Company NameAbervill Estates Limited
Company StatusActive
Company Number00348692
CategoryPrivate Limited Company
Incorporation Date21 January 1939(85 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMalcolm William Keyte
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(52 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKeyte & Co 1 Coombe Avenue
Croydon
CR0 5SD
Director NameAlice Joanna Keyte
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(71 years, 3 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Keyte & Co 1 Coombe Avenue
Croydon
CR0 5SD
Secretary NameMiss Alice Joanna Keyte
StatusCurrent
Appointed01 July 2014(75 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressKeyte & Co 1 Coombe Avenue
Croydon
Surrey
CR0 5SD
Director NameMrs Nicola Anne Keyte
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(78 years, 3 months after company formation)
Appointment Duration7 years
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressC/O Keyte & Co 1 Coombe Avenue
Croydon
CR0 5SD
Director NameMrs Nicola Anne Keyte
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(52 years, 2 months after company formation)
Appointment Duration19 years (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeyte & Co House Coombe Avenue
Croydon
Surrey
CR0 5SD
Secretary NameMrs Beryl Gwendoline Salter
NationalityBritish
StatusResigned
Appointed28 March 1991(52 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 1992)
RoleCompany Director
Correspondence Address178 Old Lodge Lane
Purley
Surrey
CR8 4AL
Secretary NameMiss Adrienne Knight
NationalityBritish
StatusResigned
Appointed06 July 1992(53 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address86 Addington Village Road
Croydon
Surrey
CR0 5AQ
Secretary NameMrs Nicola Anne Keyte
NationalityBritish
StatusResigned
Appointed01 October 1997(58 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidlands Ridlands Lane
Limpsfield Chart
Oxted
Surrey
RH8 0SY
Secretary NameKeyte & Co Accountants Ltd (Corporation)
StatusResigned
Appointed01 February 2003(64 years after company formation)
Appointment Duration11 years, 5 months (resigned 01 July 2014)
Correspondence AddressKeyte & Co House Coombe Avenue
Croydon
Surrey
CR0 5SD

Location

Registered AddressC/O Keyte & Co
1 Coombe Avenue
Croydon
CR0 5SD
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.5k at £1Malcolm William Keyte
35.10%
Ordinary
1.5k at £1Mrs Nicola Anne Keyte
15.02%
Ordinary
1.2k at £1Alice Joanna Keyte
12.47%
Ordinary
1.2k at £1Charlotte Mary Keyte
12.47%
Ordinary
1.2k at £1Sophie Victoria Keyte
12.47%
Ordinary
1.2k at £1Thomas William Keyte
12.47%
Ordinary

Financials

Year2014
Turnover£424,654
Net Worth£2,163,555
Current Liabilities£70,482

Accounts

Latest Accounts14 April 2023 (1 year ago)
Next Accounts Due14 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End14 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 5 days from now)

Charges

30 March 1938Delivered on: 23 November 1954
Persons entitled: C.T. Quiddington

Classification: Registered pursuant to an order of court dated 16TH. Nov. 1954 charge
Secured details: £1050.
Particulars: 5 kendre hall road, pavepisford road, croydon surrey.
Outstanding
16 March 1950Delivered on: 16 March 1950
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £9,600.
Particulars: Freehold land on east side of foxgrove avenue & leasehold property known as beverly house & waresley house. Foxgrove avenue,beckenham.kent,.
Outstanding
31 December 1948Delivered on: 13 March 1950
Persons entitled: Alliance Building Society

Classification: (Registered pursuant to an order of court dated 9. mar. 1950). legal charge
Secured details: £32,750.
Particulars: 47, peter street, manchester.
Outstanding
28 February 1949Delivered on: 1 March 1949
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £890.
Particulars: 35 & 37, st. Peters road, croydon, surrey.
Outstanding
31 January 1939Delivered on: 17 April 1939
Persons entitled:
Right Hon Baron Bolton.Right Hon G.H.L. Dundas
Alliance Building Society

Classification: Mortgage
Secured details: £9800.
Particulars: Land, flats & garages k/a neville court neville road & neville ave, hove sussex.
Outstanding

