Company NameAbbey Property Solutions Limited
DirectorFaruk Yakoob Patel
Company StatusActive
Company Number04816322
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 10 months ago)
Previous NameMorris Green Po Limited

Business Activity

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

Directors

Director NameMr Faruk Yakoob Patel
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Abbey & Co Associates 1st, Floor Abbey House
270-272 Lever Street
Bolton
Lancashire
BL3 6PD
Secretary NameMrs Taslima Patel
StatusCurrent
Appointed01 July 2014(11 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressC/O Abbey & Co Associates 1st, Floor Abbey House
270-272 Lever Street
Bolton
Lancashire
BL3 6PD
Secretary NameMrs Abeda Faruk Patel
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address161 Armadale Road
Ladybridge
Bolton
Lancashire
BL3 4TP
Secretary NameMr Yakoob Musa Patel
StatusResigned
Appointed01 March 2010(6 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address1 Broadhurst Court
Bolton
Lancashire
BL3 6JB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Abbey & Co Associates 1st, Floor Abbey House
270-272 Lever Street
Bolton
Lancashire
BL3 6PD
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

40 at £1Faruk Yakoob Patel
40.00%
Ordinary
30 at £1Bilal Patel
30.00%
Ordinary
30 at £1Yamin Patel
30.00%
Ordinary

Financials

Year2014
Net Worth£20,967
Cash£3,834
Current Liabilities£12,770

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

1 March 2011Delivered on: 19 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H property k/a new cabin, 270 lever st, bolton t/no GM863350.
Outstanding

Filing History

1 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
15 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 July 2019Director's details changed for Mr Faruk Yakoob Patel on 1 July 2019 (2 pages)
18 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
18 July 2019Change of details for Mr Bilal Yakoob Patel as a person with significant control on 1 July 2019 (2 pages)
18 July 2019Registered office address changed from 1st Floor Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD to C/O Abbey & Co Associates 1st, Floor Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD on 18 July 2019 (1 page)
18 July 2019Change of details for Mr Faruk Yakoob Patel as a person with significant control on 1 July 2019 (2 pages)
18 July 2019Secretary's details changed for Mrs Taslima Patel on 1 July 2019 (1 page)
30 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
21 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (7 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (7 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Termination of appointment of Yakoob Patel as a secretary (1 page)
7 July 2014Appointment of Mrs Taslima Patel as a secretary (2 pages)
7 July 2014Appointment of Mrs Taslima Patel as a secretary (2 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Termination of appointment of Yakoob Patel as a secretary (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Registered office address changed from C/O Abbey & Co Associates 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 18 December 2012 (1 page)
18 December 2012Registered office address changed from C/O Abbey & Co Associates 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 18 December 2012 (1 page)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 July 2011Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 12 July 2011 (1 page)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 July 2011Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 12 July 2011 (1 page)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
1 April 2010Appointment of Mr Yakoob Musa Patel as a secretary (1 page)
1 April 2010Termination of appointment of Abeda Patel as a secretary (1 page)
1 April 2010Appointment of Mr Yakoob Musa Patel as a secretary (1 page)
1 April 2010Termination of appointment of Abeda Patel as a secretary (1 page)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 July 2009Company name changed morris green po LIMITED\certificate issued on 23/07/09 (2 pages)
21 July 2009Company name changed morris green po LIMITED\certificate issued on 23/07/09 (2 pages)
14 July 2009Return made up to 01/07/09; full list of members (3 pages)
14 July 2009Return made up to 01/07/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 July 2008Return made up to 01/07/08; full list of members (3 pages)
17 July 2008Return made up to 01/07/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 July 2007Return made up to 01/07/07; full list of members (3 pages)
3 July 2007Return made up to 01/07/07; full list of members (3 pages)
21 June 2007Registered office changed on 21/06/07 from: 271 derby street bolton lancashire BL3 6LA (1 page)
21 June 2007Registered office changed on 21/06/07 from: 271 derby street bolton lancashire BL3 6LA (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
27 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
6 July 2006Return made up to 01/07/06; full list of members (3 pages)
6 July 2006Return made up to 01/07/06; full list of members (3 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 August 2005Return made up to 01/07/05; full list of members (3 pages)
15 August 2005Return made up to 01/07/05; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 August 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
20 May 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
13 April 2004Ad 01/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 April 2004Ad 01/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Registered office changed on 12/08/03 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003Registered office changed on 12/08/03 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page)
12 August 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 July 2003Secretary resigned (1 page)
1 July 2003Incorporation (6 pages)
1 July 2003Incorporation (6 pages)