ABBOTSWOOD AMENITY LAND LIMITED

Register to unlock more data on OkredoRegister

ABBOTSWOOD AMENITY LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03262738

Incorporation date

14/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

76 Abbotswood Road, East Dulwich, London SE22 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1996)
dot icon27/01/2026
Termination of appointment of Margaret Elaine Newport as a director on 2026-01-27
dot icon09/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon10/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon08/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon09/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon23/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon10/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon01/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon06/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon29/06/2016
Total exemption full accounts made up to 2015-10-31
dot icon19/10/2015
Annual return made up to 2015-10-04 no member list
dot icon15/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon26/10/2014
Annual return made up to 2014-10-04 no member list
dot icon22/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon27/10/2013
Annual return made up to 2013-10-04 no member list
dot icon12/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon12/10/2012
Annual return made up to 2012-10-04 no member list
dot icon12/10/2012
Director's details changed for Richard Michael Shury on 2012-10-12
dot icon02/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon09/10/2011
Annual return made up to 2011-10-04 no member list
dot icon17/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/11/2010
Annual return made up to 2010-10-04 no member list
dot icon02/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon19/10/2009
Annual return made up to 2009-10-04 no member list
dot icon19/10/2009
Director's details changed for Richard Michael Shury on 2009-10-18
dot icon19/10/2009
Director's details changed for Margaret Elaine Newport on 2009-10-18
dot icon18/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon09/10/2008
Annual return made up to 04/10/08
dot icon06/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon24/10/2007
Annual return made up to 04/10/07
dot icon02/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon31/10/2006
Annual return made up to 04/10/06
dot icon14/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon27/10/2005
Annual return made up to 04/10/05
dot icon13/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon13/10/2004
Annual return made up to 04/10/04
dot icon23/08/2004
Registered office changed on 23/08/04 from: 36 abbotswood road london SE22 8DL
dot icon24/06/2004
Secretary resigned;director resigned
dot icon24/06/2004
Secretary resigned;director resigned
dot icon17/05/2004
Total exemption full accounts made up to 2003-10-31
dot icon13/05/2004
New secretary appointed;new director appointed
dot icon29/10/2003
Annual return made up to 04/10/03
dot icon01/10/2003
New director appointed
dot icon15/04/2003
Total exemption full accounts made up to 2002-10-31
dot icon01/11/2002
Director resigned
dot icon11/10/2002
Annual return made up to 04/10/02
dot icon19/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon05/10/2001
Annual return made up to 04/10/01
dot icon16/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon28/09/2000
Annual return made up to 04/10/00
dot icon05/09/2000
New director appointed
dot icon03/08/2000
Registered office changed on 03/08/00 from: 33 london road reigate surrey RH2 9HZ
dot icon03/08/2000
Director resigned
dot icon03/08/2000
Secretary resigned;director resigned
dot icon03/08/2000
New secretary appointed;new director appointed
dot icon10/11/1999
Full accounts made up to 1999-10-31
dot icon08/10/1999
Annual return made up to 04/10/99
dot icon24/08/1999
Full accounts made up to 1998-10-31
dot icon10/08/1999
Secretary resigned;director resigned
dot icon10/08/1999
New secretary appointed;new director appointed
dot icon15/04/1999
New director appointed
dot icon14/04/1999
Director resigned
dot icon14/10/1998
Annual return made up to 04/10/98
dot icon13/08/1998
Full accounts made up to 1997-10-31
dot icon27/01/1998
Annual return made up to 14/10/97
dot icon02/04/1997
Director resigned
dot icon24/03/1997
New director appointed
dot icon24/03/1997
New director appointed
dot icon21/03/1997
New secretary appointed
dot icon21/03/1997
Registered office changed on 21/03/97 from: 1 mitchell lane bristol BS1 6BU
dot icon20/03/1997
Secretary resigned;director resigned
dot icon20/03/1997
Director resigned
dot icon14/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/10/1996 - 13/10/1996
99599
INSTANT COMPANIES LIMITED
Nominee Director
13/10/1996 - 13/10/1996
43699
Putnam, Stephen Charles
Director
25/03/1999 - 25/07/2000
29
SWIFT INCORPORATIONS LIMITED
Nominee Director
13/10/1996 - 13/10/1996
99599
Smith, Susan Clare
Director
25/07/2000 - 30/10/2002
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+
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 ABBOTSWOOD AMENITY LAND LIMITED

ABBOTSWOOD AMENITY LAND LIMITED is an(a) Active company incorporated on 14/10/1996 with the registered office located at 76 Abbotswood Road, East Dulwich, London SE22 8DL. 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 ABBOTSWOOD AMENITY LAND LIMITED?

toggle

ABBOTSWOOD AMENITY LAND LIMITED is currently Active. It was registered on 14/10/1996 .

Where is ABBOTSWOOD AMENITY LAND LIMITED located?

toggle

ABBOTSWOOD AMENITY LAND LIMITED is registered at 76 Abbotswood Road, East Dulwich, London SE22 8DL.

What does ABBOTSWOOD AMENITY LAND LIMITED do?

toggle

ABBOTSWOOD AMENITY LAND LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBOTSWOOD AMENITY LAND LIMITED?

toggle

The latest filing was on 27/01/2026: Termination of appointment of Margaret Elaine Newport as a director on 2026-01-27.