ABBEYGATE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ABBEYGATE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00818329

Incorporation date

03/09/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Brickfields Business Park Old Stowmarket Road, Woolpit, Bury St Edmunds IP30 9QSCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1986)
dot icon13/03/2026
Confirmation statement made on 2026-01-20 with updates
dot icon12/03/2026
Notification of Philip Bernard Kaziewicz as a person with significant control on 2026-01-11
dot icon11/03/2026
Cessation of Peter Thurlow as a person with significant control on 2026-01-10
dot icon10/03/2026
Notification of Adrian Nicholas Mole as a person with significant control on 2026-01-11
dot icon03/03/2026
Termination of appointment of Judith Deanna Thurlow as a director on 2026-03-02
dot icon03/03/2026
Termination of appointment of Judith Deanna Thurlow as a secretary on 2026-03-02
dot icon17/02/2026
Appointment of Mr Philip Bernard Kaziewicz as a director on 2026-02-16
dot icon17/02/2026
Appointment of Adrian Mole as a director on 2026-02-16
dot icon01/02/2026
Registered office address changed from Abbeygate House St Andrews St (South) Bury St. Edmunds Suffolk. IP33 3PW to 3 Brickfields Business Park Old Stowmarket Road Woolpit Bury St Edmunds IP30 9QS on 2026-02-01
dot icon11/01/2026
Termination of appointment of Peter Thurlow as a director on 2026-01-09
dot icon03/11/2025
Termination of appointment of Joanne Last as a secretary on 2025-11-03
dot icon16/10/2025
Satisfaction of charge 26 in full
dot icon02/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/11/2019
Appointment of Mrs Judith Deanna Thurlow as a director on 2019-11-01
dot icon07/02/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon25/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-01-20 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon24/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Amended accounts made up to 2012-03-31
dot icon06/03/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon05/03/2013
Appointment of Mrs Joanne Last as a secretary
dot icon05/03/2013
Termination of appointment of Charles Mcnair as a secretary
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 20/01/09; full list of members
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 20/01/08; full list of members
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon30/01/2007
Return made up to 20/01/07; full list of members
dot icon04/10/2006
Full accounts made up to 2006-03-31
dot icon26/01/2006
Return made up to 20/01/06; full list of members
dot icon11/01/2006
Full accounts made up to 2005-03-31
dot icon06/07/2005
Particulars of mortgage/charge
dot icon06/07/2005
New secretary appointed
dot icon01/04/2005
Return made up to 20/01/05; full list of members
dot icon21/12/2004
Full accounts made up to 2004-03-31
dot icon29/01/2004
Return made up to 20/01/04; full list of members
dot icon11/11/2003
Full accounts made up to 2003-03-31
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon30/01/2003
Return made up to 20/01/03; full list of members
dot icon03/04/2002
Particulars of mortgage/charge
dot icon03/04/2002
Particulars of mortgage/charge
dot icon29/01/2002
Return made up to 20/01/02; full list of members
dot icon23/01/2002
Full accounts made up to 2001-03-31
dot icon05/04/2001
Particulars of mortgage/charge
dot icon02/02/2001
Declaration of satisfaction of mortgage/charge
dot icon02/02/2001
Declaration of satisfaction of mortgage/charge
dot icon02/02/2001
Declaration of satisfaction of mortgage/charge
dot icon02/02/2001
Declaration of satisfaction of mortgage/charge
dot icon02/02/2001
Declaration of satisfaction of mortgage/charge
dot icon02/02/2001
Declaration of satisfaction of mortgage/charge
dot icon24/01/2001
Return made up to 20/01/01; full list of members
dot icon04/12/2000
Full accounts made up to 2000-03-31
dot icon25/09/2000
Declaration of satisfaction of mortgage/charge
dot icon08/08/2000
New secretary appointed
dot icon19/06/2000
£ ic 158025/93892 02/05/00 £ sr 64133@1=64133
dot icon01/02/2000
Return made up to 20/01/00; full list of members
dot icon31/08/1999
Full accounts made up to 1999-03-31
dot icon09/06/1999
Particulars of mortgage/charge
dot icon31/03/1999
Declaration of mortgage charge released/ceased
dot icon29/03/1999
Director resigned
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon27/01/1999
Return made up to 20/01/99; no change of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon26/01/1998
