ABRAHAM ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ABRAHAM ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03074437

Incorporation date

30/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

3000a Parkway, Whiteley, Hampshire PO15 7FXCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1995)
dot icon30/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon12/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon04/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/08/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon11/06/2018
Change of details for Mark John Newland as a person with significant control on 2016-04-06
dot icon08/06/2018
Cessation of Mark John Newland as a person with significant control on 2016-04-06
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on 2017-09-18
dot icon04/07/2017
Notification of Mark John Newland as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon10/08/2016
Secretary's details changed for Alison June Newland on 2016-08-10
dot icon10/08/2016
Director's details changed for Alison June Newland on 2016-08-10
dot icon10/08/2016
Director's details changed for Mark John Newland on 2016-08-10
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon13/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon10/12/2009
Registered office address changed from the Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ on 2009-12-10
dot icon16/09/2009
Return made up to 30/06/09; full list of members
dot icon17/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/07/2008
Return made up to 30/06/08; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/07/2007
Return made up to 30/06/07; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/08/2006
Return made up to 30/06/06; full list of members
dot icon19/01/2006
Amended accounts made up to 2004-03-31
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/08/2005
Return made up to 30/06/05; full list of members
dot icon12/08/2005
Registered office changed on 12/08/05 from: charter court third avenue southampton hampshire SO15 0AP
dot icon25/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon12/07/2004
Return made up to 30/06/04; full list of members
dot icon23/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/09/2003
Return made up to 30/06/03; full list of members
dot icon23/09/2002
Return made up to 30/06/02; full list of members
dot icon16/07/2002
Registered office changed on 16/07/02 from: 11 college place southampton hampshire SO15 2FE
dot icon17/06/2002
Full accounts made up to 2002-03-31
dot icon17/07/2001
Return made up to 30/06/01; full list of members
dot icon25/06/2001
Full accounts made up to 2001-03-31
dot icon10/07/2000
Return made up to 30/06/00; full list of members
dot icon22/06/2000
New secretary appointed;new director appointed
dot icon20/06/2000
Full accounts made up to 2000-03-31
dot icon04/04/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon27/09/1999
Full accounts made up to 1999-06-30
dot icon06/07/1999
Return made up to 30/06/99; full list of members
dot icon17/04/1999
Full accounts made up to 1998-06-30
dot icon14/07/1998
Return made up to 30/06/98; no change of members
dot icon05/05/1998
Accounts for a small company made up to 1997-06-30
dot icon06/08/1997
Return made up to 30/06/97; no change of members
dot icon02/05/1997
Full accounts made up to 1996-06-30
dot icon13/09/1996
Return made up to 30/06/96; full list of members
dot icon10/08/1995
Ad 01/07/95--------- £ si 98@1=98 £ ic 2/100
dot icon11/07/1995
Registered office changed on 11/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/07/1995
New director appointed
dot icon11/07/1995
Secretary resigned;new secretary appointed;director resigned
dot icon30/06/1995
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
31/03/2025
dot iconNext confirmation date
30/06/2026
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
2
30.35K
-
0.00
34.87K
-
2022
2
33.35K
-
0.00
20.90K
-
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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
30/06/1995 - 30/06/1995
16011
London Law Services Limited
Nominee Director
30/06/1995 - 30/06/1995
15403
Mark John Newland
Director
30/06/1995 - Present
-
Newland, Alison June
Secretary
01/07/1999 - Present
-
Newland, Alison June
Director
01/07/1999 - 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 ABRAHAM ASSOCIATES LIMITED

ABRAHAM ASSOCIATES LIMITED is an(a) Active company incorporated on 30/06/1995 with the registered office located at 3000a Parkway, Whiteley, Hampshire PO15 7FX. There are currently 3 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 ABRAHAM ASSOCIATES LIMITED?

toggle

ABRAHAM ASSOCIATES LIMITED is currently Active. It was registered on 30/06/1995 .

Where is ABRAHAM ASSOCIATES LIMITED located?

toggle

ABRAHAM ASSOCIATES LIMITED is registered at 3000a Parkway, Whiteley, Hampshire PO15 7FX.

What does ABRAHAM ASSOCIATES LIMITED do?

toggle

ABRAHAM ASSOCIATES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABRAHAM ASSOCIATES LIMITED?

toggle

The latest filing was on 30/10/2025: Total exemption full accounts made up to 2025-03-31.