Abergreen Properties Limited

General information

Name:

Abergreen Properties Ltd

Office Address:

5th Floor The Union Building 51-59 Rose Lane NR1 1BY Norwich

Number: 04438411

Incorporation date: 2002-05-14

Dissolution date: 2022-02-09

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was located in Norwich under the following Company Registration No.: 04438411. The company was registered in the year 2002. The main office of the firm was located at 5th Floor The Union Building 51-59 Rose Lane. The post code for this place is NR1 1BY. This firm was dissolved on 2022-02-09, which means it had been in business for 20 years.

As for this firm, most of director's obligations had been done by Bruce W. and Richard P.. Within the group of these two individuals, Bruce W. had been with the firm the longest, having been a vital part of directors' team for 20 years.

Executives who had control over the firm were as follows: Bruce W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Richard P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Bruce W.

Role: Secretary

Appointed: 16 May 2002

Latest update: 9 February 2023

Bruce W.

Role: Director

Appointed: 16 May 2002

Latest update: 9 February 2023

Richard P.

Role: Director

Appointed: 16 May 2002

Latest update: 9 February 2023

People with significant control

Bruce W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 28 May 2022
Confirmation statement last made up date 14 May 2021
Annual Accounts 8 July 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 8 July 2014
Annual Accounts 8 July 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 8 July 2015
Annual Accounts 5 July 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 5 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
New registered office address 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY. Change occurred on Wednesday 30th June 2021. Company's previous address: Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom. (AD01)
filed on: 30th, June 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

20 Springfield Road

Post code:

RH11 8AD

City / Town:

Crawley

HQ address,
2015

Address:

20 Springfield Road

Post code:

RH11 8AD

City / Town:

Crawley

HQ address,
2016

Address:

20 Springfield Road

Post code:

RH11 8AD

City / Town:

Crawley

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Closest Companies - by postcode