ABBYWELL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ABBYWELL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09463974

Incorporation date

02/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 High Street Bluetown, Sheerness, Kent ME12 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2015)
dot icon21/01/2026
Confirmation statement made on 2025-12-10 with updates
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon31/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon13/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/08/2023
Change of details for Mr Robert Edward Johnson as a person with significant control on 2023-08-01
dot icon01/08/2023
Director's details changed for Mr Robert Edward Johnson on 2023-08-01
dot icon01/08/2023
Registered office address changed from 20 Chatsworth Drive Sittingbourne Kent ME10 1TW England to 45 High Street Bluetown Sheerness Kent ME12 1RN on 2023-08-01
dot icon01/08/2023
Director's details changed for Mr Robert Edward Johnson on 2023-08-01
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/01/2023
Confirmation statement made on 2022-12-10 with updates
dot icon28/07/2022
Registration of charge 094639740013, created on 2022-07-28
dot icon25/07/2022
Resolutions
dot icon25/07/2022
Memorandum and Articles of Association
dot icon22/07/2022
Termination of appointment of Scott Colin Kavanagh as a director on 2022-07-22
dot icon19/07/2022
Appointment of Mr Scott Colin Kavanagh as a director on 2022-07-19
dot icon28/06/2022
Registration of charge 094639740012, created on 2022-06-24
dot icon28/01/2022
Registration of charge 094639740011, created on 2022-01-28
dot icon18/01/2022
Satisfaction of charge 094639740006 in full
dot icon18/01/2022
Satisfaction of charge 094639740007 in full
dot icon18/01/2022
Satisfaction of charge 094639740008 in full
dot icon17/01/2022
Director's details changed for Mr Robert Edward Johnson on 2022-01-01
dot icon17/01/2022
Registered office address changed from 8 Preston Place, 23a Preston Street Faversham Kent ME13 8NZ England to 20 Chatsworth Drive Sittingbourne Kent ME10 1TW on 2022-01-17
dot icon17/01/2022
Change of details for Mr Robert Edward Johnson as a person with significant control on 2022-01-17
dot icon12/01/2022
Confirmation statement made on 2021-12-10 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Registered office address changed from Unit 205 Thunderhill Business Park Hickmans Green Boughton Under Blean Canterbury Kent ME13 9NT United Kingdom to 8 Preston Place, 23a Preston Street Faversham Kent ME13 8NZ on 2021-03-18
dot icon03/02/2021
Registration of charge 094639740010, created on 2021-01-29
dot icon16/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon10/12/2019
Director's details changed for Mr Robert Edward Johnson on 2019-09-13
dot icon10/12/2019
Change of details for Mr Robert Edward Johnson as a person with significant control on 2019-09-13
dot icon10/12/2019
Director's details changed for Mr Robert Edward Johnson on 2019-09-13
dot icon15/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon11/12/2018
Registration of charge 094639740009, created on 2018-12-06
dot icon21/08/2018
Satisfaction of charge 094639740005 in full
dot icon26/06/2018
Satisfaction of charge 094639740003 in full
dot icon26/06/2018
Satisfaction of charge 094639740002 in full
dot icon21/06/2018
Registration of charge 094639740008, created on 2018-06-21
dot icon09/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/06/2017
Registration of charge 094639740006, created on 2017-06-01
dot icon02/06/2017
Registration of charge 094639740007, created on 2017-06-01
dot icon30/05/2017
Director's details changed for Mr Robert Edward Johnson on 2017-05-22
dot icon30/05/2017
Registered office address changed from 80a London Road Faversham Kent ME13 8TA United Kingdom to Unit 205 Thunderhill Business Park Hickmans Green Boughton Under Blean Canterbury Kent ME13 9NT on 2017-05-30
dot icon30/05/2017
Director's details changed for Mr Robert Edward Johnson on 2017-05-22
dot icon24/04/2017
Director's details changed for Mr Robert Edward Johnson on 2017-04-19
dot icon24/04/2017
Registered office address changed from 36 Gore Court Road Sittingbourne Kent ME10 1QP to 80a London Road Faversham Kent ME13 8TA on 2017-04-24
dot icon24/04/2017
Director's details changed for Mr Robert Edward Johnson on 2017-04-19
dot icon13/04/2017
Registration of charge 094639740005, created on 2017-04-07
dot icon11/04/2017
Confirmation statement made on 2016-12-10 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Registration of charge 094639740004, created on 2016-12-12
dot icon06/04/2016
Registration of charge 094639740003, created on 2016-03-29
dot icon24/02/2016
Registration of charge 094639740002, created on 2016-02-23
dot icon20/01/2016
Registration of charge 094639740001, created on 2016-01-19
dot icon10/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon06/08/2015
Appointment of Mr Robert Edward Johnson as a director on 2015-08-06
dot icon06/08/2015
Termination of appointment of Martin Matthew Shaw as a director on 2015-08-06
dot icon06/08/2015
Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 36 Gore Court Road Sittingbourne Kent ME10 1QP on 2015-08-06
dot icon02/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
457.70K
-
0.00
8.03K
-
2022
1
508.52K
-
0.00
5.47K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Robert Edward
Director
06/08/2015 - Present
21
Kavanagh, Scott Colin
Director
19/07/2022 - 22/07/2022
16
Shaw, Martin Matthew
Director
02/03/2015 - 06/08/2015
78

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABBYWELL PROPERTIES LIMITED

ABBYWELL PROPERTIES LIMITED is an(a) Active company incorporated on 02/03/2015 with the registered office located at 45 High Street Bluetown, Sheerness, Kent ME12 1RN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBYWELL PROPERTIES LIMITED?

toggle

ABBYWELL PROPERTIES LIMITED is currently Active. It was registered on 02/03/2015 .

Where is ABBYWELL PROPERTIES LIMITED located?

toggle

ABBYWELL PROPERTIES LIMITED is registered at 45 High Street Bluetown, Sheerness, Kent ME12 1RN.

What does ABBYWELL PROPERTIES LIMITED do?

toggle

ABBYWELL PROPERTIES 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 ABBYWELL PROPERTIES LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-10 with updates.