ABERMELL LIMITED

Register to unlock more data on OkredoRegister

ABERMELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03260361

Incorporation date

08/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 Heywood House, Garden Close, Ashford, Middlesex TW15 1LHCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1996)
dot icon15/02/2026
Micro company accounts made up to 2025-10-31
dot icon09/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon29/06/2025
Micro company accounts made up to 2024-10-31
dot icon16/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon20/04/2024
Micro company accounts made up to 2023-10-31
dot icon12/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon25/05/2023
Micro company accounts made up to 2022-10-31
dot icon17/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon07/06/2021
Micro company accounts made up to 2020-10-31
dot icon20/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon12/06/2020
Notification of Mohamed Hassam Mohamed Helmy as a person with significant control on 2020-06-09
dot icon12/06/2020
Appointment of Mr Mohamed Hassam Mohamed Helmy as a director on 2020-06-09
dot icon11/06/2020
Cessation of Christopher Wilfred Cuthbert as a person with significant control on 2020-06-09
dot icon11/06/2020
Cessation of Aishling Jean Cuthbert as a person with significant control on 2020-06-09
dot icon11/06/2020
Termination of appointment of Aishling Jean Cuthbert as a director on 2020-06-09
dot icon11/06/2020
Termination of appointment of Christopher Wilfred Cuthbert as a director on 2020-06-09
dot icon14/05/2020
Micro company accounts made up to 2019-10-31
dot icon14/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon09/05/2019
Micro company accounts made up to 2018-10-31
dot icon19/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon21/05/2018
Micro company accounts made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon25/07/2017
Micro company accounts made up to 2016-10-31
dot icon08/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon29/10/2015
Director's details changed for Mrs Aishling Jean Cuthbert on 2015-08-01
dot icon27/10/2015
Director's details changed for Miss Aishling Jean Sene on 2015-08-01
dot icon23/10/2015
Registered office address changed from Flat 2 Heyward House Garden Close Ashford Middlesex TW15 1LH England to Flat 2 Heywood House Garden Close Ashford Middlesex TW15 1LH on 2015-10-23
dot icon18/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/03/2015
Registered office address changed from , Osbourne House 143-145 Stanwell Road, Ashford, Middlesex, TW15 3QN to Flat 2 Heyward House Garden Close Ashford Middlesex TW15 1LH on 2015-03-06
dot icon01/12/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon28/11/2014
Termination of appointment of Margarette Chaplain as a director on 2014-03-01
dot icon28/11/2014
Termination of appointment of Margarette Chaplain as a secretary on 2014-03-01
dot icon28/11/2014
Appointment of Miss Aishling Jean Sene as a director on 2014-03-01
dot icon28/11/2014
Appointment of Mr Christopher Wilfred Cuthbert as a director on 2014-03-01
dot icon28/11/2014
Appointment of Mrs Angela Marjorie Georgina Streeter as a secretary on 2014-03-01
dot icon07/01/2014
Annual return made up to 2013-10-08 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon29/11/2012
Total exemption small company accounts made up to 2012-10-31
dot icon29/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-10-31
dot icon04/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-10-31
dot icon21/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon08/06/2010
Registered office address changed from , 156 Chesterfield Road, Ashford, Middlesex, TW15 3PT, United Kingdom on 2010-06-08
dot icon23/11/2009
Total exemption small company accounts made up to 2009-10-31
dot icon02/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon02/11/2009
Director's details changed for Margarette Chaplain on 2009-10-08
dot icon02/11/2009
Director's details changed for Angela Marjorie Georgina Streeter on 2009-10-08
dot icon29/10/2009
Registered office address changed from , 2 Heywood House, Garden Close, Ashford, Middlesex, TW15 1LH on 2009-10-29
dot icon28/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/11/2008
Return made up to 08/10/08; full list of members
dot icon03/11/2008
Return made up to 08/10/07; full list of members
dot icon03/11/2008
Location of register of members
dot icon03/11/2008
Location of debenture register
dot icon03/11/2008
Registered office changed on 03/11/2008 from, 2 haywood house, garden close, ashford, middlesex, TW15 1LH
dot icon22/10/2008
Registered office changed on 22/10/2008 from, 1 heywood house, garden close, ashford, middlesex, TW15 1LH
dot icon26/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/02/2008
Secretary resigned;director resigned
dot icon13/02/2008
New secretary appointed;new director appointed
dot icon14/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/11/2006
Return made up to 08/10/06; full list of members
dot icon10/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon14/11/2005
Return made up to 08/10/05; full list of members
dot icon28/09/2005
New secretary appointed;new director appointed
dot icon01/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon12/11/2004
Return made up to 08/10/04; full list of members
dot icon06/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon22/10/2003
Return made up to 08/10/03; full list of members
dot icon28/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon26/10/2002
Return made up to 08/10/02; full list of members
dot icon13/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon29/11/2001
Secretary's particulars changed;director's particulars changed
dot icon29/11/2001
New secretary appointed;new director appointed
dot icon23/10/2001
Return made up to 08/10/01; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon04/04/2001
Registered office changed on 04/04/01 from: 28 templar close, sandhurst, berkshire GU47 8JP
dot icon14/12/2000
New secretary appointed;new director appointed
dot icon05/12/2000
Secretary resigned;director resigned
dot icon07/11/2000
Return made up to 08/10/00; full list of members
dot icon07/11/2000
Director resigned
dot icon07/11/2000
New director appointed
dot icon19/10/2000
Director resigned
dot icon19/10/2000
New secretary appointed
dot icon27/07/2000
Accounts made up to 1999-10-31
dot icon12/10/1999
Return made up to 08/10/99; full list of members
dot icon31/08/1999
Accounts made up to 1998-10-31
dot icon02/05/1999
New secretary appointed;new director appointed
dot icon23/11/1998
Secretary resigned;director resigned
dot icon26/10/1998
Full accounts made up to 1997-10-31
dot icon08/10/1998
Return made up to 08/10/98; full list of members
dot icon06/11/1997
New director appointed
dot icon06/11/1997
Return made up to 08/10/97; full list of members
dot icon20/12/1996
Memorandum and Articles of Association
dot icon20/12/1996
Resolutions
dot icon17/12/1996
Director resigned
dot icon17/12/1996
Secretary resigned;director resigned
dot icon17/12/1996
New director appointed
dot icon17/12/1996
New secretary appointed;new director appointed
dot icon17/12/1996
New director appointed
dot icon17/12/1996
Registered office changed on 17/12/96 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP
dot icon08/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/10/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
49.00
-
0.00
-
-
2022
0
201.00
-
0.00
-
-
2023
0
403.00
-
2.10K
-
-
2023
0
403.00
-
2.10K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

