ABBEYVALE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

ABBEYVALE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05484748

Incorporation date

20/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2005)
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon05/12/2025
Director's details changed for Mr David Stuart Cooper on 2025-12-05
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon12/05/2025
Termination of appointment of Crabtree Pm Limited as a secretary on 2025-05-01
dot icon12/05/2025
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-05-01
dot icon12/05/2025
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-05-12
dot icon17/01/2025
Appointment of Mr David Stuart Cooper as a director on 2025-01-02
dot icon11/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon12/09/2023
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon12/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-12
dot icon23/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon22/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon18/12/2020
Termination of appointment of David Stuart Cooper as a director on 2020-12-08
dot icon14/07/2020
Accounts for a dormant company made up to 2020-04-30
dot icon23/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon20/11/2019
Accounts for a dormant company made up to 2019-04-30
dot icon01/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon07/03/2019
Appointment of Mrs Deborah Woollard as a director on 2019-03-07
dot icon06/03/2019
Appointment of Mr David Stuart Cooper as a director on 2019-02-26
dot icon22/02/2019
Termination of appointment of Michelle Boulton as a director on 2019-02-09
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon31/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon23/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon26/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon22/06/2016
Annual return made up to 2016-06-20 no member list
dot icon22/06/2016
Secretary's details changed for Crabtree Pm Limited on 2016-06-22
dot icon22/06/2016
Termination of appointment of Kelly Hobbs as a secretary on 2016-06-22
dot icon02/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/07/2015
Termination of appointment of Simone Anne Singleton as a director on 2014-06-19
dot icon30/06/2015
Annual return made up to 2015-06-20 no member list
dot icon20/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/06/2014
Annual return made up to 2014-06-20 no member list
dot icon05/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon02/10/2013
Director's details changed for Michelle Boulton on 2013-05-25
dot icon02/10/2013
Director's details changed for Michelle Louise Peck on 2013-05-25
dot icon27/06/2013
Annual return made up to 2013-06-20 no member list
dot icon02/04/2013
Total exemption full accounts made up to 2012-04-30
dot icon24/07/2012
Termination of appointment of Douglas Narbett as a director
dot icon13/07/2012
Annual return made up to 2012-06-20 no member list
dot icon01/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon28/07/2011
Termination of appointment of Gerald Pogmore as a director
dot icon27/07/2011
Appointment of Michelle Louise Peck as a director
dot icon27/07/2011
Appointment of Simone Anne Singleton as a director
dot icon18/07/2011
Annual return made up to 2011-06-20 no member list
dot icon08/02/2011
Termination of appointment of Terence White as a secretary
dot icon08/02/2011
Appointment of Kelly Hobbs as a secretary
dot icon12/10/2010
Secretary's details changed for Terence Robert White on 2010-10-01
dot icon17/09/2010
Total exemption full accounts made up to 2010-04-30
dot icon23/08/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon22/07/2010
Annual return made up to 2010-06-20 no member list
dot icon15/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon20/01/2010
Appointment of Douglas Cledwyn Narbett as a director
dot icon16/11/2009
Termination of appointment of David Dawson as a secretary
dot icon16/11/2009
Termination of appointment of Ian Mortimer as a director
dot icon16/11/2009
Termination of appointment of William Callinan as a director
dot icon16/11/2009
Appointment of Terence Robert White as a secretary
dot icon30/10/2009
Appointment of Gerald Pogmore as a director
dot icon29/10/2009
Secretary's details changed for Mr David John Dawson on 2009-10-20
dot icon29/10/2009
Director's details changed for Mr William Patrick Joseph Callinan on 2009-10-20
dot icon29/10/2009
Director's details changed for Mr Ian Arthur Mortimer on 2009-10-20
dot icon23/07/2009
Annual return made up to 20/06/09
dot icon16/12/2008
Total exemption full accounts made up to 2008-04-30
dot icon16/12/2008
Resolutions
dot icon23/07/2008
Annual return made up to 20/06/08
dot icon14/05/2008
Registered office changed on 14/05/2008 from hathaway house popes drive finchely london N3 1QF
dot icon22/10/2007
Annual return made up to 20/06/07
dot icon21/08/2007
Resolutions
dot icon18/08/2007
Accounts for a dormant company made up to 2007-04-30
dot icon10/04/2007
Secretary's particulars changed
dot icon12/10/2006
Accounts for a dormant company made up to 2006-04-30
dot icon12/10/2006
Resolutions
dot icon01/08/2006
Accounting reference date shortened from 30/06/06 to 30/04/06
dot icon01/08/2006
Annual return made up to 20/06/06
dot icon10/04/2006
New secretary appointed
dot icon10/04/2006
Registered office changed on 10/04/06 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU
dot icon30/06/2005
Secretary resigned
dot icon20/06/2005
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
-
-
0.00
748.00
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callinan, William Patrick Joseph
Director
20/06/2005 - 26/10/2009
154
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/06/2005 - 20/06/2005
99600
CRABTREE PM LIMITED
Corporate Secretary
21/03/2006 - 01/05/2025
292
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/05/2025 - Present
2825
Cooper, David Stuart
Director
02/01/2025 - Present
1

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+
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 ABBEYVALE PROPERTY LIMITED

ABBEYVALE PROPERTY LIMITED is an(a) Active company incorporated on 20/06/2005 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 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 ABBEYVALE PROPERTY LIMITED?

toggle

ABBEYVALE PROPERTY LIMITED is currently Active. It was registered on 20/06/2005 .

Where is ABBEYVALE PROPERTY LIMITED located?

toggle

ABBEYVALE PROPERTY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does ABBEYVALE PROPERTY LIMITED do?

toggle

ABBEYVALE PROPERTY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBEYVALE PROPERTY LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-04-30.