ABACO ESTATES LIMITED

Register to unlock more data on OkredoRegister

ABACO ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02704857

Incorporation date

08/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 151 16 City Business Centre, Hyde Street, Winchester, Hampshire SO23 7TACopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1992)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/02/2024
Change of details for Fraser of Clan Keltie as a person with significant control on 2023-12-22
dot icon07/02/2024
Secretary's details changed for Mrs Joyce of Clan Keltie on 2024-02-07
dot icon07/02/2024
Director's details changed for Fraser of Clan Keltie on 2024-02-07
dot icon07/02/2024
Appointment of Ross Alastair Keltie as a director on 2024-02-07
dot icon07/02/2024
Appointment of Mr Bruce Alan Keltie as a director on 2024-02-07
dot icon07/02/2024
Appointment of Mr Craig Andrew Keltie as a director on 2024-02-07
dot icon06/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon11/07/2022
Registered office address changed from Suite 41 151 High Street Southampton Hampshire SO14 2BT England to Suite 151 16 City Business Centre Hyde Street Winchester Hampshire SO23 7TA on 2022-07-11
dot icon31/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/07/2021
Change of details for Fraser of Clan Keltie as a person with significant control on 2021-07-06
dot icon06/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon06/07/2021
Secretary's details changed for Mrs Joyce of Clan Keltie on 2021-07-06
dot icon06/07/2021
Director's details changed for Fraser of Clan Keltie on 2021-07-06
dot icon21/06/2021
Secretary's details changed for Mrs Joyce of Clan Keltie on 2021-06-21
dot icon11/06/2021
Secretary's details changed for Mrs Joyce of Clan Keltie on 2021-06-11
dot icon11/06/2021
Director's details changed for Fraser of Clan Keltie on 2021-06-11
dot icon08/06/2021
Director's details changed for Mr Fraser of Clan Keltie on 2021-06-08
dot icon08/06/2021
Secretary's details changed for Mrs Joyce of Clan Keltie on 2021-06-08
dot icon08/06/2021
Change of details for Mr Fraser of Clan Keltie as a person with significant control on 2021-06-08
dot icon06/06/2021
Secretary's details changed for Mrs Joyce of Clan Keltie on 2021-06-06
dot icon18/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon09/07/2020
Director's details changed for Mr Fraser of Clan Keltie on 2020-07-07
dot icon07/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon07/07/2020
Secretary's details changed for Mrs Kathryn Joyce Keltie on 2020-07-07
dot icon07/07/2020
Registered office address changed from PO Box PO Box 323 89 Commercial Road the Triangle Bournemouth Dorset BH2 5RR England to Suite 41 151 High Street Southampton Hampshire SO14 2BT on 2020-07-07
dot icon04/06/2020
Director's details changed for Mr Fraser James Keltie on 2020-06-04
dot icon04/06/2020
Change of details for Mr Fraser James Keltie as a person with significant control on 2020-06-04
dot icon25/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/07/2019
Registered office address changed from PO Box 323 89 Commercial Road the Triangle Bournemouth Dorset BH2 5RR United Kingdom to PO Box PO Box 323 89 Commercial Road the Triangle Bournemouth Dorset BH2 5RR on 2019-07-02
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/08/2018
Registered office address changed from 6 Marlborough Place Brighton East Sussex BN1 1UB to PO Box 323 89 Commercial Road the Triangle Bournemouth Dorset BH2 5RR on 2018-08-19
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/08/2016
Satisfaction of charge 16 in full
dot icon02/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon01/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon09/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/09/2009
Return made up to 30/06/09; full list of members
dot icon01/08/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/03/2009
Particulars of a mortgage or charge / charge no: 19
dot icon05/01/2009
Registered office changed on 05/01/2009 from 8 old steine brighton east sussex BN1 1EJ
dot icon28/07/2008
Return made up to 30/06/08; full list of members
dot icon30/06/2008
Accounts for a small company made up to 2007-06-30
dot icon23/06/2008
Duplicate mortgage certificatecharge no:18
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 18
dot icon23/07/2007
Return made up to 30/06/07; no change of members
dot icon31/05/2007
Particulars of mortgage/charge
dot icon31/05/2007
Particulars of mortgage/charge
dot icon21/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/02/2007
Registered office changed on 16/02/07 from: richmond point 43 richmond hill bournemouth BH2 6LR
dot icon20/12/2006
Nc inc already adjusted 20/11/06
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon18/07/2006
Return made up to 30/06/06; full list of members
dot icon26/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/07/2005
Return made up to 30/06/05; full list of members
dot icon28/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/02/2005
Declaration of satisfaction of mortgage/charge
dot icon02/02/2005
Declaration of satisfaction of mortgage/charge
dot icon02/02/2005
Declaration of satisfaction of mortgage/charge
dot icon02/02/2005
Declaration of satisfaction of mortgage/charge
dot icon02/02/2005
Declaration of satisfaction of mortgage/charge
dot icon02/02/2005
Declaration of satisfaction of mortgage/charge
dot icon02/02/2005
Declaration of satisfaction of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon09/07/2004
