ABUNDANT PROPERTIES LTD

Register to unlock more data on OkredoRegister

ABUNDANT PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07384675

Incorporation date

22/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Lincoln House Dereham Road, Swanton Morley, Dereham, Norfolk NR20 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2010)
dot icon05/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon01/07/2022
Notification of Magdalen Norwich Ltd as a person with significant control on 2022-07-01
dot icon01/07/2022
Cessation of Kig Estate Ltd as a person with significant control on 2022-07-01
dot icon28/06/2022
Memorandum and Articles of Association
dot icon28/06/2022
Resolutions
dot icon24/06/2022
Satisfaction of charge 073846750002 in full
dot icon22/06/2022
Registered office address changed from 125 Ber Street Norwich NR1 3HA England to Lincoln House Dereham Road Swanton Morley Dereham Norfolk NR20 4LT on 2022-06-22
dot icon22/06/2022
Appointment of Dr Sanjay Kaushal as a director on 2022-06-21
dot icon22/06/2022
Termination of appointment of Ian Richard Minns as a director on 2022-06-21
dot icon22/06/2022
Notification of Kig Estate Ltd as a person with significant control on 2022-06-21
dot icon22/06/2022
Cessation of Ian Richard Minns as a person with significant control on 2022-06-21
dot icon31/05/2022
Registered office address changed from 2 Station Road Brundall Norwich NR13 5LA England to 125 Ber Street Norwich NR1 3HA on 2022-05-31
dot icon30/03/2022
Confirmation statement made on 2022-01-08 with updates
dot icon22/10/2021
Registration of charge 073846750002, created on 2021-10-18
dot icon09/10/2021
Satisfaction of charge 1 in full
dot icon01/06/2021
Termination of appointment of Martin John Macdonald as a director on 2021-06-01
dot icon01/06/2021
Cessation of Martin John Macdonald as a person with significant control on 2021-06-01
dot icon01/06/2021
Termination of appointment of Martin Macdonald as a secretary on 2021-06-01
dot icon01/06/2021
Notification of Ian Richard Minns as a person with significant control on 2021-06-01
dot icon01/06/2021
Appointment of Mr Ian Richard Minns as a director on 2021-06-01
dot icon25/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon08/01/2020
Cessation of Rosemarie Macdonald as a person with significant control on 2019-11-20
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/11/2019
Termination of appointment of Rosemarie Macdonald as a director on 2019-11-20
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon12/02/2019
Notification of Rosemarie Macdonald as a person with significant control on 2019-02-01
dot icon12/02/2019
Appointment of Mrs Rosemarie Macdonald as a director on 2019-02-01
dot icon12/02/2019
Termination of appointment of Barry Rooks as a director on 2019-01-31
dot icon12/02/2019
Cessation of Barry Rooks as a person with significant control on 2019-01-31
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon20/07/2016
Registered office address changed from 54 Thorpe Road Norwich NR1 1RY to 2 Station Road Brundall Norwich NR13 5LA on 2016-07-20
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon17/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/10/2010
Current accounting period shortened from 2011-09-30 to 2011-03-31
dot icon22/09/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* 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
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
40.99K
-
0.00
269.00
-
2022
0
40.56K
-
0.00
-
-
2022
0
40.56K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

40.56K £Descended-1.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
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 ABUNDANT PROPERTIES LTD

ABUNDANT PROPERTIES LTD is an(a) Dissolved company incorporated on 22/09/2010 with the registered office located at Lincoln House Dereham Road, Swanton Morley, Dereham, Norfolk NR20 4LT. 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 ABUNDANT PROPERTIES LTD?

toggle

ABUNDANT PROPERTIES LTD is currently Dissolved. It was registered on 22/09/2010 and dissolved on 05/12/2023.

Where is ABUNDANT PROPERTIES LTD located?

toggle

ABUNDANT PROPERTIES LTD is registered at Lincoln House Dereham Road, Swanton Morley, Dereham, Norfolk NR20 4LT.

What does ABUNDANT PROPERTIES LTD do?

toggle

ABUNDANT PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ABUNDANT PROPERTIES LTD?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved via compulsory strike-off.