Background WavePink WaveYellow Wave

ABBEY RETAIL PARK LIMITED (NI030982)

ABBEY RETAIL PARK LIMITED (NI030982) is an active UK company. incorporated on 17 June 1996. with registered office in 50 Bedford Street. The company operates in the Construction sector, engaged in development of building projects. ABBEY RETAIL PARK LIMITED has been registered for 29 years. Current directors include SHARP, Richard Cameron, SHAW, Richard Geoffrey, WARREN, Joshua Michael.

Company Number
NI030982
Status
active
Type
ltd
Incorporated
17 June 1996
Age
29 years
Address
50 Bedford Street, BT2 7FW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHARP, Richard Cameron, SHAW, Richard Geoffrey, WARREN, Joshua Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY RETAIL PARK LIMITED

ABBEY RETAIL PARK LIMITED is an active company incorporated on 17 June 1996 with the registered office located in 50 Bedford Street. The company operates in the Construction sector, specifically engaged in development of building projects. ABBEY RETAIL PARK LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

NI030982

LTD Company

Age

29 Years

Incorporated 17 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

KINGEL LIMITED
From: 17 June 1996To: 21 February 1997
Contact
Address

50 Bedford Street Belfast , BT2 7FW,

Timeline

25 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Oct 09
Director Left
Oct 09
Director Left
Jul 11
Capital Update
Sept 11
Director Left
Oct 11
Director Left
Sept 12
Director Left
Mar 14
Director Left
May 19
Director Joined
May 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
May 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Aug 23
Loan Cleared
May 24
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

HAMMERSON COMPANY SECRETARIAL LIMITED

Active
66 Seymour Street, LondonW1H 5BX
Corporate secretary
Appointed 23 Sept 2011

SHARP, Richard Cameron

Active
50 Bedford Street, BT2 7FW
Born October 1975
Director
Appointed 27 Jul 2023

SHAW, Richard Geoffrey

Active
50 Bedford Street, BT2 7FW
Born November 1973
Director
Appointed 28 Apr 2023

WARREN, Joshua Michael

Active
50 Bedford Street, BT2 7FW
Born February 1986
Director
Appointed 31 May 2023

DAVIS, Robert James

Resigned
161 Upper Road, Co. AntrimBT38 8RT
Secretary
Appointed 01 Feb 2006
Resigned 01 Feb 2006

HAYDON, Stuart John

Resigned
Grosvenor Street, LondonW1K 4BJ
Secretary
Appointed 11 Aug 2006
Resigned 22 Sept 2011

SARCON COMPLIANCE LIMITED

Resigned
Murray House, BelfastBT1 6DN
Corporate secretary
Appointed 01 Feb 2006
Resigned 01 Feb 2006

ALFORD, Nicholas Brian Treseder

Resigned
Little Manor 45 Nup End Lane, BuckinghamshireHP22 4PX
Born September 1964
Director
Appointed 01 Feb 2006
Resigned 11 Aug 2006

ATKINS, David John

Resigned
The Barn, Gerards CrossSL9 7LF
Born April 1966
Director
Appointed 11 Aug 2006
Resigned 01 Oct 2009

BARROTT, Ronald Stephen

Resigned
Foxborough, Chipping Campden
Born January 1953
Director
Appointed 17 Jun 1996
Resigned 30 Oct 2003

BERGER-NORTH, Andrew John

Resigned
50 Bedford Street, BT2 7FW
Born February 1961
Director
Appointed 08 Oct 2008
Resigned 07 Aug 2020

BOURGEOIS, Mark Richard

Resigned
50 Bedford Street, BT2 7FW
Born May 1968
Director
Appointed 30 Apr 2019
Resigned 11 Nov 2021

BYWATER, John Andrew

Resigned
Craigens Hill Foot Lane, HarrogateHG3 1NU
Born April 1947
Director
Appointed 11 Aug 2006
Resigned 31 Mar 2007

CHICK, David Winston

Resigned
1 Dunadry Manor, Dunadry
Born September 1941
Director
Appointed 17 Jun 1996
Resigned 01 Feb 2006

COCHRANE, Thomas

Resigned
50 Bedford Street, BT2 7FW
Born April 1982
Director
Appointed 09 Sept 2020
Resigned 19 May 2021

COLE, Peter William Beaumont

Resigned
50 Bedford Street, BT2 7FW
Born February 1959
Director
Appointed 11 Aug 2006
Resigned 30 Apr 2019

DAVIS, Robert James

Resigned
161 Upper Road, Co Antrim
Born March 1948
Director
Appointed 17 Jun 1996
Resigned 01 Feb 2006

