Active
Company Information for ABBERLY PROPERTY LIMITED
DONALD REID GROUP LIMITED 1010 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, RG41 5TS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ABBERLY PROPERTY LIMITED | |
Legal Registered Office | |
DONALD REID GROUP LIMITED 1010 ESKDALE ROAD WINNERSH TRIANGLE WOKINGHAM RG41 5TS Other companies in SL6 | |
Company Number | 06912105 | |
---|---|---|
Company ID Number | 06912105 | |
Date formed | 2009-05-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-11 08:28:46 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RUTH HAMMOND |
||
DAVID JOHN ABBERLEY HUTCHINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RETRO FAMILY LTD | Director | 2016-12-08 | CURRENT | 2014-08-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr David John Abberley Hutchins on 2025-01-15 | ||
Change of details for Mr David John Abberley Hutchins as a person with significant control on 2025-01-15 | ||
REGISTERED OFFICE CHANGED ON 15/01/25 FROM 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom | ||
Director's details changed for Ruth Hutchins on 2025-01-15 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
Change of details for Mr David John Abberley Hutchins as a person with significant control on 2024-01-30 | ||
Director's details changed for Mr David John Abberley Hutchins on 2024-01-30 | ||
Director's details changed for Ruth Hutchins on 2024-01-30 | ||
CONFIRMATION STATEMENT MADE ON 21/05/23, WITH UPDATES | ||
Director's details changed for Ruth Hammond on 2023-05-26 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CH01 | Director's details changed for Mr David John Abberley Hutchins on 2022-06-08 | |
CH01 | Director's details changed for Mr David John Abberley Hutchins on 2022-06-08 | |
CH01 | Director's details changed for Ruth Hammond on 2022-06-08 | |
CH01 | Director's details changed for Ruth Hammond on 2022-06-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/22 FROM Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/22 FROM Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CH01 | Director's details changed for Mr David John Abberley Hutchins on 2021-08-31 | |
CH01 | Director's details changed for Ruth Hammond on 2021-08-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CH01 | Director's details changed for Mr David John Abberley Hutchins on 2021-02-10 | |
CH01 | Director's details changed for Ruth Hammond on 2021-02-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
LATEST SOC | 11/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 30/10/2016 | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED RUTH HAMMOND | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for David John Abberley Hutchins on 2014-10-24 | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ABBERLEY HUTCHINS / 07/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ABBERLEY HUTCHINS / 06/06/2012 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David John Abberley Hutchins on 2011-05-17 | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/10 ANNUAL RETURN FULL LIST | |
88(2) | AD 21/05/09 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED DAVID JOHN ABBERLEY HUTCHINS | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.37 | 9 |
MortgagesNumMortOutstanding | 0.26 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 81210 - General cleaning of buildings
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBERLY PROPERTY LIMITED
The top companies supplying to UK government with the same SIC code (81210 - General cleaning of buildings) as ABBERLY PROPERTY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |