ABBEYGATE DEVELOPMENTS (GRAFTON GATE 2) LIMITED

Register to unlock more data on OkredoRegister

ABBEYGATE DEVELOPMENTS (GRAFTON GATE 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02926033

Incorporation date

05/05/1994

Size

Small

Contacts

Registered address

Registered address

Third Floor, Connexions Building, 159 Princes Street, Ipswich IP1 1QJCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1994)
dot icon24/12/2025
Accounts for a small company made up to 2025-03-31
dot icon17/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon17/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon28/12/2023
Accounts for a small company made up to 2023-03-31
dot icon16/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon03/05/2023
Notification of Abbeygate Developments Ltd as a person with significant control on 2023-05-03
dot icon03/05/2023
Cessation of Clive Anthony Faine as a person with significant control on 2023-05-03
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon24/12/2021
Accounts for a small company made up to 2021-03-31
dot icon04/08/2021
Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT to Third Floor, Connexions Building 159 Princes Street Ipswich IP1 1QJ on 2021-08-04
dot icon20/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon29/03/2021
Accounts for a small company made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon17/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon07/01/2019
Accounts for a small company made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon26/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon11/01/2017
Accounts for a small company made up to 2016-03-31
dot icon06/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon10/01/2016
Accounts for a small company made up to 2015-03-31
dot icon29/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon24/04/2015
Satisfaction of charge 8 in full
dot icon14/01/2015
Accounts for a small company made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon06/01/2014
Accounts for a small company made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon06/01/2013
Accounts for a small company made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon14/12/2011
Accounts for a small company made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon16/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/09/2010
Particulars of a mortgage or charge / charge no: 8
dot icon26/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon19/01/2010
Full accounts made up to 2009-03-31
dot icon01/06/2009
Return made up to 05/05/09; full list of members
dot icon29/01/2009
Full accounts made up to 2008-03-31
dot icon12/05/2008
Return made up to 05/05/08; full list of members
dot icon04/01/2008
Full accounts made up to 2007-03-31
dot icon30/09/2007
Registered office changed on 30/09/07 from: radford house 54 st johns street bury st edmunds suffolk IP33 1SP
dot icon28/06/2007
Secretary's particulars changed;director's particulars changed
dot icon30/05/2007
Return made up to 05/05/07; full list of members
dot icon19/01/2007
Full accounts made up to 2006-03-31
dot icon06/06/2006
Return made up to 05/05/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon20/05/2005
Return made up to 05/05/05; full list of members
dot icon18/01/2005
Full accounts made up to 2004-03-31
dot icon13/07/2004
Declaration of satisfaction of mortgage/charge
dot icon13/07/2004
Declaration of satisfaction of mortgage/charge
dot icon13/07/2004
Declaration of satisfaction of mortgage/charge
dot icon13/07/2004
Declaration of satisfaction of mortgage/charge
dot icon13/07/2004
Declaration of satisfaction of mortgage/charge
dot icon07/06/2004
Particulars of mortgage/charge
dot icon13/05/2004
Return made up to 05/05/04; full list of members
dot icon06/02/2004
Full accounts made up to 2003-03-31
dot icon13/05/2003
Return made up to 05/05/03; full list of members
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon18/09/2002
Memorandum and Articles of Association
dot icon18/09/2002
Resolutions
dot icon19/06/2002
Particulars of mortgage/charge
dot icon14/05/2002
Return made up to 05/05/02; full list of members
dot icon27/12/2001
Full accounts made up to 2001-03-31
dot icon24/05/2001
Return made up to 05/05/01; full list of members
dot icon21/02/2001
Particulars of mortgage/charge
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon17/05/2000
Return made up to 05/05/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon06/06/1999
Return made up to 05/05/99; no change of members
dot icon29/03/1999
Registered office changed on 29/03/99 from: abbeygate house st andrews street (south) bury st edmunds suffolk IP33 3PW
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon04/07/1998
Return made up to 05/05/98; full list of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon31/12/1997
Particulars of mortgage/charge
dot icon08/09/1997
Particulars of mortgage/charge
dot icon03/06/1997
Return made up to 05/05/97; no change of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon20/09/1996
Memorandum and Articles of Association
dot icon18/09/1996
Particulars of mortgage/charge
dot icon18/09/1996
Particulars of mortgage/charge
dot icon06/06/1996
Certificate of change of name
dot icon04/06/1996
Return made up to 05/05/96; no change of members
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon05/05/1995
Return made up to 05/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Ad 21/06/94--------- £ si 2@1=2 £ ic 2/4
dot icon19/12/1994
Accounting reference date notified as 31/03
dot icon19/12/1994
Registered office changed on 19/12/94 from: 198 silbury boulevard central milton keynes buckingahmshire MK9 1LL
dot icon19/12/1994
Director resigned;new director appointed
dot icon19/12/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/06/1994
Certificate of change of name
dot icon05/05/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Small
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
2
406.12K
-
0.00
502.04K
-
2022
2
22.91K
-
0.00
3.27K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Faine, Clive Anthony
Director
21/06/1994 - Present
28
Gwynne, David Gary
Director
21/06/1994 - Present
22

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+
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 ABBEYGATE DEVELOPMENTS (GRAFTON GATE 2) LIMITED

ABBEYGATE DEVELOPMENTS (GRAFTON GATE 2) LIMITED is an(a) Active company incorporated on 05/05/1994 with the registered office located at Third Floor, Connexions Building, 159 Princes Street, Ipswich IP1 1QJ. 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 ABBEYGATE DEVELOPMENTS (GRAFTON GATE 2) LIMITED?

toggle

ABBEYGATE DEVELOPMENTS (GRAFTON GATE 2) LIMITED is currently Active. It was registered on 05/05/1994 .

Where is ABBEYGATE DEVELOPMENTS (GRAFTON GATE 2) LIMITED located?

toggle

ABBEYGATE DEVELOPMENTS (GRAFTON GATE 2) LIMITED is registered at Third Floor, Connexions Building, 159 Princes Street, Ipswich IP1 1QJ.

What does ABBEYGATE DEVELOPMENTS (GRAFTON GATE 2) LIMITED do?

toggle

ABBEYGATE DEVELOPMENTS (GRAFTON GATE 2) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ABBEYGATE DEVELOPMENTS (GRAFTON GATE 2) LIMITED?

toggle

The latest filing was on 24/12/2025: Accounts for a small company made up to 2025-03-31.