ABIDAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ABIDAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02091908

Incorporation date

21/01/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

193d Milton Road, Weston-Super-Mare BS22 8EFCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1987)
dot icon27/02/2026
Confirmation statement made on 2026-02-24 with updates
dot icon11/02/2026
Statement of capital following an allotment of shares on 2026-02-11
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon26/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with updates
dot icon17/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon15/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon01/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Registered office address changed from 2 Brean Down Avenue Weston-Super-Mare Avon BS23 4JH to 193D Milton Road Weston-Super-Mare BS22 8EF on 2022-06-13
dot icon04/11/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon03/11/2021
Appointment of Mr Daniel William Wride as a director on 2021-11-03
dot icon14/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon07/10/2020
Statement of capital following an allotment of shares on 2020-10-07
dot icon23/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon18/12/2017
Statement of capital following an allotment of shares on 2017-07-01
dot icon21/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon20/04/2017
Change of share class name or designation
dot icon20/04/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon07/04/2017
Statement of company's objects
dot icon07/04/2017
Resolutions
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon08/10/2015
Termination of appointment of Susan Wride as a secretary on 2015-07-01
dot icon01/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon01/07/2015
Secretary's details changed for Susan Wride on 2015-01-01
dot icon25/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/06/2014
Secretary's details changed for Susan Wride on 2014-01-01
dot icon24/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon23/06/2014
Secretary's details changed for Susan Wride on 2014-01-01
dot icon23/06/2014
Registered office address changed from 2 Brean Down Avenue Weston-Super-Mare Avon BS23 4JH England on 2014-06-23
dot icon23/06/2014
Registered office address changed from 2 Brean Down Avenue Weston-Super-Mare Avon BS23 4JH England on 2014-06-23
dot icon23/06/2014
Registered office address changed from 53a Cecil Road Weston-Super-Mare Avon BS23 2NY England on 2014-06-23
dot icon23/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Secretary's details changed for Susan Wride on 2014-01-22
dot icon20/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon25/06/2013
Director's details changed for Mr Nigel Philip Wride on 2013-06-25
dot icon25/06/2013
Secretary's details changed for Susan Wride on 2013-06-25
dot icon25/06/2013
Registered office address changed from 1 St Pauls Road Weston Super Mare Somerset BS23 4AB on 2013-06-25
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon14/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon30/06/2010
Director's details changed for Gordon Frederick Wride on 2010-06-09
dot icon30/06/2010
Director's details changed for Nigel Philip Wride on 2010-06-09
dot icon24/06/2009
Return made up to 09/06/09; full list of members
dot icon17/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/07/2008
Return made up to 09/06/08; full list of members
dot icon19/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/06/2007
Return made up to 09/06/07; no change of members
dot icon16/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/08/2006
Registered office changed on 10/08/06 from: 70 parklands avenue worle weston super mare BS22 7PZ
dot icon26/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/06/2006
Return made up to 09/06/06; full list of members
dot icon02/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/06/2005
Return made up to 09/06/05; full list of members
dot icon19/03/2005
Particulars of mortgage/charge
dot icon07/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/10/2004
Return made up to 09/06/04; full list of members
dot icon29/09/2004
Registered office changed on 29/09/04 from: 34 boulevard weston super mare somerset BS23 1NF
dot icon29/09/2004
Secretary resigned
dot icon29/09/2004
New secretary appointed
dot icon06/02/2004
Registered office changed on 06/02/04 from: 11 boulevard weston super mare BS23 1NP
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/07/2003
Return made up to 09/06/03; full list of members
dot icon27/06/2002
Return made up to 09/06/02; full list of members
dot icon01/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/06/2001
Return made up to 09/06/01; full list of members
dot icon13/06/2001
Full accounts made up to 2001-03-31
dot icon13/06/2000
Full accounts made up to 2000-03-31
dot icon12/06/2000
Return made up to 09/06/00; full list of members
dot icon09/06/1999
Return made up to 09/06/99; full list of members
dot icon19/05/1999
Full accounts made up to 1999-03-31
dot icon26/06/1998
Return made up to 09/06/98; no change of members
dot icon11/06/1998
Full accounts made up to 1998-03-31
dot icon29/08/1997
Full accounts made up to 1997-03-31
dot icon13/08/1997
Certificate of change of name
dot icon25/06/1997
Return made up to 09/06/97; no change of members
dot icon19/10/1996
Full accounts made up to 1996-03-31
dot icon24/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon12/06/1996
Return made up to 09/06/96; full list of members
dot icon06/09/1995
Full accounts made up to 1995-03-31
dot icon01/06/1995
Return made up to 09/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1994-03-31
dot icon07/06/1994
Return made up to 09/06/94; no change of members
dot icon10/05/1994
Particulars of mortgage/charge
dot icon19/10/1993
Full accounts made up to 1993-03-31
dot icon07/06/1993
Return made up to 09/06/93; full list of members
dot icon22/07/1992
Full accounts made up to 1992-03-31
dot icon16/06/1992
Return made up to 09/06/92; no change of members
dot icon23/08/1991
Full accounts made up to 1991-03-31
dot icon20/06/1991
Return made up to 11/06/91; no change of members
dot icon09/10/1990
Full accounts made up to 1990-03-31
dot icon27/09/1990
Return made up to 11/06/90; full list of members
dot icon19/03/1990
Full accounts made up to 1989-03-31
dot icon23/06/1989
Return made up to 12/06/89; full list of members
dot icon23/11/1988
Full accounts made up to 1988-03-31
dot icon26/05/1988
Particulars of mortgage/charge
dot icon01/03/1988
Return made up to 17/12/87; full list of members
dot icon23/01/1987
Secretary resigned;new secretary appointed
dot icon21/01/1987
Certificate of Incorporation
dot icon21/01/1987
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 icon+116.91 % *

* during past year

Cash in Bank

£54,940.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
1.93M
-
0.00
19.31K
-
2022
0
1.94M
-
0.00
25.33K
-
2023
0
2.00M
-
0.00
54.94K
-
2023
0
2.00M
-
0.00
54.94K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.00M £Ascended3.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.94K £Ascended116.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wride, Daniel William
Director
03/11/2021 - Present
6
Wride, Susan
Secretary
16/09/2004 - 30/06/2015
-

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+
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 ABIDAN PROPERTIES LIMITED

ABIDAN PROPERTIES LIMITED is an(a) Active company incorporated on 21/01/1987 with the registered office located at 193d Milton Road, Weston-Super-Mare BS22 8EF. 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 ABIDAN PROPERTIES LIMITED?

toggle

ABIDAN PROPERTIES LIMITED is currently Active. It was registered on 21/01/1987 .

Where is ABIDAN PROPERTIES LIMITED located?

toggle

ABIDAN PROPERTIES LIMITED is registered at 193d Milton Road, Weston-Super-Mare BS22 8EF.

What does ABIDAN PROPERTIES LIMITED do?

toggle

ABIDAN PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABIDAN PROPERTIES LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-24 with updates.