ABORA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ABORA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02214297

Incorporation date

27/01/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

6b Calpe Yard, St Thomas Street, Winchester, Hampshire SO23 9HECopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1988)
dot icon27/04/2026
Director's details changed for Mrs Janice Smith on 2026-04-27
dot icon27/04/2026
Director's details changed for Mr Charles Andrew Walter Smith on 2026-04-27
dot icon21/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon15/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon20/09/2023
Registration of charge 022142970016, created on 2023-09-15
dot icon10/08/2023
Satisfaction of charge 10 in full
dot icon07/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon01/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon26/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon06/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon30/10/2018
Registration of charge 022142970015, created on 2018-10-25
dot icon30/07/2018
Current accounting period extended from 2018-10-31 to 2019-03-31
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon27/07/2017
Satisfaction of charge 5 in full
dot icon18/07/2017
Satisfaction of charge 022142970011 in full
dot icon18/07/2017
Satisfaction of charge 9 in full
dot icon17/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/05/2017
Registration of charge 022142970012, created on 2017-05-18
dot icon27/05/2017
Registration of charge 022142970013, created on 2017-05-18
dot icon27/05/2017
Registration of charge 022142970014, created on 2017-05-18
dot icon26/04/2017
Satisfaction of charge 7 in full
dot icon03/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/03/2015
Total exemption full accounts made up to 2014-10-31
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon21/02/2014
Total exemption full accounts made up to 2013-10-31
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/09/2013
Registration of charge 022142970011
dot icon27/03/2013
Termination of appointment of Robert Stephens as a secretary
dot icon06/02/2013
Total exemption full accounts made up to 2012-10-31
dot icon24/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/09/2012
Particulars of a mortgage or charge / charge no: 10
dot icon02/02/2012
Total exemption full accounts made up to 2011-10-31
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/10/2011
Particulars of a mortgage or charge / charge no: 9
dot icon12/10/2011
Particulars of a mortgage or charge / charge no: 8
dot icon25/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/01/2011
Director's details changed for Mr Charles Andrew Walter Smith on 2010-12-31
dot icon24/01/2011
Director's details changed for Janice Smith on 2010-12-31
dot icon20/01/2011
Total exemption full accounts made up to 2010-10-31
dot icon18/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for Janice Smith on 2010-01-20
dot icon21/01/2010
Director's details changed for Mr Charles Andrew Walter Smith on 2010-01-20
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon14/01/2009
Director's change of particulars / janice smith / 31/12/2008
dot icon14/01/2009
Director's change of particulars / charles smith / 31/12/2008
dot icon14/01/2009
Total exemption full accounts made up to 2008-10-31
dot icon06/02/2008
Total exemption full accounts made up to 2007-10-31
dot icon23/01/2008
Return made up to 31/12/07; full list of members
dot icon23/01/2008
Director's particulars changed
dot icon23/01/2008
Director's particulars changed
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon10/01/2007
Total exemption full accounts made up to 2006-10-31
dot icon18/05/2006
Particulars of mortgage/charge
dot icon08/02/2006
Return made up to 31/12/05; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon11/11/2005
Accounting reference date extended from 30/09/05 to 31/10/05
dot icon19/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon29/01/2004
Total exemption full accounts made up to 2003-09-30
dot icon24/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon03/01/2001
Full accounts made up to 2000-09-30
dot icon17/07/2000
Full accounts made up to 1999-09-30
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon22/07/1999
Location of register of members
dot icon16/02/1999
Accounting reference date extended from 31/03/99 to 30/09/99
dot icon12/02/1999
Declaration of satisfaction of mortgage/charge
dot icon09/02/1999
Director resigned
dot icon02/02/1999
Particulars of mortgage/charge
dot icon12/01/1999
Return made up to 31/12/98; no change of members
dot icon21/09/1998
Full accounts made up to 1998-03-31
dot icon09/01/1998
Return made up to 31/12/97; no change of members
dot icon16/10/1997
Full accounts made up to 1997-03-31
dot icon16/07/1997
Registered office changed on 16/07/97 from:\6 st thomas street, winchester, hants, SO23 9HE
dot icon20/01/1997
Return made up to 31/12/96; full list of members
dot icon27/08/1996
Full accounts made up to 1996-03-31
dot icon28/01/1996
Return made up to 31/12/95; full list of members
dot icon26/06/1995
Full group accounts made up to 1995-03-31
dot icon16/01/1995
Return made up to 31/12/94; no change of members
dot icon12/07/1994
Full group accounts made up to 1994-03-31
dot icon12/07/1994
Secretary resigned;new secretary appointed
dot icon12/07/1994
New director appointed
dot icon24/01/1994
Return made up to 31/12/93; no change of members
dot icon06/06/1993
Full group accounts made up to 1993-03-31
dot icon29/01/1993
Return made up to 31/12/92; full list of members
dot icon08/12/1992
Auditor's resignation
dot icon26/10/1992
Full accounts made up to 1992-03-31
dot icon12/02/1992
Declaration of satisfaction of mortgage/charge
dot icon12/02/1992
Declaration of satisfaction of mortgage/charge
dot icon13/01/1992
Return made up to 31/12/91; no change of members
dot icon13/01/1992
Registered office changed on 13/01/92
dot icon27/11/1991
Particulars of mortgage/charge
dot icon22/08/1991
Full accounts made up to 1991-03-31
dot icon22/08/1991
Full accounts made up to 1990-03-31
dot icon03/06/1991
Return made up to 31/12/90; change of members
dot icon30/07/1990
Return made up to 31/12/89; full list of members
dot icon30/07/1990
Full accounts made up to 1989-03-31
dot icon04/01/1990
Declaration of satisfaction of mortgage/charge
dot icon24/05/1989
Registered office changed on 24/05/89 from:\31 hatherley road, winchester, hampshire, SO22 6RT
dot icon14/12/1988
Particulars of mortgage/charge
dot icon28/03/1988
Particulars of mortgage/charge
dot icon28/02/1988
New director appointed
dot icon18/02/1988
Registered office changed on 18/02/88 from:\124-128 city road, london, EC1V 2NJ
dot icon18/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/01/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/03/2025
dot iconNext confirmation date
04/01/2027
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
1.33M
-
0.00
187.53K
-
2022
1
1.35M
-
0.00
11.30K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Robert John
Secretary
06/07/1994 - 27/03/2013
15
Smith, Charles Andrew Walter
Director
06/07/1994 - Present
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABORA PROPERTIES LIMITED

ABORA PROPERTIES LIMITED is an(a) Active company incorporated on 27/01/1988 with the registered office located at 6b Calpe Yard, St Thomas Street, Winchester, Hampshire SO23 9HE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABORA PROPERTIES LIMITED?

toggle

ABORA PROPERTIES LIMITED is currently Active. It was registered on 27/01/1988 .

Where is ABORA PROPERTIES LIMITED located?

toggle

ABORA PROPERTIES LIMITED is registered at 6b Calpe Yard, St Thomas Street, Winchester, Hampshire SO23 9HE.

What does ABORA PROPERTIES LIMITED do?

toggle

ABORA 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 ABORA PROPERTIES LIMITED?

toggle

The latest filing was on 27/04/2026: Director's details changed for Mrs Janice Smith on 2026-04-27.