Company NameAbaris Properties And Lettings Limited
DirectorEamonn Joseph Ruane
Company StatusActive
Company Number03839839
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 7 months ago)
Previous NamesReedbound Ltd and Abaris Television Productions Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEamonn Joseph Ruane
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1999(5 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Weetwood Avenue
Leeds
LS16 5NF
Secretary NameJane Ruane
NationalityBritish
StatusCurrent
Appointed15 September 1999(5 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address30 Weetwood Avenue
Leeds
LS16 5NF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address30 Weetwood Avenue
Leeds
LS16 5NF
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Shareholders

1 at £1Eamon Joseph Ruane
50.00%
Ordinary
1 at £1Jane Ruane
50.00%
Ordinary

Financials

Year2014
Net Worth£701
Cash£9,036
Current Liabilities£41,577

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 Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

29 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 November 2020Confirmation statement made on 27 November 2020 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 December 2019Confirmation statement made on 27 November 2019 with updates (5 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
20 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
2 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
25 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2
(4 pages)
25 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (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)
21 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Director's details changed for Eamonn Joseph Ruane on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Eamonn Joseph Ruane on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Eamonn Joseph Ruane on 1 November 2009 (2 pages)
19 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 December 2008Return made up to 13/11/08; full list of members (3 pages)
31 December 2008Return made up to 13/11/08; full list of members (3 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Return made up to 13/11/07; full list of members (2 pages)
26 November 2007Return made up to 13/11/07; full list of members (2 pages)
12 January 2007Return made up to 13/11/06; full list of members (2 pages)
12 January 2007Return made up to 13/11/06; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 November 2005Return made up to 13/11/05; full list of members (2 pages)
14 November 2005Return made up to 13/11/05; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 November 2004Return made up to 13/11/04; full list of members
  • 363(287) ‐ Registered office changed on 19/11/04
(6 pages)
19 November 2004Return made up to 13/11/04; full list of members
  • 363(287) ‐ Registered office changed on 19/11/04
(6 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 November 2003Return made up to 13/11/03; full list of members (6 pages)
20 November 2003Return made up to 13/11/03; full list of members (6 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2003Company name changed abaris television productions li mited\certificate issued on 06/01/03 (3 pages)
6 January 2003Company name changed abaris television productions li mited\certificate issued on 06/01/03 (3 pages)
18 November 2002Return made up to 10/09/02; full list of members (6 pages)
18 November 2002Return made up to 10/09/02; full list of members (6 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 October 2001Return made up to 10/09/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 October 2001Return made up to 10/09/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 September 2000Return made up to 10/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
(6 pages)
13 September 2000Return made up to 10/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
(6 pages)
24 September 1999Registered office changed on 24/09/99 from: wira house,wira business park ring road, west park leeds west yorkshire LS16 6EB (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999Company name changed reedbound LTD\certificate issued on 27/09/99 (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Company name changed reedbound LTD\certificate issued on 27/09/99 (2 pages)
24 September 1999Registered office changed on 24/09/99 from: wira house,wira business park ring road, west park leeds west yorkshire LS16 6EB (1 page)
24 September 1999Secretary resigned (1 page)
22 September 1999Registered office changed on 22/09/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999Registered office changed on 22/09/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 September 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999New secretary appointed (2 pages)
10 September 1999Incorporation (12 pages)
10 September 1999Incorporation (12 pages)