ABERDARE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ABERDARE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04987763

Incorporation date

08/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mr Steve Reed Graeme John Solicitors, 1 Victoria Square, Aberdare, Rhondda Cynon Taff CF44 7LACopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2003)
dot icon26/02/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon31/05/2024
Total exemption full accounts made up to 2023-12-30
dot icon28/02/2024
Compulsory strike-off action has been discontinued
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon26/02/2024
Confirmation statement made on 2023-12-08 with no updates
dot icon04/12/2023
Termination of appointment of Abdul Jamal as a director on 2023-11-15
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon11/01/2023
Confirmation statement made on 2022-12-08 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon05/01/2022
Notification of Steve Reed as a person with significant control on 2018-05-28
dot icon17/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Registered office address changed from Highdale House Main Avenue 7 Centre Court Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR to C/O Mr Steve Reed Graeme John Solicitors 1 Victoria Square Aberdare Rhondda Cynon Taff CF44 7LA on 2021-07-05
dot icon26/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon12/02/2021
Confirmation statement made on 2020-12-08 with updates
dot icon12/02/2021
Appointment of Mr Colin Thomas Davies as a secretary on 2020-11-01
dot icon12/02/2021
Termination of appointment of Hywel George as a secretary on 2020-11-01
dot icon03/02/2020
Confirmation statement made on 2019-12-08 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon19/12/2018
Notification of Abdul Jamal as a person with significant control on 2018-05-28
dot icon19/12/2018
Secretary's details changed for Hywel George on 2018-12-08
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2018
Cessation of Gregory Birchmore as a person with significant control on 2018-05-28
dot icon20/06/2018
Notification of Colin Davies as a person with significant control on 2018-05-28
dot icon20/06/2018
Termination of appointment of Gregory Birchmore as a director on 2018-05-28
dot icon17/01/2018
Director's details changed for Abdul Jamal on 2018-01-17
dot icon17/01/2018
Confirmation statement made on 2017-12-08 with updates
dot icon16/01/2018
Director's details changed for Mr Colin Thomas Davies on 2018-01-02
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon02/03/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon27/02/2015
Director's details changed for Abdul Jamal on 2015-02-12
dot icon31/10/2014
Termination of appointment of Alex John Martin as a director on 2014-01-14
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/03/2013
Appointment of Mr Gregory Birchmore as a director
dot icon20/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon25/01/2011
Director's details changed for Abdul Jamal on 2010-12-08
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon27/01/2010
Director's details changed for Alex John Martin on 2009-12-08
dot icon27/01/2010
Director's details changed for Mr Colin Thomas Davies on 2009-12-08
dot icon27/01/2010
Director's details changed for Abdul Jamal on 2009-12-08
dot icon31/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 08/12/08; full list of members
dot icon16/01/2009
Secretary appointed hywel george
dot icon05/01/2009
Appointment terminated director gregory birchmore
dot icon05/01/2009
Appointment terminated secretary frederick egbeare
dot icon14/11/2008
Registered office changed on 14/11/2008 from c/o c/o o'brien and partners highdale house 7 centre court main avenue treforest ind est pontypridd CF37 5YR
dot icon01/11/2008
Registered office changed on 01/11/2008 from francis clark southernhay house 36 southernhay east exeter devon EX1 1NX
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 08/12/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
Return made up to 08/12/06; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 08/12/05; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 08/12/04; full list of members
dot icon04/05/2004
Ad 26/03/04--------- £ si 50@1=50 £ ic 5000/5050
dot icon05/02/2004
New director appointed
dot icon20/01/2004
New director appointed
dot icon18/01/2004
Ad 08/01/04--------- £ si 4999@1=4999 £ ic 1/5000
dot icon10/01/2004
New director appointed
dot icon10/01/2004
New director appointed
dot icon10/01/2004
New secretary appointed
dot icon10/01/2004
Registered office changed on 10/01/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon10/01/2004
Secretary resigned
dot icon10/01/2004
Director resigned
dot icon08/12/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£722.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
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
30/12/2025
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
1.40M
-
0.00
722.00
-
2021
0
1.40M
-
0.00
722.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.40M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

722.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jamal, Abdul
Director
22/01/2004 - 15/11/2023
3
Birchmore, Gregory
Director
08/12/2003 - 30/11/2008
19
Birchmore, Gregory
Director
20/02/2013 - 28/05/2018
19
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
08/12/2003 - 08/12/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
08/12/2003 - 08/12/2003
9963

Persons with Significant Control

4
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 ABERDARE DEVELOPMENTS LIMITED

ABERDARE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 08/12/2003 with the registered office located at C/O Mr Steve Reed Graeme John Solicitors, 1 Victoria Square, Aberdare, Rhondda Cynon Taff CF44 7LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABERDARE DEVELOPMENTS LIMITED?

toggle

ABERDARE DEVELOPMENTS LIMITED is currently Active. It was registered on 08/12/2003 .

Where is ABERDARE DEVELOPMENTS LIMITED located?

toggle

ABERDARE DEVELOPMENTS LIMITED is registered at C/O Mr Steve Reed Graeme John Solicitors, 1 Victoria Square, Aberdare, Rhondda Cynon Taff CF44 7LA.

What does ABERDARE DEVELOPMENTS LIMITED do?

toggle

ABERDARE DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ABERDARE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2025-12-08 with no updates.