Abundant Properties Ltd

General information

Name:

Abundant Properties Limited

Office Address:

Lincoln House Dereham Road Swanton Morley NR20 4LT Dereham

Number: 07384675

Incorporation date: 2010-09-22

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Abundant Properties is a firm located at NR20 4LT Dereham at Lincoln House Dereham Road. The enterprise has been operating since 2010 and is established as reg. no. 07384675. The enterprise has been actively competing on the UK market for 14 years now and company state is active - proposal to strike off. This business's classified under the NACE and SIC code 68100 and their NACE code stands for Buying and selling of own real estate. Abundant Properties Limited filed its latest accounts for the period that ended on March 31, 2022. The company's most recent annual confirmation statement was filed on July 1, 2022.

Sanjay K. is the firm's individual managing director, that was selected to lead the company in 2022. The limited company had been presided over by Ian M. up until 2022. As a follow-up another director, namely Rosemarie M. quit in 2019.

The companies with significant control over this firm are as follows: Magdalen Norwich Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Norwich at Heigham Road, NR2 3AT.

Financial data based on annual reports

Company staff

Sanjay K.

Role: Director

Appointed: 21 June 2022

Latest update: 3 November 2023

People with significant control

Magdalen Norwich Ltd
Address: St Johns House Care Home Heigham Road, Norwich, NR2 3AT, England
Legal authority Companies Act
Legal form Limited Company
Notified on 1 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Kig Estate Ltd
Address: Lincoln House Care Home Dereham Road, Swanton Morley, Dereham, Norfolk, NR20 4LT, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies
Registration number 10325788
Notified on 21 June 2022
Ceased on 1 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian M.
Notified on 1 June 2021
Ceased on 21 June 2022
Nature of control:
over 3/4 of shares
Martin M.
Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control:
1/2 or less of shares
Rosemarie M.
Notified on 1 February 2019
Ceased on 20 November 2019
Nature of control:
1/2 or less of shares
Barry R.
Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 July 2023
Confirmation statement last made up date 01 July 2022
Annual Accounts 19 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 19 December 2014
Annual Accounts 15th December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 6 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 November 2013
Annual Accounts 19 November 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, December 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

54 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2014

Address:

54 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2015

Address:

54 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
13
Company Age

Closest Companies - by postcode