ABODE ASSETS GROUP LIMITED

Register to unlock more data on OkredoRegister

ABODE ASSETS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04517809

Incorporation date

23/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O JONATHAN S WHITE & COMPANY, 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire LS19 7EWCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2002)
dot icon30/09/2025
Micro company accounts made up to 2024-08-31
dot icon15/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon05/06/2025
Director's details changed for Mr Edward Charles Fowler on 2025-06-05
dot icon05/06/2025
Change of details for Mr Edward Charles Fowler as a person with significant control on 2025-06-05
dot icon30/08/2024
Micro company accounts made up to 2023-08-31
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon04/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon14/10/2022
Micro company accounts made up to 2022-08-31
dot icon02/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-08-31
dot icon01/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon30/03/2021
Micro company accounts made up to 2019-08-31
dot icon19/10/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon05/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon04/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon18/07/2018
Termination of appointment of James Metcalf as a director on 2017-09-01
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon14/02/2018
Termination of appointment of Marianne Catherine Wright as a secretary on 2018-02-01
dot icon06/02/2018
Confirmation statement made on 2017-08-23 with updates
dot icon06/02/2018
Administrative restoration application
dot icon30/01/2018
Final Gazette dissolved via compulsory strike-off
dot icon14/11/2017
First Gazette notice for compulsory strike-off
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/05/2017
Satisfaction of charge 2 in full
dot icon11/05/2017
Satisfaction of charge 3 in full
dot icon13/02/2017
Confirmation statement made on 2016-08-23 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/04/2016
Total exemption small company accounts made up to 2014-08-31
dot icon12/09/2015
Compulsory strike-off action has been discontinued
dot icon09/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon01/09/2015
First Gazette notice for compulsory strike-off
dot icon16/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/08/2014
Satisfaction of charge 1 in full
dot icon25/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/09/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon29/06/2011
Registered office address changed from 9, the Spinney Sandal Wakefield WF2 6JN on 2011-06-29
dot icon10/03/2011
Certificate of change of name
dot icon03/03/2011
Resolutions
dot icon16/11/2010
Resolutions
dot icon16/11/2010
Change of name notice
dot icon05/11/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon05/11/2010
Director's details changed for James Metcalf on 2010-08-23
dot icon05/11/2010
Director's details changed for Edward Charles Fowler on 2010-08-23
dot icon05/11/2010
Secretary's details changed for Marianne Catherine Wright on 2010-08-23
dot icon03/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/10/2009
Annual return made up to 2009-08-23 with full list of shareholders
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/09/2008
Return made up to 23/08/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon02/12/2007
Total exemption small company accounts made up to 2006-08-31
dot icon24/10/2007
Return made up to 23/08/07; full list of members
dot icon21/04/2007
Particulars of mortgage/charge
dot icon04/01/2007
Total exemption small company accounts made up to 2005-08-31
dot icon10/11/2006
Return made up to 23/08/06; full list of members
dot icon10/11/2006
Director's particulars changed
dot icon02/02/2006
Particulars of mortgage/charge
dot icon04/01/2006
Total exemption small company accounts made up to 2004-08-31
dot icon18/10/2005
Return made up to 23/08/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2003-08-31
dot icon10/11/2004
Particulars of mortgage/charge
dot icon23/09/2004
Return made up to 23/08/04; full list of members
dot icon23/09/2004
New director appointed
dot icon08/12/2003
Return made up to 23/08/03; full list of members
dot icon25/11/2003
Ad 06/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon25/11/2003
Secretary resigned
dot icon25/11/2003
New secretary appointed
dot icon27/08/2002
New secretary appointed
dot icon23/08/2002
Secretary resigned
dot icon23/08/2002
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
31/08/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
612.96K
-
0.00
-
-
2022
0
658.09K
-
0.00
-
-
2022
0
658.09K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

658.09K £Ascended7.36 % *

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
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
22/08/2002 - 22/08/2002
5431
Fowler, Edward Charles
Director
23/08/2002 - Present
9
Wright, Marianne Catherine
Secretary
05/07/2003 - 31/01/2018
-
Metcalf, James
Director
09/09/2004 - 31/08/2017
-
Ridge, Gemma
Secretary
22/08/2002 - 05/07/2003
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABODE ASSETS GROUP LIMITED

ABODE ASSETS GROUP LIMITED is an(a) Active company incorporated on 23/08/2002 with the registered office located at C/O JONATHAN S WHITE & COMPANY, 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire LS19 7EW. 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 ABODE ASSETS GROUP LIMITED?

toggle

ABODE ASSETS GROUP LIMITED is currently Active. It was registered on 23/08/2002 .

Where is ABODE ASSETS GROUP LIMITED located?

toggle

ABODE ASSETS GROUP LIMITED is registered at C/O JONATHAN S WHITE & COMPANY, 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire LS19 7EW.

What does ABODE ASSETS GROUP LIMITED do?

toggle

ABODE ASSETS GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABODE ASSETS GROUP LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-08-31.