Background WavePink WaveYellow Wave

ABBEY NATIONAL PROPERTY INVESTMENTS (02412672)

ABBEY NATIONAL PROPERTY INVESTMENTS (02412672) is an active UK company. incorporated on 10 August 1989. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ABBEY NATIONAL PROPERTY INVESTMENTS has been registered for 36 years. Current directors include RICHARDSON, Matthew John, RULE, Rosamund Martha.

Company Number
02412672
Status
active
Type
private-unlimited
Incorporated
10 August 1989
Age
36 years
Address
2 Triton Square, London, NW1 3AN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
RICHARDSON, Matthew John, RULE, Rosamund Martha
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY NATIONAL PROPERTY INVESTMENTS

ABBEY NATIONAL PROPERTY INVESTMENTS is an active company incorporated on 10 August 1989 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ABBEY NATIONAL PROPERTY INVESTMENTS was registered 36 years ago.(SIC: 64999)

Status

active

Active since 36 years ago

Company No

02412672

PRIVATE-UNLIMITED Company

Age

36 Years

Incorporated 10 August 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

WHENNO
From: 10 August 1989To: 31 January 1991
Contact
Address

2 Triton Square Regent's Place London, NW1 3AN,

Timeline

15 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Aug 89
Director Left
May 15
Director Joined
May 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Dec 16
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

SANTANDER SECRETARIAT SERVICES LIMITED

Active
Triton Square, LondonNW1 3AN
Corporate secretary
Appointed 28 Aug 2012

RICHARDSON, Matthew John

Active
Triton Square, LondonNW1 3AN
Born November 1962
Director
Appointed 08 Aug 2023

RULE, Rosamund Martha

Active
Triton Square, LondonNW1 3AN
Born July 1981
Director
Appointed 30 Sept 2022

NAGRECHA, Lenna

Resigned
2 Oaktree Close, StanmoreHA7 2PX
Secretary
Appointed N/A
Resigned 01 Jan 1993

ABBEY NATIONAL NOMINEES LIMITED

Resigned
Triton Square, LondonNW1 3AN
Corporate secretary
Appointed 30 Sept 2008
Resigned 28 Aug 2012

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Resigned
Abbey National House, LondonNW1 3AN
Corporate secretary
Appointed 01 Jan 1993
Resigned 30 Sept 2008

AFFLECK, Stephen David

Resigned
Triton Square, LondonNW1 3AN
Born October 1979
Director
Appointed 31 Dec 2021
Resigned 08 Aug 2023

COLES, Shaun Patrick

Resigned
Triton Square, LondonNW1 3AN
Born April 1973
Director
Appointed 21 Sept 2005
Resigned 15 May 2015

FISHER, Robert William

Resigned
Triton Square, LondonNW1 3AN
Born December 1947
Director
Appointed 01 Apr 1995
Resigned 31 Oct 1999

FRY, John Marshall

Resigned
Clonmel, Hemel HempsteadHP3 0PP
Born March 1936
Director
Appointed N/A
Resigned 17 Apr 1996

GREEN, David Martin

Resigned
Triton Square, LondonNW1 3AN
Born January 1956
Director
Appointed 01 Jan 2005
Resigned 31 Dec 2015

HARLEY, Ian

Resigned
36 Kersey Drive, South CroydonCR2 8SX
Born April 1950
Director
Appointed 07 Oct 1993
Resigned 01 Mar 1998

HONEY, Andrew Roland

Resigned
Triton Square, LondonNW1 3AN
Born April 1964
Director
Appointed 15 May 2015
Resigned 15 Apr 2020

MORRISON, Rachel Jane

Resigned
Triton Square, LondonNW1 3AN
Born January 1968
Director
Appointed 23 Mar 2016
Resigned 31 Dec 2021

NEWELL, Andrew

Resigned
Burley 9 Ducks Hill Road, NorthwoodHA6 2NW
Born June 1956
Director
Appointed 31 Oct 2001
Resigned 31 Dec 2004

O'MAHONEY, John Francis

Resigned
Triton Square, LondonNW1 3AN
Born February 1954
Director
Appointed 31 Aug 2006
Resigned 31 Dec 2015

O'SHEA, Oliver Anthony

Resigned
1 Stanway Gardens, LondonW3 9ST
Born July 1956
Director
Appointed 30 Jun 1993
Resigned 07 Oct 1993

PAIN, Mark Andrew

Resigned
38 Cuckoo Hill Road, LondonHA5 1AY
Born June 1961
Director
Appointed 01 Mar 1998
Resigned 31 Oct 2001

RAMSELL, Philip Andrew

Resigned
Manor Farmhouse, KingseyHP17 8LU
Born June 1959
Director
Appointed 01 Dec 2003
Resigned 31 Aug 2006

SMART, James Ramsay

Resigned
13 Alexandra Drive, Newport PagnellMK16 0ES
Born March 1960
Director
Appointed 28 Feb 2002
Resigned 14 Mar 2003

TREACY, Ian Kinsman

Resigned
Dry Sandford Old School, AbingdonOX13 6JW
Born October 1944
Director
Appointed N/A
Resigned 28 Feb 2002

