Background WavePink WaveYellow Wave

ABC DOCKLANDS LIMITED (05421646)

ABC DOCKLANDS LIMITED (05421646) is an active UK company. incorporated on 12 April 2005. with registered office in Hertfordshire. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ABC DOCKLANDS LIMITED has been registered for 21 years. Current directors include BALCOMBE, Paul Lawrence, GEE, Stephen, KINGSLEY, Nigel and 1 others.

Company Number
05421646
Status
active
Type
ltd
Incorporated
12 April 2005
Age
21 years
Address
19 Coombehurst Close, Hertfordshire, EN4 0JU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BALCOMBE, Paul Lawrence, GEE, Stephen, KINGSLEY, Nigel, SHERIDAN, Spencer Howard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABC DOCKLANDS LIMITED

ABC DOCKLANDS LIMITED is an active company incorporated on 12 April 2005 with the registered office located in Hertfordshire. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ABC DOCKLANDS LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05421646

LTD Company

Age

21 Years

Incorporated 12 April 2005

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 12 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

19 Coombehurst Close Hadley Wood Hertfordshire, EN4 0JU,

Timeline

17 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Feb 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
May 20
Director Joined
Oct 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GROSVENOR FINANCIAL NOMINEES LIMITED

Active
19 Coombehurst Close, Hadley WoodEN4 0JU
Corporate secretary
Appointed 18 Apr 2005

BALCOMBE, Paul Lawrence

Active
19 Coombehurst Close, HertfordshireEN4 0JU
Born August 1941
Director
Appointed 18 Apr 2005

GEE, Stephen

Active
19 Coombehurst Close, HertfordshireEN4 0JU
Born September 1965
Director
Appointed 18 Apr 2005

KINGSLEY, Nigel

Active
19 Coombehurst Close, HertfordshireEN4 0JU
Born March 1957
Director
Appointed 16 Oct 2024

SHERIDAN, Spencer Howard

Active
19 Coombehurst Close, HertfordshireEN4 0JU
Born September 1968
Director
Appointed 17 Feb 2016

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 12 Apr 2005
Resigned 18 Apr 2005

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 12 Apr 2005
Resigned 18 Apr 2005

Persons with significant control

2

Mr Paul Lawrence Balcombe

Active
19 Coombehurst Close, HertfordshireEN4 0JU
Born August 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Stephen Gee

Active
19 Coombehurst Close, HertfordshireEN4 0JU
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
13 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
14 August 2007
287Change of Registered Office
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Legacy
1 June 2006
288cChange of Particulars
Legacy
18 April 2006
225Change of Accounting Reference Date
Legacy
7 April 2006
287Change of Registered Office
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
88(2)R88(2)R
Legacy
21 May 2005
395Particulars of Mortgage or Charge
Legacy
21 May 2005
395Particulars of Mortgage or Charge
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
287Change of Registered Office
Legacy
13 May 2005
88(2)R88(2)R
Incorporation Company
12 April 2005
NEWINCIncorporation