Background WavePink WaveYellow Wave

ABNEY 2003 LIMITED (04787114)

ABNEY 2003 LIMITED (04787114) is an active UK company. incorporated on 4 June 2003. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ABNEY 2003 LIMITED has been registered for 22 years. Current directors include BRUNT, Rachel Hannah, OGLESBY, Christopher George.

Company Number
04787114
Status
active
Type
ltd
Incorporated
4 June 2003
Age
22 years
Address
Union, Manchester, M2 6LW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRUNT, Rachel Hannah, OGLESBY, Christopher George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABNEY 2003 LIMITED

ABNEY 2003 LIMITED is an active company incorporated on 4 June 2003 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ABNEY 2003 LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04787114

LTD Company

Age

22 Years

Incorporated 4 June 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

INHOCO 2871 LIMITED
From: 4 June 2003To: 9 September 2003
Contact
Address

Union Albert Square Manchester, M2 6LW,

Previous Addresses

C/O Bruntwood Limited York House York Street Manchester M2 3BB England
From: 7 June 2016To: 29 May 2018
C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT
From: 21 December 2011To: 7 June 2016
City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom
From: 10 March 2010To: 21 December 2011
City Tower Piccadilly Plaza Manchester M1 4BD
From: 4 June 2003To: 10 March 2010
Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Dec 19
Owner Exit
Jan 21
Director Left
May 24
Director Joined
Jan 25
Owner Exit
Jul 25
New Owner
Jul 25
New Owner
Jul 25
New Owner
Jul 25
New Owner
Jul 25
Owner Exit
Aug 25
0
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRUNT, Rachel Hannah

Active
Albert Square, ManchesterM2 6LW
Born June 1990
Director
Appointed 08 Jan 2025

OGLESBY, Christopher George

Active
Albert Square, ManchesterM2 6LW
Born September 1967
Director
Appointed 09 Sept 2003

VOKES, Katharine Jane

Resigned
York Street, ManchesterM2 3BB
Secretary
Appointed 09 Sept 2003
Resigned 29 Nov 2017

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 04 Jun 2003
Resigned 09 Sept 2003

OGLESBY, Michael John

Resigned
Albert Square, ManchesterM2 6LW
Born June 1939
Director
Appointed 09 Sept 2003
Resigned 21 Nov 2019

VOKES, Katharine Jane

Resigned
Albert Square, ManchesterM2 6LW
Born March 1969
Director
Appointed 09 Sept 2003
Resigned 28 Dec 2023

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 04 Jun 2003
Resigned 09 Sept 2003

Persons with significant control

6

3 Active
3 Ceased

Edmund George Jenkins

Active
Albert Square, ManchesterM2 6LW
Born January 1963

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 08 Jul 2025

Ms Kathryn Ann Graham

Active
Albert Square, ManchesterM2 6LW
Born November 1958

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 08 Jul 2025

Ms Katharine Jane Vokes

Ceased
Albert Square, ManchesterM2 6LW
Born March 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Apr 2021
Ceased 08 Jul 2025

Mr Christopher George Oglesby

Active
Albert Square, ManchesterM2 6LW
Born September 1967

Nature of Control

Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 29 Apr 2021

Mrs Jean Davies Oglesby

Ceased
Albert Square, ManchesterM2 6LW
Born May 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Aug 2025

Mr Michael John Oglesby Deceased

Ceased
Albert Square, ManchesterM2 6LW
Born June 1939

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

103

Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
19 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Small
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
29 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
24 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 November 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Resolution
21 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Resolution
25 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Full
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
12 August 2008
88(3)88(3)
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Resolution
11 August 2008
RESOLUTIONSResolutions
Legacy
8 July 2008
123Notice of Increase in Nominal Capital
Resolution
8 July 2008
RESOLUTIONSResolutions
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
10 December 2007
288cChange of Particulars
Legacy
3 October 2007
288cChange of Particulars
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Resolution
13 September 2004
RESOLUTIONSResolutions
Resolution
13 September 2004
RESOLUTIONSResolutions
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
287Change of Registered Office
Statement Of Affairs
1 March 2004
SASA
Legacy
1 March 2004
88(2)R88(2)R
Resolution
24 October 2003
RESOLUTIONSResolutions
Resolution
24 October 2003
RESOLUTIONSResolutions
Resolution
24 October 2003
RESOLUTIONSResolutions
Resolution
24 October 2003
RESOLUTIONSResolutions
Resolution
14 October 2003
RESOLUTIONSResolutions
Legacy
7 October 2003
88(2)R88(2)R
Legacy
7 October 2003
123Notice of Increase in Nominal Capital
Resolution
7 October 2003
RESOLUTIONSResolutions
Resolution
7 October 2003
RESOLUTIONSResolutions
Resolution
7 October 2003
RESOLUTIONSResolutions
Resolution
7 October 2003
RESOLUTIONSResolutions
Legacy
7 October 2003
225Change of Accounting Reference Date
Legacy
7 October 2003
287Change of Registered Office
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 September 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 June 2003
NEWINCIncorporation