DENBY, Paul Justin

Resigned
50 Bedford Street, BT2 7FW
Born June 1971
Director
Appointed 09 Sept 2020
Resigned 28 Apr 2023

DUNNING, Abigail Jane

Resigned
50 Bedford Street, BT2 7FW
Born September 1975
Director
Appointed 11 Nov 2021
Resigned 15 Feb 2022

EMERY, Jonathan Michael

Resigned
93 Percy Road, MiddlesexTW12 2JB
Born January 1966
Director
Appointed 01 Jan 2007
Resigned 08 Oct 2008

EVANS, William Henry

Resigned
16 Cedar Road, WatfordWD1 4QW
Born December 1946
Director
Appointed 30 Mar 2000
Resigned 30 Oct 2003

HARDIE, Nicholas Alan Scott

Resigned
Grosvenor Street, LondonW1K 4BJ
Born January 1955
Director
Appointed 11 Aug 2006
Resigned 14 Oct 2011

HUTCHING, Lawrence Francis

Resigned
Grosvenor Street, LondonW1K 4BJ
Born June 1966
Director
Appointed 08 Oct 2008
Resigned 28 Sept 2012

JEPSON, Martin Clive

Resigned
Grosvenor Street, LondonW1K 4BJ
Born April 1962
Director
Appointed 08 Oct 2008
Resigned 31 Jul 2011

MACNEIL, Stewart

Resigned
19 Egmont Avenue, SurreyKT6 7AU
Born April 1974
Director
Appointed 04 Aug 2006
Resigned 11 Aug 2006

PAGE, Dominic Martin Etienne

Resigned
50 Bedford Street, BT2 7FW
Born May 1968
Director
Appointed 15 Feb 2022
Resigned 31 May 2023

PEACH, Alan John

Resigned
11 Whitehall Park Road, LondonW4 3NE
Born May 1964
Director
Appointed 17 Jun 1996
Resigned 21 Mar 1999

THOMPSON, Andrew James Gray

Resigned
Grosvenor Street, LondonW1K 4BJ
Born July 1967
Director
Appointed 01 Jan 2007
Resigned 19 Mar 2014

WALTON, Timothy Paul

Resigned
Ivy House Church Row, ShropshireSY3 9EY
Born December 1961
Director
Appointed 01 Feb 2006
Resigned 11 Aug 2006

WHYTE, Stuart Campbell

Resigned
15 Union StreetEH1 3LT
Born July 1966
Director
Appointed 21 Mar 1999
Resigned 30 Mar 2000

