ABACUS PROPERTIES (NW) LIMITED

Register to unlock more data on OkredoRegister

ABACUS PROPERTIES (NW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08018264

Incorporation date

03/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

1 Evolution Park, Haslingden Road, Blackburn, Lancashire BB1 2FDCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2012)
dot icon05/02/2026
Micro company accounts made up to 2025-05-30
dot icon29/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon26/11/2025
Termination of appointment of Aarif Ramzan Patel as a director on 2025-11-06
dot icon06/11/2025
Appointment of Mr Zaeem Issa as a director on 2025-11-06
dot icon06/11/2025
Appointment of Mr Anas Issa as a director on 2025-11-06
dot icon06/11/2025
Director's details changed for Mr Zaeem Issa on 2025-11-06
dot icon12/02/2025
Confirmation statement made on 2025-01-25 with updates
dot icon12/02/2025
Micro company accounts made up to 2024-05-30
dot icon23/01/2025
Director's details changed for Mr Zakir Issa on 2025-01-23
dot icon20/01/2025
Director's details changed for Mr Zakir Issa on 2025-01-20
dot icon22/02/2024
Micro company accounts made up to 2023-05-30
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon20/02/2023
Micro company accounts made up to 2022-05-30
dot icon01/02/2023
Confirmation statement made on 2023-01-25 with updates
dot icon08/03/2022
Registered office address changed from Euro House Units 1 & 2, Shadsworth Business Park, Duttons Way Blackburn Lancashire BB1 2QR United Kingdom to 1 Evolution Park Haslingden Road Blackburn Lancashire BB1 2FD on 2022-03-08
dot icon21/02/2022
Total exemption full accounts made up to 2021-05-30
dot icon26/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-30
dot icon01/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-30
dot icon29/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon07/03/2019
Change of details for Mr Zakir Vali Issa as a person with significant control on 2018-01-25
dot icon07/03/2019
Confirmation statement made on 2019-01-25 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-30
dot icon12/06/2018
Registered office address changed from Euro House School Lane Guide Blackburn BB1 2LW to Euro House Units 1 & 2, Shadsworth Business Park, Duttons Way Blackburn Lancashire BB1 2QR on 2018-06-12
dot icon22/05/2018
Total exemption full accounts made up to 2017-05-30
dot icon22/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon30/01/2018
Previous accounting period extended from 2017-04-30 to 2017-05-31
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon12/07/2017
Amended total exemption small company accounts made up to 2016-04-30
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/01/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon21/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon16/10/2014
Appointment of Mr Zakir Issa as a director on 2014-10-14
dot icon12/08/2014
Director's details changed for Mr Arif Ramzan Patel on 2014-08-10
dot icon23/07/2014
Amended total exemption small company accounts made up to 2014-04-30
dot icon02/07/2014
Termination of appointment of Guy Bickerstaffe as a director
dot icon02/07/2014
Appointment of Mr Arif Ramzan Patel as a director
dot icon13/05/2014
Accounts for a dormant company made up to 2014-04-30
dot icon13/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon21/05/2013
Accounts for a dormant company made up to 2013-04-30
dot icon21/05/2013
Registered office address changed from 1a Chapel Street Winckley Square Preston Lancashire PR1 8BU United Kingdom on 2013-05-21
dot icon10/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon03/04/2012
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
30/05/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
30/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
151.59K
-
0.00
64.64K
-
2022
0
141.33K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bickerstaffe, Guy
Director
03/04/2012 - 30/06/2014
2
Issa, Anas
Director
06/11/2025 - Present
74
Patel, Aarif Ramzan
Director
01/07/2014 - 06/11/2025
20
Issa, Zakir
Director
14/10/2014 - Present
54
Issa, Zaeem
Director
06/11/2025 - Present
72

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+
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 ABACUS PROPERTIES (NW) LIMITED

ABACUS PROPERTIES (NW) LIMITED is an(a) Active company incorporated on 03/04/2012 with the registered office located at 1 Evolution Park, Haslingden Road, Blackburn, Lancashire BB1 2FD. There are currently 3 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 ABACUS PROPERTIES (NW) LIMITED?

toggle

ABACUS PROPERTIES (NW) LIMITED is currently Active. It was registered on 03/04/2012 .

Where is ABACUS PROPERTIES (NW) LIMITED located?

toggle

ABACUS PROPERTIES (NW) LIMITED is registered at 1 Evolution Park, Haslingden Road, Blackburn, Lancashire BB1 2FD.

What does ABACUS PROPERTIES (NW) LIMITED do?

toggle

ABACUS PROPERTIES (NW) 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 ABACUS PROPERTIES (NW) LIMITED?

toggle

The latest filing was on 05/02/2026: Micro company accounts made up to 2025-05-30.