Background WavePink WaveYellow Wave

ABBEY ROAD PROPERTIES LIMITED (03685607)

ABBEY ROAD PROPERTIES LIMITED (03685607) is an active UK company. incorporated on 18 December 1998. with registered office in 843 Finchley Road. The company operates in the Real Estate Activities sector, engaged in residents property management. ABBEY ROAD PROPERTIES LIMITED has been registered for 27 years. Current directors include CHURCHMAN, Peta, CHURCHMAN, Richard Alan.

Company Number
03685607
Status
active
Type
ltd
Incorporated
18 December 1998
Age
27 years
Address
843 Finchley Road, NW11 8NA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHURCHMAN, Peta, CHURCHMAN, Richard Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY ROAD PROPERTIES LIMITED

ABBEY ROAD PROPERTIES LIMITED is an active company incorporated on 18 December 1998 with the registered office located in 843 Finchley Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ABBEY ROAD PROPERTIES LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03685607

LTD Company

Age

27 Years

Incorporated 18 December 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 8 September 2025 (7 months 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

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

843 Finchley Road London , NW11 8NA,

Timeline

3 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
Dec 98
Owner Exit
Dec 17
Owner Exit
Dec 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CHURCHMAN, Richard Alan

Active
The Garden Flat, LondonNW8 0AA
Secretary
Appointed 18 Dec 1998

CHURCHMAN, Peta

Active
43 Abbey Road, LondonNW8 0AA
Born July 1953
Director
Appointed 05 Dec 2005

CHURCHMAN, Richard Alan

Active
The Garden Flat, LondonNW8 0AA
Born January 1951
Director
Appointed 18 Dec 1998

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 18 Dec 1998
Resigned 18 Dec 1998

DONALDSON, Graham Patrick Michael

Resigned
43 Abbey Road, LondonNW8 0AA
Born October 1971
Director
Appointed 24 May 2002
Resigned 14 Nov 2005

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 18 Dec 1998
Resigned 18 Dec 1998

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 18 Dec 1998
Resigned 18 Dec 1998

TEMPERLEY, Nicholas, Professor

Resigned
805 West Indiana Street, Illinois61801
Born August 1932
Director
Appointed 18 Dec 1998
Resigned 11 Jun 2004

Persons with significant control

2

0 Active
2 Ceased

Mrs Peta Churchman

Ceased
St. Johns Wood, LondonNW8 0AA
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Richard Alan Churchman

Ceased
43 Abbey Road, St Johns Wood, LondonNW8 0AA
Born January 1951

Nature of Control

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

Filing History

77

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 December 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Dormant
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 March 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 March 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
287Change of Registered Office
Legacy
10 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 April 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
22 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
27 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 April 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2000
AAAnnual Accounts
Legacy
20 August 1999
88(2)R88(2)R
Resolution
28 July 1999
RESOLUTIONSResolutions
Legacy
15 March 1999
88(2)R88(2)R
Legacy
26 February 1999
287Change of Registered Office
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
287Change of Registered Office
Incorporation Company
18 December 1998
NEWINCIncorporation