Return made up to 30/06/04; full list of members
dot icon14/04/2004
Accounts for a small company made up to 2003-06-30
dot icon08/07/2003
Return made up to 30/06/03; full list of members
dot icon04/07/2003
Particulars of mortgage/charge
dot icon04/07/2003
Particulars of mortgage/charge
dot icon04/07/2003
Particulars of mortgage/charge
dot icon04/06/2003
Accounts for a small company made up to 2002-06-30
dot icon24/12/2002
Declaration of satisfaction of mortgage/charge
dot icon04/07/2002
Return made up to 30/06/02; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon23/02/2002
Particulars of mortgage/charge
dot icon08/07/2001
Return made up to 30/06/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon19/07/2000
Accounts for a small company made up to 1999-06-30
dot icon05/07/2000
Return made up to 30/06/00; full list of members
dot icon09/02/2000
Declaration of satisfaction of mortgage/charge
dot icon09/02/2000
Declaration of satisfaction of mortgage/charge
dot icon09/02/2000
Declaration of satisfaction of mortgage/charge
dot icon09/02/2000
Declaration of satisfaction of mortgage/charge
dot icon09/10/1999
Particulars of mortgage/charge
dot icon09/10/1999
Particulars of mortgage/charge
dot icon09/10/1999
Particulars of mortgage/charge
dot icon09/10/1999
Particulars of mortgage/charge
dot icon19/08/1999
Return made up to 30/06/99; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1998-06-30
dot icon09/10/1998
Registered office changed on 09/10/98 from: vandale house post office rd bournemouth BH1 1BX
dot icon06/08/1998
Return made up to 30/06/98; full list of members
dot icon30/06/1998
Resolutions
dot icon31/05/1998
Accounts for a small company made up to 1997-06-30
dot icon24/04/1998
Particulars of mortgage/charge
dot icon24/04/1998
Particulars of mortgage/charge
dot icon02/07/1997
Return made up to 30/06/97; no change of members
dot icon03/05/1997
Accounts for a small company made up to 1996-06-30
dot icon18/07/1996
Return made up to 30/06/96; no change of members
dot icon05/07/1996
Auditor's resignation
dot icon01/05/1996
Accounts for a small company made up to 1995-06-30
dot icon10/07/1995
Return made up to 30/06/95; full list of members
dot icon16/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Return made up to 08/04/95; no change of members
dot icon03/05/1995
Declaration of mortgage charge released/ceased
dot icon03/05/1995
Declaration of mortgage charge released/ceased
dot icon03/05/1995
Declaration of mortgage charge released/ceased
dot icon03/05/1995
Declaration of mortgage charge released/ceased
dot icon03/05/1995
Declaration of mortgage charge released/ceased
dot icon03/05/1995
Declaration of mortgage charge released/ceased
dot icon03/05/1995
Declaration of mortgage charge released/ceased
dot icon03/05/1995
Declaration of mortgage charge released/ceased
dot icon03/05/1995
Declaration of mortgage charge released/ceased
dot icon03/05/1995
Declaration of mortgage charge released/ceased
dot icon03/05/1995
Declaration of mortgage charge released/ceased
dot icon10/03/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/04/1994
Return made up to 08/04/94; no change of members
dot icon06/01/1994
Accounts for a small company made up to 1993-06-30
dot icon02/06/1993
Return made up to 08/04/93; full list of members
dot icon08/04/1993
Registered office changed on 08/04/93 from: first floor vandale house post office road bournemouth dorset BH1 1BX
dot icon24/09/1992
Secretary resigned;new secretary appointed
dot icon02/09/1992
Registered office changed on 02/09/92 from: 277/281 oxford street london W1R 1LD
dot icon17/08/1992
Accounting reference date notified as 30/06
dot icon31/07/1992
Particulars of mortgage/charge
dot icon15/07/1992
Particulars of mortgage/charge
dot icon15/07/1992
Particulars of mortgage/charge
dot icon13/07/1992
Secretary resigned;new secretary appointed
dot icon13/07/1992
Ad 24/06/92--------- £ si 998@1=998 £ ic 2/1000
dot icon24/06/1992
Memorandum and Articles of Association
dot icon18/06/1992
Memorandum and Articles of Association
dot icon17/06/1992
Resolutions
dot icon09/06/1992
Certificate of change of name
dot icon22/05/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon22/05/1992
Director resigned;new director appointed
dot icon22/05/1992
Registered office changed on 22/05/92 from: 2,baches street london N1 6UB
dot icon08/04/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.91M
-
0.00
148.60K
-
2022
2
6.35M
-
0.00
112.78K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/04/1992 - 26/04/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
07/04/1992 - 26/04/1992
43699
Fraser Of Clan Keltie
Director
27/04/1992 - Present
7
Keltie, Bruce Alan
Director
07/02/2024 - Present
3
Keltie, Craig Andrew
Director
07/02/2024 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABACO ESTATES LIMITED

ABACO ESTATES LIMITED is an(a) Active company incorporated on 08/04/1992 with the registered office located at Suite 151 16 City Business Centre, Hyde Street, Winchester, Hampshire SO23 7TA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABACO ESTATES LIMITED?

toggle

ABACO ESTATES LIMITED is currently Active. It was registered on 08/04/1992 .

Where is ABACO ESTATES LIMITED located?

toggle

ABACO ESTATES LIMITED is registered at Suite 151 16 City Business Centre, Hyde Street, Winchester, Hampshire SO23 7TA.

What does ABACO ESTATES LIMITED do?

toggle

ABACO ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABACO ESTATES LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.