Company NameABBA Property Services Limited
DirectorJoseph Onyemauche Nwachukwu
Company StatusActive
Company Number05359351
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Joseph Onyemauche Nwachukwu
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sherrards Way
Barnet
Hertfordshire
EN5 2BW
Secretary NameLilian Nwachukwu
NationalityBritish
StatusCurrent
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Sherrards Way
Barnet
Herts
Ens 2bw

Contact

Websiteabbapropertyservices.co.uk
Telephone020 82110005
Telephone regionLondon

Location

Registered Address88 West Green Road
London
N15 5NS
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1J.o. Nwachukwu
100.00%
Ordinary

Financials

Year2014
Net Worth£4,274
Current Liabilities£1,544

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Filing History

31 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
19 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
12 June 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
12 June 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Director's details changed for Mr Joseph Onyemauche Nwachukwu on 31 January 2010 (2 pages)
9 April 2010Director's details changed for Mr Joseph Onyemauche Nwachukwu on 31 January 2010 (2 pages)
9 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 May 2009Return made up to 31/01/09; full list of members (3 pages)
11 May 2009Return made up to 31/01/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 May 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 May 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 February 2008Return made up to 31/01/08; full list of members (2 pages)
7 February 2008Return made up to 31/01/08; full list of members (2 pages)
20 September 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
20 September 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
8 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
8 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
24 April 2006Return made up to 09/02/06; full list of members (2 pages)
24 April 2006Return made up to 09/02/06; full list of members (2 pages)
9 February 2005Incorporation (14 pages)
9 February 2005Incorporation (14 pages)