ABBCOTT DEVELOPMENTS LIMITED - SOLIHULL
Company Profile | Company Filings |
Overview
ABBCOTT DEVELOPMENTS LIMITED is a Private Limited Company from SOLIHULL ENGLAND and has the status: Active.
ABBCOTT DEVELOPMENTS LIMITED was incorporated 35 years ago on 20/10/1988 and has the registered number: 02307530. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ABBCOTT DEVELOPMENTS LIMITED was incorporated 35 years ago on 20/10/1988 and has the registered number: 02307530. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ABBCOTT DEVELOPMENTS LIMITED - SOLIHULL
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PROLOGIS HOUSE, BLYTHE GATE
SOLIHULL
B90 8AH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/08/2023 | 30/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL DAVID WESTON | Nov 1968 | British | Director | 2018-11-01 | CURRENT |
MR NICHOLAS DAVID MAYHEW SMITH | Oct 1968 | British | Director | 2013-08-07 | CURRENT |
NICHOLAS DAVID MAYHEW SMITH | British | Secretary | 2009-07-13 | CURRENT | |
MR MICHAEL JOHN ROPER | Jan 1948 | Director | RESIGNED | ||
MR EHSAN MANI | Mar 1945 | Pakistani | Director | RESIGNED | |
PAUL ARNOTT LUDLOW | Jul 1946 | British | Director | 2002-12-05 UNTIL 2006-07-03 | RESIGNED |
MR MARK ANDREW LEWIS | Sep 1969 | British | Director | 2007-01-02 UNTIL 2007-02-09 | RESIGNED |
MR MARK ANDREW LEWIS | Sep 1969 | British | Director | 2007-11-01 UNTIL 2013-09-30 | RESIGNED |
JEFFREY JONES | Feb 1952 | British | Director | RESIGNED | |
MR JOHN STUART RICHARD HAYNES | May 1959 | British | Director | 2002-12-05 UNTIL 2007-01-02 | RESIGNED |
MR ANDREW DONALD GRIFFITHS | Sep 1958 | British | Director | 2007-02-09 UNTIL 2019-04-10 | RESIGNED |
STEPHEN MAURICE CROWN | Jul 1944 | British | Director | RESIGNED | |
MR MARK WILLIAM STEPHENSON | British | Secretary | 2006-11-03 UNTIL 2009-07-10 | RESIGNED | |
HENRY DAVID LANGER | Feb 1943 | British | Secretary | RESIGNED | |
DAVID CHETTLE | British | Secretary | 2002-12-05 UNTIL 2006-11-03 | RESIGNED | |
JEFFREY JONES | Feb 1952 | British | Secretary | 1994-06-07 UNTIL 2002-12-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Prologis Inc | 2016-04-20 - 2016-04-20 | Baltimore Maryland | Significant influence or control | |
Abbcott Rugby Limited | 2016-04-20 | Solihull | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - ABBCOTT DEVELOPMENTS LIMITED | 2023-09-12 | 31-12-2022 | £1,010,000 Cash £1,010,000 equity |
Dormant Company Accounts - ABBCOTT DEVELOPMENTS LIMITED | 2022-09-21 | 31-12-2021 | £1,010,000 Cash £1,010,000 equity |
Dormant Company Accounts - ABBCOTT DEVELOPMENTS LIMITED | 2021-09-03 | 31-12-2020 | £1,010,000 Cash £1,010,000 equity |
Dormant Company Accounts - ABBCOTT DEVELOPMENTS LIMITED | 2020-08-26 | 31-12-2019 | £1,010,000 Cash £1,010,000 equity |
Dormant Company Accounts - ABBCOTT DEVELOPMENTS LIMITED | 2019-09-19 | 31-12-2018 | £1,010,000 Cash £1,010,000 equity |
Dormant Company Accounts - ABBCOTT DEVELOPMENTS LIMITED | 2018-09-28 | 31-12-2017 | £1,010,000 Cash £1,010,000 equity |
Dormant Company Accounts - ABBCOTT DEVELOPMENTS LIMITED | 2017-09-21 | 31-12-2016 | £1,010,000 Cash £1,010,000 equity |
Dormant Company Accounts - ABBCOTT DEVELOPMENTS LIMITED | 2016-09-22 | 31-12-2015 | £1,010,000 Cash £1,010,000 equity |
Dormant Company Accounts - ABBCOTT DEVELOPMENTS LIMITED | 2015-09-18 | 31-12-2014 | £1,010,000 Cash £1,010,000 equity |
Dormant Company Accounts - ABBCOTT DEVELOPMENTS LIMITED | 2014-09-13 | 31-12-2013 | £1,010,000 Cash £1,010,000 equity |