Company NameAbbey Lodge (Sunderland) Limited
DirectorsGeoffrey Conlon and Paula Cowans
Company StatusActive
Company Number05067876
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Previous NameAbbeyfield House Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Geoffrey Conlon
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(3 weeks, 6 days after company formation)
Appointment Duration20 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Loughborough Avenue
Sunderland
SR2 9AT
Director NameMiss Paula Cowans
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(3 weeks, 6 days after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Loughborough Avenue
Sunderland
SR2 9AT
Secretary NameMr Robert Adamson Lye
StatusCurrent
Appointed01 October 2009(5 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address8-9 Toward Road
Sunderland
SR1 2QF
Director NameMrs Norma Conlon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(6 days after company formation)
Appointment Duration3 years (resigned 06 April 2007)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressWillow Trees
Ashbrooke Range
Sunderland
Tyne & Wear
SR2 7TP
Director NameMr Robert Anthony Conlon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(6 days after company formation)
Appointment Duration3 years (resigned 06 April 2007)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressWillow Trees
Ashbrooke Range
Sunderland
Tyne & Wear
SR2 7TP
Secretary NameMr Robert Adamson Lye
NationalityBritish
StatusResigned
Appointed15 March 2004(6 days after company formation)
Appointment Duration4 years (resigned 07 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Ski View
Silksworth
Sunderland
Tyne And Wear
SR3 1NP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8-9 Toward Road
Sunderland
SR1 2QF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

50 at £1Geoffrey Conlon
50.00%
Ordinary
50 at £1Paula Cowans
50.00%
Ordinary

Financials

Year2014
Net Worth£2,674
Cash£7,182
Current Liabilities£10,013

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

25 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
11 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
29 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Unaudited abridged accounts made up to 31 March 2018 (9 pages)
13 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
5 May 2011Appointment of Mr Robert Adamson Lye as a secretary (1 page)
5 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
5 May 2011Appointment of Mr Robert Adamson Lye as a secretary (1 page)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Director's details changed for Mr Geoffrey Conlon on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Miss Paula Cowans on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Geoffrey Conlon on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Miss Paula Cowans on 1 October 2009 (2 pages)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Director's details changed for Mr Geoffrey Conlon on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Miss Paula Cowans on 1 October 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been suspended (1 page)
19 September 2009Compulsory strike-off action has been suspended (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
18 September 2009Return made up to 09/03/09; full list of members (3 pages)
18 September 2009Return made up to 09/03/09; full list of members (3 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
12 December 2008Director's change of particulars / geoffrey conlon / 22/10/2007 (2 pages)
12 December 2008Director's change of particulars / paula cowans / 22/10/2007 (2 pages)
12 December 2008Director's change of particulars / paula cowans / 22/10/2007 (2 pages)
12 December 2008Director's change of particulars / geoffrey conlon / 22/10/2007 (2 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Return made up to 09/03/08; full list of members (4 pages)
17 June 2008Return made up to 09/03/08; full list of members (4 pages)
16 June 2008Appointment terminated director norma conlon (1 page)
16 June 2008Appointment terminated director robert conlon (1 page)
16 June 2008Appointment terminated director robert conlon (1 page)
16 June 2008Appointment terminated director norma conlon (1 page)
7 April 2008Appointment terminated secretary robert lye (1 page)
7 April 2008Appointment terminated secretary robert lye (1 page)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2007Return made up to 09/03/07; full list of members (3 pages)
5 April 2007Return made up to 09/03/07; full list of members (3 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 April 2006Return made up to 09/03/06; full list of members (3 pages)
6 April 2006Return made up to 09/03/06; full list of members (3 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 April 2005Return made up to 09/03/05; full list of members (8 pages)
12 April 2005Return made up to 09/03/05; full list of members (8 pages)
1 June 2004Company name changed abbeyfield house LIMITED\certificate issued on 01/06/04 (2 pages)
1 June 2004Company name changed abbeyfield house LIMITED\certificate issued on 01/06/04 (2 pages)
21 April 2004Ad 13/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2004Ad 13/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
19 March 2004New secretary appointed (1 page)
19 March 2004New secretary appointed (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
9 March 2004Incorporation (9 pages)
9 March 2004Incorporation (9 pages)