ABBEY PROPERTIES LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Hertsmere » EN6 5DU

Company number 00441555
Status Active
Incorporation Date 1 September 1947
Company Type Private Limited Company
Address ABBEY HOUSE, 2 SOUTHGATE ROAD, POTTERS BAR, HERTFORDSHIRE, EN6 5DU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 10 October 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of ABBEY PROPERTIES LIMITED are www.abbeyproperties.co.uk, and www.abbey-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and one months. Abbey Properties Limited is a Private Limited Company. The company registration number is 00441555. Abbey Properties Limited has been working since 01 September 1947. The present status of the company is Active. The registered address of Abbey Properties Limited is Abbey House 2 Southgate Road Potters Bar Hertfordshire En6 5du. . DAWSON, David John is a Secretary of the company. DAWSON, David John is a Director of the company. FRAQUELLI, Lorenzo Guiseppe is a Director of the company. GALLAGHER, Charles Hubert is a Director of the company. Secretary MAHER, Daniel Andrew has been resigned. Director GALLAGHER, Charles has been resigned. Director HAWKINS, Brian Raymond has been resigned. Director JACKSON, Dennis Arthur has been resigned. Director SMITH, Jeremy has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
DAWSON, David John
Appointed Date: 18 October 1996

Director
DAWSON, David John
Appointed Date: 27 August 2009
61 years old

Director
FRAQUELLI, Lorenzo Guiseppe
Appointed Date: 27 August 2009
67 years old

Director

Resigned Directors

Secretary
MAHER, Daniel Andrew
Resigned: 18 October 1996

Director
GALLAGHER, Charles
Resigned: 15 May 1993
98 years old

Director
HAWKINS, Brian Raymond
Resigned: 25 September 2009
Appointed Date: 30 April 1997
81 years old

Director
JACKSON, Dennis Arthur
Resigned: 30 April 1997
95 years old

Director
SMITH, Jeremy
Resigned: 28 May 1993
76 years old

Persons With Significant Control

Abbey Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABBEY PROPERTIES LIMITED Events

25 Oct 2016
Accounts for a dormant company made up to 30 April 2016
10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
17 Oct 2015
Accounts for a dormant company made up to 30 April 2015
16 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 500,000

16 Oct 2014
Accounts for a dormant company made up to 30 April 2014
...
... and 104 more events
10 Jul 1987
New director appointed

08 Apr 1987
Secretary resigned;new secretary appointed;new director appointed

29 Dec 1986
Full accounts made up to 30 April 1986

29 Dec 1986
Return made up to 24/09/86; full list of members

11 Jul 1986
New director appointed

ABBEY PROPERTIES LIMITED Charges

8 July 1987
Legal mortgage
Delivered: 16 July 1987
Status: Outstanding
Persons entitled: Allied Irish Investment Bank PLC
Description: All that f/h property k/a land at chesham road…
28 May 1982
Legal charge
Delivered: 11 June 1982
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property and premises known as land situate on the north…
12 March 1954
Debenture
Delivered: 17 March 1954
Status: Satisfied on 7 September 1999
Persons entitled: Barclays Bank Limited
Description: Undertaking, goodwill and all property present and future…