Abbeywood House Developments Limited

General information

Name:

Abbeywood House Developments Ltd

Office Address:

1 Netherby Manor 27 Dore Road S17 3NA Sheffield

Number: 03102042

Incorporation date: 1995-09-14

End of financial year: 28 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at 1 Netherby Manor, Sheffield S17 3NA Abbeywood House Developments Limited is classified as a Private Limited Company registered under the 03102042 Companies House Reg No. This firm appeared on September 14, 1995. Abbeywood House Developments Limited was registered twenty four years ago as Premier C.n. Control. This business's declared SIC number is 41100 - Development of building projects. Abbeywood House Developments Ltd filed its account information for the financial year up to September 29, 2021. The company's latest annual confirmation statement was released on September 9, 2022.

That limited company owes its success and unending progress to exactly two directors, namely Jeffrey F. and Roy T., who have been managing the firm for fifteen years. To support the directors in their duties, this particular limited company has been utilizing the skills of Roy T. as a secretary since 2009.

  • Previous company's names
  • Abbeywood House Developments Limited 2000-12-07
  • Premier C.n. Control Limited 1995-09-14

Financial data based on annual reports

Company staff

Roy T.

Role: Secretary

Appointed: 03 August 2009

Latest update: 6 April 2024

Jeffrey F.

Role: Director

Appointed: 03 August 2009

Latest update: 6 April 2024

Roy T.

Role: Director

Appointed: 03 August 2009

Latest update: 6 April 2024

People with significant control

Executives who control this firm include: Roy T. owns 1/2 or less of company shares. Nicholas F. owns 1/2 or less of company shares. Maureen F. owns 1/2 or less of company shares.

Roy T.
Notified on 23 April 2021
Nature of control:
1/2 or less of shares
Nicholas F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Maureen F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jean T.
Notified on 6 April 2016
Ceased on 15 February 2021
Nature of control:
1/2 or less of shares
Roy T.
Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 September 2023
Account last made up date 29 September 2021
Confirmation statement next due date 23 September 2023
Confirmation statement last made up date 09 September 2022
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 30 September 2014
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-29
Annual Accounts
Start Date For Period Covered By Report 2020-09-30
End Date For Period Covered By Report 2021-09-29
Annual Accounts
Start Date For Period Covered By Report 2021-09-30
End Date For Period Covered By Report 2022-09-29

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 29th September 2022 (AA)
filed on: 17th, November 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
28
Company Age

Closest Companies - by postcode