ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Abbey Street Property Company Limited

Abbey Street Property Company Limited is a dormant company incorporated on 20 March 2012 with the registered office located in London, Greater London. Abbey Street Property Company Limited was registered 13 years ago.
Status
Dormant
Dormant since incorporation
Company No
07998264
Private limited company
Age
13 years
Incorporated 20 March 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 September 2025 (1 month ago)
Next confirmation dated 6 September 2026
Due by 20 September 2026 (10 months remaining)
Last change occurred 12 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
22 Benbow House 24 New Globe Walk
London
SE1 9DS
England
Address changed on 8 Jun 2023 (2 years 4 months ago)
Previous address was Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER
Telephone
08457654321
Email
Unreported
Website
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Director • Investment Director • British • Lives in England • Born in Aug 1975
Director • Head Of Mission • Irish • Lives in UK • Born in May 1957
Director • Insurance Broker • British • Lives in England • Born in Oct 1958
Director • British • Lives in England • Born in Mar 1976
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Miller Insurance Holdings Limited
Gregory Eugene Mary Collins is a mutual person.
Active
Think Round Limited
Abigail Mary Round is a mutual person.
Active
Street Lets Flats Limited
Abigail Mary Round is a mutual person.
Active
Ben Nevis Cleanco Limited
Gregory Eugene Mary Collins is a mutual person.
Active
Nelson Holdings Limited
Gregory Eugene Mary Collins is a mutual person.
Dissolved
Ag Broking Limited
Gregory Eugene Mary Collins is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£5
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£5
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
12 Days Ago on 21 Oct 2025
Nicolas Marie Pitiot Resigned
1 Month Ago on 1 Oct 2025
Dormant Accounts Submitted
10 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year Ago on 12 Oct 2024
Dormant Accounts Submitted
1 Year 9 Months Ago on 6 Feb 2024
Confirmation Submitted
2 Years 1 Month Ago on 6 Sep 2023
Miss Abigail Mary Round Appointed
2 Years 2 Months Ago on 1 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 8 Jun 2023
Registered Address Changed
2 Years 4 Months Ago on 8 Jun 2023
Mr Gregory Eugene Mary Collins Details Changed
3 Years Ago on 6 Dec 2021
Get Credit Report
Discover Abbey Street Property Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 September 2025 with updates
Submitted on 21 Oct 2025
Termination of appointment of Nicolas Marie Pitiot as a director on 1 October 2025
Submitted on 2 Oct 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 17 Dec 2024
Confirmation statement made on 6 September 2024 with no updates
Submitted on 12 Oct 2024
Accounts for a dormant company made up to 31 March 2023
Submitted on 6 Feb 2024
Confirmation statement made on 6 September 2023 with updates
Submitted on 6 Sep 2023
Appointment of Miss Abigail Mary Round as a director on 1 September 2023
Submitted on 1 Sep 2023
Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER to 22 Benbow House 24 New Globe Walk London SE1 9DS on 8 June 2023
Submitted on 8 Jun 2023
Confirmation statement made on 20 March 2023 with no updates
Submitted on 8 Jun 2023
Director's details changed for Mr Gregory Eugene Mary Collins on 6 December 2021
Submitted on 8 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year