ABACONA INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ABACONA INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01679842

Incorporation date

19/11/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brook House, 47 High Street, Henley-In-Arden, Warwickshire B95 5AACopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1986)
dot icon17/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon29/01/2026
Total exemption full accounts made up to 2025-06-24
dot icon15/04/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-06-24
dot icon17/04/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-06-24
dot icon31/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-06-24
dot icon29/11/2022
Registered office address changed from Pennycuick Collins 54 Hagley Road Birmingham West Midlands B16 8PE England to Brook House 47 High Street Henley-in-Arden Warwickshire B95 5AA on 2022-11-29
dot icon26/04/2022
Total exemption full accounts made up to 2021-06-24
dot icon08/04/2022
Confirmation statement made on 2022-03-16 with updates
dot icon08/04/2022
Change of details for Mr Malcolm Bruce Pennycuick as a person with significant control on 2021-06-26
dot icon29/03/2022
Cessation of Veronica Ann Pennycuick as a person with significant control on 2021-06-26
dot icon29/03/2022
Termination of appointment of Veronica Ann Pennycuick as a director on 2021-09-17
dot icon14/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-06-24
dot icon30/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon30/03/2020
Appointment of Mr Alex Bruce Pennycuick as a director on 2020-03-10
dot icon22/10/2019
Total exemption full accounts made up to 2019-06-24
dot icon25/06/2019
Appointment of Mrs Lyndsey Cannon-Leach as a secretary on 2019-06-25
dot icon25/06/2019
Termination of appointment of Veronica Ann Pennycuick as a secretary on 2019-06-25
dot icon25/06/2019
Registered office address changed from 9 Parkfields Arden Drive Dorridge Solihull West Midlands B93 8LL England to Pennycuick Collins 54 Hagley Road Birmingham West Midlands B16 8PE on 2019-06-25
dot icon28/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-24
dot icon11/03/2019
Register(s) moved to registered inspection location St David's Court Union Street Wolverhampton WV1 3JE
dot icon08/03/2019
Register inspection address has been changed to St David's Court Union Street Wolverhampton WV1 3JE
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-24
dot icon20/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon16/03/2018
Change of details for Mrs Veronica Ann Pennycuick as a person with significant control on 2018-03-16
dot icon16/03/2018
Change of details for Mr Malcolm Bruce Pennycuick as a person with significant control on 2018-03-16
dot icon21/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-06-24
dot icon16/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon11/03/2016
Total exemption small company accounts made up to 2015-06-24
dot icon24/03/2015
Director's details changed for Mrs Veronica Ann Pennycuick on 2015-03-06
dot icon24/03/2015
Director's details changed for Mrs Veronica Ann Pennycuick on 2015-03-06
dot icon24/03/2015
Secretary's details changed for Mrs Veronica Ann Pennycuick on 2015-03-06
dot icon24/03/2015
Registered office address changed from 9 Arden Drive Dorridge Solihull West Midlands B93 8LL to 9 Parkfields Arden Drive Dorridge Solihull West Midlands B93 8LL on 2015-03-24
dot icon24/03/2015
Director's details changed for Mr Malcolm Bruce Pennycuick on 2015-03-06
dot icon17/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon17/03/2015
Secretary's details changed for Mrs Veronica Ann Pennycuick on 2015-03-06
dot icon17/03/2015
Director's details changed for Mr Malcolm Bruce Pennycuick on 2015-03-06
dot icon17/03/2015
Director's details changed for Mrs Veronica Ann Pennycuick on 2015-03-06
dot icon17/03/2015
Registered office address changed from Steps House Austrey North Warwickshire CV9 3HF to 9 Arden Drive Dorridge Solihull West Midlands B93 8LL on 2015-03-17
dot icon12/12/2014
Total exemption small company accounts made up to 2014-06-24
dot icon08/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-06-24
dot icon25/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-06-24
dot icon19/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-06-24
dot icon06/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-06-24
dot icon23/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon23/03/2010
Director's details changed for Mrs Veronica Ann Pennycuick on 2009-10-01
dot icon23/03/2010
Director's details changed for Mr Malcolm Bruce Pennycuick on 2009-10-01
dot icon06/10/2009
Total exemption small company accounts made up to 2009-06-24
dot icon18/03/2009
Return made up to 16/03/09; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-06-24
dot icon26/03/2008
Return made up to 16/03/08; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2007-06-24
dot icon19/03/2007
Return made up to 16/03/07; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2006-06-24
dot icon22/03/2006
Return made up to 16/03/06; full list of members
dot icon16/09/2005
Total exemption small company accounts made up to 2005-06-24
dot icon22/03/2005
