ABBEYLORD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ABBEYLORD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03056680

Incorporation date

15/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1995)
dot icon26/03/2026
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon18/02/2026
Registration of charge 030566800105, created on 2026-02-03
dot icon18/11/2025
Registration of charge 030566800104, created on 2025-11-12
dot icon22/09/2025
Registration of charge 030566800090, created on 2025-09-19
dot icon22/09/2025
Registration of charge 030566800091, created on 2025-09-19
dot icon22/09/2025
Registration of charge 030566800092, created on 2025-09-19
dot icon22/09/2025
Registration of charge 030566800093, created on 2025-09-19
dot icon22/09/2025
Registration of charge 030566800094, created on 2025-09-19
dot icon22/09/2025
Registration of charge 030566800095, created on 2025-09-19
dot icon22/09/2025
Registration of charge 030566800096, created on 2025-09-19
dot icon22/09/2025
Registration of charge 030566800097, created on 2025-09-19
dot icon22/09/2025
Registration of charge 030566800098, created on 2025-09-19
dot icon22/09/2025
Registration of charge 030566800099, created on 2025-09-19
dot icon22/09/2025
Registration of charge 030566800102, created on 2025-09-19
dot icon22/09/2025
Registration of charge 030566800100, created on 2025-09-19
dot icon22/09/2025
Registration of charge 030566800101, created on 2025-09-19
dot icon22/09/2025
Registration of charge 030566800103, created on 2025-09-19
dot icon19/06/2025
Registration of charge 030566800088, created on 2025-06-02
dot icon19/06/2025
Registration of charge 030566800089, created on 2025-06-02
dot icon30/05/2025
Registration of charge 030566800086, created on 2025-05-09
dot icon30/05/2025
Registration of charge 030566800087, created on 2025-05-09
dot icon19/05/2025
Registration of charge 030566800083, created on 2025-05-09
dot icon19/05/2025
Registration of charge 030566800084, created on 2025-05-09
dot icon19/05/2025
Registration of charge 030566800085, created on 2025-05-09
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon08/04/2025
Registration of charge 030566800082, created on 2025-04-07
dot icon02/04/2025
Satisfaction of charge 030566800080 in full
dot icon02/04/2025
Satisfaction of charge 030566800079 in full
dot icon02/04/2025
Satisfaction of charge 030566800081 in full
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/11/2024
Registration of charge 030566800081, created on 2024-11-25
dot icon22/11/2024
Registration of charge 030566800079, created on 2024-11-21
dot icon22/11/2024
Registration of charge 030566800080, created on 2024-11-21
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon23/02/2024
Accounts for a small company made up to 2023-03-31
dot icon17/01/2024
Registration of charge 030566800078, created on 2024-01-02
dot icon24/07/2023
Registration of charge 030566800077, created on 2023-07-24
dot icon18/07/2023
Registration of charge 030566800076, created on 2023-07-11
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon07/03/2023
Accounts for a small company made up to 2022-03-31
dot icon14/11/2022
Registration of charge 030566800075, created on 2022-11-11
dot icon07/11/2022
Registration of charge 030566800073, created on 2022-11-01
dot icon07/11/2022
Registration of charge 030566800074, created on 2022-11-01
dot icon25/05/2022
Change of details for Mr Michael Andrew Phillips as a person with significant control on 2022-05-25
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon30/03/2022
Accounts for a small company made up to 2021-03-31
dot icon25/01/2022
Registration of charge 030566800072, created on 2022-01-17
dot icon11/11/2021
Registration of charge 030566800071, created on 2021-11-11
dot icon16/06/2021
Registration of charge 030566800070, created on 2021-06-16
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon11/05/2021
Secretary's details changed for Emma Rachel Phillips on 2020-08-03
dot icon31/03/2021
Accounts for a small company made up to 2020-03-31
dot icon23/03/2021
Satisfaction of charge 030566800037 in full
dot icon17/08/2020
Registration of charge 030566800069, created on 2020-08-14
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon03/07/2019
Director's details changed for Mr Michael Andrew Phillips on 2019-06-01
dot icon03/07/2019
Change of details for Mr Michael Andrew Phillips as a person with significant control on 2019-06-01
dot icon12/06/2019
Confirmation statement made on 2019-05-15 with updates
dot icon26/02/2019
Registration of charge 030566800067, created on 2019-02-22
dot icon26/02/2019
Registration of charge 030566800068, created on 2019-02-22
dot icon28/12/2018
Accounts for a small company made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon17/04/2018
Accounts for a small company made up to 2017-03-31
dot icon16/04/2018
Registration of charge 030566800063, created on 2018-04-09
dot icon16/04/2018
