ABBYDALE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ABBYDALE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05423312

Incorporation date

13/04/2005

Size

Dormant

Contacts

Registered address

Registered address

Tanglewood, 182 Abbeydale Road South, Sheffield S7 2QUCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2005)
dot icon01/04/2026
Withdrawal of a person with significant control statement on 2026-04-01
dot icon01/04/2026
Notification of Richard Mark Alsop as a person with significant control on 2019-07-24
dot icon01/04/2026
Notification of Jason Mark Williams as a person with significant control on 2024-04-01
dot icon01/04/2026
Notification of James Alexander Hagon as a person with significant control on 2025-11-17
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon17/11/2025
Appointment of Mr Richard Alsop as a secretary on 2025-11-17
dot icon17/11/2025
Registered office address changed from , Birchfield House, 182 Abbeydale Road South, Sheffield, South Yorkshire, S7 2QU to Tanglewood 182 Abbeydale Road South Sheffield S7 2QU on 2025-11-17
dot icon17/11/2025
Appointment of Mr James Alexander Hagon as a director on 2025-11-17
dot icon29/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon29/10/2025
Director's details changed for Mr Richard Mark Alsop on 2025-10-29
dot icon03/10/2025
Termination of appointment of Daniel Stuart Smith as a secretary on 2025-09-26
dot icon03/10/2025
Termination of appointment of Daniel Stuart Smith as a director on 2025-09-26
dot icon23/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon01/12/2024
Accounts for a dormant company made up to 2024-02-28
dot icon05/04/2024
Termination of appointment of Janet Redfearn as a director on 2024-02-01
dot icon05/04/2024
Appointment of Mr Jason Mark Williams as a director on 2024-04-01
dot icon22/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon20/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon28/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon31/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon25/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon16/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon31/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon25/01/2021
Accounts for a dormant company made up to 2020-02-28
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon07/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon01/09/2019
Director's details changed for Mr Richard Mark Alsop on 2019-09-01
dot icon30/08/2019
Appointment of Mr Richard Mark Alsop as a director on 2019-07-24
dot icon11/07/2019
Notification of a person with significant control statement
dot icon11/07/2019
Termination of appointment of Peter Richard Harry Stone as a director on 2019-07-11
dot icon11/07/2019
Termination of appointment of Stephanie Jane Stone as a director on 2019-07-11
dot icon11/07/2019
Cessation of Peter Richard Harry Stone as a person with significant control on 2019-07-11
dot icon14/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon14/04/2019
Appointment of Mrs Janet Redfearn as a director on 2019-04-14
dot icon28/03/2019
Appointment of Mr Daniel Stuart Smith as a secretary on 2019-03-28
dot icon28/03/2019
Termination of appointment of Stephanie Jane Stone as a secretary on 2019-03-28
dot icon28/03/2019
Appointment of Mr Daniel Stuart Smith as a director on 2019-03-28
dot icon29/01/2019
Termination of appointment of Michael Robert Hartley as a director on 2019-01-20
dot icon09/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon20/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon11/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon27/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon13/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon08/12/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon08/12/2015
Accounts for a dormant company made up to 2015-02-28
dot icon08/12/2015
Accounts for a dormant company made up to 2014-02-28
dot icon08/12/2015
Administrative restoration application
dot icon16/06/2015
Final Gazette dissolved via compulsory strike-off
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon29/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon29/05/2014
Director's details changed for Mrs Stephanie Jane Stone on 2013-03-20
dot icon29/05/2014
Director's details changed for Mr Peter Richard Harry Stone on 2013-03-20
dot icon30/11/2013
Accounts made up to 2013-02-28
dot icon12/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon12/05/2013
Termination of appointment of Richard Anthony Sharp as a director on 2013-03-06
dot icon12/05/2013
Appointment of Mrs Stephanie Jane Stone as a secretary on 2013-03-06
dot icon12/05/2013
Director's details changed for Stephanie Yeadon on 2013-03-06
dot icon12/05/2013
Termination of appointment of Linda Margaret Sharp as a secretary on 2013-03-06
dot icon19/04/2012
Accounts made up to 2012-02-28
dot icon19/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon19/04/2011
Accounts made up to 2011-02-28
dot icon17/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon14/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon14/04/2010
Director's details changed for Stephanie Yeadon on 2010-04-13
dot icon14/04/2010
Director's details changed for Richard Anthony Sharp on 2010-04-13
dot icon14/04/2010
Director's details changed for Peter Stone on 2010-04-13
dot icon14/04/2010
Director's details changed for Michael Robert Hartley on 2010-04-13
dot icon14/04/2010
Accounts made up to 2010-02-28
dot icon14/04/2009
Accounts made up to 2009-02-28
dot icon14/04/2009
Return made up to 13/04/09; full list of members
dot icon17/04/2008
Return made up to 13/04/08; full list of members
dot icon06/03/2008
Accounts made up to 2008-02-28
dot icon08/06/2007
Return made up to 13/04/07; change of members
dot icon23/04/2007
Director resigned
dot icon23/04/2007
New director appointed
dot icon23/04/2007
New director appointed
dot icon12/03/2007
Accounts made up to 2007-02-28
dot icon16/02/2007
Accounting reference date shortened from 30/04/07 to 28/02/07
dot icon16/02/2007
Accounts made up to 2006-04-30
dot icon16/05/2006
Return made up to 13/04/06; full list of members
dot icon04/05/2006
Secretary resigned
dot icon20/10/2005
Memorandum and Articles of Association
dot icon20/10/2005
Memorandum and Articles of Association
dot icon11/10/2005
Certificate of change of name
dot icon10/10/2005
Director resigned
dot icon10/10/2005
Ad 29/09/05--------- £ si 2@1=2 £ ic 1/3
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New secretary appointed
dot icon10/10/2005
Director resigned
dot icon10/10/2005
Secretary resigned
dot icon10/10/2005
Registered office changed on 10/10/05 from: riverside east, 2 millsands, sheffield, south yorkshire S3 8DT
dot icon26/08/2005
Registered office changed on 26/08/05 from: st peters house, hartshead, sheffield, south yorkshire S1 2EL
dot icon13/04/2005
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IMCO SECRETARY LIMITED
Corporate Secretary
12/04/2005 - 28/09/2005
58
IMCO DIRECTOR LIMITED
Corporate Director
12/04/2005 - 28/09/2005
51
Mr Peter Richard Harry Stone
Director
03/04/2007 - 10/07/2019
4
Mr Richard Mark Alsop
Director
24/07/2019 - Present
2
Stone, Stephanie Jane
Director
03/04/2007 - 10/07/2019
6

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 ABBYDALE PROPERTIES LIMITED

ABBYDALE PROPERTIES LIMITED is an(a) Active company incorporated on 13/04/2005 with the registered office located at Tanglewood, 182 Abbeydale Road South, Sheffield S7 2QU. 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 ABBYDALE PROPERTIES LIMITED?

toggle

ABBYDALE PROPERTIES LIMITED is currently Active. It was registered on 13/04/2005 .

Where is ABBYDALE PROPERTIES LIMITED located?

toggle

ABBYDALE PROPERTIES LIMITED is registered at Tanglewood, 182 Abbeydale Road South, Sheffield S7 2QU.

What does ABBYDALE PROPERTIES LIMITED do?

toggle

ABBYDALE PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ABBYDALE PROPERTIES LIMITED?

toggle

The latest filing was on 01/04/2026: Withdrawal of a person with significant control statement on 2026-04-01.