Filing History

1 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
23 January 2023Change of details for Mr Malcolm William Keyte as a person with significant control on 23 January 2023 (2 pages)
22 June 2022Micro company accounts made up to 14 April 2022 (4 pages)
20 June 2022Satisfaction of charge 2 in full (1 page)
20 June 2022Satisfaction of charge 1 in full (1 page)
10 June 2022Satisfaction of charge 5 in full (1 page)
10 June 2022All of the property or undertaking has been released from charge 2 (1 page)
10 June 2022Satisfaction of charge 3 in full (1 page)
10 June 2022All of the property or undertaking no longer forms part of charge 1 (2 pages)
10 June 2022Satisfaction of charge 4 in full (1 page)
4 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
1 November 2021Micro company accounts made up to 14 April 2021 (4 pages)
29 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 14 April 2020 (3 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
8 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 14 April 2019 (3 pages)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 14 April 2018 (3 pages)
10 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 14 April 2017 (2 pages)
24 April 2017Appointment of Mrs Nicola Anne Keyte as a director on 24 April 2017 (2 pages)
24 April 2017Registered office address changed from Sandsgate Hse Chagford Nr Newton Abbott Devon TQ13 8JX to C/O Keyte & Co 1 Coombe Avenue Croydon CR0 5SD on 24 April 2017 (1 page)
24 April 2017Registered office address changed from Sandsgate Hse Chagford Nr Newton Abbott Devon TQ13 8JX to C/O Keyte & Co 1 Coombe Avenue Croydon CR0 5SD on 24 April 2017 (1 page)
24 April 2017Appointment of Mrs Nicola Anne Keyte as a director on 24 April 2017 (2 pages)
21 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 14 April 2016 (3 pages)
13 January 2017Total exemption small company accounts made up to 14 April 2016 (3 pages)
20 April 2016Director's details changed for Malcolm William Keyte on 27 March 2016 (2 pages)
20 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
(6 pages)
20 April 2016Director's details changed for Malcolm William Keyte on 27 March 2016 (2 pages)
20 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
(6 pages)
7 January 2016Total exemption small company accounts made up to 14 April 2015 (2 pages)
7 January 2016Total exemption small company accounts made up to 14 April 2015 (2 pages)
20 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10,000
(6 pages)
20 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10,000
(6 pages)
20 May 2015Register inspection address has been changed from Keyte & Co House Coombe Avenue Croydon CR0 5SD England to Keyte & Co 1 Coombe Avenue Croydon Surrey CR0 5SD (1 page)
20 May 2015Register inspection address has been changed from Keyte & Co House Coombe Avenue Croydon CR0 5SD England to Keyte & Co 1 Coombe Avenue Croydon Surrey CR0 5SD (1 page)
15 January 2015Total exemption full accounts made up to 14 April 2014 (5 pages)
15 January 2015Total exemption full accounts made up to 14 April 2014 (5 pages)
2 July 2014Appointment of Miss Alice Joanna Keyte as a secretary (2 pages)
2 July 2014Appointment of Miss Alice Joanna Keyte as a secretary (2 pages)
2 July 2014Termination of appointment of Keyte & Co Accountants Ltd as a secretary (1 page)
2 July 2014Termination of appointment of Keyte & Co Accountants Ltd as a secretary (1 page)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
(6 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
(6 pages)
18 December 2013Total exemption small company accounts made up to 14 April 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 14 April 2013 (4 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
11 January 2013Total exemption small company accounts made up to 14 April 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 14 April 2012 (4 pages)
30 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
21 October 2011Total exemption small company accounts made up to 14 April 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 14 April 2011 (4 pages)
20 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption full accounts made up to 14 April 2010 (4 pages)
6 January 2011Total exemption full accounts made up to 14 April 2010 (4 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Termination of appointment of Nicola Keyte as a director (1 page)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Appointment of Alice Joanna Keyte as a director (2 pages)
14 April 2010Appointment of Alice Joanna Keyte as a director (2 pages)
14 April 2010Secretary's details changed for Keyte & Co Accountants Ltd on 28 March 2010 (2 pages)
14 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
14 April 2010Termination of appointment of Nicola Keyte as a director (1 page)
14 April 2010Secretary's details changed for Keyte & Co Accountants Ltd on 28 March 2010 (2 pages)
14 April 2010Register inspection address has been changed (1 page)
22 October 2009Director's details changed for Mrs Nicola Anne Keyte on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Malcolm William Keyte on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Malcolm William Keyte on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Nicola Anne Keyte on 22 October 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 14 April 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 14 April 2009 (4 pages)
