ABBEY PARK LIMITED
Overview
Company Name | ABBEY PARK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01119872 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ABBEY PARK LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ABBEY PARK LIMITED located?
Registered Office Address | C/O Prior Estates Ltd,1st Floor, Imperial House North Street BR1 1SD Bromley England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ABBEY PARK LIMITED?
Company Name | From | Until |
---|---|---|
ABBOTS BRACKLEY LIMITED | Jun 25, 1973 | Jun 25, 1973 |
What are the latest accounts for ABBEY PARK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 24, 2025 |
Next Accounts Due On | Mar 24, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 24, 2024 |
What is the status of the latest confirmation statement for ABBEY PARK LIMITED?
Last Confirmation Statement Made Up To | Oct 26, 2025 |
---|---|
Next Confirmation Statement Due | Nov 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 26, 2024 |
Overdue | No |
What are the latest filings for ABBEY PARK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 24, 2024 | 7 pages | AA | ||||||||||
Secretary's details changed for Prior Estates Limited on Oct 28, 2024 | 1 pages | CH04 | ||||||||||
Secretary's details changed for Prior Estates Limited on Oct 28, 2024 | 1 pages | CH04 | ||||||||||
Registered office address changed from 1st Floor, Imperial House 21-25 North Street Bromley BR1 1SD England to C/O Prior Estates Ltd,1st Floor, Imperial House North Street Bromley BR1 1SD on Dec 17, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 26, 2024 with updates | 9 pages | CS01 | ||||||||||
Registered office address changed from C/O Prior Estates Ltd Leonard House 7 Newman Road Bromley BR1 1RJ England to 1st Floor, Imperial House 21-25 North Street Bromley BR1 1SD on Nov 19, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from Leonard House 7 Newman Road Bromley BR1 1RJ England to C/O Prior Estates Ltd Leonard House 7 Newman Road Bromley BR1 1RJ on Apr 11, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Catherine Marilyn Bennett as a director on Mar 25, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Dr Elisabeth Chrstina Brama as a director on Mar 25, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas Edward Lacey as a director on Mar 25, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Barry Leonard Cocks as a director on Jan 19, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 24, 2023 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 26, 2023 with updates | 9 pages | CS01 | ||||||||||
Certificate of change of name Company name changed abbots brackley LIMITED\certificate issued on 07/12/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr David Stuart Wibberley as a director on Nov 23, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 26, 2022 with updates | 9 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 24, 2022 | 6 pages | AA | ||||||||||
Termination of appointment of Julie Anna Maria Revell as a director on Jul 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rebecca Elizabeth Ruddy as a director on Mar 10, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 26, 2021 with updates | 9 pages | CS01 | ||||||||||
Appointment of Mr Barry Leonard Cocks as a director on Sep 29, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gary Edward Palmer as a director on Sep 29, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jun 24, 2021 | 6 pages | AA | ||||||||||
Termination of appointment of Flavia Marcia De Paiva Cole as a director on Jul 18, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of ABBEY PARK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRIOR ESTATES LIMITED | Secretary | 21-25 North Street BR1 1SD Bromley 1st Floor, Imperial House Kent England |
| 46598090002 | ||||||||||
BENNETT, Catherine Marilyn | Director | North Street BR1 1SD Bromley C/O Prior Estates Ltd,1st Floor, Imperial House England | England | British | Retired | 321598190001 | ||||||||
BRAMA, Elisabeth Chrstina, Dr | Director | North Street BR1 1SD Bromley C/O Prior Estates Ltd,1st Floor, Imperial House England | England | British | Software Engineer | 321597570001 | ||||||||
GANDER, Paul | Director | North Street BR1 1SD Bromley C/O Prior Estates Ltd,1st Floor, Imperial House England | England | British | Local Government Officer | 261891640001 | ||||||||
LACEY, Thomas Edward | Director | North Street BR1 1SD Bromley C/O Prior Estates Ltd,1st Floor, Imperial House England | England | British | Tax Adviser | 321533900001 | ||||||||
