Company number 05054257
Status Active
Incorporation Date 24 February 2004
Company Type Private Limited Company
Address CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD, BD1 4NS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
GBP 400
. The most likely internet sites of ABA PROPERTIES & DESIGN LIMITED are www.abapropertiesdesign.co.uk, and www.aba-properties-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Aba Properties Design Limited is a Private Limited Company.
The company registration number is 05054257. Aba Properties Design Limited has been working since 24 February 2004.
The present status of the company is Active. The registered address of Aba Properties Design Limited is Carlton House Grammar School Street Bradford Bd1 4ns. . ATHA, Graham Stewart is a Secretary of the company. ATHA, Graham Stewart is a Director of the company. ATHA, Mark Andrew is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ACASTER, Shaun has been resigned. Director BEAN, Andrew Lee has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 February 2004
Appointed Date: 24 February 2004
Director
ACASTER, Shaun
Resigned: 08 December 2005
Appointed Date: 26 February 2004
58 years old
Director
BEAN, Andrew Lee
Resigned: 08 December 2005
Appointed Date: 26 February 2004
59 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 February 2004
Appointed Date: 24 February 2004
Persons With Significant Control
Mr Mark Andrew Atha
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more
ABA PROPERTIES & DESIGN LIMITED Events
21 Mar 2017
Confirmation statement made on 24 February 2017 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
10 Jun 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
...
... and 33 more events
15 Mar 2004
New director appointed
15 Mar 2004
New secretary appointed;new director appointed
15 Mar 2004
Registered office changed on 15/03/04 from: 12 york place leeds west yorkshire LS1 2DS
08 Mar 2004
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
24 Feb 2004
Incorporation