About

Registered Number: 03629158
Date of Incorporation: 09/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 52 North Street, Chichester, West Sussex, PO19 1NQ

 

Abbey Wall Estates Ltd was founded on 09 September 1998 with its registered office in West Sussex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Abbey Wall Estates Ltd. There are 5 directors listed as Pratt, Jayne, Jordan, Nicholas Andrew, Case, Christopher, Case, Christopher, Property & Land Uk Limited for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Nicholas Andrew 10 January 2008 - 1
CASE, Christopher 25 February 2002 10 January 2008 1
PROPERTY & LAND UK LIMITED 16 March 1999 25 February 2002 1
Secretary Name Appointed Resigned Total Appointments
PRATT, Jayne 25 February 2002 - 1
CASE, Christopher 16 March 1999 25 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 29 October 2016
AAMD - Amended Accounts 21 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 04 November 2009
DISS40 - Notice of striking-off action discontinued 08 September 2009
363a - Annual Return 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
DISS16(SOAS) - N/A 10 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 03 November 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 30 November 2004
287 - Change in situation or address of Registered Office 24 September 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 16 July 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
CERTNM - Change of name certificate 12 February 2002
363s - Annual Return 31 October 2001
RESOLUTIONS - N/A 19 July 2001
AA - Annual Accounts 19 July 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 14 September 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
287 - Change in situation or address of Registered Office 24 March 1999
RESOLUTIONS - N/A 23 March 1999
NEWINC - New incorporation documents 09 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.