15 July 2009Director's change of particulars / malcolm keyte / 10/07/2009 (1 page)
15 July 2009Director's change of particulars / malcolm keyte / 10/07/2009 (1 page)
6 May 2009Return made up to 28/03/09; full list of members (5 pages)
6 May 2009Return made up to 28/03/09; full list of members (5 pages)
16 December 2008Total exemption small company accounts made up to 14 April 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 14 April 2008 (4 pages)
16 April 2008Return made up to 28/03/08; full list of members (5 pages)
16 April 2008Return made up to 28/03/08; full list of members (5 pages)
6 November 2007Total exemption small company accounts made up to 14 April 2007 (4 pages)
6 November 2007Total exemption small company accounts made up to 14 April 2007 (4 pages)
29 March 2007Return made up to 28/03/07; full list of members (3 pages)
29 March 2007Return made up to 28/03/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 14 April 2006 (4 pages)
22 December 2006Total exemption small company accounts made up to 14 April 2006 (4 pages)
25 April 2006Return made up to 28/03/06; full list of members (3 pages)
25 April 2006Return made up to 28/03/06; full list of members (3 pages)
24 November 2005Total exemption small company accounts made up to 14 April 2005 (4 pages)
24 November 2005Total exemption small company accounts made up to 14 April 2005 (4 pages)
12 April 2005Return made up to 28/03/05; full list of members (4 pages)
12 April 2005Return made up to 28/03/05; full list of members (4 pages)
27 October 2004Total exemption small company accounts made up to 14 April 2004 (4 pages)
27 October 2004Total exemption small company accounts made up to 14 April 2004 (4 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Return made up to 28/03/04; full list of members (7 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Return made up to 28/03/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 14 April 2003 (4 pages)
6 January 2004Total exemption small company accounts made up to 14 April 2003 (4 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Return made up to 28/03/03; full list of members (8 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Return made up to 28/03/03; full list of members (8 pages)
25 March 2003New secretary appointed (1 page)
25 March 2003New secretary appointed (1 page)
10 February 2003Secretary resigned;director resigned (1 page)
10 February 2003Secretary resigned;director resigned (1 page)
30 December 2002Total exemption small company accounts made up to 14 April 2002 (4 pages)
30 December 2002Total exemption small company accounts made up to 14 April 2002 (4 pages)
10 April 2002Return made up to 28/03/02; full list of members (7 pages)
10 April 2002Return made up to 28/03/02; full list of members (7 pages)
28 December 2001Total exemption small company accounts made up to 14 April 2001 (4 pages)
28 December 2001Total exemption small company accounts made up to 14 April 2001 (4 pages)
5 April 2001Return made up to 28/03/01; full list of members (7 pages)
5 April 2001Return made up to 28/03/01; full list of members (7 pages)
18 October 2000Accounts for a small company made up to 14 April 2000 (4 pages)
18 October 2000Accounts for a small company made up to 14 April 2000 (4 pages)
19 April 2000Return made up to 28/03/00; full list of members (7 pages)
19 April 2000Return made up to 28/03/00; full list of members (7 pages)
28 September 1999Accounts for a small company made up to 14 April 1999 (4 pages)
28 September 1999Accounts for a small company made up to 14 April 1999 (4 pages)
6 April 1999Return made up to 28/03/99; no change of members (4 pages)
6 April 1999Return made up to 28/03/99; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 14 April 1998 (4 pages)
13 October 1998Accounts for a small company made up to 14 April 1998 (4 pages)
11 April 1998Return made up to 28/03/98; no change of members (5 pages)
11 April 1998Return made up to 28/03/98; no change of members (5 pages)
6 January 1998Accounts for a small company made up to 14 April 1997 (5 pages)
6 January 1998Accounts for a small company made up to 14 April 1997 (5 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Secretary resigned (1 page)
9 April 1997Return made up to 28/03/97; full list of members (7 pages)
9 April 1997Return made up to 28/03/97; full list of members (7 pages)
10 January 1997Accounts for a small company made up to 14 April 1996 (3 pages)
10 January 1997Accounts for a small company made up to 14 April 1996 (3 pages)
2 April 1996Return made up to 28/03/96; no change of members (5 pages)
2 April 1996Return made up to 28/03/96; no change of members (5 pages)
15 January 1996Accounts for a small company made up to 14 April 1995 (5 pages)
15 January 1996Accounts for a small company made up to 14 April 1995 (5 pages)
29 March 1995Return made up to 28/03/95; no change of members (10 pages)
29 March 1995Return made up to 28/03/95; no change of members (10 pages)
21 May 1987Return made up to 03/04/87; full list of members (4 pages)
21 May 1987Return made up to 03/04/87; full list of members (4 pages)