ABBERLEY HOUSE (MALVERN) LIMITED

Register to unlock more data on OkredoRegister

ABBERLEY HOUSE (MALVERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05662538

Incorporation date

23/12/2005

Size

Dormant

Contacts

Registered address

Registered address

Claremont House, 119 Church Street, Malvern, Worcestershire WR14 2AJCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2005)
dot icon21/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon24/06/2025
Registered office address changed from 1 Bridge Street Evesham Worcestershire WR11 4SQ United Kingdom to Claremont House 119 Church Street Malvern Worcestershire WR14 2AJ on 2025-06-24
dot icon24/06/2025
Appointment of Taylor Clarke Ltd as a secretary on 2025-06-05
dot icon02/06/2025
Termination of appointment of Neeraj Prasad as a director on 2025-05-01
dot icon09/10/2024
Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 1 Bridge Street Evesham Worcestershire WR114SQ on 2024-10-09
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon09/05/2024
Appointment of Mrs Elizabeth Anne Senior as a director on 2024-04-18
dot icon11/04/2024
Registered office address changed from Abberley House 56 Worcester Road Malvern WR14 4AB England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 2024-04-11
dot icon05/10/2023
Termination of appointment of Allan Ovington as a director on 2023-10-05
dot icon28/09/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/06/2023
Appointment of Dr Neeraj Prasad as a director on 2023-06-29
dot icon21/09/2022
Confirmation statement made on 2022-08-19 with updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/05/2022
Registered office address changed from Abberley House Worcester Road Malvern WR14 4AB England to Abberley House 56 Worcester Road Malvern WR14 4AB on 2022-05-10
dot icon10/05/2022
Registered office address changed from 23 Worcester Road Malvern Worcestershire WR14 4QY to Abberley House Worcester Road Malvern WR14 4AB on 2022-05-10
dot icon28/04/2022
Termination of appointment of Philip Laney & Jolly Ltd as a secretary on 2022-04-28
dot icon15/10/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/08/2021
Termination of appointment of Paul Andrew Dickinson as a director on 2020-12-31
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with updates
dot icon14/08/2020
Termination of appointment of Elizabeth Jane Bond as a director on 2020-03-20
dot icon30/12/2019
Confirmation statement made on 2019-12-22 with updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/03/2019
Appointment of Ms Gillian Marjorie Campbell as a director on 2019-03-21
dot icon30/01/2019
Termination of appointment of Jeremy Peter Neilson as a director on 2019-01-03
dot icon27/12/2018
Confirmation statement made on 2018-12-22 with updates
dot icon06/12/2018
Appointment of Mr Paul Andrew Dickinson as a director on 2018-12-06
dot icon13/11/2018
Appointment of Mr Allan Ovington as a director on 2018-11-13
dot icon22/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/12/2017
Confirmation statement made on 2017-12-22 with updates
dot icon08/09/2017
Appointment of Ms Elizabeth Jane Bond as a director on 2017-09-07
dot icon12/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/05/2017
Termination of appointment of Peter John Scott as a director on 2017-05-01
dot icon13/01/2017
Termination of appointment of Bronagh Mary Mccloskey as a director on 2017-01-12
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon17/11/2016
Termination of appointment of Tracey Docherty as a director on 2016-11-17
dot icon14/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon22/12/2015
Registered office address changed from 21-23 Worcester Road Malvern Worcestershire WR14 4QY England to 23 Worcester Road Malvern Worcestershire WR14 4QY on 2015-12-22
dot icon11/09/2015
Registered office address changed from C/O Rhodes Rogers & Jolly Ltd 21 Worcester Road Malvern Worcestershire WR14 4QY to 21-23 Worcester Road Malvern Worcestershire WR14 4QY on 2015-09-11
dot icon11/09/2015
Appointment of Philip Laney & Jolly Ltd as a secretary on 2015-09-10
dot icon11/09/2015
Termination of appointment of Rhodes Rogers & Jolly Ltd as a secretary on 2015-09-10
dot icon06/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon04/11/2014
Termination of appointment of Laura Elizabeth Smith as a director on 2014-11-04
dot icon29/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-22 with full list of shareholders
dot icon08/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/12/2012
Annual return made up to 2012-12-22 with full list of shareholders
dot icon26/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/04/2012
Appointment of Mr Jeremy Peter Neilson as a director
dot icon26/03/2012
Statement of capital following an allotment of shares on 2011-12-22
dot icon15/02/2012
Appointment of Miss Bronagh Mary Mccloskey as a director
dot icon09/01/2012
Termination of appointment of Andrew Grant as a director
dot icon22/12/2011
Annual return made up to 2011-12-22 with full list of shareholders
dot icon22/08/2011
Appointment of Ms Tracey Docherty as a director
dot icon22/08/2011
Appointment of Mr Peter John Scott as a director
dot icon23/03/2011
Termination of appointment of Peter Scott as a secretary
dot icon21/03/2011
Appointment of Rhodes Rogers & Jolly Ltd as a secretary
dot icon21/03/2011
Registered office address changed from C/O Peter Scott 68 Woodstock Road Redland Bristol BS6 7ER England on 2011-03-21
dot icon02/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/01/2011
Registered office address changed from 11 Abberley Park Stockton Road Abberley Worcestershire WR6 6AW United Kingdom on 2011-01-31
dot icon13/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon13/01/2011
Termination of appointment of Carleton Tarr as a director
dot icon13/01/2011
Termination of appointment of Yvonne Baker as a secretary
dot icon11/01/2011
Appointment of Mrs Laura Elizabeth Smith as a director
dot icon10/01/2011
Appointment of Mr Peter John Scott as a secretary
dot icon10/01/2011
Appointment of Mr Andrew Grant as a director
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/09/2010
Appointment of Mrs Yvonne May Baker as a secretary
dot icon11/08/2010
Registered office address changed from 1 Abberley House 56 Worcester Road Malvern WR14 4AB on 2010-08-11
dot icon11/08/2010
Termination of appointment of Jane Herron as a director
dot icon11/08/2010
Termination of appointment of Joseph Herron as a secretary
dot icon22/12/2009
Annual return made up to 2009-12-22 with full list of shareholders
dot icon22/12/2009
Director's details changed for Carleton Tarr on 2009-12-22
dot icon13/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 23/12/08; full list of members
dot icon10/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/01/2008
Return made up to 23/12/07; full list of members
dot icon16/01/2008
New director appointed
dot icon16/01/2008
Director resigned
dot icon07/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/02/2007
Return made up to 23/12/06; full list of members
dot icon12/01/2007
Registered office changed on 12/01/07 from: abberley house, 56 worcester road, malvern worcestershire WR14 4AB
dot icon23/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£8.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
8.00
-
2022
-
8.00
-
0.00
8.00
-
2022
-
8.00
-
0.00
8.00
-

