Background WavePink WaveYellow Wave

ABBEYWAY PROPERTIES LIMITED (05591937)

ABBEYWAY PROPERTIES LIMITED (05591937) is an active UK company. incorporated on 13 October 2005. with registered office in 43 Chase Side. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ABBEYWAY PROPERTIES LIMITED has been registered for 20 years. Current directors include CARR, Kevin Raymond.

Company Number
05591937
Status
active
Type
ltd
Incorporated
13 October 2005
Age
20 years
Address
C/O Urban Land Group, 43 Chase Side, N14 5BP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARR, Kevin Raymond
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEYWAY PROPERTIES LIMITED

ABBEYWAY PROPERTIES LIMITED is an active company incorporated on 13 October 2005 with the registered office located in 43 Chase Side. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ABBEYWAY PROPERTIES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05591937

LTD Company

Age

20 Years

Incorporated 13 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

C/O Urban Land Group Urban House 1st Floor 43 Chase Side, N14 5BP,

Timeline

8 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Oct 05
Loan Secured
Sept 13
Director Left
Apr 15
Loan Secured
Apr 15
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

CARR, Kevin Raymond

Active
C/O Urban Land Group, 43 Chase SideN14 5BP
Born September 1955
Director
Appointed 06 Apr 2006

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Secretary
Appointed 06 Apr 2006
Resigned 27 Sept 2006

PATEL, Chirag Rajendraprasad

Resigned
28 Rathbone Place, LondonW1T 1JF
Secretary
Appointed 27 Sept 2006
Resigned 27 Feb 2007

THEODOROU, Loucas Demetriou

Resigned
The Grove, EnfieldEN2 7PY
Secretary
Appointed 27 Feb 2007
Resigned 08 Apr 2015

THEODORU, Karen

Resigned
5 Cotswold Way, EnfieldEN2 7HD
Secretary
Appointed 13 Oct 2005
Resigned 06 Apr 2006

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 13 Oct 2005
Resigned 17 Oct 2005

THEODOROU, Loucas Demetriou

Resigned
C/O Urban Land Group, 43 Chase SideN14 5BP
Born May 1967
Director
Appointed 13 Oct 2005
Resigned 08 Apr 2015

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 13 Oct 2005
Resigned 17 Oct 2005

Persons with significant control

2

Special Enterprises Limited

Active
Chase Side, LondonN14 5BP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2016

Mr Kevin Carr

Active
C/O Urban Land Group, 43 Chase SideN14 5BP
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
8 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
30 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Account Reference Date Company Previous Extended
6 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 August 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
13 November 2008
288cChange of Particulars
Legacy
13 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
1 August 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Small
29 March 2007
AAAnnual Accounts
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
363aAnnual Return
Legacy
11 October 2006
225Change of Accounting Reference Date
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
287Change of Registered Office
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
287Change of Registered Office
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Incorporation Company
13 October 2005
NEWINCIncorporation