ABBEY RENTALS LIMITED
DENBIGH

Hellopages » Denbighshire » Denbighshire » LL16 3AH

Company number 03835392
Status Active
Incorporation Date 2 September 1999
Company Type Private Limited Company
Address 45 VALE STREET, DENBIGH, CLWYD, LL16 3AH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 September 2016 with updates. The most likely internet sites of ABBEY RENTALS LIMITED are www.abbeyrentals.co.uk, and www.abbey-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Abbey Rentals Limited is a Private Limited Company. The company registration number is 03835392. Abbey Rentals Limited has been working since 02 September 1999. The present status of the company is Active. The registered address of Abbey Rentals Limited is 45 Vale Street Denbigh Clwyd Ll16 3ah. . MAUNDER, Timothy Richard is a Secretary of the company. MAUNDER, Alison is a Director of the company. MAUNDER, Timothy Richard is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MAUNDER, Timothy Richard
Appointed Date: 02 September 1999

Director
MAUNDER, Alison
Appointed Date: 02 September 1999
58 years old

Director
MAUNDER, Timothy Richard
Appointed Date: 02 September 1999
61 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 September 1999
Appointed Date: 02 September 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 September 1999
Appointed Date: 02 September 1999

Persons With Significant Control

Mrs Alison Maunder
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Maunder
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Maunder
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABBEY RENTALS LIMITED Events

11 Oct 2016
Confirmation statement made on 10 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 2 September 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100

...
... and 88 more events
13 Sep 1999
Director resigned
13 Sep 1999
New secretary appointed;new director appointed
13 Sep 1999
Secretary resigned
13 Sep 1999
New director appointed
02 Sep 1999
Incorporation

ABBEY RENTALS LIMITED Charges

21 August 2014
Charge code 0383 5392 0035
Delivered: 23 August 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Freehold property at 3 plum terrace chester title no…
29 February 2008
Legal charge
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H land and property k/a 64 garden lane chester the…
28 September 2007
Deed of charge
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 24 west street chester. Fixed charge over all rental income…
27 September 2007
Legal charge
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 37 garden lane chester. The rental income by way of first…
11 July 2007
Legal charge
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 85 garden lane chester. The rental income by way of first…
12 April 2007
Legal charge
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 16 west lorne street chester. The rental income by way of…
28 February 2007
Legal charge
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 35 garden lane chester. The rental income by way of first…
31 August 2006
Legal charge
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 31 west lorn street chester. The rental income…
10 February 2006
Legal charge
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 20 lorne street chester. The rental income by way of first…
7 October 2004
Legal charge
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 57 thomas brassey close chester.
1 September 2004
Legal charge
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 23 catherine street chester.
5 March 2004
Legal charge
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 10 west lorne street chester the rental income by way of…
5 March 2004
Legal charge
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9 west lorne street chester the rental income by way of…
5 March 2004
Legal charge
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 1 west lorne street chester the rental income by way of…
9 December 2003
Legal charge
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 56 bouverie street chester CH1 4HE fixed charge over all…
16 November 2003
Legal charge
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 15 west lorne street chester together with rental income.
16 November 2003
Legal charge
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 7 denbigh street chester together with rental income.
23 July 2003
Legal charge
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 10 salisbury st, chester.
23 May 2003
Legal charge
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 15 leonard street chester CH1 4BW.
20 May 2003
Legal charge
Delivered: 29 May 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All that f/h property k/a 77 and 79 cheyney road and land…
1 May 2003
Legal charge
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 23 salisbury street chester the rental income by way of…
1 May 2003
Legal charge
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 15 salisbury street chester CH1 4BU the rental income by…
4 April 2003
Legal charge
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 12 vicars cross road vicars cross chester CH3 5NL the…
2 December 2002
Legal charge
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9 hoole gardens hoole chester CH2 3FB.
26 September 2001
Legal charge
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: Apartment 30 156 foregate st chestor and parking space 35…
25 September 2001
Legal charge
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 25 156 foregate street chester and parking space…
16 October 2000
Legal charge
Delivered: 30 October 2000
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: The property k/a appt.63, 156 foregate st chester and…
16 October 2000
Legal charge
Delivered: 30 October 2000
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: The property k/a appt 62, 156 foregate st chester and…
15 September 2000
Legal charge
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 20 thomas brassey close chester CH2 3AE with all rental…
5 May 2000
Legal charge
Delivered: 25 May 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 11 thomas brassey close,chester CH2 3AE,cheshire; all…
28 April 2000
Legal charge
Delivered: 6 May 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 6 cheyney rd,chester CH1 4BS; all rental income,property…
26 April 2000
Legal charge
Delivered: 6 May 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 107 gardeen lane,chester with all rental income,property…
23 December 1999
Legal charge
Delivered: 30 December 1999
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: Property k/a plot 55 chestergate estate to be k/a 56 thomas…
23 December 1999
Legal charge
Delivered: 30 December 1999
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: Property k/a plot 57 chestergate to be k/a 58 thomas…