Registration of charge 030566800064, created on 2018-04-09
dot icon16/04/2018
Registration of charge 030566800065, created on 2018-04-09
dot icon16/04/2018
Registration of charge 030566800066, created on 2018-04-09
dot icon12/04/2018
Registration of charge 030566800057, created on 2018-04-09
dot icon12/04/2018
Registration of charge 030566800055, created on 2018-04-09
dot icon12/04/2018
Registration of charge 030566800060, created on 2018-04-09
dot icon12/04/2018
Registration of charge 030566800059, created on 2018-04-09
dot icon12/04/2018
Registration of charge 030566800053, created on 2018-04-09
dot icon12/04/2018
Registration of charge 030566800054, created on 2018-04-09
dot icon12/04/2018
Registration of charge 030566800058, created on 2018-04-09
dot icon12/04/2018
Registration of charge 030566800056, created on 2018-04-09
dot icon12/04/2018
Registration of charge 030566800062, created on 2018-04-09
dot icon12/04/2018
Registration of charge 030566800061, created on 2018-04-09
dot icon11/04/2018
Registration of charge 030566800048, created on 2018-04-09
dot icon11/04/2018
Registration of charge 030566800051, created on 2018-04-09
dot icon11/04/2018
Registration of charge 030566800050, created on 2018-04-09
dot icon11/04/2018
Registration of charge 030566800052, created on 2018-04-09
dot icon11/04/2018
Registration of charge 030566800039, created on 2018-04-09
dot icon11/04/2018
Registration of charge 030566800046, created on 2018-04-09
dot icon11/04/2018
Registration of charge 030566800044, created on 2018-04-09
dot icon11/04/2018
Registration of charge 030566800045, created on 2018-04-09
dot icon11/04/2018
Registration of charge 030566800042, created on 2018-04-09
dot icon11/04/2018
Registration of charge 030566800043, created on 2018-04-09
dot icon11/04/2018
Registration of charge 030566800041, created on 2018-04-09
dot icon11/04/2018
Registration of charge 030566800040, created on 2018-04-09
dot icon11/04/2018
Registration of charge 030566800047, created on 2018-04-09
dot icon11/04/2018
Registration of charge 030566800049, created on 2018-04-09
dot icon24/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon22/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon04/05/2017
Accounts for a small company made up to 2016-03-31
dot icon25/04/2017
Secretary's details changed for Emma Rachel Phillips on 2017-04-24
dot icon20/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon22/03/2016
Director's details changed for Mr Michael Andrew Phillips on 2016-03-01
dot icon02/03/2016
Accounts for a small company made up to 2015-03-31
dot icon19/02/2016
Registration of charge 030566800038, created on 2016-02-18
dot icon10/06/2015
Registration of charge 030566800037, created on 2015-06-02
dot icon09/06/2015
Satisfaction of charge 36 in full
dot icon09/06/2015
Satisfaction of charge 35 in full
dot icon09/06/2015
Satisfaction of charge 34 in full
dot icon29/05/2015
Memorandum and Articles of Association
dot icon27/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon06/05/2015
Resolutions
dot icon17/02/2015
Accounts for a small company made up to 2014-03-31
dot icon08/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-08
dot icon23/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon04/02/2014
Accounts for a small company made up to 2013-03-31
dot icon11/06/2013
Accounts for a small company made up to 2012-03-31
dot icon22/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon04/07/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon04/04/2012
Compulsory strike-off action has been discontinued
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon29/03/2012
Accounts for a small company made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon10/03/2011
Accounts for a small company made up to 2010-03-31
dot icon09/08/2010
Termination of appointment of E L Services Limited as a secretary
dot icon13/07/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon19/06/2009
Return made up to 15/05/09; full list of members
dot icon01/02/2009
Accounts for a small company made up to 2008-03-31
dot icon30/05/2008
Return made up to 15/05/08; full list of members
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 35
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 36
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon29/05/2007
Return made up to 15/05/07; full list of members
dot icon17/04/2007
Secretary's particulars changed
dot icon07/02/2007
Accounts for a small company made up to 2006-03-31
dot icon31/07/2006
New secretary appointed
dot icon31/05/2006
Return made up to 15/05/06; full list of members
dot icon17/03/2006
Accounts for a small company made up to 2005-03-31
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon21/07/2005
Return made up to 15/05/05; full list of members
dot icon04/02/2005
Accounts for a small company made up to 2004-03-31
dot icon15/06/2004
Return made up to 15/05/04; full list of members
