ABRIDGE CLEANING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ABRIDGE CLEANING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02436511

Incorporation date

26/10/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Seymour Street, London W1H 7JGCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1989)
dot icon27/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon17/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon04/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/11/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon25/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon21/10/2014
Termination of appointment of Albert Frederick Joseph Winchester as a director on 2014-08-03
dot icon30/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon17/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon10/06/2011
Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 2011-06-10
dot icon24/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon14/10/2010
Secretary's details changed for Mr Martin Joseph Winchester on 2010-10-01
dot icon14/10/2010
Director's details changed for Martin Joseph Winchester on 2010-10-01
dot icon14/10/2010
Director's details changed for Mr Albert Frederick Joseph Winchester on 2010-10-01
dot icon11/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/11/2009
Appointment of Mr Martin Joseph Winchester as a secretary
dot icon03/11/2009
Termination of appointment of Audrey Winchester as a director
dot icon03/11/2009
Termination of appointment of Audrey Winchester as a secretary
dot icon15/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon15/10/2009
Director's details changed for Martin Joseph Winchester on 2009-10-14
dot icon15/10/2009
Director's details changed for Mr Albert Frederick Joseph Winchester on 2009-10-14
dot icon15/10/2009
Director's details changed for Mrs Audrey Ruth Winchester on 2009-10-14
dot icon22/12/2008
Total exemption small company accounts made up to 2008-10-31
dot icon09/12/2008
Return made up to 14/10/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon26/10/2007
Return made up to 14/10/07; no change of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-10-31
dot icon01/11/2006
Return made up to 14/10/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon26/10/2005
Return made up to 14/10/05; full list of members
dot icon18/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon25/10/2004
Return made up to 26/10/04; full list of members
dot icon05/04/2004
Total exemption full accounts made up to 2003-10-31
dot icon27/11/2003
Return made up to 26/10/03; full list of members
dot icon23/08/2003
Registered office changed on 23/08/03 from: c/o ellam & company trafalgar house 11/12 waterloo place london SW1Y 4AU
dot icon14/03/2003
Total exemption full accounts made up to 2002-10-31
dot icon13/11/2002
Return made up to 26/10/02; full list of members
dot icon24/06/2002
Total exemption full accounts made up to 2001-10-31
dot icon03/11/2001
Return made up to 26/10/01; full list of members
dot icon20/01/2001
Full accounts made up to 2000-10-31
dot icon15/11/2000
Return made up to 26/10/00; full list of members
dot icon20/06/2000
Full accounts made up to 1999-10-31
dot icon09/05/2000
Registered office changed on 09/05/00 from: 100 new bond street london W1Y 0RE
dot icon29/11/1999
Return made up to 26/10/99; full list of members
dot icon21/09/1999
Full accounts made up to 1998-10-31
dot icon26/11/1998
Registered office changed on 26/11/98 from: fwp house bourne court southend road woodford green essex IG8 8HD
dot icon11/11/1998
Return made up to 26/10/98; full list of members
dot icon27/05/1998
Accounts for a small company made up to 1997-10-31
dot icon27/10/1997
Return made up to 26/10/97; full list of members
dot icon11/06/1997
Accounts for a small company made up to 1996-10-31
dot icon27/05/1997
Registered office changed on 27/05/97 from: 399-401 high street stratford london, E15 4OZ
dot icon04/11/1996
Return made up to 26/10/96; full list of members
dot icon05/06/1996
Accounts for a small company made up to 1995-10-31
dot icon29/11/1995
Return made up to 26/10/95; full list of members
dot icon24/03/1995
Accounts for a small company made up to 1994-10-31
dot icon21/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/12/1994
Director resigned
dot icon13/12/1994
New secretary appointed
dot icon13/12/1994
Secretary resigned
dot icon13/12/1994
Director resigned
dot icon21/11/1994
Return made up to 26/10/94; full list of members
dot icon18/07/1994
Accounts for a small company made up to 1993-10-31
dot icon09/11/1993
Return made up to 26/10/93; full list of members
dot icon31/08/1993
Accounts for a small company made up to 1992-10-31
dot icon17/11/1992
Return made up to 26/10/92; no change of members
dot icon10/09/1992
Full accounts made up to 1991-10-31
dot icon14/04/1992
Particulars of mortgage/charge
dot icon10/02/1992
Accounts for a small company made up to 1990-10-31
dot icon10/01/1992
Return made up to 26/10/91; full list of members
dot icon16/12/1991
Registered office changed on 16/12/91 from: 623 romford road london E12 5AD
dot icon20/06/1990
Accounting reference date notified as 31/10
dot icon23/11/1989
Registered office changed on 23/11/89 from: aci house torrington park north finchley london N12 9QR
dot icon23/11/1989
Secretary resigned;director resigned;new director appointed
dot icon23/11/1989
Secretary resigned;director resigned;new director appointed
dot icon23/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/10/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

8
2022
change arrow icon+48.87 % *

* during past year

Cash in Bank

£123,413.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
98.96K
-
0.00
82.90K
-
2022
8
142.45K
-
0.00
123.41K
-
2022
8
142.45K
-
0.00
123.41K
-

Employees

2022

Employees

8 Ascended14 % *

Net Assets(GBP)

142.45K £Ascended43.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

123.41K £Ascended48.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ABRIDGE CLEANING SERVICES LIMITED

ABRIDGE CLEANING SERVICES LIMITED is an(a) Active company incorporated on 26/10/1989 with the registered office located at 50 Seymour Street, London W1H 7JG. There is currently no active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ABRIDGE CLEANING SERVICES LIMITED?

toggle

ABRIDGE CLEANING SERVICES LIMITED is currently Active. It was registered on 26/10/1989 .

Where is ABRIDGE CLEANING SERVICES LIMITED located?

toggle

ABRIDGE CLEANING SERVICES LIMITED is registered at 50 Seymour Street, London W1H 7JG.

What does ABRIDGE CLEANING SERVICES LIMITED do?

toggle

ABRIDGE CLEANING SERVICES LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does ABRIDGE CLEANING SERVICES LIMITED have?

toggle

ABRIDGE CLEANING SERVICES LIMITED had 8 employees in 2022.

What is the latest filing for ABRIDGE CLEANING SERVICES LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-14 with no updates.