ABBOTS 354 LIMITED

Register to unlock more data on OkredoRegister

ABBOTS 354 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05528676

Incorporation date

05/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

11a Reading Road, Pangbourne, Reading, Berks RG8 7LRCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2005)
dot icon10/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon14/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon28/11/2024
Particulars of variation of rights attached to shares
dot icon28/11/2024
Resolutions
dot icon28/11/2024
Memorandum and Articles of Association
dot icon25/11/2024
Change of share class name or designation
dot icon31/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon10/10/2024
Notification of Abbots 355 Limited as a person with significant control on 2024-10-08
dot icon10/10/2024
Cessation of Sean Edward Houghton as a person with significant control on 2024-10-08
dot icon10/10/2024
Cessation of Peter Stanley Melton as a person with significant control on 2024-10-08
dot icon23/09/2024
Change of details for Mr Peter Stanley Melton as a person with significant control on 2023-11-15
dot icon23/09/2024
Director's details changed for Mr Peter Stanley Melton on 2023-11-15
dot icon23/09/2024
Secretary's details changed for Mr Peter Stanley Melton on 2023-11-15
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon02/08/2024
Registration of charge 055286760007, created on 2024-08-01
dot icon22/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon15/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon09/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon16/02/2022
Satisfaction of charge 6 in full
dot icon16/02/2022
Satisfaction of charge 3 in full
dot icon21/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon23/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon25/05/2021
Change of details for Mr Sean Edward Houghton as a person with significant control on 2016-04-06
dot icon25/05/2021
Director's details changed for Mr Sean Edward Houghton on 2009-12-31
dot icon07/05/2021
Cessation of South East Growth Fund Managers Limited as a person with significant control on 2017-06-29
dot icon01/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon10/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon05/09/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon02/02/2019
Satisfaction of charge 2 in full
dot icon21/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon09/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon15/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon17/07/2017
Termination of appointment of Peter Thomas Stanley Boyd as a director on 2017-06-29
dot icon19/05/2017
Satisfaction of charge 1 in full
dot icon18/10/2016
Accounts for a small company made up to 2016-04-30
dot icon05/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon30/12/2015
Accounts for a small company made up to 2015-04-30
dot icon12/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon17/11/2014
Full accounts made up to 2014-04-30
dot icon12/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon06/09/2013
Accounts for a small company made up to 2013-04-30
dot icon07/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon30/11/2012
Accounts for a small company made up to 2012-04-30
dot icon07/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon21/03/2012
Register inspection address has been changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
dot icon06/02/2012
Accounts for a small company made up to 2011-04-30
dot icon10/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon31/01/2011
Accounts for a small company made up to 2010-04-30
dot icon06/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon02/02/2010
Accounts for a small company made up to 2009-04-30
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon12/08/2009
Return made up to 05/08/09; full list of members
dot icon18/06/2009
Appointment terminated director christopher denne
dot icon30/12/2008
Accounts for a small company made up to 2008-04-30
dot icon12/11/2008
Gbp ic 185000/135000\30/09/08\gbp sr 50000@1=50000\
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon08/10/2008
Duplicate mortgage certificatecharge no:4
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/09/2008
Return made up to 05/08/08; full list of members
dot icon13/12/2007
Miscellaneous
dot icon26/09/2007
Return made up to 05/08/07; full list of members
dot icon01/09/2007
Accounts for a small company made up to 2007-04-30
dot icon16/11/2006
Location of register of members
dot icon31/10/2006
Accounts for a small company made up to 2006-04-30
dot icon13/10/2006
New director appointed
dot icon08/09/2006
Return made up to 05/08/06; full list of members
dot icon20/07/2006
Resolutions
dot icon20/07/2006
New director appointed
dot icon20/07/2006
Ad 07/07/06--------- £ si 50000@1=50000 £ ic 135000/185000
dot icon05/01/2006
Ad 22/12/05--------- £ si 134998@1=134998 £ ic 2/135000
dot icon05/01/2006
Nc inc already adjusted 22/12/05
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon04/01/2006
Particulars of mortgage/charge
dot icon04/01/2006
Particulars of mortgage/charge
dot icon17/11/2005
Accounting reference date shortened from 31/08/06 to 30/04/06
dot icon17/11/2005
Registered office changed on 17/11/05 from: first floor abbots house abbey street reading berkshire RG1 3BD
dot icon08/11/2005
New secretary appointed;new director appointed
dot icon08/11/2005
New director appointed
dot icon08/11/2005
Director resigned
dot icon08/11/2005
Secretary resigned
dot icon05/08/2005
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
05/08/2026
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
185.42K
-
0.00
-
-
2022
0
185.42K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BOYES TURNER SECRETARIES LIMITED
Corporate Secretary
05/08/2005 - 28/10/2005
105
Boyd, Peter Thomas Stanley
Director
02/10/2006 - 29/06/2017
20
Mr Peter Stanley Melton
Director
28/10/2005 - Present
2
Mr Sean Edward Houghton
Director
30/06/2006 - Present
3
Denne, Christopher Michael William
Director
28/10/2005 - 04/04/2008
2

Persons with Significant Control

6
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 ABBOTS 354 LIMITED

ABBOTS 354 LIMITED is an(a) Active company incorporated on 05/08/2005 with the registered office located at 11a Reading Road, Pangbourne, Reading, Berks RG8 7LR. 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 ABBOTS 354 LIMITED?

toggle

ABBOTS 354 LIMITED is currently Active. It was registered on 05/08/2005 .

Where is ABBOTS 354 LIMITED located?

toggle

ABBOTS 354 LIMITED is registered at 11a Reading Road, Pangbourne, Reading, Berks RG8 7LR.

What does ABBOTS 354 LIMITED do?

toggle

ABBOTS 354 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ABBOTS 354 LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-04-30.