Company NameAbney 2003 Limited
DirectorsChristopher George Oglesby and Katharine Jane Vokes
Company StatusActive
Company Number04787114
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)
Previous NameInhoco 2871 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher George Oglesby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2003(3 months, 1 week after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMs Katharine Jane Vokes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2003(3 months, 1 week after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Michael John Oglesby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(3 months, 1 week after company formation)
Appointment Duration16 years, 2 months (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Secretary NameMs Katharine Jane Vokes
NationalityBritish
StatusResigned
Appointed09 September 2003(3 months, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 29 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressUnion
Albert Square
Manchester
M2 6LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40m at £1Jean Davies Oglesby
99.87%
Preference A
25k at £1Michael John Oglesby A/c Mjo 2003 No 1 & Christopher George Oglesby A/c Mjo 2003 No 1 & Peter Bernard Appleton Renshaw A/c Mjo 2003 No 1 & Robert Esson Kitson A
0.06%
Preference C
25k at £1Michael John Oglesby A/c Mjo 2003 No 2 & Katharine Jane Vokes A/c Mjo 2003 No 2 & Peter Bernard Appleton Renshaw A/c Mjo 2003 No 2 & Robert Esson Kitson A/c Mjo
0.06%
Preference C
50 at £1Michael John Oglesby A/c Mjo 2003 No 1 & Christopher George Oglesby A/c Mjo 2003 No 1 & Peter Bernard Appleton Renshaw A/c Mjo 2003 No 1 & Robert Esson Kitson A
0.00%
Ordinary A
50 at £1Michael John Oglesby A/c Mjo 2003 No 1 & Christopher George Oglesby A/c Mjo 2003 No 1 & Peter Bernard Appleton Renshaw A/c Mjo 2003 No 1 & Robert Esson Kitson A
0.00%
Ordinary B
30 at £1Michael John Oglesby A/c Mjo 2003 No 2 & Katharine Jane Vokes A/c Mjo 2003 No 2 & Peter Bernard Appleton Renshaw A/c Mjo 2003 No 2 & Robert Esson Kitson A/c Mjo
0.00%
Ordinary F
30 at £1Michael John Oglesby A/c Mjo 2003 No 2 & Katharine Jane Vokes A/c Mjo 2003 No 2 & Peter Bernard Appleton Renshaw A/c Mjo 2003 No 2 & Robert Esson Kitson A/c Mjo
0.00%
Ordinary G
45 at £1Michael John Oglesby A/c Mjo 2003 No 2 & Katharine Jane Vokes A/c Mjo 2003 No 2 & Peter Bernard Appleton Renshaw A/c Mjo 2003 No 2 & Robert Esson Kitson A/c Mjo
0.00%
Ordinary D
45 at £1Michael John Oglesby A/c Mjo 2003 No 2 & Katharine Jane Vokes A/c Mjo 2003 No 2 & Peter Bernard Appleton Renshaw A/c Mjo 2003 No 2 & Robert Esson Kitson A/c Mjo
0.00%
Ordinary E
2 at £1Mr Michael John Oglesby
0.00%
Preference B
50 at £1Peter Bernard Appleton Renshaw A/c Mjo 2003 No 1 & Christopher George Oglesby A/c Mjo 2003 No 1 & Robert Esson Kitson A/c Mjo 2003 No 1 & Michael John Oglesby A
0.00%
Ordinary C

