About

Registered Number: 05907655
Date of Incorporation: 16/08/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: 20 Kings Gate, Tewkesbury, Gloucestershire, GL20 8EU

 

Abbey Properties (Cheltenham) Ltd was registered on 16 August 2006 with its registered office in Tewkesbury, Gloucestershire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIMBLE, Neil Andrew 11 October 2006 - 1
SCANLAN, Nicholas 25 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 28 August 2018
MR04 - N/A 22 February 2018
MR04 - N/A 22 February 2018
MR04 - N/A 22 February 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 17 July 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 13 September 2011
AD01 - Change of registered office address 13 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 29 May 2010
AP01 - Appointment of director 25 May 2010
TM02 - Termination of appointment of secretary 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 September 2008
AA - Annual Accounts 16 June 2008
MEM/ARTS - N/A 12 March 2008
CERTNM - Change of name certificate 05 March 2008
395 - Particulars of a mortgage or charge 19 January 2008
363a - Annual Return 09 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2007
395 - Particulars of a mortgage or charge 28 April 2007
395 - Particulars of a mortgage or charge 27 February 2007
288b - Notice of resignation of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
287 - Change in situation or address of Registered Office 19 October 2006
NEWINC - New incorporation documents 16 August 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 January 2008 Fully Satisfied

N/A

Legal mortgage 26 April 2007 Fully Satisfied

N/A

Legal mortgage 26 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.