ABP SOUTHAMPTON PROPERTIES LIMITED
Overview
| Company Name | ABP SOUTHAMPTON PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01921515 |
| 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 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 Address | No |
What were the previous names of ABP SOUTHAMPTON PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABP SOUTHAMPTON PROPERTIES PLC | Jan 23, 2001 | Jan 23, 2001 |
| OCEAN VILLAGE HOLDINGS PLC | Jun 04, 1993 | Jun 04, 1993 |
| ROSEHAUGH ASSOCIATED PORTS DEVELOPMENTS PLC | Jul 30, 1985 | Jul 30, 1985 |
| PREMINC PUBLIC LIMITED COMPANY | Jun 11, 1985 | Jun 11, 1985 |
What are the latest accounts for ABP SOUTHAMPTON PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ABP SOUTHAMPTON PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jan 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 13, 2026 |
| Overdue | No |
What are the latest filings for ABP SOUTHAMPTON PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 13, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jan 11, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Huw Einar Turner as a director on Sep 08, 2022 | 1 pages | TM01 | ||
Appointment of Munroop Atwal as a director on Sep 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Daniel Gama Rodrigues as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Appointment of Ms Lucinda Mary Johnson as a director on Sep 08, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jan 11, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Appointment of Mr Daniel Gama Rodrigues as a director on May 06, 2020 | 2 pages | AP01 | ||
Termination of appointment of Steven John Munro as a director on May 06, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 11, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Appointment of Mr Steven John Munro as a director on Feb 12, 2019 | 2 pages | AP01 | ||
Termination of appointment of George Sebastian Matthew Bull as a director on Feb 12, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jan 11, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Jan 11, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of ABP SOUTHAMPTON PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABP SECRETARIAT SERVICES LIMITED | Secretary | Bedford Street WC2E 9ES London 25 |
| 199421600001 | ||||||||||
| ATWAL, Munroop | Director | Bedford Street WC2E 9ES London 25 United Kingdom | United Kingdom | British | 297808020001 | |||||||||
| JOHNSON, Lucinda Mary | Director | Bedford Street WC2E 9ES London 25 United Kingdom | England | British | 67022630001 | |||||||||
| DIBBEN, Ann | Secretary | 71-91 Aldwych WC2B 4HN London Aldwych House | British | 94474380003 | ||||||||||
| FORSHAW, Christopher Michael John | Secretary | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | British | 1898090001 | ||||||||||
| REES, Hywel | Secretary | 10 Douglas Road AL5 2EW Harpenden Hertfordshire | British | 3282800002 | ||||||||||
| RICHARDSON, Elaine | Secretary | 71-91 Aldwych WC2B 4HN London Aldwych House | 183513430001 | |||||||||||
| ROBINSON, Dianne Churchill | Secretary | 28 Holden Close SG13 7JU Hertford Hertfordshire | British | 82297420001 | ||||||||||
| SUTCLIFFE, Colleen Tracey | Secretary | 293 Commonside East CR4 1HD Mitcham Surrey | British | 91707180003 | ||||||||||
| ADAM, Richard John | Director | Bramble Tye Blegberry Gardens Shooters Way HP4 3AR Berkhamsted Hertfordshire | United Kingdom | British | 67133560002 | |||||||||
| ANDREWS, Richard Ernest | Director | 2 Merry Tree Close West Wellow SO51 6RB Romsey Hampshire | British | 39266650001 | ||||||||||
| ASHENDEN, Andrew | Director | Woodclose 12 Milbourne Lane KT10 9DX Esher Surrey | British | 23595530001 | ||||||||||
| BAMFORD, Patrick Martyn | Director | Snowdrop Cottage 8 Mount End CM16 7PS Epping Essex | England | British | 61131980002 | |||||||||
| BULL, George Sebastian Matthew | Director | Bedford Street WC2E 9ES London 25 United Kingdom | United Kingdom | British | 158135060001 | |||||||||
| DIBBEN, Ann Marie | Director | 71-91 Aldwych WC2B 4HN London Aldwych House | England | British | 94474380004 | |||||||||
| FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | 1898090001 | |||||||||
| GANDY, Jonathan Sydney | Director | 5 Fairlawns Cambridge Park TW1 2JY Twickenham Middlesex | British | 14283530002 | ||||||||||
| GRIFFITHS, David John | Director | 17 Penn Avenue HP5 2HT Chesham Buckinghamshire | United Kingdom | British | 13762470001 | |||||||||
| KHAN, Zafar Iqbal | Director | 25 Yarrell Mansions Queens Club Gardens W14 9TB London | United Kingdom | British | 82226540002 | |||||||||
| MCCLEAN, James Constantine Stuart | Director | Waterfield, Petworth Road Chiddingfold GU8 4UF Godalming Surrey | England | British | 121347960001 | |||||||||
| MUNRO, Steven John | Director | Bedford Street WC2E 9ES London 25 United Kingdom | United Kingdom | British | 196558060002 | |||||||||
| O'HARA, Terence Martin | Director | Acaria Cottage East Lane West Horsley KT24 6LQ Leatherhead Surrey | British | 6577790002 | ||||||||||
| ORANGE, Charles William | Director | Hascombe Place GU8 4JA Hascombe Surrey | England | British | 1376190003 | |||||||||
| PAWLEY, Philip John | Director | 33 Hartford Road Hartley Wintney RG27 8QG Hook Hampshire | British | 60213170001 | ||||||||||
| RODRIGUES, Daniel Gama | Director | Bedford Street WC2E 9ES London 25 United Kingdom | United Kingdom | Portuguese | 244541220001 | |||||||||
| SHAW, James Norman | Director | 13 Queens Elm Square Old Church Street SW3 6ED London | United Kingdom | British | 3217630003 | |||||||||
| SMITH, Julian Nicholas | Director | 45 Marlyns Drive Burpham GU4 7LT Guildford Surrey | British | 141403070001 | ||||||||||
| STACEY, Michael Andrew | Director | 3 Kenwyn Road West Wimbledon SW20 8PR London | British | 67345190001 | ||||||||||
| STUART, James Keith, Sir | Director | Weir Cottage 33 Mill Road SL7 1QB Marlow Buckinghamshire | British | 3428030001 | ||||||||||
| TURNBULL, Nigel James Cavers | Director | 17 Salisbury Avenue AL5 2QF Harpenden Hertfordshire | England | British | 1604580001 | |||||||||
| TURNER, Huw Einar | Director | Bedford Street WC2E 9ES London 25 United Kingdom | Wales | British | 196739230001 | |||||||||
| WATSON, Alistair James | Director | 119 Fielding Road Chiswick W4 1DA London | United Kingdom | British | 3470940002 | |||||||||
| WILLIAMS, Phillip John | Director | White Gables 84 Victoria Road CF64 3HZ Penarth Vale Of Glamorgan | United Kingdom | British | 62389030003 |
Who are the persons with significant control of ABP SOUTHAMPTON PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grosvenor Waterside (Holdings) Limited | Apr 06, 2016 | Bedford Street WC2E 9ES London 25 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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