Background WavePink WaveYellow Wave

ABINGTON PARK LIMITED (03587952)

ABINGTON PARK LIMITED (03587952) is an active UK company. incorporated on 25 June 1998. with registered office in Cambridge. The company operates in the Construction sector, engaged in development of building projects. ABINGTON PARK LIMITED has been registered for 27 years. Current directors include GUMBLE, Caroline Olive Mary, Dr, STEWART, Leonie, WRATHMALL, David Dowell.

Company Number
03587952
Status
active
Type
ltd
Incorporated
25 June 1998
Age
27 years
Address
Granta Park, Cambridge, CB21 6AL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GUMBLE, Caroline Olive Mary, Dr, STEWART, Leonie, WRATHMALL, David Dowell
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABINGTON PARK LIMITED

ABINGTON PARK LIMITED is an active company incorporated on 25 June 1998 with the registered office located in Cambridge. The company operates in the Construction sector, specifically engaged in development of building projects. ABINGTON PARK LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03587952

LTD Company

Age

27 Years

Incorporated 25 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

TWI ESTATES LIMITED
From: 23 July 1998To: 16 February 1999
TAYVIN 117 LIMITED
From: 25 June 1998To: 23 July 1998
Contact
Address

Granta Park Great Abington Cambridge, CB21 6AL,

Previous Addresses

Granta Park Great Abington Cambridge CB1 6AL
From: 25 June 1998To: 9 July 2010
Timeline

22 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Jan 19
Director Left
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Jun 23
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
Jul 25
0
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GUMBLE, Caroline Olive Mary, Dr

Active
Great Abington, CambridgeCB21 6AL
Born June 1961
Director
Appointed 07 Jul 2025

STEWART, Leonie

Active
Great Abington, CambridgeCB21 6AL
Born February 1971
Director
Appointed 06 Jun 2023

WRATHMALL, David Dowell

Active
Great Abington, CambridgeCB21 6AL
Born December 1965
Director
Appointed 29 Apr 2024

DAWKINS, Robert Victor Michael

Resigned
294 Hills Road, CambridgeCB2 2QG
Secretary
Appointed 14 Aug 1998
Resigned 14 Sept 2010

LEECH, Gillian Astrid

Resigned
Great Abington, CambridgeCB21 6AL
Secretary
Appointed 14 Sept 2010
Resigned 01 Jan 2020

ASLAM, Shahid Abbass

Resigned
Great Abington, CambridgeCB21 6AL
Born March 1967
Director
Appointed 07 Feb 2021
Resigned 21 May 2024

BRAITHWAITE, Arthur Bevan Midgley

Resigned
De Freville Manor, CambridgeCB22 5EG
Born July 1939
Director
Appointed 14 Aug 1998
Resigned 27 Jul 2004

DAWKINS, Robert Victor Michael

Resigned
294 Hills Road, CambridgeCB2 2QG
Born February 1948
Director
Appointed 14 Aug 1998
Resigned 14 Sept 2010

HASNAIN, Zafar

Resigned
Great Abington, CambridgeCB21 6AL
Born October 1965
Director
Appointed 01 Jan 2020
Resigned 01 Jan 2021

JOHN, Robert

Resigned
Hunters Lodge, BraintreeCM7 4JR
Born May 1948
Director
Appointed 28 Jul 2004
Resigned 14 Sept 2010

KHALID, Aamir

Resigned
Great Abington, CambridgeCB21 6AL
Born December 1964
Director
Appointed 01 Feb 2019
Resigned 01 May 2024

LEECH, Gillian Astrid

Resigned
Great Abington, CambridgeCB21 6AL
Born November 1963
Director
Appointed 14 Sept 2010
Resigned 01 Jan 2020

WIESNER, Christoph Stefan

Resigned
Great Abington, CambridgeCB21 6AL
Born July 1962
Director
Appointed 14 Sept 2010
Resigned 31 Jan 2019

WOMACK, Michael Thomas

Resigned
12 De Freville Avenue, CambridgeCB4 1HR
Born August 1947
Nominee director
Appointed 25 Jun 1998
Resigned 04 Aug 1998

Persons with significant control

4

1 Active
3 Ceased
Granta Park, CambridgeCB21 6AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2019

Aamir Khalid

Ceased
Great Abington, CambridgeCB21 6AL
Born December 1964

Nature of Control

Significant influence or control
Notified 01 Feb 2019
Ceased 19 Nov 2019

Mrs Gillian Astrid Leech

Ceased
Great Abington, CambridgeCB21 6AL
Born November 1963

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Ceased 19 Nov 2019

Mr Christoph Stefan Wiesner

Ceased
Great Abington, CambridgeCB21 6AL
Born July 1962

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

99

Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
19 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
13 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
26 April 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1998
287Change of Registered Office
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
287Change of Registered Office
Certificate Change Of Name Company
23 July 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 June 1998
NEWINCIncorporation