ABP PROPERTY DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

05/08/245 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

06/11/236 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/11/236 November 2023

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023

View Document

06/07/236 July 2023 Appointment of Mr Ian John Henderson as a director on 2023-06-30

View Document

06/07/236 July 2023 Termination of appointment of Huw Einar Turner as a director on 2023-06-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

09/07/219 July 2021 Appointment of Mr Julian William Walker as a director on 2021-07-09

View Document

09/07/219 July 2021 Termination of appointment of George Sebastian Matthew Bull as a director on 2021-07-09

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

18/06/2118 June 2021 Full accounts made up to 2020-12-31

View Document

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

11/06/1911 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/03/194 March 2019 SECOND FILING OF AP01 FOR MR JENS SKIBSTED NIELSEN

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR JENS NIELSEN

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR HUW EINAR TURNER

View Document

21/09/1821 September 2018 SECOND FILING OF TM01 FOR MR JAMES NIGEL SHELLEY COOPER

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR JENS SKIBSTED NIELSEN

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES COOPER

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

11/05/1811 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROSVENOR WATERSIDE (HOLDINGS) LIMITED

View Document

22/05/1722 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1627 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABP SECRETARIAT SERVICES LIMITED / 06/06/2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SEBASTIAN MATTHEW BULL / 06/06/2016

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM ALDWYCH HOUSE 71-91 ALDWYCH LONDON WC2B 4HN

View Document

17/05/1617 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY MASON

View Document

20/07/1520 July 2015 CORPORATE SECRETARY APPOINTED ABP SECRETARIAT SERVICES LIMITED

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, SECRETARY ANN DIBBEN

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

26/03/1426 March 2014 SECRETARY APPOINTED MR GEOFFREY KEITH HOWARD MASON

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY ELAINE RICHARDSON

View Document

09/12/139 December 2013 SECRETARY APPOINTED MS ELAINE RICHARDSON

View Document

11/10/1311 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MS ANN RUTTER / 26/09/2013

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR JAMES NIGEL SHELLEY COOPER

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP WILLIAMS

View Document

19/06/1319 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MS ANN RUTTER / 01/08/2011

View Document

25/07/1125 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43

View Document

15/07/1115 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR GEORGE SEBASTIAN MATTHEW BULL

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR ZAFAR KHAN

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/101 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

16/03/1016 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR HYWEL REES

View Document

15/06/0915 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM 150 HOLBORN LONDON EC1N 2LR

View Document

13/08/0813 August 2008 AUDITOR'S RESIGNATION

View Document

25/06/0825 June 2008 AUDITOR'S RESIGNATION

View Document

20/06/0820 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 13/06/05; NO CHANGE OF MEMBERS

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 COMPANY NAME CHANGED GROSVENOR WATERSIDE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 01/11/04

View Document

01/07/041 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0427 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/03/038 March 2003 AUDITOR'S RESIGNATION

View Document

18/06/0218 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/018 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/019 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/07/003 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 65 NEW CAVNDISH STREET LONDON W1M 8AX

View Document

24/04/9824 April 1998 COMPANY NAME CHANGED GROSVENOR SQUARE PROPERTIES DEVE LOPMENTS LIMITED CERTIFICATE ISSUED ON 27/04/98

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/06/9613 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/94

View Document

11/01/9511 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/12/9424 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9424 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9424 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9424 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9424 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9424 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9424 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9424 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9424 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9424 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9424 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9424 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9424 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9424 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9424 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9424 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9424 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9424 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/946 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9421 June 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 S386 DISP APP AUDS 11/10/93

View Document

25/11/9325 November 1993 S366A DISP HOLDING AGM 11/10/93

View Document

25/11/9325 November 1993 S252 DISP LAYING ACC 11/10/93

View Document

08/09/938 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9331 August 1993 NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/06/939 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/936 April 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/09/928 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/06/9216 June 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9218 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9129 November 1991 DIRECTOR RESIGNED

View Document

15/11/9115 November 1991 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/9116 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/08/919 August 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/06/914 June 1991 NEW DIRECTOR APPOINTED

View Document

01/06/911 June 1991 REGISTERED OFFICE CHANGED ON 01/06/91 FROM: 59 NEW CAVENDISH ST LONDON W1M 7RD

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED

View Document

08/11/908 November 1990 DIRECTOR RESIGNED

View Document

16/08/9016 August 1990 DIRECTOR RESIGNED

View Document

03/07/903 July 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/01/909 January 1990 NEW DIRECTOR APPOINTED

View Document

29/12/8929 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/8916 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/10/8916 October 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/01/8924 January 1989 NEW DIRECTOR APPOINTED

View Document

27/07/8827 July 1988 NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/884 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/8810 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/12

View Document

19/02/8819 February 1988 RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS

View Document

19/02/8819 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/02/8818 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/8819 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/8812 January 1988 NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/08/87

View Document

18/08/8718 August 1987 COMPANY NAME CHANGED SPICEMOOR LIMITED CERTIFICATE ISSUED ON 19/08/87

View Document

07/08/877 August 1987 NEW DIRECTOR APPOINTED

View Document

07/07/877 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/871 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/871 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8716 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8718 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/8718 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/8718 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/8718 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/8714 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/02/8714 February 1987 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/8624 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/862 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/8226 April 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8014 October 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company