Company NameAbbeyman Property Services Limited
Company StatusActive
Company Number06472893
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Caterina Maria Campfield
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMr Paul Adrian Campfield
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Secretary NameMr Paul Adrian Campfield
NationalityBritish
StatusCurrent
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMr Marc Graham Campfield
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(7 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleDirector/Owner Of A Car Sales Company
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

62k at £1Paul Campfield
68.86%
Ordinary
9k at £1Adrian Campfield
10.01%
Ordinary
9k at £1Jack Campfield
10.01%
Ordinary
9k at £1Marc Campfield
10.01%
Ordinary
1000 at £1Mrs Caterina Maria Campfield
1.11%
Ordinary

Financials

Year2014
Net Worth£936,474
Cash£1,262
Current Liabilities£428,359

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

3 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
24 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
16 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 90,000
(7 pages)
2 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 90,000
(7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Appointment of Mr Marc Graham Campfield as a director on 23 September 2015 (2 pages)
23 September 2015Appointment of Mr Marc Graham Campfield as a director on 23 September 2015 (2 pages)
27 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 90,000
(6 pages)
27 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 90,000
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 90,000
(5 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 90,000
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 January 2010Director's details changed for Mrs Caterina Maria Campfield on 15 January 2010 (2 pages)
29 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mrs Caterina Maria Campfield on 15 January 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 September 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
22 September 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
9 February 2009Return made up to 15/01/09; full list of members (4 pages)
9 February 2009Return made up to 15/01/09; full list of members (4 pages)
16 May 2008Registered office changed on 16/05/2008 from 51 portland road kingston upon thames surrey KT1 2SH (1 page)
16 May 2008Registered office changed on 16/05/2008 from 51 portland road kingston upon thames surrey KT1 2SH (1 page)
14 April 2008Statement of affairs (17 pages)
14 April 2008Ad 31/03/08\gbp si 90000@1=90000\gbp ic 91/90091\ (3 pages)
14 April 2008Statement of affairs (17 pages)
14 April 2008Ad 31/03/08\gbp si 90000@1=90000\gbp ic 91/90091\ (3 pages)
2 February 2008Ad 17/01/08--------- £ si 90@1=90 £ ic 1/91 (2 pages)
2 February 2008Ad 17/01/08--------- £ si 90@1=90 £ ic 1/91 (2 pages)
21 January 2008Memorandum and Articles of Association (14 pages)
21 January 2008Memorandum and Articles of Association (14 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008Nc inc already adjusted 15/01/08 (1 page)
18 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2008Director resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed;new director appointed (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008Nc inc already adjusted 15/01/08 (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2008New secretary appointed;new director appointed (2 pages)
15 January 2008Incorporation (18 pages)
15 January 2008Incorporation (18 pages)