ABODE CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

ABODE CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05056257

Incorporation date

26/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Orchard Cottage, Studridge Lane, Speen, Bucks HP27 0SACopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2004)
dot icon27/02/2026
Confirmation statement made on 2026-02-26 with updates
dot icon21/10/2025
Micro company accounts made up to 2025-08-31
dot icon27/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon29/11/2024
Micro company accounts made up to 2024-08-31
dot icon14/03/2024
Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Orchard Cottage Studridge Lane Speen Bucks HP27 0SA on 2024-03-14
dot icon14/03/2024
Director's details changed for Mr. Matthew James Leek on 2024-03-14
dot icon14/03/2024
Secretary's details changed for Sasha Katrin Leek on 2024-03-14
dot icon14/03/2024
Change of details for Mr. Matthew James Leek as a person with significant control on 2024-03-14
dot icon14/03/2024
Change of details for Mrs Sasha Leek as a person with significant control on 2024-03-14
dot icon05/03/2024
Confirmation statement made on 2024-02-26 with updates
dot icon14/09/2023
Total exemption full accounts made up to 2023-08-31
dot icon28/02/2023
Confirmation statement made on 2023-02-26 with updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-08-31
dot icon09/03/2022
Change of details for Mrs Sasha Leek as a person with significant control on 2022-03-09
dot icon09/03/2022
Change of details for Mr. Matthew James Leek as a person with significant control on 2022-03-09
dot icon09/03/2022
Director's details changed for Mr. Matthew James Leek on 2022-03-09
dot icon28/02/2022
Confirmation statement made on 2022-02-26 with updates
dot icon13/12/2021
Change of details for Mr. Matthew James Leek as a person with significant control on 2021-12-13
dot icon13/12/2021
Change of details for Mrs Sasha Leek as a person with significant control on 2021-12-13
dot icon13/12/2021
Secretary's details changed for Sasha Katrin Leek on 2021-12-13
dot icon13/12/2021
Director's details changed for Mr. Matthew James Leek on 2021-12-13
dot icon13/12/2021
Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13
dot icon18/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon03/03/2021
Confirmation statement made on 2021-02-26 with updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon28/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon28/02/2018
Confirmation statement made on 2018-02-26 with updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon28/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon02/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-08-31
dot icon03/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon03/03/2015
Director's details changed for Matthew James Leek on 2015-02-26
dot icon03/03/2015
Secretary's details changed for Sasha Katrin Leek on 2015-02-26
dot icon09/01/2015
Termination of appointment of Ian Harry Leek as a director on 2014-12-11
dot icon18/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon07/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon07/03/2014
Director's details changed for Matthew James Leek on 2013-03-06
dot icon07/03/2014
Secretary's details changed for Sasha Katrin Leek on 2013-03-06
dot icon10/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon14/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon08/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon08/08/2012
Appointment of Mr Ian Harry Leek as a director
dot icon18/07/2012
Current accounting period shortened from 2013-02-28 to 2012-08-31
dot icon16/07/2012
Accounts for a dormant company made up to 2012-02-28
dot icon01/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon01/04/2010
Director's details changed for Matthew James Leek on 2010-02-26
dot icon18/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon14/04/2009
Return made up to 26/02/09; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon14/05/2008
Return made up to 26/02/08; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/02/2007
Return made up to 26/02/07; full list of members
dot icon23/01/2007
Secretary's particulars changed
dot icon19/01/2007
Director's particulars changed
dot icon19/01/2007
Secretary's particulars changed
dot icon18/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon07/09/2006
Resolutions
dot icon07/09/2006
Resolutions
dot icon07/09/2006
Resolutions
dot icon07/09/2006
Registered office changed on 07/09/06 from: crown house, london road loudwater, high wycombe buckinghamshire HP10 9TJ
dot icon28/03/2006
Return made up to 26/02/06; full list of members
dot icon08/08/2005
Total exemption full accounts made up to 2005-02-28
dot icon07/03/2005
Return made up to 26/02/05; full list of members
dot icon06/04/2004
Certificate of change of name
dot icon30/03/2004
New secretary appointed
dot icon30/03/2004
New director appointed
dot icon26/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.03K
-
0.00
19.88K
-
2022
1
11.61K
-
0.00
5.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/02/2004 - 25/02/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
25/02/2004 - 25/02/2004
67500
Leek, Ian Harry
Director
06/08/2012 - 10/12/2014
3
Mr. Matthew James Leek
Director
26/02/2004 - Present
-
Leek, Sasha Katrin
Secretary
26/02/2004 - 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+
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 ABODE CONSTRUCTION LTD

ABODE CONSTRUCTION LTD is an(a) Active company incorporated on 26/02/2004 with the registered office located at Orchard Cottage, Studridge Lane, Speen, Bucks HP27 0SA. 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 ABODE CONSTRUCTION LTD?

toggle

ABODE CONSTRUCTION LTD is currently Active. It was registered on 26/02/2004 .

Where is ABODE CONSTRUCTION LTD located?

toggle

ABODE CONSTRUCTION LTD is registered at Orchard Cottage, Studridge Lane, Speen, Bucks HP27 0SA.

What does ABODE CONSTRUCTION LTD do?

toggle

ABODE CONSTRUCTION LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ABODE CONSTRUCTION LTD?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-26 with updates.