Company Information for ABBOTSTONE PROPERTY SERVICES LIMITED
C/O FREETHS LLP ROUTECO OFFICE PARK, DAVY AVENUE, KNOWLHILL, MILTON KEYNES, MK5 8HJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
ABBOTSTONE PROPERTY SERVICES LIMITED | ||
Legal Registered Office | ||
C/O FREETHS LLP ROUTECO OFFICE PARK, DAVY AVENUE KNOWLHILL MILTON KEYNES MK5 8HJ Other companies in MK5 | ||
Previous Names | ||
|
Company Number | 07238870 | |
---|---|---|
Company ID Number | 07238870 | |
Date formed | 2010-04-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-11 07:38:09 |
Companies House |
Menu
|
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 |
---|---|---|
JOHN TOWNLEY KEVILL |
||
ANDREW JOHN WINDLE LAX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN FOSTER |
Company Secretary | ||
JONATHAN LEE HAMBLETON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOCATE CAPITAL LIMITED | Director | 2017-07-11 | CURRENT | 2017-07-11 | Active | |
GODINGTON RESIDENTIAL LIMITED | Director | 2017-07-11 | CURRENT | 2017-07-11 | Active | |
WALLOP ESTATES (SUNBURY) LTD | Director | 2013-10-17 | CURRENT | 2013-09-17 | Dissolved 2016-07-19 | |
SUSTAINABLE SOIL & WATER LIMITED | Director | 2007-09-24 | CURRENT | 2007-09-24 | Active | |
64 HIGH STREET LIMITED | Director | 2002-11-05 | CURRENT | 2002-08-12 | Active | |
BLENCATHRA PROPERTY INVESTMENTS LIMITED | Director | 1997-11-26 | CURRENT | 1997-11-26 | Active | |
SOURCE ESCROW LIMITED | Director | 1995-09-29 | CURRENT | 1994-08-16 | Active - Proposal to Strike off | |
TREKGATE LIMITED | Director | 1992-11-10 | CURRENT | 1978-12-19 | Active | |
ABDJ HOLDINGS LIMITED | Director | 2017-09-08 | CURRENT | 2017-09-08 | Liquidation | |
LANCER PROPERTY GROUP LIMITED | Director | 2016-11-04 | CURRENT | 2016-11-04 | Active - Proposal to Strike off | |
WHITEPARISH VILLAGE STORE DEVELOPMENTS LIMITED | Director | 2015-09-30 | CURRENT | 2010-08-10 | Active - Proposal to Strike off | |
KNIGHTSBRIDGE CENTRAL (5) LIMITED | Director | 2014-10-03 | CURRENT | 2014-10-03 | Active - Proposal to Strike off | |
KNIGHTSBRIDGE CENTRAL (17) LIMITED | Director | 2014-10-02 | CURRENT | 2014-10-02 | Active - Proposal to Strike off | |
ABBOTSTONE (ST ALBANS) LTD | Director | 2014-07-21 | CURRENT | 2014-07-21 | Active | |
KNIGHTSBRIDGE CENTRAL (16) LIMITED | Director | 2014-07-21 | CURRENT | 2014-07-21 | Active - Proposal to Strike off | |
KNIGHTSBRIDGE CENTRAL (12) LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Active | |
KNIGHTSBRIDGE CENTRAL (14) LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Liquidation | |
KNIGHTSBRIDGE CENTRAL (10) LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Liquidation | |
KNIGHTSBRIDGE CENTRAL (11) LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Liquidation | |
KNIGHTSBRIDGE CENTRAL (9) LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-26 | Liquidation | |
LAN(200) LIMITED | Director | 2013-04-30 | CURRENT | 2010-11-03 | Active - Proposal to Strike off | |
KNIGHTSBRIDGE CENTRAL (7) LIMITED | Director | 2011-04-15 | CURRENT | 2010-11-03 | Active | |
LAN(400) LIMITED | Director | 2010-06-01 | CURRENT | 2006-06-09 | Active | |
LAN(500) LIMITED | Director | 2009-04-02 | CURRENT | 2009-04-02 | Active - Proposal to Strike off | |
LANCER PROJECT MANAGEMENT LIMITED | Director | 2008-11-05 | CURRENT | 2008-11-05 | Liquidation | |
KNIGHTSBRIDGE CENTRAL (4) LIMITED | Director | 2008-04-09 | CURRENT | 2007-12-18 | Liquidation | |
LANCER PROPERTY HOLDINGS LIMITED | Director | 2006-05-12 | CURRENT | 2006-02-07 | Active | |
WHITEPARISH VILLAGE STORE LIMITED | Director | 2005-04-26 | CURRENT | 2005-04-26 | Active | |
LANCER PROPERTY ASSET MANAGEMENT LIMITED | Director | 2003-11-06 | CURRENT | 1962-05-21 | Liquidation | |
MAYFAIR CENTRAL LIMITED | Director | 2002-10-03 | CURRENT | 2002-10-03 | Active - Proposal to Strike off | |
LAN(100) LIMITED | Director | 2001-10-03 | CURRENT | 2001-10-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24 | ||
CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS CELIA JANE LAX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNLEY KEVILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/15 FROM Power House Harrison Close Knowlhill Milton Keynes Buckinghamshire MK5 8PA | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 29/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 29/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/11 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 06/08/10 | |
SH01 | 28/07/10 STATEMENT OF CAPITAL GBP 400 | |
RES15 | CHANGE OF NAME 21/05/2010 | |
CERTNM | Company name changed silbury 390 LIMITED\certificate issued on 27/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR JOHN TOWNLEY KEVILL | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN WINDLE LAX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAMBLETON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IAN FOSTER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
|
|
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 ABBOTSTONE PROPERTY SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ABBOTSTONE PROPERTY SERVICES 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. |