ABBEYFIELD UXBRIDGE SOCIETY LIMITED(THE)

Register to unlock more data on OkredoRegister

ABBEYFIELD UXBRIDGE SOCIETY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01193242

Incorporation date

10/12/1974

Size

Full

Contacts

Registered address

Registered address

2-6 Marshall Drive, Hayes, Middlesex UB4 0SWCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1986)
dot icon29/12/2025
Full accounts made up to 2025-03-31
dot icon11/11/2025
Appointment of Mrs Samantha Kelly as a secretary on 2025-10-28
dot icon03/10/2025
Termination of appointment of Sharon Kay Harris as a secretary on 2025-09-30
dot icon22/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon13/05/2024
Termination of appointment of Samantha Kelly as a secretary on 2024-04-30
dot icon12/04/2024
Full accounts made up to 2023-03-31
dot icon24/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon10/02/2023
Appointment of Miss Samantha Kelly as a secretary on 2023-02-09
dot icon18/01/2023
Termination of appointment of Anthony John Sansom as a director on 2023-01-03
dot icon11/01/2023
Termination of appointment of Valerie Rigby as a director on 2022-03-08
dot icon06/12/2022
Full accounts made up to 2022-03-31
dot icon19/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon19/05/2022
Appointment of Ms Dianne Martin as a director on 2021-08-24
dot icon02/12/2021
Full accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon09/03/2021
Full accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon04/11/2019
Full accounts made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon06/11/2018
Full accounts made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon10/05/2018
Termination of appointment of Heinz Seigfreid Wolff as a director on 2018-05-02
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon03/11/2016
Full accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-05-10 no member list
dot icon08/04/2016
Termination of appointment of Sharon Kay Harris as a secretary on 2016-04-08
dot icon27/10/2015
Termination of appointment of Sally Blackden as a director on 2015-10-26
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-05-10 no member list
dot icon13/10/2014
Full accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-05-10 no member list
dot icon07/12/2013
Satisfaction of charge 3 in full
dot icon07/10/2013
Full accounts made up to 2013-03-31
dot icon05/09/2013
Termination of appointment of Derek Blackwell as a director
dot icon05/06/2013
Annual return made up to 2013-05-10 no member list
dot icon04/06/2013
Termination of appointment of George Proctor as a director
dot icon03/06/2013
Termination of appointment of George Proctor as a director
dot icon24/10/2012
Appointment of Sharon Trimby as a director
dot icon17/10/2012
Full accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-05-10 no member list
dot icon15/05/2012
Director's details changed for Professor Heinz Seigfreid Wolff on 2012-05-15
dot icon15/11/2011
Full accounts made up to 2011-03-31
dot icon21/07/2011
Appointment of Sally Blackden as a director
dot icon10/05/2011
Annual return made up to 2011-05-10 no member list
dot icon18/03/2011
Appointment of Anthony Edmund Valentine as a director
dot icon13/12/2010
Termination of appointment of Lillian Rever as a director
dot icon04/11/2010
Full accounts made up to 2010-03-31
dot icon29/10/2010
Appointment of Mrs Sharon Kay Harris as a secretary
dot icon29/10/2010
Appointment of Mrs Sharon Kay Harris as a secretary
dot icon19/08/2010
Appointment of Valerie Rigby as a director
dot icon01/07/2010
Termination of appointment of Robert Baker as a director
dot icon01/07/2010
Termination of appointment of Robert Baker as a secretary
dot icon31/05/2010
Annual return made up to 2010-05-10 no member list
dot icon31/05/2010
Director's details changed for Mr Anthony John Sansom on 2010-05-10
dot icon31/05/2010
Director's details changed for Lillian Godfrene Rever on 2010-05-10
dot icon31/05/2010
Director's details changed for Robert Alfred Baker on 2010-05-10
dot icon11/03/2010
Termination of appointment of Peter Russell as a director
dot icon11/03/2010
Termination of appointment of Nasimul Karbani as a director
dot icon29/10/2009
Full accounts made up to 2009-03-31
dot icon14/05/2009
Annual return made up to 10/05/09
dot icon14/05/2009
Location of register of members
dot icon14/05/2009
Location of debenture register
dot icon14/05/2009
Registered office changed on 14/05/2009 from 2 marshall drive hayes middlesex UB4 0SW
dot icon27/01/2009
Full accounts made up to 2008-03-31
dot icon15/05/2008
Annual return made up to 10/05/08
dot icon20/11/2007
Full accounts made up to 2007-03-31
dot icon04/09/2007
Secretary resigned;director resigned
dot icon04/09/2007
New secretary appointed
dot icon06/06/2007
New director appointed
dot icon22/05/2007
Annual return made up to 10/05/07
dot icon22/05/2007
Director's particulars changed
dot icon10/03/2007
New director appointed
dot icon04/11/2006
Full accounts made up to 2006-03-31
dot icon25/08/2006
New director appointed
dot icon06/06/2006
Annual return made up to 10/05/06
dot icon07/02/2006
Secretary's particulars changed;director's particulars changed
dot icon22/11/2005
Full accounts made up to 2005-03-31
dot icon20/06/2005
Annual return made up to 10/05/05
