Company NameAbacus Direct Properties Holdings Limited
DirectorsStephen Paul Bradbury and Ian David Pattison
Company StatusActive
Company Number12282911
CategoryPrivate Limited Company
Incorporation Date25 October 2019(4 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Paul Bradbury
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House Jubilee Court Copgrove
Harrogate
HG3 3TB
Director NameMr Ian David Pattison
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Jubilee Court Copgrove
Harrogate
HG3 3TB

Location

Registered AddressAbacus House Jubilee Court
Copgrove
Harrogate
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 CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

30 December 2019Delivered on: 2 January 2020
Persons entitled: Hsbc UK Bank PLC

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

Filing History

6 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
15 June 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
9 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
8 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
11 December 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
9 November 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
2 January 2020Registration of charge 122829110001, created on 30 December 2019 (24 pages)
30 December 2019Change of share class name or designation (2 pages)
30 December 2019Solvency Statement dated 24/12/19 (1 page)
30 December 2019Statement of capital on 30 December 2019
  • GBP 604,000
(3 pages)
30 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 December 2019Statement by Directors (2 pages)
30 December 2019Particulars of variation of rights attached to shares (2 pages)
27 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
16 December 2019Statement of capital following an allotment of shares on 16 December 2019
  • GBP 7,304,000
(3 pages)
1 November 2019Registered office address changed from C/O Progeny Law Progeny House 46 Park Place Leeds West Yorkshire LS1 2RY United Kingdom to Abacus House Jubilee Court Copgrove Harrogate HG3 3TB on 1 November 2019 (1 page)
25 October 2019Incorporation
Statement of capital on 2019-10-25
  • GBP 1
(34 pages)