TRUELOVE, Richard Charles

Resigned
Triton Square, LondonNW1 3AN
Born October 1955
Director
Appointed 24 Aug 2009
Resigned 30 Nov 2016

TYRRELL, James Michael

Resigned
Treetops Aldworth Road, ReadingRG8 8NH
Born March 1941
Director
Appointed N/A
Resigned 30 Jun 1993

WILKES, Norman

Resigned
Westwoods 65 Newport Road, Milton KeynesMK17 8UQ
Born July 1948
Director
Appointed 02 Dec 1999
Resigned 01 Dec 2003

WILKES, Norman

Resigned
Westwoods 65 Newport Road, Milton KeynesMK17 8UQ
Born July 1948
Director
Appointed N/A
Resigned 31 Mar 1994

WISE, Christopher James

Resigned
Triton Square, LondonNW1 3AN
Born July 1964
Director
Appointed 16 Apr 2020
Resigned 30 Sept 2022

WRIGHT, Jason Leslie

Resigned
Sandford Lodge, WallingfordOX10 9DS
Born November 1970
Director
Appointed 21 Sept 2005
Resigned 31 May 2007

Persons with significant control

1

Triton Square, LondonNW1 3AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Small
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Statement Of Companys Objects
14 December 2023
CC04CC04
Resolution
6 December 2023
RESOLUTIONSResolutions
Memorandum Articles
6 December 2023
MAMA
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Capital Name Of Class Of Shares
23 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Appoint Corporate Secretary Company With Name Date
1 September 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
29 September 2009
287Change of Registered Office
Legacy
13 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
19 December 2007
288cChange of Particulars
Legacy
19 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
363aAnnual Return
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Resolution
10 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
1 November 2005
123Notice of Increase in Nominal Capital
Resolution
1 November 2005
RESOLUTIONSResolutions
Resolution
1 November 2005
RESOLUTIONSResolutions
Resolution
1 November 2005
RESOLUTIONSResolutions
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
12 April 2005
363aAnnual Return
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
19 April 2004
363aAnnual Return
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
19 May 2003
363aAnnual Return
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
9 October 2002
288cChange of Particulars
Legacy
10 April 2002
363aAnnual Return
Legacy
3 April 2002
288cChange of Particulars
Accounts With Accounts Type Full
20 March 2002
AAAnnual Accounts
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
3 December 2001
287Change of Registered Office
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
363aAnnual Return
Legacy
20 April 2001
288cChange of Particulars
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
22 April 2000
363aAnnual Return
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
123Notice of Increase in Nominal Capital
Legacy
4 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Auditors Resignation Company
17 September 1999
AUDAUD
Legacy
29 April 1999
363aAnnual Return
Legacy
22 April 1999
288cChange of Particulars
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
29 April 1998
363aAnnual Return
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
29 April 1997
363aAnnual Return
Accounts With Accounts Type Full
6 October 1996
AAAnnual Accounts
Legacy
29 April 1996
363aAnnual Return
Legacy
25 April 1996
288288
Resolution
19 June 1995
RESOLUTIONSResolutions
Resolution
19 June 1995
RESOLUTIONSResolutions
Resolution
19 June 1995
RESOLUTIONSResolutions
Resolution
19 June 1995
RESOLUTIONSResolutions
Resolution
19 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Memorandum Articles
1 June 1995
MEM/ARTSMEM/ARTS
Resolution
1 June 1995
RESOLUTIONSResolutions
Legacy
28 April 1995
363x363x
Legacy
9 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
3 May 1994
363x363x
Legacy
31 October 1993
288288
Accounts With Accounts Type Full
29 October 1993
AAAnnual Accounts
Legacy
20 July 1993
288288
Legacy
29 June 1993
288288
Legacy
28 April 1993
363x363x
Legacy
2 February 1993
288288
Legacy
2 February 1993
288288
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
30 April 1992
363x363x
Legacy
25 March 1992
288288
Legacy
2 February 1992
288288
Legacy
9 January 1992
288288
Accounts Amended With Made Up Date
9 October 1991
AAMDAAMD
Legacy
22 August 1991
288288
Resolution
30 July 1991
RESOLUTIONSResolutions
Legacy
30 July 1991
123Notice of Increase in Nominal Capital
Resolution
28 July 1991
RESOLUTIONSResolutions
Accounts With Made Up Date
16 July 1991
AAAnnual Accounts
Legacy
4 June 1991
288288
Legacy
20 May 1991
363x363x
Legacy
29 April 1991
363aAnnual Return
Legacy
25 April 1991
288288
Legacy
22 March 1991
225(1)225(1)
Resolution
12 February 1991
RESOLUTIONSResolutions
Legacy
12 February 1991
123Notice of Increase in Nominal Capital
Resolution
12 February 1991
RESOLUTIONSResolutions
Legacy
12 February 1991
288288
Legacy
12 February 1991
288288
Legacy
12 February 1991
288288
Legacy
12 February 1991
288288
Legacy
12 February 1991
288288
Legacy
12 February 1991
287Change of Registered Office
Certificate Change Of Name Company
30 January 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 August 1989
NEWINCIncorporation