ABBEY HOMES LIMITED

Register to unlock more data on OkredoRegister

ABBEY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03502388

Incorporation date

27/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Victoria Place, Haverfordwest, Pembrokeshire SA61 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1998)
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon14/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon10/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon25/07/2024
Amended total exemption full accounts made up to 2023-07-31
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon29/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon09/05/2023
Registration of charge 035023880005, created on 2023-05-09
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon09/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon21/09/2022
Director's details changed for Mrs Karin Emilie Hogan on 2022-09-21
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon18/03/2022
Second filing of Confirmation Statement dated 2022-01-27
dot icon17/03/2022
Cessation of Alan Keith Hogan as a person with significant control on 2021-05-25
dot icon17/03/2022
Termination of appointment of Alan Keith Hogan as a director on 2021-05-25
dot icon09/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon02/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon14/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon03/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon28/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon29/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon06/05/2017
Registration of charge 035023880004, created on 2017-05-05
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon09/12/2016
Satisfaction of charge 2 in full
dot icon09/12/2016
Satisfaction of charge 1 in full
dot icon09/12/2016
Satisfaction of charge 3 in full
dot icon05/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon31/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon29/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon19/03/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon19/03/2010
Director's details changed for Mrs Karin Emilie Hogan on 2009-10-01
dot icon19/03/2010
Director's details changed for Alan Keith Hogan on 2009-10-01
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon29/04/2009
Return made up to 27/01/09; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon31/01/2008
Director's particulars changed
dot icon31/01/2008
Director's particulars changed
dot icon31/01/2008
Return made up to 27/01/08; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon18/05/2007
Return made up to 27/01/07; full list of members
dot icon23/03/2007
Secretary resigned
dot icon23/03/2007
New secretary appointed
dot icon07/06/2006
Return made up to 27/01/06; full list of members
dot icon07/06/2006
Ad 01/02/04--------- £ si 2@1
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/12/2005
Accounting reference date shortened from 31/01/06 to 31/07/05
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon06/09/2005
Particulars of mortgage/charge
dot icon23/02/2005
Return made up to 27/01/05; full list of members
dot icon07/01/2005
Particulars of mortgage/charge
dot icon30/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon01/10/2004
Registered office changed on 01/10/04 from: 12 victoria place haverfordwest pembrokeshire SA61 2LP
dot icon01/10/2004
Registered office changed on 01/10/04 from: 12 victoria place haverfordwest pembrokshire SA61 2LP
dot icon29/09/2004
Registered office changed on 29/09/04 from: carolyn house 29-31 greville street london EC1N 8RB
dot icon10/09/2004
Registered office changed on 10/09/04 from: 12 victoria place haverfordwest pemrokeshire SA61 2LP
dot icon06/02/2004
Accounts for a small company made up to 2003-01-31
dot icon01/02/2004
Return made up to 27/01/04; full list of members
dot icon31/01/2003
Return made up to 27/01/03; full list of members
dot icon04/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon12/02/2002
Return made up to 27/01/02; full list of members
dot icon05/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon25/04/2001
Return made up to 27/01/01; full list of members
dot icon01/12/2000
Accounts for a small company made up to 2000-01-31
dot icon29/06/2000
Return made up to 27/01/00; full list of members
dot icon30/11/1999
Accounts for a small company made up to 1999-01-31
dot icon29/06/1999
Particulars of mortgage/charge
dot icon07/05/1999
Return made up to 27/01/99; full list of members
dot icon11/02/1998
Secretary resigned;director resigned
dot icon11/02/1998
Director resigned
dot icon11/02/1998
Registered office changed on 11/02/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon11/02/1998
New secretary appointed;new director appointed
dot icon11/02/1998
New director appointed
dot icon11/02/1998
New director appointed
dot icon11/02/1998
New director appointed
dot icon27/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+160.35 % *

* during past year

Cash in Bank

£12,817.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
298.67K
-
0.00
164.47K
-
2022
0
414.74K
-
0.00
4.92K
-
2023
0
539.44K
-
0.00
12.82K
-
2023
0
539.44K
-
0.00
12.82K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

539.44K £Ascended30.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.82K £Ascended160.35 % *

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
Mrs Karin Emilie Hogan
Director
28/01/1998 - Present
3
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
26/01/1998 - 27/01/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
26/01/1998 - 27/01/1998
16826
Mr Alan Keith Hogan
Director
27/01/1998 - 24/05/2021
4
Evans, Richenda Irene
Director
28/01/1998 - Present
8

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+
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 ABBEY HOMES LIMITED

ABBEY HOMES LIMITED is an(a) Active company incorporated on 27/01/1998 with the registered office located at 12 Victoria Place, Haverfordwest, Pembrokeshire SA61 2LP. There are currently 4 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 ABBEY HOMES LIMITED?

toggle

ABBEY HOMES LIMITED is currently Active. It was registered on 27/01/1998 .

Where is ABBEY HOMES LIMITED located?

toggle

ABBEY HOMES LIMITED is registered at 12 Victoria Place, Haverfordwest, Pembrokeshire SA61 2LP.

What does ABBEY HOMES LIMITED do?

toggle

ABBEY HOMES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ABBEY HOMES LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-10 with no updates.