Company NameAbbotsbury Properties Limited
Company StatusActive
Company Number01965849
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 5 months ago)

Business Activity

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

Directors

Director NameAmanda Jayne Aitken
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1992(6 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 The Glen
Orpington
BR6 8LR
Director NameMr Laurence Edward John Bicknell
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1992(6 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Glen
Orpington
Kent
BR6 8LR
Director NameMaureen Ruby Bicknell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1992(6 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 The Glen
Orpington
Kent
BR6 8LR
Secretary NameMr Laurence Edward John Bicknell
NationalityBritish
StatusCurrent
Appointed23 July 1992(6 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Glen
Orpington
Kent
BR6 8LR

Location

Registered Address39 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HZ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100k at £1Mr L.e.j. Bicknell
100.00%
Ordinary
1 at £1Mrs Maureen Ruby Bicknell
0.00%
Ordinary

Financials

Year2014
Net Worth£971,921
Cash£59,760
Current Liabilities£245,024

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

23 August 2000Delivered on: 31 August 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 March 1995Delivered on: 1 April 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 June 1988Delivered on: 6 July 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage f/h property k/a 12, marshalsea road, london SE 1 with all buildings & fixtures. The goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 1986Delivered on: 26 July 1986
Satisfied on: 25 March 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 marshalsea rd london SE1. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

10 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
6 March 2020Satisfaction of charge 2 in full (1 page)
6 March 2020Satisfaction of charge 3 in full (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 November 2018Satisfaction of charge 4 in full (1 page)
31 July 2018Director's details changed for Amanda Jayne Aitken on 20 July 2018 (2 pages)
31 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100,000
(6 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100,000
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100,000
(6 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100,000
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 August 2013Annual return made up to 23 July 2013 with a full list of shareholders (6 pages)
1 August 2013Annual return made up to 23 July 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
4 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
29 March 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
29 March 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
1 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
1 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
30 July 2009Return made up to 23/07/09; full list of members (6 pages)
30 July 2009Return made up to 23/07/09; full list of members (6 pages)
27 March 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
27 March 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
5 January 2009Return made up to 23/07/08; no change of members (9 pages)
5 January 2009Return made up to 23/07/08; no change of members (9 pages)
7 March 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
7 March 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
15 August 2007Return made up to 23/07/07; no change of members (7 pages)
15 August 2007Return made up to 23/07/07; no change of members (7 pages)
19 April 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
19 April 2007Return made up to 23/07/06; full list of members (7 pages)
19 April 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
19 April 2007Return made up to 23/07/06; full list of members (7 pages)
9 May 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
9 May 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
14 February 2006Return made up to 23/07/05; full list of members (7 pages)
14 February 2006Return made up to 23/07/05; full list of members (7 pages)
27 January 2005Return made up to 23/07/04; full list of members (7 pages)
27 January 2005Return made up to 23/07/04; full list of members (7 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
23 January 2004Full accounts made up to 31 March 2003 (12 pages)
23 January 2004Full accounts made up to 31 March 2003 (12 pages)
16 September 2003Full accounts made up to 31 March 2002 (10 pages)
16 September 2003Full accounts made up to 31 March 2002 (10 pages)
24 July 2003Return made up to 23/07/03; full list of members (7 pages)
24 July 2003Return made up to 23/07/03; full list of members (7 pages)
9 March 2002Return made up to 23/07/01; full list of members (7 pages)
9 March 2002Return made up to 23/07/01; full list of members (7 pages)
9 March 2002Return made up to 23/07/00; full list of members (7 pages)
9 March 2002Return made up to 23/07/00; full list of members (7 pages)
5 February 2002Compulsory strike-off action has been discontinued (1 page)
5 February 2002Compulsory strike-off action has been discontinued (1 page)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
31 August 2000Particulars of mortgage/charge (7 pages)
31 August 2000Particulars of mortgage/charge (7 pages)
28 April 2000Full accounts made up to 31 March 1999 (11 pages)
28 April 2000Full accounts made up to 31 March 1999 (11 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1999Return made up to 23/07/99; no change of members (4 pages)
21 November 1999Registered office changed on 21/11/99 from: mowbray house 58-70 edgware way middlesex HA8 8JP (1 page)
21 November 1999Return made up to 23/07/99; no change of members (4 pages)
21 November 1999Registered office changed on 21/11/99 from: mowbray house 58-70 edgware way middlesex HA8 8JP (1 page)
22 October 1998Full accounts made up to 31 March 1998 (11 pages)
22 October 1998Full accounts made up to 31 March 1998 (11 pages)
6 January 1998Full accounts made up to 31 March 1997 (11 pages)
6 January 1998Full accounts made up to 31 March 1997 (11 pages)
27 July 1997Return made up to 23/07/97; full list of members (6 pages)
27 July 1997Return made up to 23/07/97; full list of members (6 pages)
18 July 1997Return made up to 23/07/96; no change of members (4 pages)
18 July 1997Return made up to 23/07/96; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
4 December 1996Registered office changed on 04/12/96 from: 54 goldhawk road shepherds bush london W12 8QQ (1 page)
4 December 1996Registered office changed on 04/12/96 from: 54 goldhawk road shepherds bush london W12 8QQ (1 page)
21 August 1996Full accounts made up to 31 March 1995 (12 pages)
21 August 1996Full accounts made up to 31 March 1995 (12 pages)
8 August 1995Return made up to 23/07/95; no change of members (4 pages)
8 August 1995Return made up to 23/07/95; no change of members (4 pages)
1 April 1995Particulars of mortgage/charge (6 pages)
1 April 1995Particulars of mortgage/charge (6 pages)