403.00 £Ascended100.50 % *

Total Assets(GBP)

-

Turnover(GBP)

2.10K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Secretary
07/10/1996 - 13/10/1996
1327
Dwyer, Daniel John
Nominee Director
07/10/1996 - 13/10/1996
2379
Berridge, Edward Herbert
Director
15/02/1999 - 08/11/2000
1
Mrs Angela Marjorie Georgina Streeter
Director
28/07/1999 - Present
-
Mr Mohamed Hassam Mohamed Helmy
Director
09/06/2020 - Present
-

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

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERMELL LIMITED

ABERMELL LIMITED is an(a) Active company incorporated on 08/10/1996 with the registered office located at Flat 2 Heywood House, Garden Close, Ashford, Middlesex TW15 1LH. There are currently 3 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 ABERMELL LIMITED?

toggle

ABERMELL LIMITED is currently Active. It was registered on 08/10/1996 .

Where is ABERMELL LIMITED located?

toggle

ABERMELL LIMITED is registered at Flat 2 Heywood House, Garden Close, Ashford, Middlesex TW15 1LH.

What does ABERMELL LIMITED do?

toggle

ABERMELL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABERMELL LIMITED?

toggle

The latest filing was on 15/02/2026: Micro company accounts made up to 2025-10-31.