ABBEYDENE COURT APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

ABBEYDENE COURT APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI029926

Incorporation date

11/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

1c The Square, Ballyclare, Co.Antrim BT39 9BBCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1995)
dot icon07/10/2025
Confirmation statement made on 2025-09-23 with updates
dot icon22/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/09/2024
Termination of appointment of William John Cousins as a director on 2022-12-07
dot icon23/09/2024
Termination of appointment of Emma Elizabeth Eakins as a director on 2022-12-12
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon30/08/2024
Confirmation statement made on 2024-08-17 with updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon23/08/2022
Registered office address changed from 10 Governors Place Carrickfergus Co Antrim BT38 7BN to 1C the Square Ballyclare Co.Antrim BT39 9BB on 2022-08-23
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon17/08/2021
Change of details for Mr George Herbert Storey as a person with significant control on 2021-08-17
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon13/02/2019
Appointment of Mr George Herbert Storey as a secretary on 2019-02-13
dot icon13/02/2019
Appointment of Mr George Herbert Storey as a director on 2019-02-13
dot icon13/02/2019
Appointment of Miss Emma Elizabeth Eakins as a director on 2019-02-13
dot icon13/02/2019
Termination of appointment of James Clarke Beckett as a director on 2019-02-13
dot icon13/02/2019
Termination of appointment of Patricia Kathleen Beckett as a secretary on 2019-02-13
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon28/10/2016
Confirmation statement made on 2016-09-11 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon22/11/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/12/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/11/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon16/09/2010
Director's details changed for James Clarke Beckett on 2010-09-01
dot icon16/09/2010
Director's details changed for William John Cousins on 2010-09-01
dot icon15/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/09/2009
11/09/09 annual return shuttle
dot icon02/12/2008
31/12/07 annual accts
dot icon24/11/2008
11/09/08
dot icon08/11/2007
Change of dirs/sec
dot icon08/11/2007
Change in sit reg add
dot icon08/11/2007
Change of dirs/sec
dot icon08/11/2007
Change of dirs/sec
dot icon08/11/2007
Change of dirs/sec
dot icon30/10/2007
31/12/06 annual accts
dot icon12/09/2007
Change of dirs/sec
dot icon12/09/2007
Change of dirs/sec
dot icon12/09/2007
Change of dirs/sec
dot icon16/11/2006
11/09/06 annual return shuttle
dot icon03/11/2006
31/12/05 annual accts
dot icon04/01/2006
31/12/04 annual accts
dot icon21/12/2005
Change of dirs/sec
dot icon02/11/2005
Change of dirs/sec
dot icon02/11/2005
Change of dirs/sec
dot icon23/10/2005
31/12/04 annual accts
dot icon03/10/2005
11/09/05 annual return shuttle
dot icon29/09/2004
11/09/04 annual return shuttle
dot icon29/09/2004
Change of dirs/sec
dot icon29/09/2004
31/12/03 annual accts
dot icon29/09/2004
Change of dirs/sec
dot icon29/09/2004
Change of dirs/sec
dot icon05/01/2004
11/09/03 annual return shuttle
dot icon18/12/2003
Change of dirs/sec
dot icon17/11/2003
31/12/02 annual accts
dot icon14/10/2002
31/12/01 annual accts
dot icon27/09/2002
11/09/02 annual return shuttle
dot icon27/09/2002
Change in sit reg add
dot icon03/10/2001
31/12/00 annual accts
dot icon03/10/2001
11/09/01 annual return shuttle
dot icon24/09/2001
Change of dirs/sec
dot icon30/11/2000
11/09/00 annual return shuttle
dot icon30/11/2000
Statutory declaration
dot icon30/11/2000
Change of dirs/sec
dot icon30/11/2000
Change of dirs/sec
dot icon01/10/2000
31/12/99 annual accts
dot icon25/09/2000
Change of dirs/sec
dot icon05/11/1999
Change of dirs/sec
dot icon05/11/1999
Change of dirs/sec
dot icon05/11/1999
Change of dirs/sec
dot icon05/11/1999
Change of dirs/sec
dot icon07/10/1999
11/09/99 annual return shuttle
dot icon04/10/1999
31/12/98 annual accts
dot icon15/06/1999
Change in sit reg add
dot icon20/12/1998
11/09/98 annual return shuttle
dot icon23/09/1998
Return of allot of shares
dot icon18/05/1998
31/12/97 annual accts
dot icon08/09/1997
11/09/97 annual return shuttle
dot icon07/07/1997
Change in sit reg add
dot icon05/07/1997
31/03/97 annual accts
dot icon18/06/1997
Change of ARD during arp
dot icon06/02/1997
31/03/96 annual accts
dot icon01/10/1996
11/09/96 annual return shuttle
dot icon08/03/1996
Notice of ARD
dot icon11/09/1995
Articles
dot icon11/09/1995
Memorandum
dot icon11/09/1995
Decln complnce reg new co
dot icon11/09/1995
Pars re dirs/sit reg off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/09/2026
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
3
3.39K
-
0.00
2.68K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toland, Victor
Director
08/09/1999 - 13/09/2000
23
Storey, George Herbert
Director
13/02/2019 - Present
45
Fraser, David Moore
Director
11/09/1995 - 08/09/2000
18
Fraser, William James Moore
Director
11/09/1995 - 08/09/2000
2
Cousins, William John
Director
16/08/2007 - 07/12/2022
-

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+
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 ABBEYDENE COURT APARTMENTS LIMITED

ABBEYDENE COURT APARTMENTS LIMITED is an(a) Active company incorporated on 11/09/1995 with the registered office located at 1c The Square, Ballyclare, Co.Antrim BT39 9BB. 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 ABBEYDENE COURT APARTMENTS LIMITED?

toggle

ABBEYDENE COURT APARTMENTS LIMITED is currently Active. It was registered on 11/09/1995 .

Where is ABBEYDENE COURT APARTMENTS LIMITED located?

toggle

ABBEYDENE COURT APARTMENTS LIMITED is registered at 1c The Square, Ballyclare, Co.Antrim BT39 9BB.

What does ABBEYDENE COURT APARTMENTS LIMITED do?

toggle

ABBEYDENE COURT APARTMENTS LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for ABBEYDENE COURT APARTMENTS LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-23 with updates.