PALMER, Gary Edward | Director | North Street BR1 1SD Bromley C/O Prior Estates Ltd,1st Floor, Imperial House England | England | British | Hr Systems Analyst | 288254300001 | ||||||||
SPURIN, Sandra | Director | North Street BR1 1SD Bromley C/O Prior Estates Ltd,1st Floor, Imperial House England | England | British | Retired | 261956520001 | ||||||||
WIBBERLEY, David Stuart | Director | North Street BR1 1SD Bromley C/O Prior Estates Ltd,1st Floor, Imperial House England | England | British | University Lecturer | 302953640001 | ||||||||
BRADSHAW, Margaret Helen | Secretary | 8 Bradsole House Park Road BR3 1PN Beckenham Kent | British | 85810700001 | ||||||||||
HOLLOWAY, Joan Mabel | Secretary | 2 Minster House BR3 1PR Beckenham Kent | British | 31260770001 | ||||||||||
KITSON, Kenneth James | Secretary | 6 Bradsole House BR3 1PN Beckenham Kent | British | 31260730001 | ||||||||||
VALENTINE, James Errol | Secretary | 37 The Avenue BR3 5EE Beckenham 3 Sandringham Court Kent England | British | 172226630001 | ||||||||||
BAILEY, Vera | Director | 9 Dover House Abbey Park BR3 1QB Beckenham Kent | British | Retired | 67165120001 | |||||||||
BRADSHAW, Margaret Helen | Director | Abbey Park BR3 1PN Beckenham 8 Bradsole House Kent | England | British | None | 85810700001 | ||||||||
BRADSHAW, Margaret Helen | Director | 8 Bradsole House Park Road BR3 1PN Beckenham Kent | England | British | Retired | 85810700001 | ||||||||
BRADSHAW, Margaret Helen | Director | 8 Bradsole House Park Road BR3 1PN Beckenham Kent | England | British | Retired | 85810700001 | ||||||||
BUCHANAN, Scott Calvert | Director | Romney House Park Road BR3 1QA Beckenham 3 Kent | British | Chartered Surveyor | 134099980001 | |||||||||
CARPENTER, Aileen May | Director | 1 Tonbridge House Park Road BR3 1PY Beckenham Kent | United Kingdom | British | Retired | 36682830001 | ||||||||
CARPENTER, Aileen May | Director | 1 Tonbridge House Park Road BR3 1PY Beckenham Kent | United Kingdom | British | Retired | 36682830001 | ||||||||
CLUM, John Mackenzie | Director | Abbey Park BR3 1PL Beckenham 2 Westwood House Kent | England | British | None | 148231160001 | ||||||||
COCKS, Barry Leonard | Director | 7 Newman Road BR1 1RJ Bromley Leonard House England | England | British | Retired | 125893950001 | ||||||||
COCKS, Barry Leonard | Director | 4 Westwood House Abbey Park BR3 1PL Beckenham Kent | England | British | Chartered Accountant | 125893950001 | ||||||||
DE PAIVA COLE, Flavia Marcia | Director | 7 Newman Road BR1 1RJ Bromley Leonard House England | England | British | Costume Maker | 261898570001 | ||||||||
DENBIGH, John Clarkson | Director | 3 Westwood House BR3 1PL Beckenham Kent | British | Retired | 31260760001 | |||||||||
DENNER, Judith Mary | Director | 10 Bradsole House BR3 1PN Beckenham Kent | British | Civil Servant | 31260750001 | |||||||||
DYER, Amy Claire | Director | 7 Newman Road BR1 1RJ Bromley Leonard House England | United Kingdom | British | Personal Assistant | 183274580001 | ||||||||
FISHER, Daniel David | Director | 6 Milton House Abbey Park BR3 1PW Beckenham Kent | British | Systems Analyst | 81995210001 | |||||||||
FRANKLIN, Amanda Suzanne Marie | Director | Abbey Park BR3 1QA Beckenham 3 Romney House Kent Uk | England | British | Business Analyst | 183274920001 | ||||||||
HOLLOWAY, Joan Mabel | Director | 2 Minster House BR3 1PR Beckenham Kent | United Kingdom | British | Housewife | 31260770001 | ||||||||
JONES, Jack William | Director | 1 Malling House BR3 1PZ Beckenham Kent | British | Shipping Manager | 31260780001 | |||||||||
KITSON, Kenneth James | Director | 6 Bradsole House BR3 1PN Beckenham Kent | British | Civil Servant | 31260730001 | |||||||||
KOBER, Nicola | Director | Abbey Park BR3 1QE Beckenham 6 Ashford House Kent | England | British | Recruitment And Admissions Assistant | 202830560001 | ||||||||
LACEY, Thomas Edward | Director | 4 Pembury House Abbey Park BR3 1PT Beckenham Kent | British | Accountant | 74899040001 | |||||||||
MCINERNEY, Kevin Joseph | Director | 7 Malling House Park Road BR3 1PZ Beckenham Kent | United Kingdom | British | Graphic Designer | 85811320001 | ||||||||
REED, Joyce | Director | 5 Bradsole House BR3 1PN Beckenham Kent | British | Retired | 31260790001 |
What are the latest statements on persons with significant control for ABBEY PARK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 26, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0