Abbey Road Developments (kent) Limited CANTERBURY


Abbey Road Developments (kent) started in year 1996 as Private Limited Company with registration number 03271570. The Abbey Road Developments (kent) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Canterbury at Mindora Heights. Postal code: CT2 8NG. Since February 11, 1997 Abbey Road Developments (kent) Limited is no longer carrying the name Albagrade.

At present there are 2 directors in the the company, namely Nicola W. and Michael W.. In addition one secretary - Nicola W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Colin S. who worked with the the company until 13 October 2005.

Abbey Road Developments (kent) Limited Address / Contact

Office Address Mindora Heights
Office Address2 Mill Lane Harbledown
Town Canterbury
Post code CT2 8NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03271570
Date of Incorporation Wed, 30th Oct 1996
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Nicola W.

Position: Secretary

Appointed: 13 October 2005

Nicola W.

Position: Director

Appointed: 13 October 2005

Michael W.

Position: Director

Appointed: 02 December 1998

Colin S.

Position: Director

Appointed: 02 December 1998

Resigned: 13 October 2005

Colin S.

Position: Secretary

Appointed: 02 December 1998

Resigned: 13 October 2005

Simon C.

Position: Director

Appointed: 21 January 1997

Resigned: 02 December 1998

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 1996

Resigned: 02 December 1998

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 October 1996

Resigned: 21 January 1997

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Nicola W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michael W. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicola W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Albagrade February 11, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 330 9101 330 1201 328 8611 328 240      
Balance Sheet
Cash Bank On Hand   1 2531 2535401 8041 8041 8041 804
Current Assets1 343 6371 342 9661 341 0481 341 1471 341 1871 340 4811 341 6921 341 7421 341 7421 341 742
Debtors1 339 7741 339 774 1 339 8941 339 9341 339 9411 339 8881 339 9381 339 9381 339 938
Other Debtors   1 339 8941 339 9341 339 9411 339 888   
Cash Bank In Hand3 8633 192        
Net Assets Liabilities Including Pension Asset Liability1 330 9101 330 1201 328 8611 328 240      
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve1 330 8101 330 020        
Shareholder Funds1 330 9101 330 1201 328 8611 328 240      
Other
Accrued Liabilities      240250315373
Creditors   12 90713 14712 90313 14313 48813 86614 239
Net Current Assets Liabilities1 330 9101 330 1201 328 8611 328 2401 328 0401 327 5781 328 5491 328 2541 327 8761 327 503
Number Shares Issued Fully Paid    100     
Other Creditors   12 90713 14712 90313 1435 3505 3505 350
Par Value Share 1  1     
Recoverable Value-added Tax      127177177177
Total Assets Less Current Liabilities1 330 9101 330 1201 328 8611 328 2401 328 0401 327 5781 328 5491 328 2541 327 8761 327 503
Creditors Due Within One Year12 72712 84612 18712 907      
Number Shares Allotted 100        
Share Capital Allotted Called Up Paid100100        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 13th, November 2023
Free Download (7 pages)

Company search

Advertisements