ABBEYWILLOW PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ABBEYWILLOW PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03362692

Incorporation date

30/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

12th Floor Aldgate Tower, 2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1997)
dot icon07/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon01/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon04/04/2024
Director's details changed for Wpg Registrars Limited on 2024-04-02
dot icon02/04/2024
Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on 2024-04-02
dot icon06/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon04/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon05/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon01/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon15/01/2019
Change of details for Mr Barry Michael Howard Shaw as a person with significant control on 2018-12-17
dot icon20/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon05/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon08/12/2016
Total exemption full accounts made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon19/11/2015
Total exemption full accounts made up to 2015-04-30
dot icon30/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon02/01/2015
Full accounts made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon17/12/2013
Full accounts made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon19/03/2013
Appointment of William Frederick Bennett as a secretary
dot icon19/02/2013
Termination of appointment of Michael Keidan as a secretary
dot icon16/01/2013
Statement of capital on 2012-11-26
dot icon23/11/2012
Full accounts made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon22/11/2011
Full accounts made up to 2011-04-30
dot icon10/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon21/12/2010
Full accounts made up to 2010-04-30
dot icon18/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon07/12/2009
Full accounts made up to 2009-04-30
dot icon18/05/2009
Return made up to 30/04/09; full list of members
dot icon08/12/2008
Full accounts made up to 2008-04-30
dot icon12/05/2008
Return made up to 30/04/08; full list of members
dot icon12/12/2007
Full accounts made up to 2007-04-30
dot icon18/05/2007
Return made up to 30/04/07; full list of members
dot icon11/01/2007
Full accounts made up to 2006-04-30
dot icon04/07/2006
Return made up to 30/04/06; full list of members
dot icon20/02/2006
Full accounts made up to 2005-04-30
dot icon24/11/2005
Return made up to 30/04/05; no change of members
dot icon12/08/2005
New director appointed
dot icon25/02/2005
Full accounts made up to 2004-04-30
dot icon12/08/2004
Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY
dot icon17/05/2004
Return made up to 30/04/04; no change of members
dot icon03/02/2004
Full accounts made up to 2003-04-30
dot icon28/05/2003
Return made up to 30/04/03; full list of members
dot icon28/02/2003
Full accounts made up to 2002-04-30
dot icon15/05/2002
Return made up to 30/04/02; full list of members
dot icon20/12/2001
Full accounts made up to 2001-04-30
dot icon18/05/2001
Return made up to 30/04/01; full list of members
dot icon23/11/2000
Full accounts made up to 2000-04-30
dot icon12/05/2000
Return made up to 30/04/00; full list of members
dot icon05/03/2000
Full accounts made up to 1999-04-30
dot icon09/11/1999
Resolutions
dot icon26/05/1999
Return made up to 30/04/99; no change of members
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon15/05/1998
Return made up to 30/04/98; full list of members
dot icon09/12/1997
Memorandum and Articles of Association
dot icon06/10/1997
Resolutions
dot icon06/10/1997
Resolutions
dot icon06/10/1997
Resolutions
dot icon06/10/1997
£ nc 1000/5000000 25/09/97
dot icon06/10/1997
Ad 30/09/97--------- £ si 2999998@1=2999998 £ ic 2/3000000
dot icon12/09/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New secretary appointed
dot icon20/08/1997
Registered office changed on 20/08/97 from: international house 31 church road hendon london NW4 4EB
dot icon20/08/1997
Director resigned
dot icon20/08/1997
Secretary resigned
dot icon20/08/1997
New director appointed
dot icon30/04/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/04/2026
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
3
33.71M
-
0.00
2.20K
-
2022
3
34.75M
-
0.00
1.62K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pears, Mark Andrew
Director
01/09/1997 - Present
473
WPG REGISTRARS LIMITED
Corporate Director
19/07/2005 - Present
144
Pears, David Alan
Director
22/07/1997 - Present
447
Sir Trevor Steven Pears
Director
22/07/1997 - Present
406

Persons with Significant Control

4
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 ABBEYWILLOW PROPERTIES LIMITED

ABBEYWILLOW PROPERTIES LIMITED is an(a) Active company incorporated on 30/04/1997 with the registered office located at 12th Floor Aldgate Tower, 2 Leman Street, London E1W 9US. There are currently 4 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 ABBEYWILLOW PROPERTIES LIMITED?

toggle

ABBEYWILLOW PROPERTIES LIMITED is currently Active. It was registered on 30/04/1997 .

Where is ABBEYWILLOW PROPERTIES LIMITED located?

toggle

ABBEYWILLOW PROPERTIES LIMITED is registered at 12th Floor Aldgate Tower, 2 Leman Street, London E1W 9US.

What does ABBEYWILLOW PROPERTIES LIMITED do?

toggle

ABBEYWILLOW PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ABBEYWILLOW PROPERTIES LIMITED?

toggle

The latest filing was on 07/10/2025: Total exemption full accounts made up to 2025-04-30.