ABBEYMILL HOMES LIMITED

Register to unlock more data on OkredoRegister

ABBEYMILL HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02590519

Incorporation date

11/03/1991

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 11/03/1991)
dot icon16/04/2026
Total exemption full accounts made up to 2025-03-31
dot icon29/03/2026
Current accounting period shortened from 2025-03-29 to 2025-03-28
dot icon17/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon19/08/2025
Appointment of Mr Declan Francis Peter Mcbrearty as a director on 2025-08-18
dot icon28/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2025
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon17/03/2025
Confirmation statement made on 2025-03-11 with no 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 Peter John Pacifici as a director on 2024-07-10
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 Lee Anthony Hagan as a secretary on 2024-07-10
dot icon18/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon31/12/2022
Full accounts made up to 2022-03-31
dot icon27/05/2022
Registration of charge 025905190042, created on 2022-05-16
dot icon14/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon01/03/2022
Registration of charge 025905190041, created on 2022-02-24
dot icon07/01/2022
Full accounts made up to 2021-03-31
dot icon03/08/2021
Satisfaction of charge 025905190040 in full
dot icon03/08/2021
Satisfaction of charge 025905190033 in full
dot icon03/08/2021
Satisfaction of charge 025905190038 in full
dot icon03/08/2021
Satisfaction of charge 025905190037 in full
dot icon20/05/2021
Cessation of James Peter Pacifici as a person with significant control on 2018-12-19
dot icon20/05/2021
Notification of Abbeymill Holdings Ltd as a person with significant control on 2018-12-19
dot icon16/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon18/02/2021
Full accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon09/12/2019
Full accounts made up to 2019-03-31
dot icon29/03/2019
Registration of charge 025905190040, created on 2019-03-28
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon11/03/2019
Cessation of Peter John Pacifici as a person with significant control on 2018-12-19
dot icon11/03/2019
Cessation of Lee Anthony Hagan as a person with significant control on 2018-12-19
dot icon11/03/2019
Notification of James Peter Pacifici as a person with significant control on 2018-12-19
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon21/09/2018
Change of share class name or designation
dot icon18/09/2018
Registration of a charge
dot icon08/09/2018
Registration of charge 025905190039, created on 2018-09-05
dot icon05/07/2018
Registration of charge 025905190038, created on 2018-07-05
dot icon25/05/2018
All of the property or undertaking has been released from charge 025905190033
dot icon25/05/2018
Satisfaction of charge 025905190035 in full
dot icon30/04/2018
Registered office address changed from Market House 7 Silver End Olney MK46 4AL England to Market House Silver End Olney MK46 4AL on 2018-04-30
dot icon10/04/2018
Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes MK9 2AF to Market House 7 Silver End Olney MK46 4AL on 2018-04-10
dot icon22/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon03/06/2017
Satisfaction of charge 025905190036 in full
dot icon13/04/2017
Registration of charge 025905190037, created on 2017-04-11
dot icon13/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-30
dot icon19/12/2016
All of the property or undertaking has been released from charge 025905190035
dot icon05/09/2016
Appointment of Mr James Pacifici as a director on 2016-09-01
dot icon18/07/2016
Satisfaction of charge 025905190034 in full
dot icon17/06/2016
Registration of charge 025905190036, created on 2016-06-10
dot icon18/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon14/01/2016
Registration of charge 025905190035, created on 2016-01-07
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2015
Registration of charge 025905190034, created on 2015-12-16
dot icon13/10/2015
Satisfaction of charge 025905190032 in full
dot icon20/07/2015
Satisfaction of charge 23 in full
dot icon20/07/2015
Satisfaction of charge 11 in full
dot icon20/07/2015
Satisfaction of charge 20 in full
