ABBEYCASTLE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ABBEYCASTLE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03127025

Incorporation date

16/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

162-164 High Street, Rayleigh, Essex SS6 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1995)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/10/2023
Director's details changed for Mr Anthony Bowers on 2023-10-07
dot icon17/10/2023
Director's details changed for Mr Martin Bowers on 2023-10-07
dot icon17/10/2023
Change of details for Caxton Street North Ltd as a person with significant control on 2023-10-07
dot icon17/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon16/03/2023
Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR to 162-164 High Street Rayleigh Essex SS6 7BS on 2023-03-16
dot icon26/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon20/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon26/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon21/09/2021
Change of details for Caxton Street North Ltd as a person with significant control on 2019-01-22
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon23/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon30/10/2019
Cessation of Anthony Bowers as a person with significant control on 2016-12-14
dot icon29/10/2019
Notification of Caxton Street North Ltd as a person with significant control on 2016-12-14
dot icon29/10/2019
Cessation of Mandy Irene Bowers as a person with significant control on 2016-12-14
dot icon29/10/2019
Cessation of Kim Bowers as a person with significant control on 2016-12-14
dot icon29/10/2019
Cessation of Martin Bowers as a person with significant control on 2016-12-14
dot icon28/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon31/07/2019
Registration of charge 031270250003, created on 2019-07-25
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-10-28 with updates
dot icon15/10/2018
Director's details changed for Mr Martin Bowers on 2018-10-15
dot icon15/10/2018
Director's details changed for Mr Anthony Bowers on 2018-10-15
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon13/12/2017
Change of details for Ms Mandy Irene Bowers as a person with significant control on 2017-12-04
dot icon12/12/2017
Confirmation statement made on 2017-10-28 with updates
dot icon12/12/2017
Change of details for Ms Mandy Irene Bowers as a person with significant control on 2017-12-04
dot icon12/12/2017
Change of details for Mr Martin Bowers as a person with significant control on 2017-12-04
dot icon12/12/2017
Director's details changed for Mr Martin Bowers on 2017-12-04
dot icon12/12/2017
Change of details for Mr Anthony Bowers as a person with significant control on 2017-12-04
dot icon12/12/2017
Director's details changed for Mr Anthony Bowers on 2017-12-04
dot icon04/01/2017
Confirmation statement made on 2016-10-28 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-10-28
dot icon26/01/2016
Annual return made up to 2015-10-28 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/10/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon07/10/2014
Termination of appointment of Richard Joseph Leahy as a director on 2013-10-29
dot icon19/08/2014
Appointment of Martin Bowers as a director on 2014-08-06
dot icon19/08/2014
Appointment of Mr Anthony Bowers as a director on 2014-08-06
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon14/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-10-28
dot icon08/02/2013
Appointment of Mr Richard Joseph Leahy as a director
dot icon08/02/2013
Termination of appointment of Anthony Bowers as a director
dot icon08/02/2013
Termination of appointment of Martin Bowers as a director
dot icon08/02/2013
Termination of appointment of Anthony Bowers as a secretary
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon10/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/12/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon07/12/2010
Director's details changed for Mr Martin Bowers on 2010-03-29
dot icon07/12/2010
Director's details changed for Mr Anthony Bowers on 2010-01-01
dot icon07/12/2010
Director's details changed for Mr Martin Bowers on 2010-01-01
dot icon07/12/2010
Secretary's details changed for Mr Anthony Bowers on 2010-01-01
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/08/2010
Registered office address changed from Peacock House Caxton Street North London E16 1JL on 2010-08-19
