Abbeyfield Investments Limited

General information

Name:

Abbeyfield Investments Ltd

Office Address:

3 - 5 College Street NG1 5AQ Nottingham

Number: 05040758

Incorporation date: 2004-02-11

Dissolution date: 2023-07-04

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2004 signifies the founding of Abbeyfield Investments Limited, the company located at 3 - 5 College Street, , Nottingham. It was registered on 2004-02-11. The company's registration number was 05040758 and its post code was NG1 5AQ. It had existed on the British market for nineteen years until 2023-07-04. It has a history in business name change. In the past, the company had two different company names. Before 2006 the company was run as Abbeyfield Warehousing and up to that point the registered company name was Ever 2311.

When it comes to this firm's register, there were five directors including: Christopher D. and Stephen C..

The companies with significant control over this firm were as follows: Abbeyfield Estates Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Nottingham at Maplebeck, NG1 5AQ, Nottinghamshire.

  • Previous company's names
  • Abbeyfield Investments Limited 2006-03-31
  • Abbeyfield Warehousing Limited 2004-06-25
  • Ever 2311 Limited 2004-02-11

Financial data based on annual reports

Company staff

Christopher D.

Role: Director

Appointed: 09 November 2020

Latest update: 23 October 2023

Stephen C.

Role: Director

Appointed: 09 November 2020

Latest update: 23 October 2023

People with significant control

Abbeyfield Estates Limited
Address: 3 - 5 College Street Maplebeck, Nottingham, Nottinghamshire, NG1 5AQ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 9 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Alistair D.
Notified on 6 April 2016
Ceased on 9 November 2020
Nature of control:
over 3/4 of shares
3/4 to full 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 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 July 2015
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 9 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/03/31 (AA)
filed on: 12th, December 2022
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
19
Company Age

Closest Companies - by postcode