dot icon20/07/2015
Satisfaction of charge 30 in full
dot icon20/07/2015
Satisfaction of charge 21 in full
dot icon20/07/2015
Satisfaction of charge 24 in full
dot icon20/07/2015
Satisfaction of charge 25 in full
dot icon20/07/2015
Satisfaction of charge 22 in full
dot icon20/07/2015
Satisfaction of charge 27 in full
dot icon20/07/2015
Satisfaction of charge 29 in full
dot icon20/07/2015
Satisfaction of charge 26 in full
dot icon20/07/2015
Satisfaction of charge 28 in full
dot icon20/07/2015
Satisfaction of charge 31 in full
dot icon17/07/2015
Satisfaction of charge 10 in full
dot icon13/07/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon06/01/2015
Particulars of variation of rights attached to shares
dot icon06/01/2015
Change of share class name or designation
dot icon06/01/2015
Sub-division of shares on 2014-12-14
dot icon06/01/2015
Resolutions
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/10/2014
Registration of charge 025905190033, created on 2014-10-17
dot icon05/09/2014
Registration of charge 025905190032, created on 2014-08-28
dot icon09/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-30
dot icon25/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon21/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon02/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon17/03/2011
Director's details changed for Lee Anthony Hagan on 2011-03-11
dot icon17/03/2011
Director's details changed for Peter Pacifici on 2011-03-11
dot icon17/03/2011
Secretary's details changed for Lee Anthony Hagan on 2011-03-11
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon27/04/2010
Director's details changed for Lee Anthony Hagan on 2010-03-11
dot icon27/04/2010
Director's details changed for Peter Pacifici on 2010-03-11
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/05/2009
Return made up to 11/03/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/05/2008
Return made up to 11/03/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/04/2007
Return made up to 11/03/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/06/2006
Particulars of mortgage/charge
dot icon29/04/2006
Particulars of mortgage/charge
dot icon28/03/2006
Return made up to 11/03/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/04/2005
Return made up to 11/03/05; full list of members
dot icon18/03/2004
Return made up to 11/03/04; full list of members
dot icon25/02/2004
Particulars of mortgage/charge
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon19/03/2003
Return made up to 11/03/03; full list of members
dot icon07/02/2003
Full accounts made up to 2002-03-31
dot icon21/03/2002
Return made up to 11/03/02; full list of members
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon03/09/2001
Particulars of mortgage/charge
dot icon09/04/2001
Return made up to 11/03/01; full list of members
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon02/11/2000
Particulars of mortgage/charge
dot icon03/10/2000
Particulars of mortgage/charge
dot icon20/03/2000
Return made up to 11/03/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon16/11/1999
Particulars of mortgage/charge
dot icon16/11/1999
Particulars of mortgage/charge
dot icon04/11/1999
Particulars of mortgage/charge
dot icon21/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon29/03/1999
Return made up to 11/03/99; no change of members
dot icon01/12/1998
Full accounts made up to 1998-03-31
dot icon24/11/1998
Particulars of mortgage/charge
dot icon10/11/1998
Declaration of satisfaction of mortgage/charge
dot icon10/11/1998
Declaration of satisfaction of mortgage/charge
dot icon10/11/1998
Declaration of satisfaction of mortgage/charge
dot icon10/11/1998
Declaration of satisfaction of mortgage/charge
dot icon10/11/1998
Declaration of satisfaction of mortgage/charge
dot icon10/11/1998
Declaration of satisfaction of mortgage/charge
dot icon10/11/1998
Declaration of satisfaction of mortgage/charge
dot icon15/09/1998
Particulars of mortgage/charge
dot icon20/03/1998
New secretary appointed
dot icon20/03/1998
Return made up to 11/03/98; full list of members
dot icon04/11/1997
Particulars of mortgage/charge
dot icon09/08/1997
Particulars of mortgage/charge
dot icon21/07/1997
Full accounts made up to 1997-03-31