Persons with significant control

1

66 Seymour Street, LondonW1H 5BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
14 March 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 June 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
10 October 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Resolution
4 October 2011
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
27 September 2011
SH19Statement of Capital
Legacy
27 September 2011
SH20SH20
Legacy
27 September 2011
CAP-SSCAP-SS
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Termination Director Company
22 October 2009
TM01Termination of Director
Termination Director Company
22 October 2009
TM01Termination of Director
Legacy
22 August 2009
AC(NI)AC(NI)
Legacy
2 July 2009
371S(NI)371S(NI)
Legacy
19 December 2008
296(NI)296(NI)
Legacy
19 December 2008
296(NI)296(NI)
Legacy
19 December 2008
296(NI)296(NI)
Legacy
19 December 2008
296(NI)296(NI)
Legacy
18 September 2008
AC(NI)AC(NI)
Legacy
9 July 2008
371S(NI)371S(NI)
Legacy
23 January 2008
AC(NI)AC(NI)
Legacy
18 September 2007
AC(NI)AC(NI)
Legacy
29 August 2007
371S(NI)371S(NI)
Legacy
29 August 2007
296(NI)296(NI)
Legacy
29 August 2007
296(NI)296(NI)
Legacy
29 August 2007
296(NI)296(NI)
Legacy
16 May 2007
296(NI)296(NI)
Legacy
22 March 2007
296(NI)296(NI)
Legacy
22 March 2007
296(NI)296(NI)
Legacy
27 October 2006
371S(NI)371S(NI)
Legacy
25 October 2006
296(NI)296(NI)
Legacy
25 October 2006
296(NI)296(NI)
Legacy
25 October 2006
296(NI)296(NI)
Legacy
25 October 2006
296(NI)296(NI)
Legacy
25 October 2006
296(NI)296(NI)
Legacy
8 October 2006
295(NI)295(NI)
Legacy
20 September 2006
411A(NI)411A(NI)
Legacy
20 September 2006
411A(NI)411A(NI)
Legacy
20 September 2006
411A(NI)411A(NI)
Legacy
6 September 2006
296(NI)296(NI)
Legacy
29 March 2006
98-2(NI)98-2(NI)
Legacy
13 March 2006
296(NI)296(NI)
Legacy
13 March 2006
296(NI)296(NI)
Legacy
9 March 2006
133(NI)133(NI)
Legacy
9 March 2006
UDM+A(NI)UDM+A(NI)
Resolution
9 March 2006
RESOLUTIONSResolutions
Resolution
9 March 2006
RESOLUTIONSResolutions
Legacy
28 February 2006
1656A(NI)1656A(NI)
Legacy
28 February 2006
296(NI)296(NI)
Legacy
28 February 2006
296(NI)296(NI)
Legacy
28 February 2006
296(NI)296(NI)
Legacy
28 February 2006
296(NI)296(NI)
Resolution
28 February 2006
RESOLUTIONSResolutions
Legacy
24 February 2006
AURES(NI)AURES(NI)
Legacy
21 February 2006
411A(NI)411A(NI)
Legacy
21 February 2006
411A(NI)411A(NI)
Legacy
21 February 2006
411A(NI)411A(NI)
Legacy
21 February 2006
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
17 February 2006
402(NI)402(NI)
Legacy
17 February 2006
411A(NI)411A(NI)
Legacy
17 February 2006
411A(NI)411A(NI)
Legacy
22 November 2005
AC(NI)AC(NI)
Legacy
11 July 2005
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
3 May 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 May 2005
402(NI)402(NI)
Legacy
4 November 2004
AC(NI)AC(NI)
Legacy
23 July 2004
371S(NI)371S(NI)
Legacy
24 June 2004
295(NI)295(NI)
Legacy
8 December 2003
296(NI)296(NI)
Legacy
1 December 2003
1656A(NI)1656A(NI)
Legacy
25 November 2003
295(NI)295(NI)
Legacy
25 November 2003
ARTS(NI)ARTS(NI)
Legacy
25 November 2003
296(NI)296(NI)
Legacy
25 November 2003
296(NI)296(NI)
Legacy
25 November 2003
296(NI)296(NI)
Resolution
25 November 2003
RESOLUTIONSResolutions
Legacy
19 November 2003
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
5 November 2003
402(NI)402(NI)
Legacy
28 August 2003
371S(NI)371S(NI)
Legacy
28 August 2003
371S(NI)371S(NI)
Legacy
28 August 2003
371S(NI)371S(NI)
Legacy
13 June 2003
AC(NI)AC(NI)
Legacy
11 March 2003
AURES(NI)AURES(NI)
Legacy
3 December 2002
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
17 October 2001
402(NI)402(NI)
Legacy
28 August 2001
AC(NI)AC(NI)
Legacy
24 February 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
7 December 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 November 2000
402(NI)402(NI)
Legacy
19 October 2000
AC(NI)AC(NI)
Legacy
6 September 2000
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
30 August 2000
402(NI)402(NI)
Legacy
13 April 2000
296(NI)296(NI)
Legacy
6 November 1999
AC(NI)AC(NI)
Legacy
3 September 1999
371S(NI)371S(NI)
Legacy
7 May 1999
296(NI)296(NI)
Legacy
30 April 1999
296(NI)296(NI)
Particulars Of A Mortgage Charge
8 January 1999
402(NI)402(NI)
Legacy
4 November 1998
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
9 September 1998
402(NI)402(NI)
Legacy
3 September 1998
371S(NI)371S(NI)
Legacy
30 October 1997
AC(NI)AC(NI)
Legacy
28 October 1997
371S(NI)371S(NI)
Legacy
14 April 1997
UDM+A(NI)UDM+A(NI)
Legacy
1 March 1997
G98-2(NI)G98-2(NI)
Legacy
1 March 1997
G98-2(NI)G98-2(NI)
Legacy
1 March 1997
296(NI)296(NI)
Legacy
1 March 1997
296(NI)296(NI)
Legacy
1 March 1997
296(NI)296(NI)
Legacy
1 March 1997
296(NI)296(NI)
Legacy
1 March 1997
296(NI)296(NI)
Resolution
1 March 1997
RESOLUTIONSResolutions
Legacy
21 February 1997
CERTC(NI)CERTC(NI)
Legacy
21 February 1997
CNRES(NI)CNRES(NI)
Legacy
4 February 1997
407(NI)407(NI)
Particulars Of A Mortgage Charge
3 February 1997
402(NI)402(NI)
Legacy
26 June 1996
232(NI)232(NI)
Incorporation Company
17 June 1996
NEWINCIncorporation
Legacy
17 June 1996
MEM(NI)MEM(NI)
Legacy
17 June 1996
ARTS(NI)ARTS(NI)
Legacy
17 June 1996
G23(NI)G23(NI)
Legacy
17 June 1996
G21(NI)G21(NI)