ABP SOUTHAMPTON PROPERTIES LIMITED

ABP SOUTHAMPTON PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameABP SOUTHAMPTON PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01921515
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ABP SOUTHAMPTON PROPERTIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ABP SOUTHAMPTON PROPERTIES LIMITED located?

    Registered Office Address
    25 Bedford Street
    WC2E 9ES London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ABP SOUTHAMPTON PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABP SOUTHAMPTON PROPERTIES PLCJan 23, 2001Jan 23, 2001
    OCEAN VILLAGE HOLDINGS PLCJun 04, 1993Jun 04, 1993
    ROSEHAUGH ASSOCIATED PORTS DEVELOPMENTS PLCJul 30, 1985Jul 30, 1985
    PREMINC PUBLIC LIMITED COMPANYJun 11, 1985Jun 11, 1985

    What are the latest accounts for ABP SOUTHAMPTON PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ABP SOUTHAMPTON PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToJan 13, 2027
    Next Confirmation Statement DueJan 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2026
    OverdueNo

    What are the latest filings for ABP SOUTHAMPTON PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 13, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Jan 13, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Jan 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Jan 11, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Huw Einar Turner as a director on Sep 08, 2022

    1 pagesTM01

    Appointment of Munroop Atwal as a director on Sep 08, 2022

    2 pagesAP01

    Termination of appointment of Daniel Gama Rodrigues as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Ms Lucinda Mary Johnson as a director on Sep 08, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jan 11, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Appointment of Mr Daniel Gama Rodrigues as a director on May 06, 2020

    2 pagesAP01

    Termination of appointment of Steven John Munro as a director on May 06, 2020

    1 pagesTM01

    Confirmation statement made on Jan 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Appointment of Mr Steven John Munro as a director on Feb 12, 2019

    2 pagesAP01

    Termination of appointment of George Sebastian Matthew Bull as a director on Feb 12, 2019

    1 pagesTM01

    Confirmation statement made on Jan 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jan 11, 2018 with updates

