ABRAMS WAY RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

ABRAMS WAY RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09657063

Incorporation date

25/06/2015

Size

Dormant

Contacts

Registered address

Registered address

Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire SO45 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2015)
dot icon16/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon03/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon28/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon12/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon11/02/2022
Appointment of Bw Residential Ltd as a secretary on 2022-01-01
dot icon11/02/2022
Termination of appointment of Elizabeth Cookson as a director on 2022-02-10
dot icon11/02/2022
Termination of appointment of Ermc Limited as a secretary on 2022-01-01
dot icon11/02/2022
Registered office address changed from 128 Pyle Street Newport Isle of Wight PO30 1JW England to Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL on 2022-02-11
dot icon03/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon02/12/2020
Director's details changed for Mr Phillip Berriman on 2020-10-01
dot icon02/12/2020
Appointment of Ermc Limited as a secretary on 2020-10-04
dot icon02/12/2020
Registered office address changed from 1-2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to 128 Pyle Street Newport Isle of Wight PO30 1JW on 2020-12-02
dot icon01/10/2020
Registered office address changed from 62 Rumbridge Street Totton Southampton SO40 9DS England to 1-2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA on 2020-10-01
dot icon01/10/2020
Termination of appointment of Hms Property Management Services Limited as a secretary on 2020-09-30
dot icon17/08/2020
Micro company accounts made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon17/12/2019
Termination of appointment of Nicholas Hardcastle as a director on 2019-12-04
dot icon17/12/2019
Termination of appointment of Spencer James Drake as a director on 2019-12-04
dot icon13/09/2019
Appointment of Mr Andrew Stuart Mcallister as a director on 2019-09-12
dot icon11/09/2019
Director's details changed for Mr Phillip Berriman on 2019-09-11
dot icon09/09/2019
Director's details changed for Mr Phillip Berriman on 2019-09-05
dot icon14/08/2019
Appointment of Miss Holly Whitbourne as a director on 2019-07-31
dot icon14/08/2019
Appointment of Elizabeth Cookson as a director on 2019-07-31
dot icon13/08/2019
Appointment of Mr Phillip Berriman as a director on 2019-07-31
dot icon30/07/2019
Appointment of Mrs Bettina Barker as a director on 2019-07-26
dot icon03/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon10/04/2019
Appointment of Hms Property Management Services Limited as a secretary on 2019-03-28
dot icon10/04/2019
Termination of appointment of Karen Spake as a secretary on 2019-03-28
dot icon10/04/2019
Registered office address changed from Unit 1, Station Industrial Park Duncan Road Park Gate Southampton Hampshire SO31 1BX United Kingdom to 62 Rumbridge Street Totton Southampton SO40 9DS on 2019-04-10
dot icon02/04/2019
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon05/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon15/03/2018
Micro company accounts made up to 2017-06-30
dot icon12/07/2017
Notification of a person with significant control statement
dot icon05/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon13/03/2017
Micro company accounts made up to 2016-06-30
dot icon07/09/2016
Annual return made up to 2016-06-25 no member list
dot icon25/06/2015
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
31/12/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ERMC LTD.
Corporate Secretary
04/10/2020 - 01/01/2022
17
Drake, Spencer James
Director
25/06/2015 - 04/12/2019
15
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
28/03/2019 - 30/09/2020
133
BW RESIDENTIAL LTD
Corporate Secretary
01/01/2022 - Present
66
Hardcastle, Nicholas
Director
25/06/2015 - 04/12/2019
41

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+
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 ABRAMS WAY RESIDENTS LIMITED

ABRAMS WAY RESIDENTS LIMITED is an(a) Active company incorporated on 25/06/2015 with the registered office located at Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire SO45 2QL. There are currently 5 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 ABRAMS WAY RESIDENTS LIMITED?

toggle

ABRAMS WAY RESIDENTS LIMITED is currently Active. It was registered on 25/06/2015 .

Where is ABRAMS WAY RESIDENTS LIMITED located?

toggle

ABRAMS WAY RESIDENTS LIMITED is registered at Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire SO45 2QL.

What does ABRAMS WAY RESIDENTS LIMITED do?

toggle

ABRAMS WAY RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABRAMS WAY RESIDENTS LIMITED?

toggle

The latest filing was on 16/01/2026: Accounts for a dormant company made up to 2025-12-31.