ABBEYSET LIMITED

Register to unlock more data on OkredoRegister

ABBEYSET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02691971

Incorporation date

28/02/1992

Size

Micro Entity

Contacts

Registered address

Registered address

20 Cherwell Close, Croxley Green, Rickmansworth WD3 3UDCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1992)
dot icon16/03/2026
Termination of appointment of Lesley Ann Alexander as a secretary on 2025-12-31
dot icon16/03/2026
Termination of appointment of Lesley Ann Alexander as a director on 2025-12-31
dot icon16/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon17/09/2025
Micro company accounts made up to 2025-02-28
dot icon17/11/2024
Previous accounting period extended from 2024-02-28 to 2024-02-29
dot icon17/11/2024
Micro company accounts made up to 2024-02-29
dot icon27/09/2024
Registered office address changed from Flat 41, the Metropolitan 3 Sandbanks Road Poole BH15 2FP England to 20 Cherwell Close Croxley Green Rickmansworth WD3 3UD on 2024-09-27
dot icon04/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-02-28
dot icon17/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon14/09/2022
Micro company accounts made up to 2022-02-28
dot icon02/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-02-28
dot icon11/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon17/04/2020
Micro company accounts made up to 2020-02-29
dot icon28/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon15/11/2019
Micro company accounts made up to 2019-02-28
dot icon22/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon22/03/2019
Registered office address changed from 1 Bateman Road Croxley Green Rickmansworth Herts WD3 3BL to Flat 41, the Metropolitan 3 Sandbanks Road Poole BH15 2FP on 2019-03-22
dot icon24/10/2018
Micro company accounts made up to 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon22/11/2017
Micro company accounts made up to 2017-02-28
dot icon14/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon27/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon27/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon29/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon09/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon23/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon28/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/06/2010
Total exemption small company accounts made up to 2009-02-28
dot icon10/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mrs Lesley Ann Alexander on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr Paul Edward Alexander on 2010-03-10
dot icon08/03/2009
Return made up to 28/02/09; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon19/12/2008
Total exemption small company accounts made up to 2007-02-28
dot icon22/05/2008
Total exemption small company accounts made up to 2006-02-28
dot icon31/03/2008
Return made up to 28/02/08; full list of members
dot icon03/04/2007
Return made up to 28/02/07; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2005-02-28
dot icon05/04/2006
Return made up to 28/02/06; full list of members
dot icon03/03/2005
Return made up to 28/02/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2002-02-28
dot icon03/03/2005
Total exemption small company accounts made up to 2003-02-28
dot icon03/03/2005
Total exemption small company accounts made up to 2004-02-29
dot icon02/04/2004
Return made up to 28/02/04; full list of members
dot icon08/04/2003
Return made up to 28/02/03; full list of members
dot icon12/04/2002
Return made up to 28/02/02; full list of members
dot icon16/01/2002
Total exemption small company accounts made up to 2001-02-28
dot icon04/04/2001
Return made up to 28/02/01; full list of members
dot icon04/07/2000
Accounts for a small company made up to 1999-02-28
dot icon08/05/2000
Return made up to 28/02/00; full list of members
dot icon04/07/1999
Accounts for a small company made up to 1998-02-28
dot icon30/04/1999
Return made up to 28/02/99; full list of members
dot icon25/03/1998
Accounts for a small company made up to 1997-02-28
dot icon25/03/1998
Return made up to 28/02/98; no change of members
dot icon26/03/1997
Return made up to 28/02/97; no change of members
dot icon25/03/1997
Accounts for a small company made up to 1996-02-28
dot icon09/07/1996
Accounts for a small company made up to 1995-02-28
dot icon26/04/1996
Return made up to 28/02/96; full list of members
dot icon07/04/1995
Return made up to 28/02/95; no change of members
dot icon05/01/1995
Full accounts made up to 1994-02-28
dot icon01/06/1994
Full accounts made up to 1993-02-28
dot icon27/04/1994
Return made up to 28/02/94; no change of members
dot icon10/05/1993
Return made up to 28/02/93; full list of members
dot icon02/04/1992
Registered office changed on 02/04/92 from: 152 city road london EC1V 2NX
dot icon02/04/1992
Secretary resigned;new director appointed
dot icon02/04/1992
New secretary appointed;director resigned;new director appointed
dot icon28/02/1992
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.30K
-
0.00
-
-
2022
0
22.15K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Paul Edward
Director
11/03/1992 - Present
2
Alexander, Lesley Ann
Director
11/03/1992 - 31/12/2025
-
Alexander, Lesley Ann
Secretary
11/03/1992 - 31/12/2025
-

Persons with Significant Control

1
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 ABBEYSET LIMITED

ABBEYSET LIMITED is an(a) Active company incorporated on 28/02/1992 with the registered office located at 20 Cherwell Close, Croxley Green, Rickmansworth WD3 3UD. 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 ABBEYSET LIMITED?

toggle

ABBEYSET LIMITED is currently Active. It was registered on 28/02/1992 .

Where is ABBEYSET LIMITED located?

toggle

ABBEYSET LIMITED is registered at 20 Cherwell Close, Croxley Green, Rickmansworth WD3 3UD.

What does ABBEYSET LIMITED do?

toggle

ABBEYSET LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for ABBEYSET LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Lesley Ann Alexander as a secretary on 2025-12-31.