ABBEY VIEW ESTATES LIMITED - MILL HILL
Company Profile | Company Filings |
Overview
ABBEY VIEW ESTATES LIMITED is a Private Limited Company from MILL HILL and has the status: Active.
ABBEY VIEW ESTATES LIMITED was incorporated 23 years ago on 23/06/2000 and has the registered number: 04020409. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
ABBEY VIEW ESTATES LIMITED was incorporated 23 years ago on 23/06/2000 and has the registered number: 04020409. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
ABBEY VIEW ESTATES LIMITED - MILL HILL
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
LAWRENCE HOUSE
MILL HILL
LONDON
NW7 3RH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/06/2023 | 07/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID GARY MATTEY | Aug 1962 | British | Director | 2010-03-24 | CURRENT |
MR STEVEN MATTEY | May 1967 | British | Director | 2006-01-30 | CURRENT |
ROBERT ADAM DAVIS | Secretary | 2023-11-06 | CURRENT | ||
HALLMARK REGISTRARS LIMITED | Corporate Nominee Director | 2000-06-23 UNTIL 2000-06-23 | RESIGNED | ||
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-06-23 UNTIL 2000-06-23 | RESIGNED | ||
MR ADAM DANIEL BRANDON | Mar 1979 | British | Director | 2006-06-30 UNTIL 2010-05-28 | RESIGNED |
ALAN MATTEY | Nov 1965 | British | Director | 2000-06-23 UNTIL 2006-02-02 | RESIGNED |
MR SPENCER ADAM LESLIE | Apr 1966 | British | Director | 2000-06-29 UNTIL 2010-03-24 | RESIGNED |
MR SPENCER ADAM LESLIE | Apr 1966 | British | Secretary | 2000-06-23 UNTIL 2006-03-03 | RESIGNED |
JEFFREY MATTEY | British | Secretary | 2006-03-03 UNTIL 2016-02-17 | RESIGNED | |
ALISON SANDLER | Secretary | 2016-02-17 UNTIL 2023-11-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Winsyl Investments Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-08-24 | 30-11-2022 | 288,451 Cash 728,292 equity |
ACCOUNTS - Final Accounts | 2022-08-30 | 30-11-2021 | 289,586 Cash 652,426 equity |
ACCOUNTS - Final Accounts | 2021-08-13 | 30-11-2020 | 94,745 Cash 466,020 equity |
ACCOUNTS - Final Accounts | 2020-08-25 | 30-11-2019 | 371,048 Cash 323,613 equity |
ACCOUNTS - Final Accounts | 2019-08-17 | 30-11-2018 | 57,468 Cash 121,968 equity |
ACCOUNTS - Final Accounts | 2018-08-14 | 30-11-2017 | 49,299 Cash 333,268 equity |