dot icon13/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon18/07/2020
Appointment of Mrs Vaishali Satyan Pala as a director on 2020-07-01
dot icon18/07/2020
Termination of appointment of Kishorilal Prabhulal Pala as a secretary on 2020-05-27
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon19/07/2013
Registration of charge 043744590006
dot icon01/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon01/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon01/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/03/2012
Registered office address changed from , 7 st John's Road, Harrow, Middlesex, HA1 2EY on 2012-03-14
dot icon06/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon27/04/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon31/03/2009
Return made up to 15/02/09; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon16/04/2008
Accounting reference date extended from 31/07/2008 to 30/09/2008
dot icon11/03/2008
Return made up to 15/02/08; no change of members
dot icon31/05/2007
Return made up to 15/02/07; no change of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon03/07/2006
Return made up to 15/02/06; full list of members
dot icon07/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon22/07/2005
Return made up to 15/02/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon06/10/2004
Registered office changed on 06/10/04 from:\unit 2 p & o distribution, rockware avenue, greenford, middlesex UB6 0AA
dot icon30/03/2004
Return made up to 15/02/04; full list of members
dot icon27/03/2004
Registered office changed on 27/03/04 from:\unit 2 p & o trans european, rockware avenue, greenford, middlesex UB6 0AA
dot icon22/03/2004
New director appointed
dot icon22/03/2004
New secretary appointed
dot icon08/03/2004
Secretary resigned
dot icon08/03/2004
Director resigned
dot icon18/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon04/05/2003
Ad 10/03/03--------- £ si 98648@1=98648 £ ic 1/98649
dot icon04/05/2003
£ nc 100/100000 10/03/03
dot icon04/05/2003
Resolutions
dot icon25/02/2003
Accounting reference date extended from 28/02/03 to 31/07/03
dot icon20/02/2003
Return made up to 15/02/03; full list of members
dot icon20/12/2002
Registered office changed on 20/12/02 from:\4 warner house, harrovian business village, bessborough road harrow, middlesex HA1 3EX
dot icon27/05/2002
New secretary appointed
dot icon24/05/2002
Secretary resigned
dot icon24/05/2002
Director resigned
dot icon24/05/2002
New director appointed
dot icon10/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon29/03/2002
New director appointed
dot icon29/03/2002
Registered office changed on 29/03/02 from:\4 warner house, harrovian business village, bessborough road harrow, middlesex HA1 3EX
dot icon29/03/2002
New director appointed
dot icon29/03/2002
New secretary appointed
dot icon29/03/2002
New director appointed
dot icon11/03/2002
New secretary appointed
dot icon11/03/2002
Registered office changed on 11/03/02 from:\unit 4 warner house, harrovian bus village, bessborough rd, harrow HA1 3EX
dot icon25/02/2002
Registered office changed on 25/02/02 from:\39A leicester road, salford, manchester, M7 4AS
dot icon21/02/2002
Secretary resigned
dot icon21/02/2002
Director resigned
dot icon15/02/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+88.15 % *

* during past year

Cash in Bank

£141,805.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.06M
-
0.00
75.37K
-
2022
2
1.21M
-
0.00
141.81K
-
2022
2
1.21M
-
0.00
141.81K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.21M £Ascended13.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

141.81K £Ascended88.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Vaishali Satyan Pala
Director
01/07/2020 - Present
11
Pala, Satyan Kishor
Director
14/05/2003 - Present
17

Persons with Significant Control

3
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 ABBEYBECK ESTATES LTD

ABBEYBECK ESTATES LTD is an(a) Active company incorporated on 15/02/2002 with the registered office located at Bank House, 7 St. Johns Road, Harrow, Middlesex HA1 2EY. There are currently 2 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 ABBEYBECK ESTATES LTD?

toggle

ABBEYBECK ESTATES LTD is currently Active. It was registered on 15/02/2002 .

Where is ABBEYBECK ESTATES LTD located?

toggle

ABBEYBECK ESTATES LTD is registered at Bank House, 7 St. Johns Road, Harrow, Middlesex HA1 2EY.

What does ABBEYBECK ESTATES LTD do?

toggle

ABBEYBECK ESTATES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ABBEYBECK ESTATES LTD have?

toggle

ABBEYBECK ESTATES LTD had 2 employees in 2022.

What is the latest filing for ABBEYBECK ESTATES LTD?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-15 with no updates.