ABBEY ESTATES DEVELOPMENT COMPANY (ALPERTON) LIMITED

Register to unlock more data on OkredoRegister

ABBEY ESTATES DEVELOPMENT COMPANY (ALPERTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00271886

Incorporation date

06/01/1933

Size

Total Exemption Full

Contacts

Registered address

Registered address

Melrose House Pynes Hill, Rydon Lane, Exeter, Devon EX2 5AZCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1933)
dot icon04/02/2026
Cessation of Charles Wingyett Webber as a person with significant control on 2018-07-02
dot icon04/02/2026
Notification of Charles Wingyett Webber as a person with significant control on 2018-07-02
dot icon24/10/2025
Registered office address changed from 2 Barnfield Crescent Exeter EX1 1QT England to Melrose House Pynes Hill Rydon Lane Exeter Devon EX2 5AZ on 2025-10-24
dot icon18/09/2025
Appointment of Mrs Nicola Jane Webber as a director on 2025-09-08
dot icon30/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/05/2025
Director's details changed for Mr George Wingyett Webber on 2025-05-09
dot icon09/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/06/2024
Registration of charge 002718860035, created on 2024-06-04
dot icon22/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon04/04/2024
Satisfaction of charge 002718860031 in full
dot icon04/04/2024
Satisfaction of charge 002718860032 in full
dot icon01/12/2023
Registration of charge 002718860034, created on 2023-11-30
dot icon12/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon21/10/2022
Satisfaction of charge 24 in full
dot icon21/10/2022
Satisfaction of charge 27 in full
dot icon21/10/2022
Satisfaction of charge 29 in full
dot icon21/10/2022
Satisfaction of charge 28 in full
dot icon21/10/2022
Satisfaction of charge 002718860030 in full
dot icon21/10/2022
Satisfaction of charge 002718860033 in full
dot icon09/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-05-02 with updates
dot icon09/12/2020
Withdrawal of a person with significant control statement on 2020-12-09
dot icon14/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/05/2019
Registration of charge 002718860033, created on 2019-05-14
dot icon07/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon30/08/2018
Registration of charge 002718860032, created on 2018-08-24
dot icon17/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/07/2018
Notification of Susan Jane Webber as a person with significant control on 2018-05-03
dot icon02/07/2018
Notification of Charles Wingyett Webber as a person with significant control on 2018-05-03
dot icon17/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon29/01/2018
Appointment of Mr George Wingyett Webber as a director on 2017-02-20
dot icon09/01/2018
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 2 Barnfield Crescent Exeter EX1 1QT on 2018-01-09
dot icon07/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-05-02 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon04/11/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-04
dot icon11/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/11/2014
Registered office address changed from Rear Office First Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 2014-11-10
dot icon19/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon13/12/2013
Registration of charge 002718860031
dot icon13/06/2013
Registration of charge 002718860030
dot icon13/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon14/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon11/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon25/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon08/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/05/2009
Return made up to 02/05/09; full list of members
dot icon18/05/2009
Registered office changed on 18/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1AJ
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 27
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 28
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 29
dot icon26/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon18/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/11/2008
Particulars of a mortgage or charge / charge no: 25
dot icon04/10/2008
Particulars of a mortgage or charge / charge no: 24
dot icon28/05/2008
Return made up to 02/05/08; full list of members
dot icon06/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/06/2007
Return made up to 02/05/07; full list of members
dot icon17/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/06/2006
Return made up to 02/05/06; full list of members
dot icon22/03/2006
Particulars of mortgage/charge
dot icon29/07/2005
Return made up to 02/05/05; full list of members
dot icon16/04/2005
Particulars of mortgage/charge
dot icon02/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/07/2004
Particulars of mortgage/charge
dot icon14/05/2004
Return made up to 02/05/04; full list of members
dot icon08/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/05/2003
Return made up to 02/05/03; full list of members
dot icon13/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/05/2002
Return made up to 02/05/02; full list of members
dot icon07/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/05/2001
Return made up to 02/05/01; full list of members
dot icon09/03/2001
Full accounts made up to 2000-12-31
dot icon17/08/2000
Declaration of satisfaction of mortgage/charge
dot icon17/08/2000
Declaration of satisfaction of mortgage/charge
dot icon05/07/2000
Particulars of mortgage/charge
dot icon26/05/2000
Return made up to 02/05/00; full list of members
dot icon22/04/2000
Full accounts made up to 1999-12-31
dot icon05/11/1999
Registered office changed on 05/11/99 from: 63 high road bushey heath herts WD2 1EE
dot icon26/05/1999
Return made up to 02/05/99; no change of members
dot icon28/04/1999
Full accounts made up to 1998-12-31
dot icon04/03/1999
Particulars of mortgage/charge
dot icon27/05/1998
Return made up to 02/05/98; no change of members
dot icon31/03/1998
Full accounts made up to 1997-12-31
dot icon30/12/1997
Particulars of mortgage/charge
dot icon22/12/1997
Declaration of satisfaction of mortgage/charge
dot icon22/12/1997
Declaration of satisfaction of mortgage/charge
dot icon22/12/1997
Declaration of satisfaction of mortgage/charge
dot icon22/12/1997
Declaration of satisfaction of mortgage/charge
dot icon22/12/1997
Declaration of satisfaction of mortgage/charge
dot icon22/12/1997
Declaration of satisfaction of mortgage/charge
dot icon22/12/1997
Declaration of satisfaction of mortgage/charge
dot icon10/12/1997
Particulars of mortgage/charge
dot icon10/12/1997
Particulars of mortgage/charge
dot icon02/06/1997
Return made up to 02/05/97; full list of members
dot icon21/05/1997
Full accounts made up to 1996-12-31
dot icon02/08/1996
Full accounts made up to 1995-12-31
dot icon29/05/1996
Return made up to 02/05/96; no change of members
dot icon21/08/1995
Full accounts made up to 1994-12-31
dot icon16/05/1995
Return made up to 02/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon16/05/1994
Return made up to 02/05/94; full list of members
dot icon01/10/1993
Declaration of satisfaction of mortgage/charge
dot icon01/10/1993
Declaration of satisfaction of mortgage/charge
dot icon01/10/1993
Declaration of satisfaction of mortgage/charge
dot icon01/10/1993
Declaration of satisfaction of mortgage/charge
dot icon01/10/1993
Declaration of satisfaction of mortgage/charge
dot icon01/10/1993
Declaration of satisfaction of mortgage/charge
dot icon03/09/1993
Particulars of mortgage/charge
dot icon03/09/1993
Particulars of mortgage/charge
dot icon03/09/1993
Particulars of mortgage/charge
dot icon03/09/1993
Particulars of mortgage/charge
dot icon03/09/1993
Particulars of mortgage/charge
dot icon03/09/1993
Particulars of mortgage/charge
dot icon03/09/1993
Particulars of mortgage/charge
dot icon01/06/1993
Full accounts made up to 1992-12-31
dot icon01/06/1993
Return made up to 02/05/93; no change of members
dot icon01/06/1992
Full accounts made up to 1991-12-31
dot icon01/06/1992
Return made up to 02/05/92; no change of members
dot icon11/12/1991
Full accounts made up to 1990-12-31
dot icon05/12/1991
Registered office changed on 05/12/91 from: 12 bolton road cheswick london W4 3TB
dot icon21/10/1991
Particulars of mortgage/charge
dot icon06/09/1991
Registered office changed on 06/09/91 from: 4 london wall buildings london EC2M 5NT
dot icon06/09/1991
Return made up to 01/07/91; full list of members
dot icon08/06/1991
Particulars of mortgage/charge
dot icon26/10/1990
Full accounts made up to 1989-12-31
dot icon23/05/1990
Return made up to 02/05/90; full list of members
dot icon14/05/1990
Full accounts made up to 1988-12-31
dot icon28/03/1990
Particulars of mortgage/charge
dot icon28/03/1990
Particulars of mortgage/charge
dot icon28/04/1989
Full accounts made up to 1987-12-31
dot icon28/04/1989
Return made up to 31/12/88; full list of members
dot icon18/11/1987
Return made up to 11/11/87; full list of members
dot icon10/11/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Full accounts made up to 1985-12-31
dot icon08/12/1986
Return made up to 01/12/86; full list of members
dot icon08/12/1986
Secretary resigned;new secretary appointed
dot icon30/04/1959
Resolutions
dot icon06/01/1933
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
624.69K
-
0.00
116.03K
-
2022
3
536.09K
-
0.00
63.80K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webber, George Wingyett
Director
20/02/2017 - Present
1
Webber, Nicola Jane
Director
08/09/2025 - Present
-

