Background WavePink WaveYellow Wave

ABBEY COURT N3 LIMITED (06465553)

ABBEY COURT N3 LIMITED (06465553) is an active UK company. incorporated on 7 January 2008. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in residents property management. ABBEY COURT N3 LIMITED has been registered for 18 years. Current directors include ASHLEY, Joel Marc, CARTHIGESAN, Shakthi, FROST, Matthew David and 1 others.

Company Number
06465553
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 January 2008
Age
18 years
Address
1st Floor, Compton House, Stanmore, HA7 4AR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHLEY, Joel Marc, CARTHIGESAN, Shakthi, FROST, Matthew David, SETHURAMAN, Sreeram Nemam
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY COURT N3 LIMITED

ABBEY COURT N3 LIMITED is an active company incorporated on 7 January 2008 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ABBEY COURT N3 LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06465553

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 7 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 18 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

1st Floor, Compton House 23 - 33 Church Road Stanmore, HA7 4AR,

Previous Addresses

1st Floor Stanmore House 15-19 Church Road Stanmore HA7 4AR England
From: 24 October 2019To: 3 February 2025
Arnel House 1 Peerglow Centre Marsh Lane Ware SG12 9QL England
From: 24 January 2019To: 24 October 2019
C/O Haus Block Management 266 Kingsland Road London E8 4DG England
From: 29 July 2015To: 24 January 2019
Marlborough House 298 Regents Park Road London N3 2UU
From: 7 January 2008To: 29 July 2015
Timeline

9 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Feb 10
Director Joined
Sept 10
Director Left
Apr 14
Director Joined
May 18
Director Joined
May 18
Director Joined
Jun 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ASHLEY, Joel Marc

Active
23 - 33 Church Road, StanmoreHA7 4AR
Born September 1974
Director
Appointed 29 May 2018

CARTHIGESAN, Shakthi

Active
23 - 33 Church Road, StanmoreHA7 4AR
Born May 1955
Director
Appointed 17 Mar 2026

FROST, Matthew David

Active
Flat 12, LondonN3 3BG
Born April 1973
Director
Appointed 07 Jan 2008

SETHURAMAN, Sreeram Nemam

Active
23 - 33 Church Road, StanmoreHA7 4AR
Born December 1979
Director
Appointed 17 Jun 2025

FROST, Matthew David

Resigned
Flat 12, LondonN3 3BG
Secretary
Appointed 07 Jan 2008
Resigned 23 Feb 2009

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 29 Jun 2015

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 23 Feb 2009
Resigned 01 Feb 2011

AMBER COMPANY SECRETARIES LIMITED

Resigned
1 Peerglow Centre, WareSG12 9QL
Corporate secretary
Appointed 01 Jan 2019
Resigned 24 Oct 2019

CRABTREE PM LIMITED

Resigned
Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 23 Feb 2009
Resigned 29 Jun 2015

HLH ACCUNTANTS LIMITED

Resigned
61 Cranbrook Road, IlfordIG1 4PG
Corporate secretary
Appointed 01 Jul 2015
Resigned 01 May 2018

MANAGED EXIT LIMITED

Resigned
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 01 May 2018
Resigned 15 Jan 2019

CARTHIGESAN, Shakthi

Resigned
23 - 33 Church Road, StanmoreHA7 4AR
Born May 1955
Director
Appointed 21 May 2018
Resigned 18 Jan 2026

CURTIS, Richard Elliot

Resigned
Flat 5, LondonN3 3BG
Born June 1977
Director
Appointed 07 Jan 2008
Resigned 16 Feb 2010

SHAH, Neelima

Resigned
Clandon Gardens, LondonN3 3BG
Born May 1976
Director
Appointed 01 Sept 2010
Resigned 01 Apr 2014

Persons with significant control

1

Mr Matthew David Frost

Active
Abbey Court, LondonN3 3BG
Born April 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 January 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
28 May 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 September 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 June 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 January 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Accounts With Accounts Type Dormant
26 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
23 August 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date
16 February 2010
AR01AR01
Resolution
6 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 November 2009
AAAnnual Accounts
Legacy
21 March 2009
287Change of Registered Office
Legacy
21 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Incorporation Company
7 January 2008
NEWINCIncorporation