Background WavePink WaveYellow Wave

ABBEY GROVES INVESTMENT LIMITED (15830930)

ABBEY GROVES INVESTMENT LIMITED (15830930) is an active UK company. incorporated on 10 July 2024. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ABBEY GROVES INVESTMENT LIMITED has been registered for 1 year. Current directors include DATOO, Abbas Liyakat Ali, DATOO, Liyakatali Mohammad Abdalla.

Company Number
15830930
Status
active
Type
ltd
Incorporated
10 July 2024
Age
1 years
Address
4th Floor Metroline House, Harrow, HA1 1BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DATOO, Abbas Liyakat Ali, DATOO, Liyakatali Mohammad Abdalla
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY GROVES INVESTMENT LIMITED

ABBEY GROVES INVESTMENT LIMITED is an active company incorporated on 10 July 2024 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ABBEY GROVES INVESTMENT LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

15830930

LTD Company

Age

1 Years

Incorporated 10 July 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

4th Floor Metroline House 118 - 122 College Road Harrow, HA1 1BQ,

Previous Addresses

Flat No 62 Bradstowe House, Headstone Road Harrow HA1 1EH England
From: 11 February 2025To: 11 February 2025
66 st James's Street St James's London SW1A 1NE United Kingdom
From: 10 July 2024To: 11 February 2025
Timeline

10 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jul 24
Owner Exit
Dec 24
Owner Exit
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
New Owner
Feb 25
Owner Exit
Apr 25
New Owner
Apr 25
Share Issue
May 25
Director Joined
Jan 26
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DATOO, Abbas Liyakat Ali

Active
118 - 122 College Road, HarrowHA1 1BQ
Born August 1974
Director
Appointed 11 Feb 2025

DATOO, Liyakatali Mohammad Abdalla

Active
118 - 122 College Road, HarrowHA1 1BQ
Born May 1947
Director
Appointed 27 Jan 2026

LUCK, Robert James

Resigned
St James's Street, LondonSW1A 1NE
Born August 1981
Director
Appointed 10 Jul 2024
Resigned 11 Feb 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Liyakatali Mohamed Adballa Datoo

Active
118 - 122 College Road, HarrowHA1 1BQ
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2025

Mr Abbas Liyakat Ali Datoo

Ceased
118 - 122 College Road, HarrowHA1 1BQ
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2025
Ceased 30 Apr 2025
Montarik House, GibraltarGXII IAA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024
Ceased 11 Feb 2025

Mr Robert James Luck

Ceased
St James's Street, LondonSW1A 1NE
Born August 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2024
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

19

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
9 May 2025
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
2 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 July 2024
NEWINCIncorporation