Company NameAbacus Direct Properties Limited
DirectorsStephen Bradbury and Ian David Pattison
Company StatusActive
Company Number10135038
CategoryPrivate Limited Company
Incorporation Date20 April 2016(8 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Bradbury
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House Jubilee Court
Copgrove
Harrogate
North Yorkshire
HG3 3TB
Director NameIan David Pattison
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House Jubilee Court
Copgrove
Harrogate
North Yorkshire
HG3 3TB

Location

Registered AddressAbacus House Jubilee Court
Copgrove
Harrogate
North Yorkshire
HG3 3TB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishCopgrove
WardClaro
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 2 days from now)

Charges

27 August 2021Delivered on: 1 September 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Units at jubilee mills copgrove harrogate HG3 3TB.
Outstanding
27 August 2021Delivered on: 30 August 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
20 July 2016Delivered on: 25 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property know as copgrove farm, burton leonard, units 1,2,8 & k jubilees court business park, wath lane, copgrove. Land registry title numbers NYK350757, NYK292246, NYK263359, NYK263360, NYK246057 and NYK360508.
Outstanding
15 June 2016Delivered on: 17 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

26 March 2024Total exemption full accounts made up to 31 December 2023 (13 pages)
15 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
20 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
26 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
14 October 2021Satisfaction of charge 101350380002 in full (1 page)
14 October 2021Satisfaction of charge 101350380001 in full (1 page)
30 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
1 September 2021Registration of charge 101350380004, created on 27 August 2021 (15 pages)
30 August 2021Registration of charge 101350380003, created on 27 August 2021 (17 pages)
4 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
4 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
30 May 2019Accounts for a small company made up to 31 December 2018 (7 pages)
3 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 31 December 2017 (10 pages)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
9 May 2017Full accounts made up to 31 December 2016 (10 pages)
9 May 2017Full accounts made up to 31 December 2016 (10 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
25 July 2016Registration of charge 101350380002, created on 20 July 2016 (7 pages)
25 July 2016Registration of charge 101350380002, created on 20 July 2016 (7 pages)
17 June 2016Registration of charge 101350380001, created on 15 June 2016 (23 pages)
17 June 2016Registration of charge 101350380001, created on 15 June 2016 (23 pages)
28 April 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
28 April 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)