dot icon15/05/1997
Secretary resigned;director resigned
dot icon13/03/1997
Return made up to 11/03/97; no change of members
dot icon14/12/1996
Particulars of mortgage/charge
dot icon14/08/1996
Full accounts made up to 1996-03-31
dot icon16/05/1996
Declaration of satisfaction of mortgage/charge
dot icon16/05/1996
Declaration of satisfaction of mortgage/charge
dot icon03/05/1996
Particulars of mortgage/charge
dot icon03/05/1996
Particulars of mortgage/charge
dot icon03/05/1996
Particulars of mortgage/charge
dot icon03/05/1996
Particulars of mortgage/charge
dot icon03/05/1996
Declaration of satisfaction of mortgage/charge
dot icon03/05/1996
Declaration of satisfaction of mortgage/charge
dot icon03/05/1996
Declaration of satisfaction of mortgage/charge
dot icon06/03/1996
Return made up to 11/03/96; change of members
dot icon30/11/1995
Particulars of mortgage/charge
dot icon30/11/1995
Particulars of mortgage/charge
dot icon26/10/1995
Accounts for a small company made up to 1995-03-31
dot icon24/08/1995
Particulars of mortgage/charge
dot icon12/07/1995
Particulars of mortgage/charge
dot icon13/03/1995
Return made up to 11/03/95; full list of members
dot icon25/01/1995
Declaration of satisfaction of mortgage/charge
dot icon25/01/1995
Declaration of satisfaction of mortgage/charge
dot icon20/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Particulars of mortgage/charge
dot icon30/07/1994
Declaration of satisfaction of mortgage/charge
dot icon27/07/1994
Particulars of mortgage/charge
dot icon11/03/1994
Return made up to 11/03/94; full list of members
dot icon02/03/1994
Particulars of mortgage/charge
dot icon02/03/1994
Particulars of mortgage/charge
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon18/04/1993
Return made up to 11/03/93; no change of members
dot icon01/03/1993
Particulars of mortgage/charge
dot icon25/02/1993
Particulars of mortgage/charge
dot icon27/01/1993
Certificate of change of name
dot icon27/01/1993
Certificate of change of name
dot icon05/12/1992
Declaration of satisfaction of mortgage/charge
dot icon06/10/1992
Registered office changed on 06/10/92 from: 41 oxford street wellingborough northants NN8 4JG
dot icon07/07/1992
Particulars of mortgage/charge
dot icon09/06/1992
Full accounts made up to 1992-03-31
dot icon13/05/1992
Return made up to 11/03/92; full list of members
dot icon11/05/1992
Memorandum and Articles of Association
dot icon27/04/1992
Certificate of change of name
dot icon27/04/1992
Certificate of change of name
dot icon03/07/1991
Ad 09/04/91--------- £ si 15000@1=15000 £ ic 2/15002
dot icon03/07/1991
Accounting reference date notified as 31/03
dot icon03/06/1991
Memorandum and Articles of Association
dot icon24/05/1991
New secretary appointed;director resigned;new director appointed
dot icon24/05/1991
Secretary resigned;new director appointed
dot icon24/05/1991
Director resigned;new director appointed
dot icon24/05/1991
Registered office changed on 24/05/91 from: 2 baches street london N1 6UB
dot icon18/04/1991
Nc inc already adjusted 08/04/91
dot icon18/04/1991
Resolutions
dot icon18/04/1991
Resolutions
dot icon11/03/1991
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
11/03/2026
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
29/03/2025
dot iconNext due on
29/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pacifici, James
Director
01/09/2016 - Present
18
Mcbrearty, Declan
Director
18/08/2025 - Present
15
Pacifici, Peter John
Director
08/04/1991 - 10/07/2024
16
Mr Lee Anthony Hagan
Director
08/04/1991 - 10/07/2024
20
Hagan, Lee Anthony
Secretary
30/04/1997 - 10/07/2024
-

Persons with Significant Control

3
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 HOMES LIMITED

ABBEYMILL HOMES LIMITED is an(a) Active company incorporated on 11/03/1991 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 HOMES LIMITED?

toggle

ABBEYMILL HOMES LIMITED is currently Active. It was registered on 11/03/1991 .

Where is ABBEYMILL HOMES LIMITED located?

toggle

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

What does ABBEYMILL HOMES LIMITED do?

toggle

ABBEYMILL HOMES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ABBEYMILL HOMES LIMITED?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2025-03-31.