ABBEYCASTLE PROPERTIES LIMITED
WEST KINGSDOWN

Hellopages » Kent » Sevenoaks » TN15 6AR

Company number 03127025
Status Active
Incorporation Date 16 November 1995
Company Type Private Limited Company
Address KINGS LODGE, LONDON ROAD, WEST KINGSDOWN, KENT, TN15 6AR
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Second filing of AR01 previously delivered to Companies House made up to 28 October 2015. The most likely internet sites of ABBEYCASTLE PROPERTIES LIMITED are www.abbeycastleproperties.co.uk, and www.abbeycastle-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Farningham Road Rail Station is 5.2 miles; to Grays Rail Station is 10.2 miles; to Slade Green Rail Station is 10.2 miles; to Bexleyheath Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbeycastle Properties Limited is a Private Limited Company. The company registration number is 03127025. Abbeycastle Properties Limited has been working since 16 November 1995. The present status of the company is Active. The registered address of Abbeycastle Properties Limited is Kings Lodge London Road West Kingsdown Kent Tn15 6ar. The company`s financial liabilities are £64.36k. It is £58.84k against last year. The cash in hand is £0.41k. It is £-25.9k against last year. And the total assets are £138.58k, which is £30.55k against last year. BOWERS, Anthony is a Director of the company. BOWERS, Martin is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary BOWERS, Anthony has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director BOWERS, Anthony has been resigned. Director BOWERS, Anthony has been resigned. Director BOWERS, Kim has been resigned. Director BOWERS, Mandy Irene has been resigned. Director BOWERS, Martin has been resigned. Director BOWERS, Martin has been resigned. Director CLARK, Stephen James has been resigned. Director LEAHY, Richard Joseph has been resigned. The company operates in "Renting and operating of Housing Association real estate".


abbeycastle properties Key Finiance

LIABILITIES £64.36k
+1064%
CASH £0.41k
-99%
TOTAL ASSETS £138.58k
+28%
All Financial Figures

Current Directors

Director
BOWERS, Anthony
Appointed Date: 06 August 2014
67 years old

Director
BOWERS, Martin
Appointed Date: 06 August 2014
64 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 28 November 1995
Appointed Date: 16 November 1995

Secretary
BOWERS, Anthony
Resigned: 30 September 2012
Appointed Date: 28 November 1995

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 28 November 1995
Appointed Date: 16 November 1995

Director
BOWERS, Anthony
Resigned: 30 September 2012
Appointed Date: 01 January 2009
67 years old

Director
BOWERS, Anthony
Resigned: 30 November 2007
Appointed Date: 10 January 1996
67 years old

Director
BOWERS, Kim
Resigned: 01 January 2009
Appointed Date: 16 July 2003
63 years old

Director
BOWERS, Mandy Irene
Resigned: 01 January 2009
Appointed Date: 01 August 2003
64 years old

Director
BOWERS, Martin
Resigned: 30 September 2012
Appointed Date: 01 January 2009
64 years old

Director
BOWERS, Martin
Resigned: 30 November 2007
Appointed Date: 28 November 1995
64 years old

Director
CLARK, Stephen James
Resigned: 01 June 1996
Appointed Date: 28 November 1995
74 years old

Director
LEAHY, Richard Joseph
Resigned: 29 October 2013
Appointed Date: 30 September 2012
60 years old

Persons With Significant Control

Mr Anthony Bowers
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Martin Bowers
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Kim Bowers
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Mandy Irene Bowers
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABBEYCASTLE PROPERTIES LIMITED Events

04 Jan 2017
Confirmation statement made on 28 October 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 28 October 2015
26 Jan 2016
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 65,002
  • ANNOTATION Clarification a second filed AR01 was registered on 01/04/2016

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
22 Dec 1995
New secretary appointed
22 Dec 1995
Director resigned
22 Dec 1995
Secretary resigned
22 Dec 1995
Registered office changed on 22/12/95 from: international house, 31 church road, hendon, london NW4 4EB
16 Nov 1995
Incorporation

ABBEYCASTLE PROPERTIES LIMITED Charges

14 September 2011
Legal charge
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: Bofort Limited
Description: F/H concorde glass limited caxton street north canning…
1 April 1996
Legal charge
Delivered: 3 April 1996
Status: Outstanding
Persons entitled: First National Bank PLC
Description: The essex arms 92 victoria dock road canning town london…