ABOVEBOARD PROPERTY LIMITED

Register to unlock more data on OkredoRegister

ABOVEBOARD PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03602874

Incorporation date

23/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Forest Gardens, Lyndhurst SO43 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1998)
dot icon04/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/03/2024
First Gazette notice for voluntary strike-off
dot icon08/03/2024
Application to strike the company off the register
dot icon12/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/01/2024
Previous accounting period extended from 2023-07-31 to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon12/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon14/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/03/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon27/04/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon13/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon05/02/2020
Director's details changed for Mr David Aaron Ashworth on 2020-01-17
dot icon05/02/2020
Change of details for Mr David Aaron Ashworth as a person with significant control on 2020-01-17
dot icon03/02/2020
Registered office address changed from 24 Princes Crescent Lyndhurst Hampshire SO43 7BS to 15 Forest Gardens Lyndhurst SO43 7AF on 2020-02-03
dot icon03/01/2020
Confirmation statement made on 2019-03-13 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon14/03/2019
Confirmation statement made on 2019-01-01 with updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon15/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon15/05/2017
Statement of capital on 2017-05-15
dot icon29/04/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon24/04/2017
Statement by Directors
dot icon24/04/2017
Solvency Statement dated 03/04/17
dot icon24/04/2017
Resolutions
dot icon12/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon04/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon02/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon25/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon25/11/2014
Secretary's details changed for David Aaron Ashworth on 2014-10-01
dot icon19/11/2014
Director's details changed for Paul Andrew Smith on 2014-10-01
dot icon19/11/2014
Director's details changed for David Aaron Ashworth on 2014-10-01
dot icon19/11/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon19/11/2014
Annual return made up to 2013-02-01 with full list of shareholders
dot icon19/11/2014
Registered office address changed from 54 Alexandra Road Southampton SO15 5DG England to 24 Princes Crescent Lyndhurst Hampshire SO43 7BS on 2014-11-19
dot icon19/11/2014
Total exemption small company accounts made up to 2012-07-31
dot icon19/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon19/11/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/11/2014
Total exemption small company accounts made up to 2011-07-31
dot icon19/11/2014
Administrative restoration application
dot icon17/06/2014
Final Gazette dissolved via compulsory strike-off
dot icon04/03/2014
First Gazette notice for voluntary strike-off
dot icon14/08/2013
Compulsory strike-off action has been suspended
dot icon21/05/2013
First Gazette notice for compulsory strike-off
dot icon10/11/2012
Compulsory strike-off action has been suspended
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon24/07/2012
Registered office address changed from , Shrover Cottage Anmore Lane, Waterlooville, Hampshire, PO7 6HN, England on 2012-07-24
dot icon09/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon08/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon31/01/2011
Registered office address changed from , 54 Alexandra Road, Southampton, Hampshire, SO15 5DG on 2011-01-31
dot icon28/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon28/10/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon28/10/2010
Director's details changed for David Aaron Ashworth on 2010-07-01
dot icon28/10/2010
Director's details changed for Paul Andrew Smith on 2010-07-01
dot icon31/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon30/12/2009
Compulsory strike-off action has been discontinued
dot icon23/12/2009
Annual return made up to 2009-07-23 with full list of shareholders
dot icon17/11/2009
First Gazette notice for compulsory strike-off
dot icon24/08/2009
Registered office changed on 24/08/2009 from, 35 ballards lane, london, N3 1XW
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon03/03/2009
Director's change of particulars / paul smith / 01/03/2009
dot icon03/03/2009
Director and secretary's change of particulars / david ashworth / 01/03/2009
dot icon22/01/2009
Total exemption small company accounts made up to 2007-07-31
dot icon14/08/2008
Return made up to 23/07/08; full list of members
dot icon08/05/2008
Director and secretary's change of particulars / david ashworth / 16/04/2008
dot icon08/08/2007
Return made up to 23/07/07; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon02/01/2007
Total exemption small company accounts made up to 2005-07-31
dot icon15/08/2006
Return made up to 23/07/06; full list of members
dot icon01/09/2005
Return made up to 23/07/05; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2004-07-31
dot icon26/07/2004
Return made up to 23/07/04; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2003-07-31
dot icon09/08/2003
Return made up to 23/07/03; full list of members
dot icon31/07/2003
Secretary's particulars changed;director's particulars changed
dot icon25/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon14/01/2003
Restoration by order of the court
dot icon14/01/2003
Total exemption small company accounts made up to 2001-07-31
dot icon14/01/2003
Total exemption small company accounts made up to 2000-07-31
dot icon14/01/2003
Total exemption full accounts made up to 1999-07-31
dot icon14/01/2003
Return made up to 23/07/02; full list of members
dot icon14/01/2003
Return made up to 23/07/01; full list of members
dot icon14/01/2003
Return made up to 23/07/00; full list of members
dot icon14/01/2003
Return made up to 23/07/99; full list of members
dot icon15/08/2000
Final Gazette dissolved via compulsory strike-off
dot icon22/02/2000
First Gazette notice for compulsory strike-off
dot icon30/10/1998
Particulars of mortgage/charge
dot icon17/08/1998
Registered office changed on 17/08/98 from: international house, 31 church road hendon, london, NW4 4EB
dot icon17/08/1998
Secretary resigned
dot icon17/08/1998
Director resigned
dot icon17/08/1998
New director appointed
dot icon17/08/1998
New secretary appointed;new director appointed
dot icon23/07/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-66.15 % *

* during past year

Cash in Bank

£24,987.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.62K
-
0.00
3.52K
-
2022
0
59.05K
-
0.00
73.82K
-
2023
0
24.32K
-
0.00
24.99K
-
2023
0
24.32K
-
0.00
24.99K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

24.32K £Descended-58.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.99K £Descended-66.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABOVEBOARD PROPERTY LIMITED

ABOVEBOARD PROPERTY LIMITED is an(a) Dissolved company incorporated on 23/07/1998 with the registered office located at 15 Forest Gardens, Lyndhurst SO43 7AF. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABOVEBOARD PROPERTY LIMITED?

toggle

ABOVEBOARD PROPERTY LIMITED is currently Dissolved. It was registered on 23/07/1998 and dissolved on 04/06/2024.

Where is ABOVEBOARD PROPERTY LIMITED located?

toggle

ABOVEBOARD PROPERTY LIMITED is registered at 15 Forest Gardens, Lyndhurst SO43 7AF.

What does ABOVEBOARD PROPERTY LIMITED do?

toggle

ABOVEBOARD PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABOVEBOARD PROPERTY LIMITED?

toggle

The latest filing was on 04/06/2024: Final Gazette dissolved via voluntary strike-off.