ABBEY VIEW PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewAppointment of Mrs. Eileen Green as a director on 2025-07-10

View Document

11/07/2511 July 2025 NewAppointment of Mrs Annemarie Coulston as a director on 2025-07-10

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

03/09/243 September 2024 Registered office address changed from Works 57 Office F5 Chippinghouse Road Sheffield S8 0ZF England to Unit 7 Riverside Park Duchess Road Sheffield S2 4BL on 2024-09-03

View Document

21/06/2421 June 2024 Appointment of Mr Tim Greenwood as a director on 2024-06-21

View Document

21/06/2421 June 2024 Termination of appointment of Melanie Jayne Sargent as a director on 2024-06-21

View Document

19/06/2419 June 2024 Registered office address changed from Works 57 Office F5 Works 57 Office F5 57 Chippinghouse Road Sheffield County (Optional) S8 0ZF United Kingdom to Works 57 Office F5 Chippinghouse Road Sheffield S8 0ZF on 2024-06-19

View Document

19/06/2419 June 2024 Notification of a person with significant control statement

View Document

03/05/243 May 2024 Amended accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Registered office address changed from Whitecroft 170 Watt Lane Sheffield S10 5QW England to Works 57 Office F5 Works 57 Office F5 57 Chippinghouse Road Sheffield County (Optional) S8 0ZF on 2024-04-24

View Document

24/04/2424 April 2024 Termination of appointment of Anna Peysner as a secretary on 2024-04-24

View Document

24/04/2424 April 2024 Termination of appointment of Anna Peysner as a director on 2024-04-24

View Document

24/04/2424 April 2024 Cessation of Anna Peysner as a person with significant control on 2024-04-23

View Document

24/04/2424 April 2024 Appointment of Mr Richard Britton as a secretary on 2024-04-24

View Document

24/04/2424 April 2024 Appointment of Mrs Melanie Jayne Sargent as a director on 2024-04-24

View Document

20/02/2420 February 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

23/01/2423 January 2024 Change of details for Miss Anna Peysner as a person with significant control on 2024-01-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Registered office address changed from Apartment 6 448 Abbey Lane Sheffield S7 2QY England to Whitecroft 170 Watt Lane Sheffield S10 5QW on 2023-09-04

View Document

16/02/2316 February 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/03/2129 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/05/2028 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/04/1818 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANNA PEYSNER / 17/12/2017

View Document

18/12/1718 December 2017 SECRETARY'S CHANGE OF PARTICULARS / ANNA PEYSNER / 18/12/2017

View Document

02/10/172 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 15 UNION DRIVE SHEFFIELD SOUTH YORKSHIRE S11 9EQ UNITED KINGDOM

View Document

06/03/176 March 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR PENELOPE PEYSNER

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE LYNNE PEYSNER / 19/07/2016

View Document

21/01/1621 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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