    4 pagesCS01

    Who are the officers of ABP SOUTHAMPTON PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABP SECRETARIAT SERVICES LIMITED
    Bedford Street
    WC2E 9ES London
    25
    Secretary
    Bedford Street
    WC2E 9ES London
    25
    Identification TypeUK Limited Company
    Registration Number08058898
    199421600001
    ATWAL, Munroop
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    Director
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    United KingdomBritish297808020001
    JOHNSON, Lucinda Mary
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    Director
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    EnglandBritish67022630001
    DIBBEN, Ann
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    Secretary
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    British94474380003
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Secretary
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    British1898090001
    REES, Hywel
    10 Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    Secretary
    10 Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    British3282800002
    RICHARDSON, Elaine
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    Secretary
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    183513430001
    ROBINSON, Dianne Churchill
    28 Holden Close
    SG13 7JU Hertford
    Hertfordshire
    Secretary
    28 Holden Close
    SG13 7JU Hertford
    Hertfordshire
    British82297420001
    SUTCLIFFE, Colleen Tracey
    293 Commonside East
    CR4 1HD Mitcham
    Surrey
    Secretary
    293 Commonside East
    CR4 1HD Mitcham
    Surrey
    British91707180003
    ADAM, Richard John
    Bramble Tye
    Blegberry Gardens Shooters Way
    HP4 3AR Berkhamsted
    Hertfordshire
    Director
    Bramble Tye
    Blegberry Gardens Shooters Way
    HP4 3AR Berkhamsted
    Hertfordshire
    United KingdomBritish67133560002
    ANDREWS, Richard Ernest
    2 Merry Tree Close
    West Wellow
    SO51 6RB Romsey
    Hampshire
    Director
    2 Merry Tree Close
    West Wellow
    SO51 6RB Romsey
    Hampshire
    British39266650001
    ASHENDEN, Andrew
    Woodclose
    12 Milbourne Lane
    KT10 9DX Esher
    Surrey
    Director
    Woodclose
    12 Milbourne Lane
    KT10 9DX Esher
    Surrey
    British23595530001
    BAMFORD, Patrick Martyn
    Snowdrop Cottage 8 Mount End
    CM16 7PS Epping
    Essex
    Director
    Snowdrop Cottage 8 Mount End
    CM16 7PS Epping
    Essex
    EnglandBritish61131980002
    BULL, George Sebastian Matthew
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    Director
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    United KingdomBritish158135060001
    DIBBEN, Ann Marie
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    Director
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    EnglandBritish94474380004
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Director
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    EnglandBritish1898090001
    GANDY, Jonathan Sydney
    5 Fairlawns
    Cambridge Park
    TW1 2JY Twickenham
    Middlesex
    Director
    5 Fairlawns
    Cambridge Park
    TW1 2JY Twickenham
    Middlesex
    British14283530002
    GRIFFITHS, David John
    17 Penn Avenue
    HP5 2HT Chesham
    Buckinghamshire
    Director
    17 Penn Avenue
    HP5 2HT Chesham
    Buckinghamshire
    United KingdomBritish13762470001
    KHAN, Zafar Iqbal
    25 Yarrell Mansions
    Queens Club Gardens
    W14 9TB London
    Director
    25 Yarrell Mansions
    Queens Club Gardens
    W14 9TB London
    United KingdomBritish82226540002
    MCCLEAN, James Constantine Stuart
    Waterfield, Petworth Road
    Chiddingfold
    GU8 4UF Godalming
    Surrey
    Director
    Waterfield, Petworth Road
    Chiddingfold
    GU8 4UF Godalming
    Surrey
    EnglandBritish121347960001
    MUNRO, Steven John
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    Director
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    United KingdomBritish196558060002
    O'HARA, Terence Martin
    Acaria Cottage East Lane
    West Horsley
    KT24 6LQ Leatherhead
    Surrey
    Director
    Acaria Cottage East Lane
    West Horsley
    KT24 6LQ Leatherhead
    Surrey
    British6577790002
    ORANGE, Charles William
    Hascombe Place
    GU8 4JA Hascombe
    Surrey
    Director
    Hascombe Place
    GU8 4JA Hascombe
    Surrey
    EnglandBritish1376190003
    PAWLEY, Philip John
    33 Hartford Road
    Hartley Wintney
    RG27 8QG Hook
    Hampshire
    Director
    33 Hartford Road
    Hartley Wintney
    RG27 8QG Hook
    Hampshire
    British60213170001
    RODRIGUES, Daniel Gama
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    Director
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    United KingdomPortuguese244541220001
    SHAW, James Norman
    13 Queens Elm Square
    Old Church Street
    SW3 6ED London
    Director
    13 Queens Elm Square
    Old Church Street
    SW3 6ED London
    United KingdomBritish3217630003
    SMITH, Julian Nicholas
    45 Marlyns Drive
    Burpham
    GU4 7LT Guildford
    Surrey
    Director
    45 Marlyns Drive
    Burpham
    GU4 7LT Guildford
    Surrey
    British141403070001
    STACEY, Michael Andrew
    3 Kenwyn Road
    West Wimbledon
    SW20 8PR London
    Director
    3 Kenwyn Road
    West Wimbledon
    SW20 8PR London
    British67345190001
    STUART, James Keith, Sir
    Weir Cottage
    33 Mill Road
    SL7 1QB Marlow
    Buckinghamshire
    Director
    Weir Cottage
    33 Mill Road
    SL7 1QB Marlow
    Buckinghamshire
    British3428030001
    TURNBULL, Nigel James Cavers
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    Director
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    EnglandBritish1604580001
    TURNER, Huw Einar
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    Director
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    WalesBritish196739230001
    WATSON, Alistair James
    119 Fielding Road
    Chiswick
    W4 1DA London
    Director
    119 Fielding Road
    Chiswick
    W4 1DA London
    United KingdomBritish3470940002
    WILLIAMS, Phillip John
    White Gables
    84 Victoria Road
    CF64 3HZ Penarth
    Vale Of Glamorgan
    Director
    White Gables
    84 Victoria Road
    CF64 3HZ Penarth
    Vale Of Glamorgan
    United KingdomBritish62389030003

    Who are the persons with significant control of ABP SOUTHAMPTON PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bedford Street
    WC2E 9ES London
    25
    Apr 06, 2016
    Bedford Street
    WC2E 9ES London
    25
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1463558
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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