ABBEYMILE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ABBEYMILE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04547189

Incorporation date

27/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 Merthyr Mawr Road, Bridgend, Mid Glamorgan CF31 3NRCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2002)
dot icon19/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon17/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon17/07/2025
Satisfaction of charge 045471890017 in full
dot icon04/07/2025
Registration of charge 045471890018, created on 2025-07-02
dot icon04/06/2025
Satisfaction of charge 2 in full
dot icon04/06/2025
Satisfaction of charge 3 in full
dot icon11/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon22/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon19/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon03/07/2023
Registration of charge 045471890017, created on 2023-06-21
dot icon08/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/10/2022
Registration of charge 045471890015, created on 2022-09-23
dot icon03/10/2022
Registration of charge 045471890016, created on 2022-09-23
dot icon15/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/10/2021
Registration of charge 045471890014, created on 2021-10-11
dot icon12/10/2021
Registration of charge 045471890013, created on 2021-09-30
dot icon11/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon21/07/2020
Registration of charge 045471890012, created on 2020-07-10
dot icon24/12/2019
Registration of charge 045471890009, created on 2019-12-20
dot icon24/12/2019
Registration of charge 045471890008, created on 2019-12-20
dot icon24/12/2019
Registration of charge 045471890010, created on 2019-12-20
dot icon24/12/2019
Registration of charge 045471890011, created on 2019-12-20
dot icon30/10/2019
Total exemption full accounts made up to 2019-09-30
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon08/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon09/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon01/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon27/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon27/09/2015
Director's details changed for Mr Paul Robert Webber on 2015-09-27
dot icon27/09/2015
Registered office address changed from 52 Merthyr Mawr Road Bridgend Mid Glamorgan CF31 3NR Wales to 52 Merthyr Mawr Road Bridgend Mid Glamorgan CF31 3NR on 2015-09-27
dot icon27/09/2015
Registered office address changed from 100 Merthyrmawr Road Bridgend CF31 3NS to 52 Merthyr Mawr Road Bridgend Mid Glamorgan CF31 3NR on 2015-09-27
dot icon17/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon07/10/2014
Director's details changed for Mr Stephen John Webber on 2014-07-03
dot icon07/10/2014
Secretary's details changed for Stephen John Webber on 2014-07-03
dot icon02/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/04/2014
Registration of charge 045471890007
dot icon04/02/2014
Satisfaction of charge 1 in full
dot icon28/01/2014
Registration of charge 045471890006
dot icon02/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon25/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon23/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon06/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon29/09/2010
Director's details changed for Paul Robert Webber on 2010-09-27
dot icon29/09/2010
Director's details changed for Stephen John Webber on 2010-09-27
dot icon29/09/2010
Secretary's details changed for Stephen John Webber on 2010-09-27
dot icon06/08/2010
Total exemption full accounts made up to 2009-09-30
dot icon09/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon14/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon29/09/2008
Return made up to 27/09/08; full list of members
dot icon24/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon02/10/2007
Return made up to 27/09/07; full list of members
dot icon02/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon27/01/2007
Particulars of mortgage/charge
dot icon10/01/2007
Particulars of mortgage/charge
dot icon05/10/2006
Return made up to 27/09/06; full list of members
dot icon26/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon04/10/2005
Return made up to 27/09/05; full list of members
dot icon04/10/2005
Secretary's particulars changed;director's particulars changed
dot icon04/10/2005
Director's particulars changed
dot icon04/10/2005
Registered office changed on 04/10/05 from: cae cottage 12A merthyrmawr road north bridgend CF31 3NH
dot icon19/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon14/10/2004
Return made up to 27/09/04; full list of members
dot icon16/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon14/10/2003
Return made up to 27/09/03; full list of members
dot icon28/02/2003
Particulars of mortgage/charge
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New secretary appointed;new director appointed
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Secretary resigned
dot icon29/10/2002
Registered office changed on 29/10/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX
dot icon29/10/2002
Ad 22/10/02--------- £ si 1@1=1 £ ic 1/2
dot icon27/09/2002
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-66.08 % *

* during past year

Cash in Bank

£5,061.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
222.73K
-
0.00
11.34K
-
2022
0
321.24K
-
0.00
14.92K
-
2023
0
341.95K
-
0.00
5.06K
-
2023
0
341.95K
-
0.00
5.06K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

341.95K £Ascended6.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.06K £Descended-66.08 % *

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, Stephen John
Director
22/10/2002 - Present
2
Webber, Paul Robert
Director
22/10/2002 - Present
1

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 ABBEYMILE PROPERTIES LIMITED

ABBEYMILE PROPERTIES LIMITED is an(a) Active company incorporated on 27/09/2002 with the registered office located at 52 Merthyr Mawr Road, Bridgend, Mid Glamorgan CF31 3NR. 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 ABBEYMILE PROPERTIES LIMITED?

toggle

ABBEYMILE PROPERTIES LIMITED is currently Active. It was registered on 27/09/2002 .

Where is ABBEYMILE PROPERTIES LIMITED located?

toggle

ABBEYMILE PROPERTIES LIMITED is registered at 52 Merthyr Mawr Road, Bridgend, Mid Glamorgan CF31 3NR.

What does ABBEYMILE PROPERTIES LIMITED do?

toggle

ABBEYMILE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ABBEYMILE PROPERTIES LIMITED?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-09-30.