ABNEY COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

ABNEY COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06623791

Incorporation date

18/06/2008

Size

Dormant

Contacts

Registered address

Registered address

43/45 Portman Square, London W1A 3BGCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2008)
dot icon31/07/2025
Confirmation statement made on 2025-06-18 with updates
dot icon15/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon08/07/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/04/2024
Termination of appointment of Alexander Faulkner Partnership as a secretary on 2024-03-19
dot icon29/04/2024
Registered office address changed from 11 Little Park Farm Road Fareham Hants PO15 5SN England to 43/45 Portman Square London W1A 3BG on 2024-04-29
dot icon04/09/2023
Appointment of Melissa Louise Scally as a director on 2023-08-15
dot icon24/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/06/2023
Termination of appointment of Zarina Naqvi as a director on 2022-06-17
dot icon20/06/2023
Confirmation statement made on 2023-06-18 with updates
dot icon05/05/2023
Termination of appointment of Emily Osagie as a director on 2023-05-04
dot icon26/01/2023
Appointment of Alexander Faulkner Partnership as a secretary on 2023-01-01
dot icon26/01/2023
Registered office address changed from Bridge House 74 Broad Street Teddington TW11 8QT England to 11 Little Park Farm Road Fareham Hants PO15 5SN on 2023-01-26
dot icon26/07/2022
Confirmation statement made on 2022-06-18 with updates
dot icon26/07/2022
Director's details changed for Mr Simon Christopher Coles on 2022-06-17
dot icon26/07/2022
Termination of appointment of Simon Cole as a secretary on 2022-06-17
dot icon26/07/2022
Registered office address changed from Flat 4 Abney Court Belmont Road Twickenham TW2 5DB England to Bridge House 74 Broad Street Teddington TW11 8QT on 2022-07-26
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon25/05/2022
Appointment of Mr Simon Cole as a secretary on 2022-03-03
dot icon24/05/2022
Registered office address changed from Bridge House 74 Broad Street Teddington TW11 8QT England to Flat 4 Abney Court Belmont Road Twickenham TW2 5DB on 2022-05-24
dot icon24/05/2022
Termination of appointment of Sneller Property Consultants Limited as a secretary on 2022-03-03
dot icon02/07/2021
Confirmation statement made on 2021-06-18 with updates
dot icon28/06/2021
Micro company accounts made up to 2020-09-30
dot icon19/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon28/05/2020
Micro company accounts made up to 2019-09-30
dot icon10/12/2019
Appointment of Mrs Emily Osagie as a director on 2019-12-10
dot icon09/12/2019
Registered office address changed from 1 Parkshot C/O Pk Group 1 Parkshot Richmond TW9 2rd England to Bridge House 74 Broad Street Teddington TW11 8QT on 2019-12-09
dot icon01/07/2019
Confirmation statement made on 2019-06-18 with updates
dot icon25/04/2019
Micro company accounts made up to 2018-09-30
dot icon14/03/2019
Termination of appointment of Claire Sheffield as a director on 2019-02-28
dot icon11/02/2019
Appointment of Ms Zarina Naqvi as a director on 2018-12-03
dot icon11/02/2019
Termination of appointment of Simon Christopher Coles as a secretary on 2019-02-08
dot icon11/02/2019
Appointment of Sneller Property Consultants Limited as a secretary on 2019-02-08
dot icon29/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon28/06/2018
Registered office address changed from C/O Pk Group 22 the Quadrant Richmond Surrey TW9 1BP England to 1 Parkshot C/O Pk Group 1 Parkshot Richmond TW9 2rd on 2018-06-28
dot icon19/07/2017
Notification of a person with significant control statement
dot icon13/07/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/09/2016
Registered office address changed from 4 Abney Court Belmont Road Twickenham Middlesex TW2 5DB to C/O Pk Group 22 the Quadrant Richmond Surrey TW9 1BP on 2016-09-18
dot icon18/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/06/2016
Director's details changed for Simon Christopher Coles on 2016-06-10
dot icon22/06/2016
Secretary's details changed for Simon Christopher Coles on 2016-06-10
dot icon16/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon16/07/2015
Register(s) moved to registered office address 4 Abney Court Belmont Road Twickenham Middlesex TW2 5DB
dot icon16/07/2015
Director's details changed for Claire Sheffield on 2015-04-20
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon28/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/08/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/08/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/11/2011
Termination of appointment of David Butt as a director
dot icon22/09/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon22/09/2011
Register(s) moved to registered inspection location
dot icon21/09/2011
Register inspection address has been changed
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/05/2011
Appointment of Claire Sheffield as a director
dot icon17/08/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon17/08/2010
Director's details changed for Simon Christopher Coles on 2010-06-18
dot icon17/08/2010
Director's details changed for David Francis Butt on 2010-06-18
dot icon19/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/03/2010
Previous accounting period extended from 2009-06-30 to 2009-09-30
dot icon01/07/2009
Return made up to 18/06/09; full list of members
dot icon18/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALEXANDER FAULKNER PARTNERSHIP LIMITED
Corporate Secretary
01/01/2023 - 19/03/2024
332
SNELLERS PROPERTY MANAGEMENT LTD
Corporate Secretary
08/02/2019 - 03/03/2022
28
Coles, Simon Christopher
Director
18/06/2008 - Present
1
Osagie, Emily
Director
10/12/2019 - 04/05/2023
-
Naqvi, Zarina
Director
03/12/2018 - 17/06/2022
-

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 ABNEY COURT FREEHOLD LIMITED

ABNEY COURT FREEHOLD LIMITED is an(a) Active company incorporated on 18/06/2008 with the registered office located at 43/45 Portman Square, London W1A 3BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ABNEY COURT FREEHOLD LIMITED?

toggle

ABNEY COURT FREEHOLD LIMITED is currently Active. It was registered on 18/06/2008 .

Where is ABNEY COURT FREEHOLD LIMITED located?

toggle

ABNEY COURT FREEHOLD LIMITED is registered at 43/45 Portman Square, London W1A 3BG.

What does ABNEY COURT FREEHOLD LIMITED do?

toggle

ABNEY COURT FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does ABNEY COURT FREEHOLD LIMITED have?

toggle

ABNEY COURT FREEHOLD LIMITED had 3 employees in 2022.

What is the latest filing for ABNEY COURT FREEHOLD LIMITED?

toggle

The latest filing was on 31/07/2025: Confirmation statement made on 2025-06-18 with updates.