Abbeycastle Properties Limited

General information

Name:

Abbeycastle Properties Ltd

Office Address:

162-164 High Street SS6 7BS Rayleigh

Number: 03127025

Incorporation date: 1995-11-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is known as Abbeycastle Properties Limited. This firm was originally established 29 years ago and was registered with 03127025 as the registration number. This particular registered office of the firm is located in Rayleigh. You can reach it at 162-164 High Street. This business's classified under the NACE and SIC code 68201 - Renting and operating of Housing Association real estate. Abbeycastle Properties Ltd filed its latest accounts for the financial year up to March 31, 2022. The business most recent annual confirmation statement was filed on October 8, 2023.

Anthony B. and Martin B. are the company's directors and have been monitoring progress towards achieving the objectives and policies since Wednesday 6th August 2014.

The companies that control this firm are as follows: Caxton Street North Ltd owns over 3/4 of company shares. This business can be reached in Rayleigh at High Street, West Kingsdown, SS6 7BS, Essex and was registered as a PSC under the registration number 08831937.

Financial data based on annual reports

Company staff

Anthony B.

Role: Director

Appointed: 06 August 2014

Latest update: 11 February 2024

Martin B.

Role: Director

Appointed: 06 August 2014

Latest update: 11 February 2024

People with significant control

Caxton Street North Ltd
Address: 162-164 High Street, West Kingsdown, Rayleigh, Essex, SS6 7BS, United Kingdom
Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 08831937
Notified on 14 December 2016
Nature of control:
over 3/4 of shares
Kim B.
Notified on 6 April 2016
Ceased on 14 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mandy B.
Notified on 6 April 2016
Ceased on 14 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony B.
Notified on 6 April 2016
Ceased on 14 December 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Martin B.
Notified on 6 April 2016
Ceased on 14 December 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 October 2024
Confirmation statement last made up date 08 October 2023
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2014
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21st December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21st December 2012
Annual Accounts 26 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

HQ address,
2013

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

HQ address,
2014

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

HQ address,
2015

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

HQ address,
2016

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

Accountant/Auditor,
2014 - 2016

Name:

A4g Llp

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
28
Company Age

Closest Companies - by postcode