ABEC PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ABEC PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04569498

Incorporation date

22/10/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 Waingap View, Rochdale OL12 8QDCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2002)
dot icon27/04/2026
Unaudited abridged accounts made up to 2026-03-31
dot icon23/12/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon11/05/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon13/06/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon22/12/2023
Registered office address changed from 6 Jennings Court Derby Range Stockport Cheshire SK4 4AB to 3 Waingap View Rochdale OL12 8QD on 2023-12-22
dot icon23/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon03/07/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon23/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon16/06/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon28/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon14/06/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon06/11/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon07/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon29/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon23/05/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon23/04/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon22/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon17/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon24/07/2015
Registered office address changed from Flat16 77-85 Barlow Moor Road Manchester M20 2GN to 6 Jennings Court Derby Range Stockport Cheshire SK4 4AB on 2015-07-24
dot icon15/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon15/09/2014
Registered office address changed from 16 South Oak Lane Wilmslow Cheshire SK9 6AR England to 6 Jennings Court Derby Range Stockport Cheshire SK4 4AB on 2014-09-15
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2013
Registered office address changed from 24 Bennett Road Manchester M8 5DX on 2013-12-10
dot icon24/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon08/07/2013
Statement of capital following an allotment of shares on 2013-06-17
dot icon14/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon31/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon15/11/2010
Registered office address changed from Abec House 21 Gill Street, Off Moston Lane Moston Manchester M9 4HA on 2010-11-15
dot icon25/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/12/2009
Director's details changed for Ian Thomas Farragher on 2009-10-01
dot icon01/12/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon01/12/2009
Director's details changed for Peter Smith on 2009-10-01
dot icon29/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2008
Return made up to 22/10/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/11/2007
Return made up to 22/10/07; no change of members
dot icon02/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/10/2006
Return made up to 22/10/06; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/01/2006
Return made up to 22/10/05; full list of members
dot icon22/11/2005
Particulars of mortgage/charge
dot icon30/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/02/2005
Particulars of mortgage/charge
dot icon19/02/2005
Particulars of mortgage/charge
dot icon09/02/2005
Declaration of satisfaction of mortgage/charge
dot icon08/01/2005
Particulars of mortgage/charge
dot icon22/11/2004
Return made up to 22/10/04; full list of members
dot icon27/10/2004
Particulars of mortgage/charge
dot icon14/10/2004
Particulars of mortgage/charge
dot icon14/10/2004
Particulars of mortgage/charge
dot icon23/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon16/06/2004
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon13/01/2004
Return made up to 22/10/03; full list of members
dot icon25/07/2003
Particulars of mortgage/charge
dot icon22/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-0.24 % *

* during past year

Cash in Bank

£4,505.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
13.69K
-
0.00
4.52K
-
2023
2
21.44K
-
0.00
4.51K
-
2023
2
21.44K
-
0.00
4.51K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

21.44K £Ascended56.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.51K £Descended-0.24 % *

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
Smith, Peter
Director
22/10/2002 - Present
10
Farragher, Ian Thomas
Director
22/10/2002 - Present
5
Smith, Peter
Secretary
22/10/2002 - Present
4

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+
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 ABEC PROPERTIES LIMITED

ABEC PROPERTIES LIMITED is an(a) Active company incorporated on 22/10/2002 with the registered office located at 3 Waingap View, Rochdale OL12 8QD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABEC PROPERTIES LIMITED?

toggle

ABEC PROPERTIES LIMITED is currently Active. It was registered on 22/10/2002 .

Where is ABEC PROPERTIES LIMITED located?

toggle

ABEC PROPERTIES LIMITED is registered at 3 Waingap View, Rochdale OL12 8QD.

What does ABEC PROPERTIES LIMITED do?

toggle

ABEC PROPERTIES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does ABEC PROPERTIES LIMITED have?

toggle

ABEC PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for ABEC PROPERTIES LIMITED?

toggle

The latest filing was on 27/04/2026: Unaudited abridged accounts made up to 2026-03-31.