ABBEYGROVE LIMITED

Register to unlock more data on OkredoRegister

ABBEYGROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03085451

Incorporation date

31/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

222a High Street, Chesterton, Cambridge, Cambridgeshire CB4 1NXCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1995)
dot icon20/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon14/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon17/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon07/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon17/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon05/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon07/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon12/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon20/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon08/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon25/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon13/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon04/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon17/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon17/08/2010
Director's details changed for Rosamond Elizabeth Claire Wolferstan on 2010-07-31
dot icon17/08/2010
Director's details changed for Roger Wolferstan on 2010-08-01
dot icon17/08/2010
Secretary's details changed for Rosamond Elizabeth Claire Wolferstan on 2010-08-01
dot icon22/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon24/08/2009
Return made up to 31/07/09; full list of members
dot icon29/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon26/08/2008
Return made up to 31/07/08; full list of members
dot icon30/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon08/08/2007
Return made up to 31/07/07; full list of members
dot icon02/07/2007
Total exemption full accounts made up to 2006-07-31
dot icon31/08/2006
Return made up to 31/07/06; full list of members
dot icon30/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon19/05/2006
Registered office changed on 19/05/06 from: 238 high street chesterton cambridge CB4 1NX
dot icon01/09/2005
Return made up to 31/07/05; full list of members
dot icon03/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon09/12/2004
Return made up to 31/07/04; full list of members
dot icon07/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon14/08/2003
Return made up to 31/07/03; full list of members
dot icon24/12/2002
Total exemption full accounts made up to 2002-07-31
dot icon24/12/2002
Total exemption full accounts made up to 2001-07-31
dot icon24/12/2002
Total exemption full accounts made up to 2000-07-31
dot icon03/09/2002
Return made up to 31/07/02; full list of members
dot icon27/09/2001
Return made up to 31/07/01; full list of members
dot icon31/08/2000
Return made up to 31/07/00; full list of members
dot icon30/08/2000
Accounts for a small company made up to 1999-07-31
dot icon06/08/1999
Return made up to 31/07/99; full list of members
dot icon03/06/1999
Accounts for a small company made up to 1998-07-31
dot icon02/06/1999
Accounts for a small company made up to 1997-07-31
dot icon09/03/1999
Compulsory strike-off action has been discontinued
dot icon08/03/1999
Return made up to 31/07/98; full list of members
dot icon18/02/1999
Director's particulars changed
dot icon18/02/1999
Registered office changed on 18/02/99 from: midland house canal road leeds yorkshire LS12 2LX
dot icon19/01/1999
First Gazette notice for compulsory strike-off
dot icon23/06/1998
Secretary resigned;director resigned
dot icon09/06/1998
New secretary appointed;new director appointed
dot icon26/08/1997
Accounts made up to 1996-07-31
dot icon22/08/1997
Return made up to 31/07/97; full list of members
dot icon22/08/1997
Return made up to 31/07/96; full list of members
dot icon22/08/1995
Accounting reference date shortened from 09/08 to 31/07
dot icon22/08/1995
Accounts for a dormant company made up to 1995-08-09
dot icon22/08/1995
Resolutions
dot icon22/08/1995
Accounting reference date shortened from 31/07 to 09/08
dot icon22/08/1995
Accounting reference date notified as 31/07
dot icon22/08/1995
Registered office changed on 22/08/95 from: 32 duke street st jamess london SW1Y 6DF
dot icon22/08/1995
New director appointed
dot icon22/08/1995
New secretary appointed;new director appointed
dot icon31/07/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+84.03 % *

* during past year

Cash in Bank

£1,406.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.14K
-
0.00
309.00
-
2022
0
15.44K
-
0.00
764.00
-
2023
0
15.48K
-
0.00
1.41K
-
2023
0
15.48K
-
0.00
1.41K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

15.48K £Ascended0.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.41K £Ascended84.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Roger Wolferstan
Director
09/08/1995 - Present
-
ST JAMES'S SECRETARIES LIMITED
Nominee Secretary
30/07/1995 - 09/08/1995
548
ST JAMES'S DIRECTORS LIMITED
Nominee Director
30/07/1995 - 09/08/1995
547
Mrs Rosamond Elizabeth Claire Wolferstan
Director
01/05/1998 - Present
-
Wolferstan, Rosamond Elizabeth Claire
Secretary
30/04/1998 - Present
-

Persons with Significant Control

2
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 ABBEYGROVE LIMITED

ABBEYGROVE LIMITED is an(a) Active company incorporated on 31/07/1995 with the registered office located at 222a High Street, Chesterton, Cambridge, Cambridgeshire CB4 1NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEYGROVE LIMITED?

toggle

ABBEYGROVE LIMITED is currently Active. It was registered on 31/07/1995 .

Where is ABBEYGROVE LIMITED located?

toggle

ABBEYGROVE LIMITED is registered at 222a High Street, Chesterton, Cambridge, Cambridgeshire CB4 1NX.

What does ABBEYGROVE LIMITED do?

toggle

ABBEYGROVE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ABBEYGROVE LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-07-31.