ABERCROMBY INVESTMENTS LTD

Register to unlock more data on OkredoRegister

ABERCROMBY INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08567790

Incorporation date

13/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rooks Rider Solicitors Llp, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SUCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2013)
dot icon17/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon26/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon13/12/2024
Registered office address changed from , C/O Rooks Rider Solicitors Llp St Magnus House, Lower Thames Street, London, EC3R 6HD, England to C/O Rooks Rider Solicitors Llp, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 2024-12-13
dot icon28/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon03/07/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon16/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/07/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon29/06/2021
Registration of charge 085677900018, created on 2021-06-25
dot icon18/05/2021
Registered office address changed from , Rooks Rider Solicitors Llp St Magnus House, Lower Thames Street, London, EC3R 6HD, England to C/O Rooks Rider Solicitors Llp, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 2021-05-18
dot icon18/05/2021
Registered office address changed from , C/O Rooks Rider Solicitors Llp 23 Austin Friars, London, EC2N 2QP, England to C/O Rooks Rider Solicitors Llp, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 2021-05-18
dot icon09/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/01/2021
Registration of charge 085677900017, created on 2021-01-21
dot icon05/01/2021
Change of details for Mr Alastair James Hughes as a person with significant control on 2021-01-05
dot icon30/06/2020
Director's details changed for Mr Alastair Hughes on 2020-06-30
dot icon30/06/2020
Director's details changed for Mrs Jennifer Hughes on 2020-06-30
dot icon30/06/2020
Registered office address changed from , C/O Rooks Rider Solicitors Llp, Centralpoint 45 Beech Street, London, EC2Y 8AD, United Kingdom to C/O Rooks Rider Solicitors Llp, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 2020-06-30
dot icon24/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-04-30
dot icon13/11/2018
Registered office address changed from , Challoner House 19 Clerkenwell Close, London, EC1R 0RR to C/O Rooks Rider Solicitors Llp, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 2018-11-13
dot icon01/09/2018
Registration of charge 085677900016, created on 2018-08-22
dot icon21/06/2018
Satisfaction of charge 085677900002 in full
dot icon13/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon21/04/2018
Registration of charge 085677900010, created on 2018-04-17
dot icon21/04/2018
Registration of charge 085677900011, created on 2018-04-17
dot icon21/04/2018
Registration of charge 085677900012, created on 2018-04-17
dot icon21/04/2018
Registration of charge 085677900013, created on 2018-04-17
dot icon21/04/2018
Registration of charge 085677900014, created on 2018-04-17
dot icon21/04/2018
Registration of charge 085677900015, created on 2018-04-17
dot icon21/04/2018
Registration of charge 085677900006, created on 2018-04-17
dot icon21/04/2018
Registration of charge 085677900007, created on 2018-04-18
dot icon21/04/2018
Registration of charge 085677900008, created on 2018-04-18
dot icon21/04/2018
Registration of charge 085677900009, created on 2018-04-18
dot icon17/04/2018
Registration of charge 085677900005, created on 2018-03-29
dot icon17/04/2018
Satisfaction of charge 085677900004 in full
dot icon17/04/2018
Satisfaction of charge 085677900003 in full
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon20/02/2017
Registration of charge 085677900004, created on 2017-02-15
dot icon20/02/2017
Satisfaction of charge 085677900001 in full
dot icon06/02/2017
Registration of charge 085677900003, created on 2017-02-01
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/01/2017
Termination of appointment of R.B.S. Nominees Limited as a secretary on 2017-01-01
dot icon19/12/2016
Resolutions
dot icon07/12/2016
Registration of charge 085677900002, created on 2016-11-17
dot icon18/11/2016
Registration of charge 085677900001, created on 2016-11-16
dot icon25/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon08/05/2015
Statement of capital following an allotment of shares on 2015-03-20
dot icon07/04/2015
Particulars of variation of rights attached to shares
dot icon07/04/2015
Change of share class name or designation
dot icon07/04/2015
Resolutions
dot icon13/11/2014
Accounts for a dormant company made up to 2014-04-30
dot icon21/10/2014
Previous accounting period shortened from 2014-06-30 to 2014-04-30
dot icon04/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon13/06/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.04M
-
0.00
232.48K
-
2022
2
1.50M
-
0.00
1.47M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Hughes, Jennifer
Director
13/06/2013 - Present
1
Mr Alastair Hughes
Director
13/06/2013 - Present
6
R.B.S. NOMINEES LIMITED
Corporate Secretary
13/06/2013 - 01/01/2017
13

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+
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 ABERCROMBY INVESTMENTS LTD

ABERCROMBY INVESTMENTS LTD is an(a) Active company incorporated on 13/06/2013 with the registered office located at C/O Rooks Rider Solicitors Llp, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU. 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 ABERCROMBY INVESTMENTS LTD?

toggle

ABERCROMBY INVESTMENTS LTD is currently Active. It was registered on 13/06/2013 .

Where is ABERCROMBY INVESTMENTS LTD located?

toggle

ABERCROMBY INVESTMENTS LTD is registered at C/O Rooks Rider Solicitors Llp, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU.

What does ABERCROMBY INVESTMENTS LTD do?

toggle

ABERCROMBY INVESTMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ABERCROMBY INVESTMENTS LTD?

toggle

The latest filing was on 17/01/2026: Total exemption full accounts made up to 2025-04-30.