Company NameAbbeyfield Developments Limited
DirectorsSarah Caroline Preston and Kris John Blake
Company StatusActive
Company Number09380226
CategoryPrivate Limited Company
Incorporation Date8 January 2015(9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMiss Sarah Caroline Preston
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Works Church Street
Hull
HU9 1DU
Director NameMr Kris John Blake
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Works Church Street
Hull
HU9 1DU
Secretary NameMr Steve Hessey
StatusResigned
Appointed08 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressVictoria Works Church Street
Hull
HU9 1DU
Secretary NameMr Matthew John Casey
StatusResigned
Appointed05 January 2018(2 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 November 2020)
RoleCompany Director
Correspondence AddressVictoria Works Church Street
Hull
HU9 1DU

Location

Registered AddressVictoria Works
Church Street
Hull
HU9 1DU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

1 at £1Kris Blake
50.00%
Ordinary
1 at £1Sarah Preston
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 4 weeks ago)
Next Return Due22 January 2025 (8 months, 2 weeks from now)

Filing History

14 March 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 February 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
8 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 May 2021Confirmation statement made on 8 January 2021 with updates (5 pages)
19 April 2021Termination of appointment of Matthew John Casey as a secretary on 10 November 2020 (1 page)
26 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
26 March 2021Change of details for Miss Sarah Caroline Preston as a person with significant control on 26 March 2021 (2 pages)
20 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
22 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
5 January 2018Appointment of Mr Matthew John Casey as a secretary on 5 January 2018 (2 pages)
5 January 2018Termination of appointment of Steve Hessey as a secretary on 5 January 2018 (1 page)
1 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
6 September 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
6 September 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Registered office address changed from Unit 9a Gothenburg Way Hull East Yorkshire HU7 0YG United Kingdom to Victoria Works Church Street Hull HU9 1DU on 4 February 2016 (1 page)
4 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Registered office address changed from Unit 9a Gothenburg Way Hull East Yorkshire HU7 0YG United Kingdom to Victoria Works Church Street Hull HU9 1DU on 4 February 2016 (1 page)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)