Return made up to 16/03/05; full list of members
dot icon20/09/2004
Total exemption small company accounts made up to 2004-06-24
dot icon23/03/2004
Return made up to 16/03/04; full list of members
dot icon27/09/2003
Total exemption small company accounts made up to 2003-06-24
dot icon28/03/2003
Total exemption small company accounts made up to 2002-06-24
dot icon26/03/2003
Return made up to 16/03/03; full list of members
dot icon24/04/2002
Total exemption small company accounts made up to 2001-06-24
dot icon27/03/2002
Return made up to 16/03/02; full list of members
dot icon15/01/2002
New director appointed
dot icon30/03/2001
Return made up to 16/03/01; full list of members
dot icon29/11/2000
Accounts for a small company made up to 2000-06-24
dot icon30/06/2000
Declaration of satisfaction of mortgage/charge
dot icon24/03/2000
Return made up to 16/03/00; full list of members
dot icon12/11/1999
Accounts for a small company made up to 1999-06-24
dot icon09/04/1999
Return made up to 16/03/99; full list of members
dot icon09/10/1998
Accounts for a small company made up to 1998-06-24
dot icon12/03/1998
Return made up to 16/03/98; no change of members
dot icon13/02/1998
Accounts for a small company made up to 1997-06-24
dot icon17/04/1997
Return made up to 16/03/97; no change of members
dot icon22/10/1996
Accounts for a small company made up to 1996-06-24
dot icon24/03/1996
Return made up to 16/03/96; full list of members
dot icon07/11/1995
Accounts for a small company made up to 1995-06-24
dot icon03/05/1995
Secretary's particulars changed
dot icon03/05/1995
Return made up to 16/03/95; no change of members
dot icon17/01/1995
Accounts for a small company made up to 1994-06-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/04/1994
Return made up to 16/03/94; no change of members
dot icon08/04/1994
Director resigned
dot icon02/03/1994
Accounts for a small company made up to 1993-06-24
dot icon08/04/1993
Accounts for a small company made up to 1992-06-24
dot icon31/03/1993
Return made up to 16/03/93; full list of members
dot icon28/09/1992
Registered office changed on 28/09/92 from: white hart house long street atherstone warwickshire CV9 1AX
dot icon15/07/1992
Return made up to 16/03/92; no change of members
dot icon24/06/1992
Accounts for a small company made up to 1991-06-24
dot icon24/06/1992
Auditor's resignation
dot icon15/04/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/10/1991
Accounts for a small company made up to 1990-06-24
dot icon03/07/1991
Return made up to 16/03/91; no change of members
dot icon23/05/1990
Return made up to 16/03/90; full list of members
dot icon15/05/1990
Accounts for a small company made up to 1989-06-24
dot icon07/04/1989
Accounts for a small company made up to 1988-06-24
dot icon07/04/1989
Return made up to 21/02/89; full list of members
dot icon13/01/1989
Registered office changed on 13/01/89 from: curtis house 12 poplar road solihull west midlands B91 3AB
dot icon23/02/1988
Accounts for a small company made up to 1987-06-24
dot icon23/02/1988
Return made up to 19/01/88; full list of members
dot icon15/01/1988
Director resigned;new director appointed
dot icon28/04/1987
Particulars of mortgage/charge
dot icon24/04/1987
Particulars of mortgage/charge
dot icon24/04/1987
Particulars of mortgage/charge
dot icon24/04/1987
Particulars of mortgage/charge
dot icon07/02/1987
Accounts for a small company made up to 1986-06-24
dot icon07/02/1987
Annual return made up to 16/01/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/11/1986
Return made up to 08/05/86; full list of members
dot icon27/05/1986
Full accounts made up to 1985-06-24
dot icon23/05/1986
Registered office changed on 23/05/86 from: masonic hall buildings mill street sutton coldfield west midlands B72 1TQ
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,892,573.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.84M
-
0.00
1.89M
-
2021
0
1.84M
-
0.00
1.89M
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.84M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.89M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pennycuick, Veronica Ann
Director
02/04/1992 - 14/03/1994
3
Pennycuick, Veronica Ann
Director
15/11/2001 - 16/09/2021
3
Pennycuick, Alex Bruce
Director
10/03/2020 - Present
1
Cannon-Leach, Lyndsey
Secretary
24/06/2019 - Present
-
Pennycuick, Veronica Ann
Secretary
02/04/1992 - 24/06/2019
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABACONA INVESTMENTS LIMITED

ABACONA INVESTMENTS LIMITED is an(a) Active company incorporated on 19/11/1982 with the registered office located at Brook House, 47 High Street, Henley-In-Arden, Warwickshire B95 5AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABACONA INVESTMENTS LIMITED?

toggle

ABACONA INVESTMENTS LIMITED is currently Active. It was registered on 19/11/1982 .

Where is ABACONA INVESTMENTS LIMITED located?

toggle

ABACONA INVESTMENTS LIMITED is registered at Brook House, 47 High Street, Henley-In-Arden, Warwickshire B95 5AA.

What does ABACONA INVESTMENTS LIMITED do?

toggle

ABACONA INVESTMENTS 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 ABACONA INVESTMENTS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-16 with no updates.