Company NameAbbeydale Properties Limited
DirectorsDavid Michael Bannister Simpson and John Peter Bannister Simpson
Company StatusActive
Company Number00935878
CategoryPrivate Limited Company
Incorporation Date23 July 1968(55 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Michael Bannister Simpson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1997(28 years, 6 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClub Chambers Museum Street
York
YO1 7DN
Director NameMr John Peter Bannister Simpson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1997(28 years, 6 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClub Chambers Museum Street
York
YO1 7DN
Director NameMrs Gillian Anne Simpson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address15 Station Road
Upper Poppleton
York
North Yorkshire
YO2 6PX
Director NameMr John David Simpson
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address15 Station Road
Upper Poppleton
York
North Yorkshire
YO2 6PX
Secretary NameMr John David Simpson
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address15 Station Road
Upper Poppleton
York
North Yorkshire
YO2 6PX
Secretary NameMr David Michael Bannister Simpson
NationalityBritish
StatusResigned
Appointed31 March 1998(29 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Littlefield Close
Nether Poppleton
York
North Yorkshire
YO26 6HX
Secretary NameMr John Peter Bannister Simpson
NationalityBritish
StatusResigned
Appointed31 March 1998(29 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Field House
Angram Road Long Marston
York
North Yorkshire
YO26 7LR

Location

Registered AddressClub Chambers
Museum Street
York
YO1 7DN
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

44 at £0.05D.m.b. Simpson
44.00%
Ordinary
44 at £0.05J.p.b. Simpson
44.00%
Ordinary
3 at £0.05Alice Charlotte Simpson
3.00%
Ordinary
3 at £0.05Daniel George Simpson
3.00%
Ordinary
3 at £0.05Joshua Jack Simpson
3.00%
Ordinary
3 at £0.05Samuel Jonathan Simpson
3.00%
Ordinary

Financials

Year2014
Net Worth£100,936
Cash£30,397
Current Liabilities£626,496

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

18 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
13 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 May 2020Director's details changed for Mr David Michael Bannister Simpson on 30 May 2020 (2 pages)
30 May 2020Director's details changed for Mr John Peter Bannister Simpson on 30 May 2020 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5
(5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5
(5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Director's details changed for Mr John Peter Bannister Simpson on 10 August 2010 (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Director's details changed for Mr David Michael Bannister Simpson on 10 August 2010 (2 pages)
25 January 2011Director's details changed for Mr John Peter Bannister Simpson on 10 August 2010 (2 pages)
25 January 2011Director's details changed for Mr David Michael Bannister Simpson on 10 August 2010 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr John Peter Bannister Simpson on 10 January 2010 (2 pages)
21 January 2010Director's details changed for Mr David Michael Bannister Simpson on 10 January 2010 (2 pages)
21 January 2010Director's details changed for Mr David Michael Bannister Simpson on 10 January 2010 (2 pages)
21 January 2010Termination of appointment of John Simpson as a secretary (1 page)
21 January 2010Director's details changed for Mr John Peter Bannister Simpson on 10 January 2010 (2 pages)
21 January 2010Termination of appointment of John Simpson as a secretary (1 page)
21 January 2010Termination of appointment of David Simpson as a secretary (1 page)
21 January 2010Termination of appointment of David Simpson as a secretary (1 page)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 31/12/08; full list of members (4 pages)
1 April 2009Return made up to 31/12/08; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 February 2006Return made up to 31/12/05; full list of members (8 pages)
2 February 2006Return made up to 31/12/05; full list of members (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 February 2002Return made up to 31/12/01; full list of members (8 pages)
18 February 2002Return made up to 31/12/01; full list of members (8 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 January 2001Return made up to 31/12/00; full list of members (8 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 28/01/99
(4 pages)
28 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 28/01/99
(4 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998Secretary resigned;director resigned (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998Secretary resigned;director resigned (1 page)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 August 1997Ad 30/06/97--------- £ si [email protected]=4 £ ic 1/5 (2 pages)
27 August 1997Particulars of contract relating to shares (3 pages)
27 August 1997Particulars of contract relating to shares (3 pages)
27 August 1997Ad 30/06/97--------- £ si [email protected]=4 £ ic 1/5 (2 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 January 1997New director appointed (2 pages)
21 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)