Company Information for ABBEYHEATH LIMITED
WEST HALL FARM, CHURCH LANE, PIRBRIGHT, SURREY, GU24 0JJ,
|
Company Registration Number
03231075
Private Limited Company
Active |
Company Name | |
---|---|
ABBEYHEATH LIMITED | |
Legal Registered Office | |
WEST HALL FARM CHURCH LANE PIRBRIGHT SURREY GU24 0JJ Other companies in GU24 | |
Company Number | 03231075 | |
---|---|---|
Company ID Number | 03231075 | |
Date formed | 1996-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 13/07/2015 | |
Return next due | 10/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-08-06 14:36:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ABBEYHEATH PROPERTIES LIMITED | THE COPPER ROOM DEVA CITY OFFICE PARK TRINITY WAY MANCHESTER M37BG | Active | Company formed on the 1964-07-03 |
Officer | Role | Date Appointed |
---|---|---|
CHANTAL MARIE GOWER |
||
CLIVE ROYSTON WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIONA JANE WATSON |
Company Secretary | ||
FIONA JANE WATSON |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KAYFOLD LIMITED | Company Secretary | 2001-03-21 | CURRENT | 1998-03-23 | Active | |
BAR & KITCHEN LIMITED | Company Secretary | 2001-03-21 | CURRENT | 1999-08-19 | Active | |
EPSOM COLLEGE | Director | 2013-05-22 | CURRENT | 2000-06-06 | Active | |
THE FAT PHEASANT PUB COMPANY LTD | Director | 2013-03-28 | CURRENT | 2010-06-16 | Active - Proposal to Strike off | |
ACE HIGH ENTERPRISES LIMITED | Director | 2012-05-16 | CURRENT | 2009-01-30 | Active | |
THE CITY PUB GROUP PLC | Director | 2011-12-14 | CURRENT | 2011-10-18 | Active | |
THE CITY PUB COMPANY (WEST) LIMITED | Director | 2011-12-14 | CURRENT | 2011-10-18 | Active | |
KAYFOLD LIMITED | Director | 1999-09-13 | CURRENT | 1998-03-23 | Active | |
BAR & KITCHEN LIMITED | Director | 1999-09-06 | CURRENT | 1999-08-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 550000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 550000 | |
AR01 | 13/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 550000 | |
AR01 | 13/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 13/07/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | Return made up to 13/07/09; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | Return made up to 13/07/08; full list of members | |
AA | 31/07/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 13/07/07; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/05/06 FROM: NO 1 RELTON MEWS KNIGHTSBRIDGE LONDON SW7 1ET | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/01/05 FROM: 131 WATERLOO ROAD WATERLOO LONDON SE1 8UR | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/01 FROM: EMERALD HOUSE EAST STREET EPSOM KT17 1HS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/02/00 FROM: FITZALAN HOUSE 70 HIGH ST EWELL EPSOM SURREY KT17 1RQ | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 21/05/98 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/03/98 | |
SRES01 | ALTER MEM AND ARTS 16/03/98 | |
SRES01 | ALTER MEM AND ARTS 16/03/98 | |
ORES04 | £ NC 1000/551000 16/03 | |
287 | REGISTERED OFFICE CHANGED ON 08/04/98 FROM: WEST HALL FARM CHURCH LANE PILBRIGHT SURREY GU24 0JJ | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/03/98 | |
123 | NC INC ALREADY ADJUSTED 16/03/98 | |
88(2)R | AD 16/03/98--------- £ SI 550000@1=550000 £ IC 2/550002 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/12/97 | |
363s | RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 06/08/96 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 16/08/96 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.62 | 9 |
MortgagesNumMortOutstanding | 1.08 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 4 |
MortgagesNumMortSatisfied | 0.53 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming
Creditors Due Within One Year | 2012-08-01 | £ 47,208 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 47,208 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBEYHEATH LIMITED
Called Up Share Capital | 2012-08-01 | £ 550,002 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 550,002 |
Fixed Assets | 2012-08-01 | £ 544,550 |
Fixed Assets | 2011-08-01 | £ 544,550 |
Shareholder Funds | 2012-08-01 | £ 497,342 |
Shareholder Funds | 2011-08-01 | £ 497,342 |
Tangible Fixed Assets | 2012-08-01 | £ 544,550 |
Tangible Fixed Assets | 2011-08-01 | £ 544,550 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as ABBEYHEATH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |