Background WavePink WaveYellow Wave

ABBEY GATEWAY ENTERPRISES LIMITED (03451049)

ABBEY GATEWAY ENTERPRISES LIMITED (03451049) is an active UK company. incorporated on 16 October 1997. with registered office in St. Albans. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ABBEY GATEWAY ENTERPRISES LIMITED has been registered for 28 years. Current directors include HIGGS, Angela Denise, POMFRET, Carole Elizabeth.

Company Number
03451049
Status
active
Type
ltd
Incorporated
16 October 1997
Age
28 years
Address
Abbey Gateway, St. Albans, AL3 4HB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HIGGS, Angela Denise, POMFRET, Carole Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY GATEWAY ENTERPRISES LIMITED

ABBEY GATEWAY ENTERPRISES LIMITED is an active company incorporated on 16 October 1997 with the registered office located in St. Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ABBEY GATEWAY ENTERPRISES LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03451049

LTD Company

Age

28 Years

Incorporated 16 October 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

ST ALBANS SCHOOL SHOP LIMITED
From: 16 October 1997To: 11 May 2001
Contact
Address

Abbey Gateway Abbey Gateway St. Albans, AL3 4HB,

Previous Addresses

Abbey Gateway Abbey Gateway St. Albans Hertfordshire AL3 4HB England
From: 4 November 2014To: 4 November 2014
C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
From: 18 July 2013To: 4 November 2014
C/O Hillier Hopkins, Charter Court, Midland Road Hemel Hempstead Hertfordshire HP2 5GE
From: 16 October 1997To: 18 July 2013
Timeline

13 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Oct 09
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Sept 22
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MITCHELL, Rebecca Alice Lenorah

Active
Abbey Gateway, St. AlbansAL3 4HB
Secretary
Appointed 08 Sept 2022

HIGGS, Angela Denise

Active
Abbey Gateway, St. AlbansAL3 4HB
Born June 1970
Director
Appointed 21 Aug 2025

POMFRET, Carole Elizabeth

Active
Abbey Gateway, St. AlbansAL3 4HB
Born March 1961
Director
Appointed 21 Mar 2026

DE ROSSI, Sarah Catherine

Resigned
Abbey Gateway, St. AlbansAL3 4HB
Secretary
Appointed 21 Dec 2006
Resigned 13 Jan 2016

GILHAM, Elizabeth Anne

Resigned
71 Churchill Road, DunstableLU6 3LU
Secretary
Appointed 07 Nov 1997
Resigned 28 Feb 2006

HEPPER, Richard John

Resigned
Abbey Gateway, St. AlbansAL3 4HB
Secretary
Appointed 13 Jan 2016
Resigned 08 Sept 2022

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 16 Oct 1997
Resigned 07 Nov 1997

AINSWORTH, Lesley Margaret

Resigned
Abbey Gateway, St. AlbansAL3 4HB
Born April 1957
Director
Appointed 14 Jan 2016
Resigned 31 Aug 2022

BROOKS, Richard Martin Gerrard

Resigned
12 Brookside, HatfieldAL10 9RR
Born October 1943
Director
Appointed 07 Nov 1997
Resigned 26 Mar 2007

HEPPER, Richard John

Resigned
Abbey Gateway, St. AlbansAL3 4HB
Born January 1967
Director
Appointed 13 Jan 2016
Resigned 26 Aug 2025

HUDSON, Christopher Charles

Resigned
46 Corinium Gate, St. AlbansAL3 4HY
Born July 1960
Director
Appointed 28 Apr 2001
Resigned 19 Jun 2010

JENNINGS, Ian Frank

Resigned
43 Fontmell Close, St. AlbansAL3 5HU
Born July 1943
Director
Appointed 28 Apr 2001
Resigned 04 Jul 2009

LINDSELL, David Clive

Resigned
20 Verona Court, LondonW4 2JD
Born May 1947
Director
Appointed 07 Nov 1997
Resigned 19 Jun 2010

MARK, Janet Mary

Resigned
Abbey Gateway, St. AlbansAL3 4HB
Born August 1946
Director
Appointed 19 Jun 2010
Resigned 13 Jan 2016

TODD, Derek

Resigned
Abbey Gateway, St. AlbansAL3 4HB
Born November 1959
Director
Appointed 26 Mar 2007
Resigned 14 Jan 2016

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 16 Oct 1997
Resigned 07 Nov 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 16 Oct 1997
Resigned 07 Nov 1997
Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2017
AAAnnual Accounts
Resolution
16 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
4 November 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Move Registers To Sail Company
21 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 December 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
21 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Accounts With Accounts Type Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Accounts With Accounts Type Small
24 April 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
11 June 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
26 October 2007
288cChange of Particulars
Legacy
26 October 2007
287Change of Registered Office
Accounts With Accounts Type Small
18 June 2007
AAAnnual Accounts
Legacy
15 April 2007
288bResignation of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
363aAnnual Return
Legacy
12 January 2007
288cChange of Particulars
Legacy
22 May 2006
169169
Resolution
9 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 February 2006
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Resolution
4 March 2005
RESOLUTIONSResolutions
Resolution
4 March 2005
RESOLUTIONSResolutions
Resolution
4 March 2005
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
11 February 2005
AAMDAAMD
Accounts With Accounts Type Small
26 November 2004
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
287Change of Registered Office
Legacy
24 October 2001
225Change of Accounting Reference Date
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
88(2)R88(2)R
Certificate Change Of Name Company
11 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
6 December 2000
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
19 May 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
20 November 1997
287Change of Registered Office
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Incorporation Company
16 October 1997
NEWINCIncorporation