About

Registered Number: 03835392
Date of Incorporation: 02/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 45 Vale Street, Denbigh, Clwyd, LL16 3AH

 

Abbey Rentals Ltd was setup in 1999, it's status at Companies House is "Active". There are 2 directors listed as Maunder, Alison, Maunder, Timothy Richard for this business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAUNDER, Alison 02 September 1999 - 1
MAUNDER, Timothy Richard 02 September 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 30 September 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 September 2015
AR01 - Annual Return 22 October 2014
AD01 - Change of registered office address 11 September 2014
MR01 - N/A 23 August 2014
AA - Annual Accounts 27 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 09 September 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 05 October 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
AA - Annual Accounts 25 October 2009
CH03 - Change of particulars for secretary 06 October 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
395 - Particulars of a mortgage or charge 04 March 2008
363a - Annual Return 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
AA - Annual Accounts 01 November 2007
395 - Particulars of a mortgage or charge 02 October 2007
395 - Particulars of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 12 July 2007
395 - Particulars of a mortgage or charge 13 April 2007
395 - Particulars of a mortgage or charge 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
363a - Annual Return 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
395 - Particulars of a mortgage or charge 02 September 2006
AA - Annual Accounts 15 June 2006
395 - Particulars of a mortgage or charge 15 February 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
395 - Particulars of a mortgage or charge 27 October 2004
363s - Annual Return 01 October 2004
395 - Particulars of a mortgage or charge 15 September 2004
AA - Annual Accounts 24 August 2004
287 - Change in situation or address of Registered Office 21 June 2004
395 - Particulars of a mortgage or charge 16 March 2004
395 - Particulars of a mortgage or charge 16 March 2004
395 - Particulars of a mortgage or charge 16 March 2004
395 - Particulars of a mortgage or charge 16 December 2003
395 - Particulars of a mortgage or charge 27 November 2003
395 - Particulars of a mortgage or charge 27 November 2003
363s - Annual Return 25 November 2003
AA - Annual Accounts 06 November 2003
287 - Change in situation or address of Registered Office 05 November 2003
395 - Particulars of a mortgage or charge 26 July 2003
395 - Particulars of a mortgage or charge 29 May 2003
395 - Particulars of a mortgage or charge 28 May 2003
395 - Particulars of a mortgage or charge 07 May 2003
395 - Particulars of a mortgage or charge 07 May 2003
395 - Particulars of a mortgage or charge 10 April 2003
395 - Particulars of a mortgage or charge 11 December 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 08 September 2002
395 - Particulars of a mortgage or charge 09 October 2001
395 - Particulars of a mortgage or charge 09 October 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 05 July 2001
395 - Particulars of a mortgage or charge 30 October 2000
395 - Particulars of a mortgage or charge 30 October 2000
363s - Annual Return 20 September 2000
395 - Particulars of a mortgage or charge 19 September 2000
395 - Particulars of a mortgage or charge 25 May 2000
395 - Particulars of a mortgage or charge 06 May 2000
395 - Particulars of a mortgage or charge 06 May 2000
395 - Particulars of a mortgage or charge 30 December 1999
395 - Particulars of a mortgage or charge 30 December 1999
225 - Change of Accounting Reference Date 19 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1999
287 - Change in situation or address of Registered Office 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
NEWINC - New incorporation documents 02 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2014 Outstanding

N/A

Legal charge 29 February 2008 Outstanding

N/A

Deed of charge 28 September 2007 Outstanding

N/A

Legal charge 27 September 2007 Outstanding

N/A

Legal charge 11 July 2007 Outstanding

N/A

Legal charge 12 April 2007 Outstanding

N/A

Legal charge 28 February 2007 Outstanding

N/A

Legal charge 31 August 2006 Outstanding

N/A

Legal charge 10 February 2006 Outstanding

N/A

Legal charge 07 October 2004 Outstanding

N/A

Legal charge 01 September 2004 Outstanding

N/A

Legal charge 05 March 2004 Outstanding

N/A

Legal charge 05 March 2004 Outstanding

N/A

Legal charge 05 March 2004 Outstanding

N/A

Legal charge 09 December 2003 Outstanding

N/A

Legal charge 16 November 2003 Outstanding

N/A

Legal charge 16 November 2003 Outstanding

N/A

Legal charge 23 July 2003 Outstanding

N/A

Legal charge 23 May 2003 Outstanding

N/A

Legal charge 20 May 2003 Outstanding

N/A

Legal charge 01 May 2003 Outstanding

N/A

Legal charge 01 May 2003 Outstanding

N/A

Legal charge 04 April 2003 Outstanding

N/A

Legal charge 02 December 2002 Outstanding

N/A

Legal charge 26 September 2001 Outstanding

N/A

Legal charge 25 September 2001 Outstanding

N/A

Legal charge 16 October 2000 Outstanding

N/A

Legal charge 16 October 2000 Outstanding

N/A

Legal charge 15 September 2000 Outstanding

N/A

Legal charge 05 May 2000 Outstanding

N/A

Legal charge 28 April 2000 Outstanding

N/A

Legal charge 26 April 2000 Outstanding

N/A

Legal charge 23 December 1999 Outstanding

N/A

Legal charge 23 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.