ABBEYSTEAD INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ABBEYSTEAD INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03014237

Incorporation date

25/01/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1995)
dot icon29/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon10/12/2025
Satisfaction of charge 9 in full
dot icon01/09/2025
Micro company accounts made up to 2025-04-30
dot icon08/08/2025
Director's details changed for Mr Bernard Thomas Leach on 2025-08-04
dot icon08/08/2025
Director's details changed for Anita Sophia Hilda Leach on 2025-08-04
dot icon08/08/2025
Registered office address changed from C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-08-08
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon05/11/2024
Micro company accounts made up to 2024-04-30
dot icon22/07/2024
Previous accounting period extended from 2024-03-31 to 2024-04-30
dot icon31/05/2024
Satisfaction of charge 030142370019 in full
dot icon28/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/02/2023
Micro company accounts made up to 2022-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon03/01/2023
Director's details changed for Anita Sophia Hilda Leach on 2023-01-03
dot icon03/01/2023
Director's details changed for Mr Bernard Thomas Leach on 2023-01-03
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon07/09/2020
Director's details changed for Mr Bernard Thomas Leach on 2020-09-07
dot icon07/09/2020
Change of details for Anita Sophia Hilda Leach as a person with significant control on 2020-09-07
dot icon07/09/2020
Director's details changed for Anita Sophia Hilda Leach on 2020-09-07
dot icon07/09/2020
Registered office address changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL on 2020-09-07
dot icon17/02/2020
Registration of charge 030142370019, created on 2020-02-17
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/07/2019
Change of details for Anita Sophia Hilda Leach as a person with significant control on 2019-06-27
dot icon01/07/2019
Director's details changed for Mr Bernard Thomas Leach on 2019-06-27
dot icon01/07/2019
Director's details changed for Anita Sophia Hilda Leach on 2019-06-27
dot icon01/04/2019
Registered office address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL on 2019-04-01
dot icon08/02/2019
Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 2019-02-08
dot icon07/02/2019
Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 2019-02-07
dot icon07/02/2019
Confirmation statement made on 2019-01-25 with updates
dot icon07/02/2019
Registered office address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 2019-02-07
dot icon07/02/2019
Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 2019-02-07
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon29/01/2014
Registered office address changed from C/O C W Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 2014-01-29
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon25/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon21/04/2010
Termination of appointment of Martha Clokie as a secretary
dot icon06/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon28/01/2010
Director's details changed for Bernard Thomas Leach on 2010-01-25
dot icon28/01/2010
Director's details changed for Anita Sophia Hilda Leach on 2010-01-25
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 14
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 15
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 16
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 17
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 18
dot icon05/11/2009
Particulars of a mortgage or charge / charge no: 13
dot icon21/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/02/2009
Return made up to 25/01/09; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/01/2008
Return made up to 25/01/08; full list of members
dot icon06/12/2007
Secretary's particulars changed
dot icon22/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/02/2007
Return made up to 25/01/07; full list of members
dot icon14/08/2006
Total exemption full accounts made up to 2005-03-31
dot icon27/01/2006
Return made up to 25/01/06; full list of members
dot icon11/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon11/02/2005
Return made up to 25/01/05; full list of members
dot icon12/05/2004
Total exemption full accounts made up to 2003-03-31
dot icon06/02/2004
Return made up to 25/01/04; full list of members
dot icon14/11/2003
Particulars of mortgage/charge
dot icon14/11/2003
Particulars of mortgage/charge
dot icon14/11/2003
Particulars of mortgage/charge
dot icon14/11/2003
Particulars of mortgage/charge
dot icon19/05/2003
Total exemption full accounts made up to 2002-03-31
dot icon11/02/2003
Return made up to 25/01/03; full list of members
dot icon13/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon30/01/2002
Return made up to 25/01/02; full list of members
dot icon30/01/2002
Registered office changed on 30/01/02 from: wyeth house hyde street winchester hampshire SO23 7DR
dot icon24/07/2001
Resolutions
dot icon24/07/2001
Resolutions
dot icon24/07/2001
Resolutions
dot icon28/06/2001
Full accounts made up to 2000-03-31
dot icon12/02/2001
Return made up to 25/01/01; full list of members
dot icon26/04/2000
Full accounts made up to 1999-03-31
dot icon07/02/2000
Return made up to 25/01/00; full list of members
dot icon07/05/1999
Return made up to 25/01/99; full list of members
dot icon05/05/1999
Full accounts made up to 1998-03-31
dot icon10/07/1998
Return made up to 25/01/98; no change of members
dot icon22/04/1998
Full accounts made up to 1997-03-31
dot icon04/05/1997
Return made up to 25/01/97; no change of members
dot icon27/02/1997
Full accounts made up to 1996-03-31
dot icon14/08/1996
Particulars of mortgage/charge
dot icon14/08/1996
Particulars of mortgage/charge
dot icon21/06/1996
Particulars of mortgage/charge
dot icon19/06/1996
Particulars of mortgage/charge
dot icon19/06/1996
Particulars of mortgage/charge
dot icon19/06/1996
Particulars of mortgage/charge
dot icon19/06/1996
Particulars of mortgage/charge
dot icon19/06/1996
Particulars of mortgage/charge
dot icon15/05/1996
Return made up to 25/01/96; full list of members
dot icon11/08/1995
Ad 24/07/95--------- £ si 29999@1=29999 £ ic 1/30000
dot icon07/08/1995
Accounting reference date notified as 31/03
dot icon04/08/1995
Resolutions
dot icon04/08/1995
Resolutions
dot icon04/08/1995
£ nc 1000/100000 24/07/95
dot icon11/04/1995
New secretary appointed
dot icon11/04/1995
New director appointed
dot icon11/04/1995
New director appointed
dot icon09/04/1995
Secretary resigned
dot icon09/04/1995
Director resigned
dot icon06/03/1995
Registered office changed on 06/03/95 from: 7 leonard street london EC2A 4AQ
dot icon25/01/1995
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
30/04/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
311.23K
-
0.00
-
-
2022
2
320.46K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DMCS SECRETARIES LIMITED
Nominee Secretary
25/01/1995 - 02/03/1995
1258
Dmcs Directors Limited
Nominee Director
25/01/1995 - 02/03/1995
1209
Leach, Anita Sophia Hilda
Director
02/03/1995 - Present
2
Leach, Bernard Thomas
Director
02/03/1995 - Present
3
Clokie, Martha Rebecca Jane
Secretary
02/03/1995 - 19/04/2009
-

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 ABBEYSTEAD INVESTMENTS LIMITED

ABBEYSTEAD INVESTMENTS LIMITED is an(a) Active company incorporated on 25/01/1995 with the registered office located at Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TG. 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 ABBEYSTEAD INVESTMENTS LIMITED?

toggle

ABBEYSTEAD INVESTMENTS LIMITED is currently Active. It was registered on 25/01/1995 .

Where is ABBEYSTEAD INVESTMENTS LIMITED located?

toggle

ABBEYSTEAD INVESTMENTS LIMITED is registered at Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TG.

What does ABBEYSTEAD INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for ABBEYSTEAD INVESTMENTS LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-25 with no updates.