ABBEYMILL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ABBEYMILL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11722135

Incorporation date

11/12/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Osier Way, Olney MK46 5FPCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2018)
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2026
Compulsory strike-off action has been discontinued
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon28/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon31/03/2025
Current accounting period shortened from 2024-03-31 to 2024-03-30
dot icon23/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon09/10/2024
Registered office address changed from , Market House Silver End, Olney, MK46 4AL, England to 4 Osier Way Olney MK46 5FP on 2024-10-09
dot icon21/08/2024
Termination of appointment of Lee Anthony Hagan as a director on 2024-07-10
dot icon21/08/2024
Termination of appointment of Peter John Pacifici as a director on 2024-07-10
dot icon21/08/2024
Appointment of Mr Declan Francis Peter Mcbrearty as a director on 2024-07-10
dot icon02/07/2024
Statement of capital on 2023-09-30
dot icon02/07/2024
Statement of capital on 2023-12-31
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon01/02/2024
Confirmation statement made on 2023-12-10 with updates
dot icon08/08/2023
Statement of capital on 2023-06-30
dot icon19/04/2023
Statement of capital on 2023-03-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon24/02/2023
Confirmation statement made on 2022-12-10 with updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/08/2022
Statement of capital on 2022-06-30
dot icon12/05/2022
Statement of capital on 2022-03-31
dot icon11/02/2022
Statement of capital on 2021-12-31
dot icon07/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon05/11/2021
Statement of capital on 2021-09-30
dot icon18/08/2021
Statement of capital on 2021-06-30
dot icon14/06/2021
Statement of capital on 2021-03-31
dot icon20/05/2021
Notification of Declan Mcbrearty as a person with significant control on 2018-12-19
dot icon20/05/2021
Change of details for Mr James Peter Pacifici as a person with significant control on 2018-12-19
dot icon19/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon18/02/2021
Statement of capital on 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon04/11/2020
Statement of capital on 2020-09-30
dot icon06/08/2020
Statement of capital on 2020-06-30
dot icon19/06/2020
Statement of capital on 2020-03-31
dot icon25/02/2020
Registration of charge 117221350001, created on 2020-02-18
dot icon07/02/2020
Statement of capital on 2019-12-19
dot icon19/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon17/10/2019
Statement of capital on 2019-06-29
dot icon08/08/2019
Statement of capital on 2019-06-19
dot icon14/05/2019
Statement of capital on 2019-03-27
dot icon07/03/2019
Resolutions
dot icon22/02/2019
Resolutions
dot icon06/02/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon11/01/2019
Resolutions
dot icon09/01/2019
Statement of capital following an allotment of shares on 2018-12-19
dot icon09/01/2019
Statement of capital following an allotment of shares on 2018-12-19
dot icon11/12/2018
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
31/03/2024
dot iconNext confirmation date
10/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcbrearty, Declan
Director
10/07/2024 - Present
14
Pacifici, Peter John
Director
11/12/2018 - 10/07/2024
17
Mr Lee Anthony Hagan
Director
11/12/2018 - 10/07/2024
21
Pacifici, James Peter
Director
11/12/2018 - Present
29

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 ABBEYMILL HOLDINGS LIMITED

ABBEYMILL HOLDINGS LIMITED is an(a) Active company incorporated on 11/12/2018 with the registered office located at 4 Osier Way, Olney MK46 5FP. 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 ABBEYMILL HOLDINGS LIMITED?

toggle

ABBEYMILL HOLDINGS LIMITED is currently Active. It was registered on 11/12/2018 .

Where is ABBEYMILL HOLDINGS LIMITED located?

toggle

ABBEYMILL HOLDINGS LIMITED is registered at 4 Osier Way, Olney MK46 5FP.

What does ABBEYMILL HOLDINGS LIMITED do?

toggle

ABBEYMILL HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for ABBEYMILL HOLDINGS LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-03-31.