dot icon20/04/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon10/12/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon10/12/2009
Director's details changed for Mr Martin Bowers on 2009-12-08
dot icon10/12/2009
Director's details changed for Mr Anthony Bowers on 2009-12-08
dot icon10/12/2009
Secretary's details changed for Anthony Bowers on 2009-12-08
dot icon09/12/2009
Termination of appointment of Kim Bowers as a director
dot icon09/12/2009
Termination of appointment of Mandy Bowers as a director
dot icon09/12/2009
Appointment of Mr Anthony Bowers as a director
dot icon09/12/2009
Appointment of Mr Martin Bowers as a director
dot icon03/08/2009
Return made up to 28/10/08; full list of members
dot icon13/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/04/2009
Total exemption small company accounts made up to 2007-12-31
dot icon09/12/2008
Return made up to 28/10/07; full list of members
dot icon09/12/2008
Appointment terminated director anthony bowers
dot icon09/12/2008
Appointment terminated director martin bowers
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/02/2007
Return made up to 28/10/06; full list of members
dot icon14/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon08/12/2005
Return made up to 28/10/05; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/09/2005
Total exemption small company accounts made up to 2003-12-31
dot icon28/09/2005
Total exemption small company accounts made up to 2002-12-31
dot icon09/12/2004
Return made up to 28/10/04; full list of members
dot icon03/11/2003
Return made up to 28/10/03; full list of members
dot icon03/10/2003
New director appointed
dot icon03/10/2003
New director appointed
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/01/2002
Return made up to 16/11/01; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon03/01/2001
Return made up to 16/11/00; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon10/02/2000
Return made up to 16/11/99; full list of members
dot icon19/10/1999
Accounts for a small company made up to 1998-12-31
dot icon27/11/1998
Return made up to 16/11/98; no change of members
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon29/05/1998
Accounts for a small company made up to 1996-12-31
dot icon29/05/1998
Return made up to 16/11/97; no change of members
dot icon23/04/1998
Registered office changed on 23/04/98 from: paecock house, caxton street north, canning town, london E16 1JL
dot icon14/11/1996
Resolutions
dot icon14/11/1996
Resolutions
dot icon14/11/1996
Resolutions
dot icon14/11/1996
Return made up to 16/11/96; full list of members
dot icon03/04/1996
Particulars of mortgage/charge
dot icon18/03/1996
Accounting reference date notified as 31/12
dot icon29/01/1996
Ad 22/01/96--------- £ si 20000@1=20000 £ ic 45002/65002
dot icon18/01/1996
Resolutions
dot icon18/01/1996
Ad 10/01/96--------- £ si 45000@1=45000 £ ic 2/45002
dot icon18/01/1996
New director appointed
dot icon18/01/1996
£ nc 250000/499900 10/01/96
dot icon22/12/1995
New director appointed
dot icon22/12/1995
New director appointed
dot icon22/12/1995
New secretary appointed
dot icon22/12/1995
Director resigned
dot icon22/12/1995
Secretary resigned
dot icon22/12/1995
Registered office changed on 22/12/95 from: international house, 31 church road, hendon, london NW4 4EB
dot icon16/11/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/03/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
4
1.42M
-
0.00
-
-
2022
2
1.42M
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowers, Anthony
Director
06/08/2014 - Present
16
Bowers, Martin
Director
06/08/2014 - Present
13

Persons with Significant Control

5
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 ABBEYCASTLE PROPERTIES LIMITED

ABBEYCASTLE PROPERTIES LIMITED is an(a) Active company incorporated on 16/11/1995 with the registered office located at 162-164 High Street, Rayleigh, Essex SS6 7BS. 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 ABBEYCASTLE PROPERTIES LIMITED?

toggle

ABBEYCASTLE PROPERTIES LIMITED is currently Active. It was registered on 16/11/1995 .

Where is ABBEYCASTLE PROPERTIES LIMITED located?

toggle

ABBEYCASTLE PROPERTIES LIMITED is registered at 162-164 High Street, Rayleigh, Essex SS6 7BS.

What does ABBEYCASTLE PROPERTIES LIMITED do?

toggle

ABBEYCASTLE PROPERTIES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for ABBEYCASTLE PROPERTIES LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.