ABINGTON PARK LIMITED

Register to unlock more data on OkredoRegister

ABINGTON PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03587952

Incorporation date

25/06/1998

Size

Dormant

Contacts

Registered address

Registered address

Granta Park, Great Abington, Cambridge CB21 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1998)
dot icon06/10/2025
Director's details changed for Mr David Dowell Wrathmall on 2025-07-07
dot icon06/10/2025
Director's details changed for Mr David Dowell Wrathmall on 2025-07-07
dot icon07/07/2025
Appointment of Dr Caroline Olive Mary Gumble as a director on 2025-07-07
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon24/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon22/05/2024
Termination of appointment of Shahid Abbass Aslam as a director on 2024-05-21
dot icon10/05/2024
Appointment of Mr David Dowell Wrathmall as a director on 2024-04-29
dot icon02/05/2024
Termination of appointment of Aamir Khalid as a director on 2024-05-01
dot icon23/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon06/06/2023
Appointment of Ms Leonie Stewart as a director on 2023-06-06
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon01/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon08/02/2021
Appointment of Mr Shahid Abbass Aslam as a director on 2021-02-07
dot icon06/01/2021
Termination of appointment of Zafar Hasnain as a director on 2021-01-01
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/11/2020
Compulsory strike-off action has been discontinued
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon23/11/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon29/06/2020
Director's details changed for Aamir Khalid on 2020-06-22
dot icon06/01/2020
Appointment of Mr Zafar Hasnain as a director on 2020-01-01
dot icon06/01/2020
Termination of appointment of Gillian Astrid Leech as a secretary on 2020-01-01
dot icon06/01/2020
Termination of appointment of Gillian Astrid Leech as a director on 2020-01-01
dot icon19/11/2019
Notification of Twi Limited as a person with significant control on 2019-11-19
dot icon19/11/2019
Cessation of Gillian Astrid Leech as a person with significant control on 2019-11-19
dot icon19/11/2019
Cessation of Aamir Khalid as a person with significant control on 2019-11-19
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon01/02/2019
Notification of Aamir Khalid as a person with significant control on 2019-02-01
dot icon01/02/2019
Appointment of Aamir Khalid as a director on 2019-02-01
dot icon31/01/2019
Cessation of Christoph Stefan Wiesner as a person with significant control on 2019-01-31
dot icon31/01/2019
Termination of appointment of Christoph Stefan Wiesner as a director on 2019-01-31
dot icon11/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon29/06/2017
Notification of Christoph Stefan Wiesner as a person with significant control on 2017-06-01
dot icon29/06/2017
Notification of Gillian Astrid Leech as a person with significant control on 2017-06-01
dot icon14/02/2017
Director's details changed for Mr Christoph Stefan Wiesner on 2017-02-14
dot icon15/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon13/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon10/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon25/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon06/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon04/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon14/09/2010
Appointment of Dr Christoph Stefan Wiesner as a director
dot icon14/09/2010
Termination of appointment of Robert Dawkins as a director
dot icon14/09/2010
Termination of appointment of Robert John as a director
dot icon14/09/2010
Appointment of Mrs Gillian Astrid Leech as a director
dot icon14/09/2010
Appointment of Mrs Gillian Astrid Leech as a secretary
dot icon14/09/2010
Termination of appointment of Robert Dawkins as a secretary
dot icon19/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon09/07/2010
Registered office address changed from Granta Park Great Abington Cambridge CB1 6AL on 2010-07-09
dot icon17/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/07/2009
Return made up to 25/06/09; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/07/2008
Return made up to 25/06/08; full list of members
dot icon30/07/2007
Full accounts made up to 2006-12-31
dot icon17/07/2007
Return made up to 25/06/07; full list of members
dot icon13/11/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon23/08/2006
Full accounts made up to 2005-09-30
dot icon21/07/2006
Return made up to 25/06/06; full list of members
dot icon08/08/2005
Full accounts made up to 2004-09-30
dot icon13/07/2005
Return made up to 25/06/05; full list of members
dot icon20/08/2004
New director appointed
dot icon20/08/2004
Director resigned
dot icon28/07/2004
Full accounts made up to 2003-09-30
dot icon22/07/2004
Return made up to 25/06/04; full list of members
dot icon23/07/2003
Full accounts made up to 2002-09-30
dot icon11/07/2003
Return made up to 25/06/03; full list of members
dot icon04/07/2002
Return made up to 25/06/02; full list of members
dot icon23/05/2002
Full accounts made up to 2001-09-30
dot icon06/07/2001
Return made up to 25/06/01; full list of members
dot icon14/06/2001
Full accounts made up to 2000-09-30
dot icon29/06/2000
Return made up to 25/06/00; full list of members
dot icon19/04/2000
Full accounts made up to 1999-09-30
dot icon13/07/1999
Return made up to 25/06/99; full list of members
dot icon09/06/1999
Full accounts made up to 1998-09-30
dot icon26/04/1999
Accounting reference date shortened from 30/06/99 to 30/09/98
dot icon15/02/1999
Certificate of change of name
dot icon09/10/1998
Registered office changed on 09/10/98 from: abington hall pampisford road abington cambridge cambridgeshire CB1 6AL
dot icon01/09/1998
Director resigned
dot icon21/08/1998
New director appointed
dot icon21/08/1998
New secretary appointed;new director appointed
dot icon21/08/1998
Secretary resigned;director resigned
dot icon21/08/1998
Registered office changed on 21/08/98 from: merlin place milton road cambridge cambridgeshire CB4 4DP
dot icon23/07/1998
Certificate of change of name
dot icon25/06/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khalid, Aamir
Director
01/02/2019 - 01/05/2024
49
Stewart, Leonie
Director
06/06/2023 - Present
17
Wrathmall, David Dowell
Director
29/04/2024 - Present
18
Aslam, Shahid Abbass
Director
07/02/2021 - 21/05/2024
19
Gumble, Caroline Olive Mary, Dr
Director
07/07/2025 - Present
12

Persons with Significant Control

3
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 ABINGTON PARK LIMITED

ABINGTON PARK LIMITED is an(a) Active company incorporated on 25/06/1998 with the registered office located at Granta Park, Great Abington, Cambridge CB21 6AL. 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 ABINGTON PARK LIMITED?

toggle

ABINGTON PARK LIMITED is currently Active. It was registered on 25/06/1998 .

Where is ABINGTON PARK LIMITED located?

toggle

ABINGTON PARK LIMITED is registered at Granta Park, Great Abington, Cambridge CB21 6AL.

What does ABINGTON PARK LIMITED do?

toggle

ABINGTON PARK LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ABINGTON PARK LIMITED?

toggle

The latest filing was on 06/10/2025: Director's details changed for Mr David Dowell Wrathmall on 2025-07-07.