Return made up to 20/01/98; no change of members
dot icon28/02/1997
Return made up to 20/01/97; full list of members
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon17/09/1996
Declaration of satisfaction of mortgage/charge
dot icon17/09/1996
Declaration of satisfaction of mortgage/charge
dot icon17/09/1996
Declaration of satisfaction of mortgage/charge
dot icon17/09/1996
Declaration of satisfaction of mortgage/charge
dot icon17/09/1996
Declaration of satisfaction of mortgage/charge
dot icon17/09/1996
Declaration of satisfaction of mortgage/charge
dot icon17/09/1996
Declaration of satisfaction of mortgage/charge
dot icon17/09/1996
Declaration of satisfaction of mortgage/charge
dot icon08/08/1996
Declaration of satisfaction of mortgage/charge
dot icon08/08/1996
Declaration of satisfaction of mortgage/charge
dot icon08/08/1996
Declaration of satisfaction of mortgage/charge
dot icon30/07/1996
Declaration of satisfaction of mortgage/charge
dot icon18/07/1996
Particulars of mortgage/charge
dot icon31/03/1996
Return made up to 20/01/96; no change of members
dot icon15/02/1996
Full accounts made up to 1995-03-31
dot icon01/11/1995
Particulars of mortgage/charge
dot icon16/02/1995
Return made up to 20/01/95; no change of members
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Particulars of mortgage/charge
dot icon23/02/1994
Director's particulars changed
dot icon22/02/1994
Return made up to 20/01/94; full list of members
dot icon22/02/1994
Director's particulars changed
dot icon15/01/1994
Full accounts made up to 1993-03-31
dot icon26/02/1993
Return made up to 29/01/93; full list of members
dot icon12/01/1993
Full accounts made up to 1992-03-31
dot icon27/11/1992
Declaration of satisfaction of mortgage/charge
dot icon27/11/1992
Declaration of satisfaction of mortgage/charge
dot icon22/04/1992
Return made up to 29/01/92; no change of members
dot icon20/12/1991
Full accounts made up to 1991-03-31
dot icon05/04/1991
Return made up to 29/01/91; full list of members
dot icon25/01/1991
Full group accounts made up to 1990-03-31
dot icon13/07/1990
Director resigned;new director appointed
dot icon27/03/1990
Return made up to 29/01/90; full list of members
dot icon24/01/1990
Full group accounts made up to 1989-03-31
dot icon03/08/1989
Return made up to 18/01/89; full list of members
dot icon21/06/1989
Nc inc already adjusted
dot icon21/06/1989
Resolutions
dot icon21/06/1989
Resolutions
dot icon21/06/1989
Resolutions
dot icon27/01/1989
Full group accounts made up to 1988-03-31
dot icon04/05/1988
Director resigned;new director appointed
dot icon14/03/1988
Return made up to 19/01/88; full list of members
dot icon11/02/1988
Full group accounts made up to 1987-03-31
dot icon20/01/1988
Particulars of mortgage/charge
dot icon12/10/1987
Particulars of mortgage/charge
dot icon01/10/1987
Return made up to 02/02/87; full list of members
dot icon13/03/1987
Group of companies' accounts made up to 1986-03-31
dot icon16/01/1987
Particulars of mortgage/charge
dot icon31/12/1986
Particulars of mortgage/charge
dot icon01/08/1986
Return made up to 04/02/86; full list of members
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
20/01/2027
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
2
1.10M
-
0.00
284.57K
-
2022
2
1.05M
-
0.00
158.97K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaziewicz, Philip
Director
16/02/2026 - Present
41
Mole, Adrian
Director
16/02/2026 - Present
269
Last, Joanne
Secretary
01/03/2013 - 03/11/2025
-
Thurlow, Judith Deanna
Director
01/11/2019 - 02/03/2026
1
Thurlow, Judith Deanna
Secretary
20/07/2000 - 02/03/2026
-

Persons with Significant Control

4
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 PROPERTIES LIMITED

ABBEYGATE PROPERTIES LIMITED is an(a) Active company incorporated on 03/09/1964 with the registered office located at 3 Brickfields Business Park Old Stowmarket Road, Woolpit, Bury St Edmunds IP30 9QS. 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 PROPERTIES LIMITED?

toggle

ABBEYGATE PROPERTIES LIMITED is currently Active. It was registered on 03/09/1964 .

Where is ABBEYGATE PROPERTIES LIMITED located?

toggle

ABBEYGATE PROPERTIES LIMITED is registered at 3 Brickfields Business Park Old Stowmarket Road, Woolpit, Bury St Edmunds IP30 9QS.

What does ABBEYGATE PROPERTIES LIMITED do?

toggle

ABBEYGATE PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ABBEYGATE PROPERTIES LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-01-20 with updates.