dot icon10/03/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Particulars of mortgage/charge
dot icon13/02/2004
Declaration of satisfaction of mortgage/charge
dot icon15/12/2003
Accounts for a small company made up to 2003-03-31
dot icon10/11/2003
Secretary resigned
dot icon04/06/2003
Return made up to 15/05/03; full list of members
dot icon05/02/2003
Accounts for a small company made up to 2002-03-31
dot icon04/10/2002
Particulars of mortgage/charge
dot icon24/09/2002
Particulars of mortgage/charge
dot icon14/09/2002
Particulars of mortgage/charge
dot icon14/09/2002
Particulars of mortgage/charge
dot icon29/05/2002
Particulars of mortgage/charge
dot icon29/05/2002
Particulars of mortgage/charge
dot icon28/05/2002
Return made up to 15/05/02; full list of members
dot icon03/05/2002
Accounts for a small company made up to 2001-03-31
dot icon08/02/2002
Secretary's particulars changed
dot icon21/12/2001
Particulars of mortgage/charge
dot icon30/10/2001
Secretary's particulars changed
dot icon03/10/2001
Particulars of mortgage/charge
dot icon11/06/2001
Return made up to 15/05/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon28/11/2000
Particulars of mortgage/charge
dot icon28/11/2000
Particulars of mortgage/charge
dot icon29/09/2000
Particulars of mortgage/charge
dot icon15/08/2000
Particulars of mortgage/charge
dot icon04/08/2000
Particulars of mortgage/charge
dot icon04/08/2000
Particulars of mortgage/charge
dot icon18/07/2000
Accounts for a small company made up to 1999-03-31
dot icon16/06/2000
Return made up to 15/05/00; full list of members
dot icon24/05/2000
Particulars of mortgage/charge
dot icon19/05/2000
Particulars of mortgage/charge
dot icon01/03/2000
Secretary's particulars changed
dot icon17/11/1999
Particulars of mortgage/charge
dot icon12/11/1999
Particulars of mortgage/charge
dot icon03/09/1999
New secretary appointed
dot icon23/08/1999
Particulars of mortgage/charge
dot icon07/07/1999
Accounts for a small company made up to 1998-03-31
dot icon18/06/1999
Return made up to 15/05/99; full list of members
dot icon19/11/1998
Particulars of mortgage/charge
dot icon08/09/1998
Accounts for a small company made up to 1997-03-31
dot icon26/07/1998
Return made up to 15/05/98; no change of members
dot icon06/07/1998
Particulars of mortgage/charge
dot icon10/03/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon24/11/1997
Particulars of mortgage/charge
dot icon07/10/1997
Particulars of mortgage/charge
dot icon07/10/1997
Particulars of mortgage/charge
dot icon07/10/1997
Particulars of mortgage/charge
dot icon07/10/1997
Particulars of mortgage/charge
dot icon07/10/1997
Particulars of mortgage/charge
dot icon07/10/1997
Particulars of mortgage/charge
dot icon07/10/1997
Particulars of mortgage/charge
dot icon07/10/1997
Particulars of mortgage/charge
dot icon07/10/1997
Particulars of mortgage/charge
dot icon27/05/1997
Return made up to 15/05/97; no change of members
dot icon01/05/1997
Accounts for a small company made up to 1996-03-31
dot icon07/11/1996
Director's particulars changed
dot icon01/07/1996
New secretary appointed
dot icon01/07/1996
Secretary resigned
dot icon12/06/1996
Return made up to 15/05/96; full list of members
dot icon09/04/1996
Director resigned
dot icon09/04/1996
New director appointed
dot icon20/03/1996
Location of register of members
dot icon07/03/1996
Accounting reference date shortened from 31/05 to 31/03
dot icon08/06/1995
Director resigned
dot icon08/06/1995
New secretary appointed
dot icon08/06/1995
New director appointed
dot icon08/06/1995
Secretary resigned;director resigned
dot icon18/05/1995
Director resigned;new director appointed
dot icon18/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon18/05/1995
Registered office changed on 18/05/95 from: 83 leonard street london EC2A 4QS
dot icon15/05/1995
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
31/03/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
64.15M
-
0.00
395.68K
-
2022
19
62.04M
-
0.00
1.17M
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Michael Andrew
Director
20/03/1996 - Present
19

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+
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 ABBEYLORD PROPERTIES LIMITED

ABBEYLORD PROPERTIES LIMITED is an(a) Active company incorporated on 15/05/1995 with the registered office located at 73 Cornhill, London EC3V 3QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEYLORD PROPERTIES LIMITED?

toggle

ABBEYLORD PROPERTIES LIMITED is currently Active. It was registered on 15/05/1995 .

Where is ABBEYLORD PROPERTIES LIMITED located?

toggle

ABBEYLORD PROPERTIES LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does ABBEYLORD PROPERTIES LIMITED do?

toggle

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

What is the latest filing for ABBEYLORD PROPERTIES LIMITED?

toggle

The latest filing was on 26/03/2026: Previous accounting period shortened from 2025-03-31 to 2025-03-30.