Employees

2022

Employees

-

Net Assets(GBP)

8.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.00 £Ascended0.00 % *

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
Prasad, Neeraj
Director
29/06/2023 - 01/05/2025
2
TAYLOR CLARKE LTD
Corporate Secretary
05/06/2025 - Present
15
Campbell, Gillian Marjorie
Director
21/03/2019 - Present
1
Ovington, Allan
Director
13/11/2018 - 05/10/2023
-
Senior, Elizabeth Anne
Director
18/04/2024 - Present
-

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 ABBERLEY HOUSE (MALVERN) LIMITED

ABBERLEY HOUSE (MALVERN) LIMITED is an(a) Active company incorporated on 23/12/2005 with the registered office located at Claremont House, 119 Church Street, Malvern, Worcestershire WR14 2AJ. 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 ABBERLEY HOUSE (MALVERN) LIMITED?

toggle

ABBERLEY HOUSE (MALVERN) LIMITED is currently Active. It was registered on 23/12/2005 .

Where is ABBERLEY HOUSE (MALVERN) LIMITED located?

toggle

ABBERLEY HOUSE (MALVERN) LIMITED is registered at Claremont House, 119 Church Street, Malvern, Worcestershire WR14 2AJ.

What does ABBERLEY HOUSE (MALVERN) LIMITED do?

toggle

ABBERLEY HOUSE (MALVERN) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBERLEY HOUSE (MALVERN) LIMITED?

toggle

The latest filing was on 21/08/2025: Accounts for a dormant company made up to 2024-12-31.