Abbeymews Properties Limited

General information

Name:

Abbeymews Properties Ltd

Office Address:

C/o Kjg 100 Barbirolli Square M2 3BD Manchester

Number: 03149292

Incorporation date: 1996-01-22

End of financial year: 29 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business called Abbeymews Properties was registered on 1996-01-22 as a Private Limited Company. This firm's headquarters may be gotten hold of in Manchester on C/o Kjg, 100 Barbirolli Square. Assuming you want to reach this firm by mail, the zip code is M2 3BD. The office registration number for Abbeymews Properties Limited is 03149292. Started as Retailcity, the firm used the name up till 1997-07-14, when it got changed to Abbeymews Properties Limited. This firm's principal business activity number is 70100 which means Activities of head offices. Tue, 31st May 2022 is the last time when company accounts were reported.

We have a group of three directors managing this company at the current moment, including Loreta H., Amanda D. and Peter D. who have been doing the directors duties since 2017.

  • Previous company's names
  • Abbeymews Properties Limited 1997-07-14
  • Retailcity Limited 1996-01-22

Financial data based on annual reports

Company staff

Loreta H.

Role: Director

Appointed: 18 October 2017

Latest update: 23 March 2024

Amanda D.

Role: Director

Appointed: 10 January 2003

Latest update: 23 March 2024

Peter D.

Role: Director

Appointed: 05 June 1996

Latest update: 23 March 2024

People with significant control

The companies with significant control over this firm include: Peter Davies & Sons Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at 100 Barbirolli Square, M2 3BD and was registered as a PSC under the reg no 09395962.

Peter Davies & Sons Limited
Address: C/O Kjg 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09395962
Notified on 19 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter D.
Notified on 6 April 2016
Ceased on 19 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 25 February 2015
Annual Accounts 22nd February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 22nd February 2016
Annual Accounts 17th August 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 17th August 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 19 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 19 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 18th, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Griffin Court 201 Chapel Street Salford

Post code:

M3 5EQ

HQ address,
2014

Address:

Griffin Court 201 Chapel Street Salford

Post code:

M3 5EQ

HQ address,
2015

Address:

Griffin Court 201 Chapel Street Salford

Post code:

M3 5EQ

HQ address,
2016

Address:

1 City Road East

Post code:

M15 4PN

City / Town:

Manchester

Accountant/Auditor,
2016

Name:

Kay Johnson Gee Llp

Address:

1 City Road East

Post code:

M15 4PN

City / Town:

Manchester

Accountant/Auditor,
2014

Name:

Kay Johnson Gee Llp

Address:

Griffin Court Chapel Street

Post code:

M3 5EQ

City / Town:

Salford

Accountant/Auditor,
2015

Name:

Kay Johnson Gee Llp

Address:

Griffin Court 201 Chapel Street Salford

Post code:

M3 5EQ

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
28
Company Age

Closest Companies - by postcode