Financials

Year2014
Net Worth£40,614,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

18 May 2023Accounts for a small company made up to 30 September 2022 (16 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
1 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
29 March 2022Accounts for a small company made up to 30 September 2021 (15 pages)
16 April 2021Accounts for a small company made up to 30 September 2020 (15 pages)
31 March 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
8 January 2021Cessation of Michael John Oglesby Deceased as a person with significant control on 3 December 2020 (1 page)
7 January 2021Change of details for Mrs Jean Davies Oglesby as a person with significant control on 3 December 2020 (2 pages)
24 November 2020Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE (1 page)
24 November 2020Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE (1 page)
14 May 2020Accounts for a small company made up to 30 September 2019 (14 pages)
14 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
9 April 2020Change of details for Mr Michael John Oglesby as a person with significant control on 21 November 2019 (2 pages)
18 December 2019Termination of appointment of Michael John Oglesby as a director on 21 November 2019 (1 page)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 30 September 2018 (19 pages)
29 May 2018Registered office address changed from C/O Bruntwood Limited York House York Street Manchester M2 3BB England to Union Albert Square Manchester M2 6LW on 29 May 2018 (1 page)
4 May 2018Full accounts made up to 30 September 2017 (19 pages)
5 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
5 December 2017Termination of appointment of Katharine Jane Vokes as a secretary on 29 November 2017 (1 page)
11 April 2017Full accounts made up to 30 September 2016 (18 pages)
11 April 2017Full accounts made up to 30 September 2016 (18 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (10 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (10 pages)
7 June 2016Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016 (1 page)
7 June 2016Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016 (1 page)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 40,050,300
(11 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 40,050,300
(11 pages)
12 April 2016Full accounts made up to 30 September 2015 (14 pages)
12 April 2016Full accounts made up to 30 September 2015 (14 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 40,050,300
(11 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 40,050,300
(11 pages)
12 April 2015Full accounts made up to 30 September 2014 (14 pages)
12 April 2015Full accounts made up to 30 September 2014 (14 pages)
25 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
25 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 40,050,300
(11 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 40,050,300
(11 pages)
13 February 2014Full accounts made up to 30 September 2013 (13 pages)
13 February 2014Full accounts made up to 30 September 2013 (13 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
15 April 2013Full accounts made up to 30 September 2012 (11 pages)
15 April 2013Full accounts made up to 30 September 2012 (11 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (11 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (11 pages)
8 February 2012Full accounts made up to 30 September 2011 (11 pages)
8 February 2012Full accounts made up to 30 September 2011 (11 pages)
21 December 2011Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 21 December 2011 (1 page)
21 December 2011Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 21 December 2011 (1 page)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (11 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (11 pages)
17 February 2011Full accounts made up to 30 September 2010 (11 pages)
17 February 2011Full accounts made up to 30 September 2010 (11 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (25 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (25 pages)
1 April 2010Secretary's details changed for Katharine Jane Vokes on 1 April 2010 (1 page)
1 April 2010Secretary's details changed for Katharine Jane Vokes on 1 April 2010 (1 page)
1 April 2010Director's details changed for Mr Michael John Oglesby on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Christopher George Oglesby on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Katharine Jane Vokes on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Katharine Jane Vokes on 1 April 2010 (1 page)
1 April 2010Director's details changed for Mr Michael John Oglesby on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Katharine Jane Vokes on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Christopher George Oglesby on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Katharine Jane Vokes on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Christopher George Oglesby on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Michael John Oglesby on 1 April 2010 (2 pages)
10 March 2010Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page)
10 March 2010Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page)
1 March 2010Full accounts made up to 30 September 2009 (11 pages)
1 March 2010Full accounts made up to 30 September 2009 (11 pages)
29 April 2009Return made up to 31/03/09; full list of members (11 pages)
29 April 2009Return made up to 31/03/09; full list of members (11 pages)
24 December 2008Full accounts made up to 30 September 2008 (12 pages)
24 December 2008Full accounts made up to 30 September 2008 (12 pages)
12 August 2008Ad 09/06/08\gbp si 50200@1=50200\gbp ic 40000100/40050300\ (2 pages)
12 August 2008Ad 09/06/08\gbp si 50200@1=50200\gbp ic 40000100/40050300\ (2 pages)
12 August 2008Particulars of contract relating to shares (2 pages)
12 August 2008Particulars of contract relating to shares (2 pages)
11 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
11 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
8 July 2008Nc inc already adjusted 09/06/08 (2 pages)
8 July 2008Nc inc already adjusted 09/06/08 (2 pages)
8 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ £50,200 09/06/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
8 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ £50,200 09/06/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
29 April 2008Return made up to 31/03/08; full list of members (5 pages)
29 April 2008Return made up to 31/03/08; full list of members (5 pages)
21 December 2007Full accounts made up to 30 September 2007 (10 pages)
21 December 2007Full accounts made up to 30 September 2007 (10 pages)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
2 May 2007Return made up to 31/03/07; full list of members (8 pages)
2 May 2007Return made up to 31/03/07; full list of members (8 pages)
11 December 2006Full accounts made up to 30 September 2006 (10 pages)
11 December 2006Full accounts made up to 30 September 2006 (10 pages)
26 April 2006Return made up to 31/03/06; full list of members (8 pages)
26 April 2006Return made up to 31/03/06; full list of members (8 pages)
20 December 2005Full accounts made up to 30 September 2005 (10 pages)
20 December 2005Full accounts made up to 30 September 2005 (10 pages)
19 April 2005Return made up to 31/03/05; full list of members (8 pages)
19 April 2005Return made up to 31/03/05; full list of members (8 pages)
30 November 2004Full accounts made up to 30 September 2004 (10 pages)
30 November 2004Full accounts made up to 30 September 2004 (10 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 July 2004Return made up to 04/06/04; full list of members (7 pages)
6 July 2004Return made up to 04/06/04; full list of members (7 pages)
8 June 2004Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page)
8 June 2004Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page)
1 March 2004Statement of affairs (3 pages)
1 March 2004Statement of affairs (3 pages)
1 March 2004Ad 30/09/03--------- £ si 40000000@1=40000000 £ ic 100/40000100 (2 pages)
1 March 2004Ad 30/09/03--------- £ si 40000000@1=40000000 £ ic 100/40000100 (2 pages)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 October 2003Resolutions
  • RES13 ‐ Re exchange agreement 30/09/03
(1 page)
14 October 2003Resolutions
  • RES13 ‐ Re exchange agreement 30/09/03
(1 page)
7 October 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
7 October 2003Nc inc already adjusted 25/09/03 (1 page)
7 October 2003New director appointed (3 pages)
7 October 2003Ad 25/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 2003Ad 25/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 2003Nc inc already adjusted 25/09/03 (1 page)
7 October 2003New director appointed (3 pages)
7 October 2003New secretary appointed;new director appointed (3 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: 100 barbirolli square manchester M2 3AB (1 page)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 October 2003New director appointed (3 pages)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 October 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
7 October 2003Registered office changed on 07/10/03 from: 100 barbirolli square manchester M2 3AB (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003New director appointed (3 pages)
7 October 2003Director resigned (1 page)
7 October 2003New secretary appointed;new director appointed (3 pages)
9 September 2003Company name changed inhoco 2871 LIMITED\certificate issued on 09/09/03 (2 pages)
9 September 2003Company name changed inhoco 2871 LIMITED\certificate issued on 09/09/03 (2 pages)
4 June 2003Incorporation (20 pages)
4 June 2003Incorporation (20 pages)