Company NameAbbey View Estates Limited
DirectorsSteven Mattey and David Gary Mattey
Company StatusActive
Company Number04020409
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(5 years, 7 months after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(9 years, 9 months after company formation)
Appointment Duration14 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(23 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameAlan Mattey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleSurveyor
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Secretary NameMr Spencer Adam Leslie
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey View
Mill Hill
London
NW7 4PB
Director NameMr Spencer Adam Leslie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(6 days after company formation)
Appointment Duration9 years, 9 months (resigned 24 March 2010)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey View
Mill Hill
London
NW7 4PB
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed03 March 2006(5 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Director NameMr Adam Daniel Brandon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address28 Uphill Road
Mill Hill
London
NW7 4RB
Secretary NameAlison Sandler
StatusResigned
Appointed17 February 2016(15 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLawrence House
Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

75 at £1Winsyl Investments LTD
75.00%
Ordinary
25 at £1Steven Mattey
25.00%
Ordinary

Financials

Year2014
Net Worth£372,139
Cash£150,941
Current Liabilities£49,552

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

24 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
23 June 2020Confirmation statement made on 23 June 2020 with updates (5 pages)
16 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
24 June 2019Confirmation statement made on 23 June 2019 with updates (5 pages)
13 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
26 June 2018Confirmation statement made on 23 June 2018 with updates (5 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
27 June 2017Notification of Winsyl Investments Limited as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Winsyl Investments Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
7 June 2017Director's details changed for Mr David Gary Mattey on 31 May 2017 (2 pages)
7 June 2017Director's details changed for Mr David Gary Mattey on 31 May 2017 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
25 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
25 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
25 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
15 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
29 June 2010Termination of appointment of Adam Brandon as a director (2 pages)
29 June 2010Termination of appointment of Adam Brandon as a director (2 pages)
25 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
16 April 2010Termination of appointment of Spencer Leslie as a director (2 pages)
16 April 2010Appointment of David Gary Mattey as a director (3 pages)
16 April 2010Appointment of David Gary Mattey as a director (3 pages)
16 April 2010Termination of appointment of Spencer Leslie as a director (2 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
10 July 2009Return made up to 23/06/09; full list of members (4 pages)
10 July 2009Return made up to 23/06/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
16 July 2008Return made up to 23/06/08; full list of members (4 pages)
16 July 2008Return made up to 23/06/08; full list of members (4 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
26 June 2007Return made up to 23/06/07; full list of members (3 pages)
26 June 2007Return made up to 23/06/07; full list of members (3 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 August 2006Return made up to 23/06/06; full list of members (2 pages)
11 August 2006Return made up to 23/06/06; full list of members (2 pages)
13 July 2006New director appointed (4 pages)
13 July 2006New director appointed (4 pages)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (5 pages)
21 February 2006New director appointed (5 pages)
21 February 2006Director resigned (1 page)
2 December 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
2 December 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
22 June 2005Return made up to 23/06/05; full list of members (7 pages)
22 June 2005Return made up to 23/06/05; full list of members (7 pages)
9 July 2004Accounts for a small company made up to 30 November 2003 (6 pages)
9 July 2004Accounts for a small company made up to 30 November 2003 (6 pages)
22 June 2004Return made up to 23/06/04; full list of members (7 pages)
22 June 2004Return made up to 23/06/04; full list of members (7 pages)
1 July 2003Accounts for a small company made up to 30 November 2002 (6 pages)
1 July 2003Accounts for a small company made up to 30 November 2002 (6 pages)
24 June 2003Return made up to 23/06/03; full list of members (7 pages)
24 June 2003Return made up to 23/06/03; full list of members (7 pages)
9 July 2002Accounts for a small company made up to 30 November 2001 (6 pages)
9 July 2002Accounts for a small company made up to 30 November 2001 (6 pages)
25 June 2002Return made up to 23/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
(7 pages)
25 June 2002Return made up to 23/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
(7 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
10 July 2001Return made up to 23/06/01; full list of members (6 pages)
10 July 2001Return made up to 23/06/01; full list of members (6 pages)
4 August 2000New director appointed (3 pages)
4 August 2000New director appointed (3 pages)
3 August 2000Ad 29/06/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
3 August 2000Ad 29/06/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
3 August 2000Accounting reference date shortened from 30/06/01 to 30/11/00 (1 page)
3 August 2000Accounting reference date shortened from 30/06/01 to 30/11/00 (1 page)
29 June 2000New secretary appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Secretary resigned (1 page)
23 June 2000Incorporation (15 pages)
23 June 2000Incorporation (15 pages)