ABBOTSINCH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ABBOTSINCH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04522570

Incorporation date

30/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

2 Danescourt Cottages 2 Danescourt Cottages, Leatherhead Road, Oxshott, Oxshott, Surrey KT22 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2002)
dot icon02/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/12/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon28/10/2022
Micro company accounts made up to 2021-03-31
dot icon28/10/2022
Confirmation statement made on 2021-09-08 with no updates
dot icon20/10/2022
Confirmation statement made on 2020-09-08 with no updates
dot icon20/10/2022
Micro company accounts made up to 2020-03-31
dot icon12/10/2022
Registered office address changed from 2 Leatherhead Road Oxshott Leatherhead KT22 0HQ England to 2 Danescourt Cottages 2 Danescourt Cottages, Leatherhead Road Oxshott Oxshott Surrey KT22 0HQ on 2022-10-12
dot icon06/02/2021
Voluntary strike-off action has been suspended
dot icon12/01/2021
First Gazette notice for voluntary strike-off
dot icon31/12/2020
Application to strike the company off the register
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon24/12/2019
Compulsory strike-off action has been discontinued
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/12/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon26/11/2019
First Gazette notice for compulsory strike-off
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon21/12/2018
Registered office address changed from Greens Farm Rusper Road Newdigate Dorking Surrey RH5 5BE England to 2 Leatherhead Road Oxshott Leatherhead KT22 0HQ on 2018-12-21
dot icon21/12/2018
Termination of appointment of Jonathan James Newton as a director on 2018-07-01
dot icon21/12/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon05/06/2018
Micro company accounts made up to 2018-03-31
dot icon02/01/2018
Micro company accounts made up to 2017-03-31
dot icon13/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon12/06/2017
Registered office address changed from The Old Chapel 4 Coverts Road Claygate Esher Surrey KT10 0JU to Greens Farm Rusper Road Newdigate Dorking Surrey RH5 5BE on 2017-06-12
dot icon01/03/2017
Total exemption full accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-09-08 with updates
dot icon09/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon14/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon08/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon31/08/2014
Appointment of Mrs Gail Melvin Wotherspoon Hughes as a director on 2014-05-20
dot icon02/06/2014
Termination of appointment of John Wotherspoon as a director
dot icon24/03/2014
Appointment of Mr Jonathan James Newton as a director
dot icon06/02/2014
Total exemption full accounts made up to 2013-03-31
dot icon17/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon08/04/2013
Amended accounts made up to 2012-03-31
dot icon21/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon29/08/2012
Termination of appointment of Christopher Beaumont as a secretary
dot icon15/05/2012
Termination of appointment of Dafydd Owen as a director
dot icon15/05/2012
Termination of appointment of Christopher Beaumont as a director
dot icon11/05/2012
Total exemption full accounts made up to 2011-03-31
dot icon04/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon15/07/2011
Registered office address changed from 18-20 Headfort Place London SW1X 7DH on 2011-07-15
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/09/2009
Return made up to 08/09/09; full list of members
dot icon30/01/2009
Full accounts made up to 2008-03-31
dot icon28/11/2008
Return made up to 08/09/08; full list of members
dot icon18/03/2008
Full accounts made up to 2007-03-31
dot icon12/01/2008
Declaration of satisfaction of mortgage/charge
dot icon12/01/2008
Declaration of satisfaction of mortgage/charge
dot icon12/01/2008
Declaration of satisfaction of mortgage/charge
dot icon12/01/2008
Declaration of satisfaction of mortgage/charge
dot icon12/01/2008
Declaration of satisfaction of mortgage/charge
dot icon25/09/2007
Return made up to 08/09/07; full list of members
dot icon24/08/2007
Declaration of satisfaction of mortgage/charge
dot icon27/06/2007
Full accounts made up to 2006-03-31
dot icon22/06/2007
Particulars of mortgage/charge
dot icon09/06/2007
Particulars of mortgage/charge
dot icon09/06/2007
Particulars of mortgage/charge
dot icon09/06/2007
Declaration of satisfaction of mortgage/charge
dot icon09/06/2007
Declaration of satisfaction of mortgage/charge
dot icon09/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2006
Return made up to 08/09/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon07/09/2005
Return made up to 31/08/05; full list of members
dot icon13/08/2005
Particulars of mortgage/charge
dot icon13/08/2005
Particulars of mortgage/charge
dot icon28/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon16/02/2005
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon10/11/2004
New director appointed
dot icon08/09/2004
Return made up to 30/08/04; full list of members
dot icon27/07/2004
Accounts for a dormant company made up to 2003-08-31
dot icon06/05/2004
Particulars of mortgage/charge
dot icon06/05/2004
Particulars of mortgage/charge
dot icon29/04/2004
Particulars of mortgage/charge
dot icon22/04/2004
Particulars of mortgage/charge
dot icon17/09/2003
Return made up to 30/08/03; full list of members
dot icon24/09/2002
New secretary appointed;new director appointed
dot icon24/09/2002
New director appointed
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Secretary resigned
dot icon30/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/08/2002 - 30/08/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/08/2002 - 30/08/2002
43699
Newton, Jonathan James
Director
24/03/2014 - 01/07/2018
15
Owen, Dafydd Wyn
Director
03/11/2004 - 15/05/2012
18
Beaumont, Christopher Henry
Director
30/08/2002 - 15/05/2012
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBOTSINCH PROPERTIES LIMITED

ABBOTSINCH PROPERTIES LIMITED is an(a) Dissolved company incorporated on 30/08/2002 with the registered office located at 2 Danescourt Cottages 2 Danescourt Cottages, Leatherhead Road, Oxshott, Oxshott, Surrey KT22 0HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOTSINCH PROPERTIES LIMITED?

toggle

ABBOTSINCH PROPERTIES LIMITED is currently Dissolved. It was registered on 30/08/2002 and dissolved on 02/05/2023.

Where is ABBOTSINCH PROPERTIES LIMITED located?

toggle

ABBOTSINCH PROPERTIES LIMITED is registered at 2 Danescourt Cottages 2 Danescourt Cottages, Leatherhead Road, Oxshott, Oxshott, Surrey KT22 0HQ.

What does ABBOTSINCH PROPERTIES LIMITED do?

toggle

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

What is the latest filing for ABBOTSINCH PROPERTIES LIMITED?

toggle

The latest filing was on 02/05/2023: Final Gazette dissolved via voluntary strike-off.