ABBEYGATE PROPERTIES & INVESTMENTS LIMITED
BURY ST. EDMUNDS ABBEYGATE PROPERTY INVESTMENTS LIMITED

Hellopages » Suffolk » St Edmundsbury » IP33 3PW

Company number 04190727
Status Active
Incorporation Date 30 March 2001
Company Type Private Limited Company
Address ABBEYGATE HOUSE, ST. ANDREWS STREET SOUTH, BURY ST. EDMUNDS, SUFFOLK, IP33 3PW
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 sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 6 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ABBEYGATE PROPERTIES & INVESTMENTS LIMITED are www.abbeygatepropertiesinvestments.co.uk, and www.abbeygate-properties-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Thurston Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbeygate Properties Investments Limited is a Private Limited Company. The company registration number is 04190727. Abbeygate Properties Investments Limited has been working since 30 March 2001. The present status of the company is Active. The registered address of Abbeygate Properties Investments Limited is Abbeygate House St Andrews Street South Bury St Edmunds Suffolk Ip33 3pw. . LAST, Joanne is a Secretary of the company. THURLOW, Peter is a Director of the company. Secretary MCNAIR, Richard has been resigned. Secretary SAINSBURY, Rebecca has been resigned. Secretary THURLOW, Rachel has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LAST, Joanne
Appointed Date: 01 January 2012

Director
THURLOW, Peter
Appointed Date: 30 March 2001
89 years old

Resigned Directors

Secretary
MCNAIR, Richard
Resigned: 31 December 2011
Appointed Date: 14 August 2003

Secretary
SAINSBURY, Rebecca
Resigned: 31 December 2011
Appointed Date: 30 March 2001

Secretary
THURLOW, Rachel
Resigned: 31 December 2011
Appointed Date: 01 June 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 March 2001
Appointed Date: 30 March 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 March 2001
Appointed Date: 30 March 2001

ABBEYGATE PROPERTIES & INVESTMENTS LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6

11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 6

17 Apr 2015
Amended total exemption small company accounts made up to 31 March 2014
...
... and 51 more events
19 Apr 2001
Secretary resigned
19 Apr 2001
New secretary appointed
19 Apr 2001
New director appointed
09 Apr 2001
Company name changed abbeygate property investments l imited\certificate issued on 09/04/01
30 Mar 2001
Incorporation

ABBEYGATE PROPERTIES & INVESTMENTS LIMITED Charges

2 August 2010
Legal charge
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 256 exning road, newmarket, suffolk t/no SK138317 and any…
13 July 2010
Legal charge
Delivered: 16 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 196 exning road newmarket suffolk t/n SK230720 by way of…
22 October 2009
Legal charge
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6 meadowland retail park march cambridgeshire…
29 June 2007
Legal charge
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a 154A norwood road march…
6 December 2006
Legal charge
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the south side of norwood road…
6 October 2005
Legal charge
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The village stores high street colne huntingdon…
27 May 2005
Legal charge
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of wisbech road march…
17 April 2003
Legal charge
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The village stores high street colne cambridgeshire. By way…
30 October 2002
Legal charge
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 feoffees road somersham huntingdon cambridgeshire. By way…
25 March 2002
Legal charge
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 1 86 bramford road ipswich suffolk…
25 March 2002
Legal charge
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 33 high street &…