ABBEYGATE UK LIMITED
CAMBRIDGE ABBEYGATE NEW HOMES LIMITED SUBTERACALL LIMITED

Hellopages » Cambridgeshire » Cambridge » CB1 2JB

Company number 03814261
Status Active
Incorporation Date 27 July 1999
Company Type Private Limited Company
Address 1 STATION MEWS STATION ROAD, CAMBRIDGE, CAMBS, CB1 2JB
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Secretary's details changed for Celia Amanda Mary Gordon on 30 September 2016; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of ABBEYGATE UK LIMITED are www.abbeygateuk.co.uk, and www.abbeygate-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Abbeygate Uk Limited is a Private Limited Company. The company registration number is 03814261. Abbeygate Uk Limited has been working since 27 July 1999. The present status of the company is Active. The registered address of Abbeygate Uk Limited is 1 Station Mews Station Road Cambridge Cambs Cb1 2jb. The company`s financial liabilities are £52.72k. It is £-0.02k against last year. The cash in hand is £17.82k. It is £5.79k against last year. And the total assets are £57.19k, which is £3.96k against last year. GORDON, Celia Amanda Mary is a Secretary of the company. GORDON, John David George is a Director of the company. Nominee Secretary WHBC NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director WHBC NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other accommodation".


abbeygate uk Key Finiance

LIABILITIES £52.72k
-1%
CASH £17.82k
+48%
TOTAL ASSETS £57.19k
+7%
All Financial Figures

Current Directors

Secretary
GORDON, Celia Amanda Mary
Appointed Date: 13 September 1999

Director
GORDON, John David George
Appointed Date: 13 September 1999
56 years old

Resigned Directors

Nominee Secretary
WHBC NOMINEE SECRETARIES LIMITED
Resigned: 13 September 1999
Appointed Date: 27 July 1999

Nominee Director
WHBC NOMINEE DIRECTORS LIMITED
Resigned: 13 September 1999
Appointed Date: 27 July 1999

ABBEYGATE UK LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 28 February 2016
30 Sep 2016
Secretary's details changed for Celia Amanda Mary Gordon on 30 September 2016
05 Aug 2016
Confirmation statement made on 27 July 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
20 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1

...
... and 47 more events
28 Sep 1999
New director appointed
16 Sep 1999
Secretary resigned
16 Sep 1999
Director resigned
16 Sep 1999
Registered office changed on 16/09/99 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY
27 Jul 1999
Incorporation

ABBEYGATE UK LIMITED Charges

31 March 2006
Legal charge
Delivered: 10 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 5 arthur street cambridge.
21 October 2005
Legal charge
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 6 beaconsfield terrace,victoria road,cambridge.
6 May 2005
Legal charge
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 36 paradise street, cambridge.
29 March 2004
Legal charge
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 23 victoria road, cambridge.
25 March 2004
Legal charge
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 187 victoria road, cambridge.
27 June 2001
Legal charge
Delivered: 4 July 2001
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 17 york street cambridge CB1 2PZ.
2 May 2001
Legal charge
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 7 high street cottenham cambridge.
22 March 2001
Legal charge
Delivered: 27 March 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 2 longview terrace histon cambridge.
16 March 2001
Legal charge
Delivered: 20 March 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 1 north cottages, cambridge CB2 3EZ.