About

Registered Number: 03127025
Date of Incorporation: 16/11/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Kings Lodge, London Road, West Kingsdown, Kent, TN15 6AR

 

Having been setup in 1995, Abbeycastle Properties Ltd has its registered office in West Kingsdown, Kent, it's status at Companies House is "Active". The companies director is listed as Bowers, Kim in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWERS, Kim 16 July 2003 01 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
PSC07 - N/A 30 October 2019
PSC02 - N/A 29 October 2019
PSC07 - N/A 29 October 2019
PSC07 - N/A 29 October 2019
PSC07 - N/A 29 October 2019
CS01 - N/A 28 October 2019
MR01 - N/A 31 July 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 06 November 2018
CH01 - Change of particulars for director 15 October 2018
CH01 - Change of particulars for director 15 October 2018
AA - Annual Accounts 22 December 2017
PSC04 - N/A 13 December 2017
CS01 - N/A 12 December 2017
PSC04 - N/A 12 December 2017
PSC04 - N/A 12 December 2017
CH01 - Change of particulars for director 12 December 2017
PSC04 - N/A 12 December 2017
CH01 - Change of particulars for director 12 December 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 22 December 2016
RP04 - N/A 01 April 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 07 December 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 29 October 2014
TM01 - Termination of appointment of director 07 October 2014
AP01 - Appointment of director 19 August 2014
AP01 - Appointment of director 19 August 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 30 October 2013
RP04 - N/A 14 February 2013
AP01 - Appointment of director 08 February 2013
TM01 - Termination of appointment of director 08 February 2013
TM01 - Termination of appointment of director 08 February 2013
TM02 - Termination of appointment of secretary 08 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 12 November 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 20 October 2011
MG01 - Particulars of a mortgage or charge 22 September 2011
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH03 - Change of particulars for secretary 07 December 2010
AA - Annual Accounts 20 October 2010
AD01 - Change of registered office address 19 August 2010
AA01 - Change of accounting reference date 20 April 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
TM01 - Termination of appointment of director 09 December 2009
TM01 - Termination of appointment of director 09 December 2009
AP01 - Appointment of director 09 December 2009
AP01 - Appointment of director 09 December 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 13 July 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 08 December 2005
AA - Annual Accounts 17 November 2005
AA - Annual Accounts 28 September 2005
AA - Annual Accounts 28 September 2005
363s - Annual Return 09 December 2004
363s - Annual Return 03 November 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 03 November 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 29 May 1998
287 - Change in situation or address of Registered Office 23 April 1998
RESOLUTIONS - N/A 14 November 1996
RESOLUTIONS - N/A 14 November 1996
RESOLUTIONS - N/A 14 November 1996
363s - Annual Return 14 November 1996
395 - Particulars of a mortgage or charge 03 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1996
RESOLUTIONS - N/A 18 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1996
288 - N/A 18 January 1996
123 - Notice of increase in nominal capital 18 January 1996
288 - N/A 22 December 1995
288 - N/A 22 December 1995
288 - N/A 22 December 1995
288 - N/A 22 December 1995
288 - N/A 22 December 1995
287 - Change in situation or address of Registered Office 22 December 1995
NEWINC - New incorporation documents 16 November 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2019 Outstanding

N/A

Legal charge 14 September 2011 Outstanding

N/A

Legal charge 01 April 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.