ABELLA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ABELLA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01602106

Incorporation date

04/12/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Clinton Avenue, Luton LU2 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1986)
dot icon25/03/2026
Registered office address changed from Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR England to 4 Clinton Avenue Luton LU2 7LT on 2026-03-25
dot icon28/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/08/2025
Compulsory strike-off action has been discontinued
dot icon13/08/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon25/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon13/05/2024
Change of details for Mr Gaetano Abella as a person with significant control on 2024-05-13
dot icon13/05/2024
Change of details for Mrs Jacqueline Mary Abella as a person with significant control on 2024-05-13
dot icon15/06/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon13/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/06/2022
Confirmation statement made on 2022-05-13 with updates
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/08/2021
Compulsory strike-off action has been discontinued
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon02/08/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon08/01/2021
Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 2021-01-08
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon12/02/2020
Appointment of Miss Laura Abella as a director on 2020-02-11
dot icon05/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon13/05/2019
Director's details changed for Mr Gaetano Abella on 2019-05-13
dot icon13/05/2019
Director's details changed for Mrs Jacqueline Mary Abella on 2019-05-13
dot icon13/05/2019
Secretary's details changed for Mrs Jacqueline Mary Abella on 2019-05-13
dot icon13/05/2019
Change of details for Mrs Jacqueline Mary Abella as a person with significant control on 2019-05-13
dot icon13/05/2019
Change of details for Mr Gaetano Abella as a person with significant control on 2019-05-13
dot icon18/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon19/05/2016
Termination of appointment of Alfonso Gaetano Abella as a director on 2016-02-09
dot icon03/05/2016
Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB to 42 High Street Flitwick Bedford MK45 1DU on 2016-05-03
dot icon09/02/2016
Certificate of change of name
dot icon24/09/2015
Director's details changed for Mr Alfonso Gaetano on 2014-10-01
dot icon09/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/10/2014
Appointment of Mr Alfonso Gaetano as a director on 2014-10-01
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon18/05/2010
Director's details changed for Jacqueline Mary Abella on 2009-10-01
dot icon18/05/2010
Director's details changed for Gaetano Abella on 2009-10-01
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/05/2009
Return made up to 13/05/09; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/09/2008
Return made up to 13/05/08; full list of members
dot icon08/05/2008
Return made up to 13/05/07; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/07/2007
Return made up to 28/04/07; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/06/2006
Return made up to 28/04/06; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/06/2005
Return made up to 28/04/05; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 13/05/04; full list of members
dot icon28/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/05/2003
Return made up to 22/05/03; full list of members
dot icon04/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/06/2002
Return made up to 28/05/02; full list of members
dot icon11/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/06/2001
Return made up to 01/06/01; full list of members
dot icon06/07/2000
Accounts for a small company made up to 1999-12-31
dot icon12/06/2000
Return made up to 06/06/00; full list of members
dot icon17/06/1999
Accounts for a small company made up to 1998-12-31
dot icon11/06/1999
Return made up to 09/06/99; full list of members
dot icon29/07/1998
Registered office changed on 29/07/98 from: gladwell house hitchin road shefford beds. SG17 5JA
dot icon24/07/1998
Accounts for a small company made up to 1997-12-31
dot icon24/06/1998
Return made up to 19/06/98; no change of members
dot icon17/07/1997
Accounts for a small company made up to 1996-12-31
dot icon26/06/1997
Return made up to 19/06/97; no change of members
dot icon07/08/1996
Accounts for a small company made up to 1995-12-31
dot icon26/06/1996
Return made up to 24/06/96; full list of members
dot icon11/09/1995
Accounts for a small company made up to 1994-12-31
dot icon21/06/1995
Return made up to 24/06/95; no change of members
dot icon26/09/1994
Accounts for a small company made up to 1993-12-31
dot icon20/06/1994
Return made up to 24/06/94; no change of members
dot icon28/09/1993
Accounts for a small company made up to 1992-12-31
dot icon30/06/1993
Return made up to 24/06/93; full list of members
dot icon20/10/1992
Accounts for a small company made up to 1991-12-31
dot icon24/07/1992
Return made up to 30/06/92; no change of members
dot icon24/07/1992
Registered office changed on 24/07/92 from: 18/20 rothesay road luton beds LU1 1QX
dot icon25/07/1991
Full accounts made up to 1990-12-31
dot icon25/07/1991
Full accounts made up to 1989-12-31
dot icon25/07/1991
Accounting reference date shortened from 31/01 to 31/12
dot icon18/07/1991
Return made up to 30/06/91; no change of members
dot icon11/07/1990
Return made up to 30/06/90; full list of members
dot icon02/07/1990
Full accounts made up to 1988-12-31
dot icon26/02/1990
Return made up to 30/06/89; full list of members
dot icon03/10/1989
Particulars of mortgage/charge
dot icon22/12/1988
Particulars of mortgage/charge
dot icon14/10/1988
Accounts made up to 1987-12-31
dot icon14/10/1988
Return made up to 31/03/88; full list of members
dot icon11/03/1988
Particulars of mortgage/charge
dot icon28/04/1987
Accounts made up to 1986-12-31
dot icon28/04/1987
Return made up to 31/03/87; full list of members
dot icon04/06/1986
Return made up to 31/03/86; full list of members
dot icon09/05/1986
Full accounts made up to 1985-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-11.64 % *

* during past year

Cash in Bank

£44,160.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
272.50K
-
0.00
49.98K
-
2022
0
265.65K
-
0.00
44.16K
-
2022
0
265.65K
-
0.00
44.16K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

265.65K £Descended-2.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.16K £Descended-11.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abella, Laura
Director
11/02/2020 - Present
-

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 ABELLA PROPERTIES LIMITED

ABELLA PROPERTIES LIMITED is an(a) Active company incorporated on 04/12/1981 with the registered office located at 4 Clinton Avenue, Luton LU2 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABELLA PROPERTIES LIMITED?

toggle

ABELLA PROPERTIES LIMITED is currently Active. It was registered on 04/12/1981 .

Where is ABELLA PROPERTIES LIMITED located?

toggle

ABELLA PROPERTIES LIMITED is registered at 4 Clinton Avenue, Luton LU2 7LT.

What does ABELLA PROPERTIES LIMITED do?

toggle

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

What is the latest filing for ABELLA PROPERTIES LIMITED?

toggle

The latest filing was on 25/03/2026: Registered office address changed from Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR England to 4 Clinton Avenue Luton LU2 7LT on 2026-03-25.