dot icon16/11/2004
Full accounts made up to 2004-03-31
dot icon01/07/2004
Annual return made up to 10/05/04
dot icon19/05/2004
Director resigned
dot icon16/02/2004
Full accounts made up to 2003-03-31
dot icon28/06/2003
Annual return made up to 10/05/03
dot icon18/12/2002
Full accounts made up to 2002-03-31
dot icon11/10/2002
New director appointed
dot icon27/05/2002
New director appointed
dot icon16/05/2002
Annual return made up to 10/05/02
dot icon01/03/2002
Director resigned
dot icon09/11/2001
New director appointed
dot icon04/09/2001
Full accounts made up to 2001-03-31
dot icon24/07/2001
New secretary appointed;new director appointed
dot icon02/07/2001
Director resigned
dot icon02/07/2001
Director resigned
dot icon02/07/2001
Secretary resigned;director resigned
dot icon02/07/2001
Annual return made up to 24/05/01
dot icon24/04/2001
Director resigned
dot icon24/04/2001
Secretary resigned
dot icon13/03/2001
Full accounts made up to 2000-03-31
dot icon09/06/2000
Annual return made up to 24/05/00
dot icon16/11/1999
Full accounts made up to 1999-03-31
dot icon16/06/1999
New director appointed
dot icon07/06/1999
Annual return made up to 24/05/99
dot icon28/10/1998
Memorandum and Articles of Association
dot icon28/10/1998
Resolutions
dot icon20/10/1998
Full accounts made up to 1998-03-31
dot icon12/08/1998
Secretary resigned
dot icon17/06/1998
New director appointed
dot icon21/05/1998
Annual return made up to 24/05/98
dot icon15/09/1997
Full accounts made up to 1997-03-31
dot icon08/07/1997
Annual return made up to 24/05/97
dot icon11/11/1996
Registered office changed on 11/11/96 from: 122 high street uxbridge middlesex UB8 1JT
dot icon02/11/1996
Full accounts made up to 1996-03-31
dot icon25/07/1996
Director resigned
dot icon25/07/1996
New secretary appointed
dot icon25/07/1996
New director appointed
dot icon25/07/1996
New director appointed
dot icon25/07/1996
New director appointed
dot icon25/07/1996
Annual return made up to 24/05/96
dot icon23/01/1996
Declaration of satisfaction of mortgage/charge
dot icon23/01/1996
Declaration of satisfaction of mortgage/charge
dot icon04/10/1995
Full accounts made up to 1995-03-31
dot icon06/07/1995
New director appointed
dot icon26/06/1995
Annual return made up to 24/05/95
dot icon26/06/1995
New director appointed
dot icon18/07/1994
Accounts made up to 1994-03-31
dot icon22/06/1994
Annual return made up to 24/05/94
dot icon12/04/1994
Director resigned;new director appointed
dot icon22/07/1993
Accounts made up to 1993-03-31
dot icon16/07/1993
Annual return made up to 24/05/93
dot icon29/06/1993
Director resigned;new director appointed
dot icon14/10/1992
Particulars of mortgage/charge
dot icon28/08/1992
Director resigned;new director appointed
dot icon28/08/1992
Director resigned;new director appointed
dot icon28/08/1992
Annual return made up to 24/05/92
dot icon18/08/1992
Accounts made up to 1992-03-31
dot icon19/07/1991
Director resigned;new director appointed
dot icon15/07/1991
Annual return made up to 24/05/91
dot icon08/07/1991
Accounts made up to 1991-03-31
dot icon21/02/1991
Particulars of mortgage/charge
dot icon04/09/1990
Accounts made up to 1990-03-31
dot icon31/07/1990
Annual return made up to 24/05/90
dot icon02/06/1989
Accounting reference date extended from 30/09 to 31/03
dot icon02/05/1989
Full accounts made up to 1988-09-30
dot icon02/05/1989
Annual return made up to 24/02/89
dot icon08/08/1988
Registered office changed on 08/08/88 from: blair house 7 vine street uxbridge middlesex UB8 1RT
dot icon26/04/1988
Full accounts made up to 1987-09-30
dot icon11/03/1988
Annual return made up to 27/02/88
dot icon11/04/1987
Particulars of mortgage/charge
dot icon14/02/1987
Accounts made up to 1986-09-30
dot icon14/02/1987
Annual return made up to 30/01/87
dot icon02/02/1987
Annual return made up to 31/03/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/05/1986
Accounts made up to 1985-09-30
dot icon24/05/1986
Return made up to 31/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donaldson, John Dallas, Prof.
Director
27/09/1995 - 29/03/2001
2
Mr Nasimul Haque Karbani
Director
30/06/2006 - 25/02/2010
11
Proctor, George Frederick Little
Director
13/06/1996 - 18/10/2000
21
Proctor, George Frederick Little
Director
22/12/2006 - 31/03/2013
21
Routledge, David Walton, Councillor
Director
07/12/1998 - 22/06/2001
4

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 ABBEYFIELD UXBRIDGE SOCIETY LIMITED(THE)

ABBEYFIELD UXBRIDGE SOCIETY LIMITED(THE) is an(a) Active company incorporated on 10/12/1974 with the registered office located at 2-6 Marshall Drive, Hayes, Middlesex UB4 0SW. There are currently 4 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 ABBEYFIELD UXBRIDGE SOCIETY LIMITED(THE)?

toggle

ABBEYFIELD UXBRIDGE SOCIETY LIMITED(THE) is currently Active. It was registered on 10/12/1974 .

Where is ABBEYFIELD UXBRIDGE SOCIETY LIMITED(THE) located?

toggle

ABBEYFIELD UXBRIDGE SOCIETY LIMITED(THE) is registered at 2-6 Marshall Drive, Hayes, Middlesex UB4 0SW.

What does ABBEYFIELD UXBRIDGE SOCIETY LIMITED(THE) do?

toggle

ABBEYFIELD UXBRIDGE SOCIETY LIMITED(THE) operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ABBEYFIELD UXBRIDGE SOCIETY LIMITED(THE)?

toggle

The latest filing was on 29/12/2025: Full accounts made up to 2025-03-31.