Persons with Significant Control

4
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 ABBEY ESTATES DEVELOPMENT COMPANY (ALPERTON) LIMITED

ABBEY ESTATES DEVELOPMENT COMPANY (ALPERTON) LIMITED is an(a) Active company incorporated on 06/01/1933 with the registered office located at Melrose House Pynes Hill, Rydon Lane, Exeter, Devon EX2 5AZ. There are currently 2 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 ABBEY ESTATES DEVELOPMENT COMPANY (ALPERTON) LIMITED?

toggle

ABBEY ESTATES DEVELOPMENT COMPANY (ALPERTON) LIMITED is currently Active. It was registered on 06/01/1933 .

Where is ABBEY ESTATES DEVELOPMENT COMPANY (ALPERTON) LIMITED located?

toggle

ABBEY ESTATES DEVELOPMENT COMPANY (ALPERTON) LIMITED is registered at Melrose House Pynes Hill, Rydon Lane, Exeter, Devon EX2 5AZ.

What does ABBEY ESTATES DEVELOPMENT COMPANY (ALPERTON) LIMITED do?

toggle

ABBEY ESTATES DEVELOPMENT COMPANY (ALPERTON) 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 ABBEY ESTATES DEVELOPMENT COMPANY (ALPERTON) LIMITED?

toggle

The latest filing was on 04/02/2026: Cessation of Charles Wingyett Webber as a person with significant control on 2018-07-02.