Background WavePink WaveYellow Wave

ABBEYSTEAD ESTATES LIMITED (01164139)

ABBEYSTEAD ESTATES LIMITED (01164139) is an active UK company. incorporated on 22 March 1974. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ABBEYSTEAD ESTATES LIMITED has been registered for 52 years. Current directors include OESTREICHER, Abraham, OESTREICHER, Benjamin, OESTREICHER, David and 1 others.

Company Number
01164139
Status
active
Type
ltd
Incorporated
22 March 1974
Age
52 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
OESTREICHER, Abraham, OESTREICHER, Benjamin, OESTREICHER, David, OESTREICHER, Jacob
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEYSTEAD ESTATES LIMITED

ABBEYSTEAD ESTATES LIMITED is an active company incorporated on 22 March 1974 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ABBEYSTEAD ESTATES LIMITED was registered 52 years ago.(SIC: 41100, 68209)

Status

active

Active since 52 years ago

Company No

01164139

LTD Company

Age

52 Years

Incorporated 22 March 1974

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

4 key events • 1974 - 2019

Funding Officers Ownership
Company Founded
Mar 74
Director Left
Dec 09
Director Left
Jan 16
New Owner
Jan 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CITY PROPERTIES MANAGEMENT LIMITED

Active
Finchley Road, LondonNW11 0PU
Corporate secretary
Appointed 11 Mar 2015

OESTREICHER, Abraham

Active
Osbaldeston Road, LondonN16 6NJ
Born April 1966
Director
Appointed 31 Mar 2009

OESTREICHER, Benjamin

Active
Chardmore Road, LondonN16 6JH
Born August 1972
Director
Appointed 31 Mar 2009

OESTREICHER, David

Active
Fountayne Road, LondonN16 7EA
Born February 1961
Director
Appointed 31 Mar 2009

OESTREICHER, Jacob

Active
17 Fountayne Road, LondonN16 7EA
Born April 1959
Director
Appointed 31 Mar 2009

OESTREICHER, Eva

Resigned
25 Moresby Road, LondonE5 9LE
Secretary
Appointed 15 Jan 2002
Resigned 09 May 2014

SCHIMMEL, Harry Chaim

Resigned
119 Princes Park Avenue, LondonNW11 0JS
Secretary
Appointed N/A
Resigned 15 Jan 2002

OESTREICHER, Martin

Resigned
25 Moresby Road, LondonE5 9LE
Born May 1928
Director
Appointed N/A
Resigned 30 Nov 2009

OESTREICHER, Pinchas

Resigned
74 Filey Avenue, LondonN16 6JJ
Born March 1953
Director
Appointed N/A
Resigned 27 Nov 2015

SCHIMMEL, Harry Chaim

Resigned
119 Princes Park Avenue, LondonNW11 0JS
Born January 1928
Director
Appointed N/A
Resigned 15 Jan 2002

Persons with significant control

2

Mrs Sara Oestreicher

Active
Filey Avenue, LondonN16 6JJ
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2017
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 January 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 April 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Change Sail Address Company With New Address
21 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Termination Secretary Company With Name
21 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2000
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 October 2000
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
17 October 2000
363sAnnual Return (shuttle)
Gazette Notice Compulsary
15 August 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1997
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1995
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
18 January 1993
225(1)225(1)
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1992
AAAnnual Accounts
Legacy
6 March 1992
363b363b
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
7 June 1991
363363
Accounts With Accounts Type Small
4 June 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Legacy
7 April 1989
225(1)225(1)
Accounts With Accounts Type Small
21 March 1989
AAAnnual Accounts
Accounts With Accounts Type Small
15 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Legacy
10 November 1987
363363
Accounts With Accounts Type Small
12 March 1987
AAAnnual Accounts
Legacy
3 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 November 1986
AAAnnual Accounts
Legacy
6 October 1984
363363
Legacy
30 May 1975
363363
Incorporation Company
22 March 1974
NEWINCIncorporation