ABBEYSCAPE LIMITED

Register to unlock more data on OkredoRegister

ABBEYSCAPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04387969

Incorporation date

06/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

24 Glenmore Road, West Bridgford, Nottingham NG2 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2002)
dot icon24/02/2026
Notification of Lindsey Parker as a person with significant control on 2026-02-23
dot icon24/02/2026
Appointment of Mrs Lindsey Parker as a director on 2026-02-23
dot icon23/02/2026
Termination of appointment of Lindsey Parker as a director on 2026-02-21
dot icon23/02/2026
Cessation of Lindsey Parker as a person with significant control on 2026-02-21
dot icon23/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon08/01/2024
Micro company accounts made up to 2023-03-31
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/11/2022
Appointment of Mrs Lindsey Parker as a director on 2022-11-01
dot icon03/05/2022
Termination of appointment of Tony Skillington as a director on 2022-03-07
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon22/02/2022
Notification of Susan Skillington as a person with significant control on 2022-02-21
dot icon22/02/2022
Cessation of Tony Skillington as a person with significant control on 2022-02-21
dot icon04/02/2022
Notification of Lindsey Parker as a person with significant control on 2022-02-04
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon18/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon27/12/2020
Micro company accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon15/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Registered office address changed from Abbeyscape Limited 12 Knights Close West Bridgford Nottingham Notts NG2 7HJ on 2012-12-18
dot icon25/10/2012
Statement of capital following an allotment of shares on 2012-10-23
dot icon25/10/2012
Resolutions
dot icon21/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon31/03/2010
Termination of appointment of Hbjgw Secretarial Support Limited as a secretary
dot icon31/03/2010
Director's details changed for Mr Tony Skillington on 2010-03-31
dot icon31/03/2010
Director's details changed for Susan Anne Skillington on 2010-03-31
dot icon02/03/2010
Appointment of Christopher John Morgan Hammond as a secretary
dot icon18/02/2010
Registered office address changed from Hbj Gateley Wareing Llp 2Nd Floor City Gate East Tollhouse Hill Nottingham Nottinghamshire NG1 5FS on 2010-02-18
dot icon24/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/06/2009
Registered office changed on 24/06/2009 from one eleven edmund street birmingham B3 2HJ
dot icon07/05/2009
Return made up to 06/03/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/09/2008
Return made up to 06/03/08; no change of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 06/03/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/09/2006
Particulars of mortgage/charge
dot icon17/05/2006
Secretary's particulars changed
dot icon18/04/2006
Return made up to 06/03/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 06/03/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/04/2004
Return made up to 06/03/04; full list of members
dot icon11/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/11/2003
Registered office changed on 18/11/03 from: windsor house 3 temple row birmingham west midlands B2 5JR
dot icon31/03/2003
Return made up to 06/03/03; full list of members
dot icon28/05/2002
Ad 17/04/02--------- £ si 699999@1=699999 £ ic 1/700000
dot icon28/05/2002
Nc inc already adjusted 17/04/02
dot icon28/05/2002
Resolutions
dot icon28/05/2002
Resolutions
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon28/03/2002
Director resigned
dot icon27/03/2002
Certificate of change of name
dot icon06/03/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
501.08K
-
0.00
-
-
2022
0
497.86K
-
0.00
-
-
2022
0
497.86K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

497.86K £Descended-0.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skillington, Susan Anne
Director
14/03/2002 - Present
3
Parker, Lindsey
Director
23/02/2026 - Present
9
Parker, Lindsey
Director
01/11/2022 - 21/02/2026
9

Persons with Significant Control

5
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 ABBEYSCAPE LIMITED

ABBEYSCAPE LIMITED is an(a) Active company incorporated on 06/03/2002 with the registered office located at 24 Glenmore Road, West Bridgford, Nottingham NG2 6GH. There are currently 2 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 ABBEYSCAPE LIMITED?

toggle

ABBEYSCAPE LIMITED is currently Active. It was registered on 06/03/2002 .

Where is ABBEYSCAPE LIMITED located?

toggle

ABBEYSCAPE LIMITED is registered at 24 Glenmore Road, West Bridgford, Nottingham NG2 6GH.

What does ABBEYSCAPE LIMITED do?

toggle

ABBEYSCAPE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABBEYSCAPE LIMITED?

toggle

The latest filing was on 24/02/2026: Notification of Lindsey Parker as a person with significant control on 2026-02-23.