ABBEYPARK PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 3LF

Company number 03152403
Status Active
Incorporation Date 29 January 1996
Company Type Private Limited Company
Address GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ABBEYPARK PROPERTIES LIMITED are www.abbeyparkproperties.co.uk, and www.abbeypark-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 8.5 miles; to Brentford Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbeypark Properties Limited is a Private Limited Company. The company registration number is 03152403. Abbeypark Properties Limited has been working since 29 January 1996. The present status of the company is Active. The registered address of Abbeypark Properties Limited is Gable House 239 Regents Park Road London N3 3lf. . PLATT, Daniel Lloyd is a Secretary of the company. PLATT, Daniel Lloyd is a Director of the company. SORSKY, Harold John is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PLATT, Daniel Lloyd
Appointed Date: 09 February 1996

Director
PLATT, Daniel Lloyd
Appointed Date: 09 February 1996
82 years old

Director
SORSKY, Harold John
Appointed Date: 09 February 1996
81 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 09 February 1996
Appointed Date: 29 January 1996

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 09 February 1996
Appointed Date: 29 January 1996

Persons With Significant Control

Mr Daniel Lloyd Platt
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Harold John Sorsky
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABBEYPARK PROPERTIES LIMITED Events

11 Apr 2017
Accounts for a dormant company made up to 30 June 2016
30 Jan 2017
Confirmation statement made on 29 January 2017 with updates
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2

12 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 55 more events
07 Mar 1996
Director resigned
07 Mar 1996
Secretary resigned
07 Mar 1996
Registered office changed on 07/03/96 from: international house 31 church road hendon london NW4 4EB
07 Mar 1996
New director appointed
29 Jan 1996
Incorporation

ABBEYPARK PROPERTIES LIMITED Charges

22 August 2006
Third party legal charge
Delivered: 31 August 2006
Status: Satisfied on 8 July 2009
Persons entitled: National Westminster Bank PLC
Description: All that land and buildings on the west side of park road…
13 February 1998
Legal charge
Delivered: 17 February 1998
Status: Satisfied on 29 October 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property k/a 4 crompton street,london…
31 October 1996
Legal charge
Delivered: 1 November 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 174 beam avenue dagenham essex t/n: egl 185796 the present…
9 October 1996
Legal charge
Delivered: 10 October 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 54 coleman road dagenham essex t/n…
7 October 1996
Legal charge
Delivered: 10 October 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property situate and k/a 4 brackley court pollitt drive…
30 August 1996
Legal charge
Delivered: 14 September 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 3 leamington close manor park london E12…
28 May 1996
Legal charge
Delivered: 1 June 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold property known as 111 rowdons rd,dagenham,essex RM9…