ABRIDGE PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ABRIDGE PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05582351

Incorporation date

04/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor Windmill House, 127-128 Windmill Street, Gravesend DA12 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2005)
dot icon20/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon22/10/2025
Change of details for Mr Anthony David White as a person with significant control on 2025-10-22
dot icon22/10/2025
Change of details for Mrs Zoe White as a person with significant control on 2025-10-22
dot icon22/10/2025
Director's details changed for Mr Anthony David White on 2025-10-22
dot icon22/10/2025
Director's details changed for Mrs Zoe White on 2025-10-22
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon09/06/2025
Change of details for Mrs Zoe White as a person with significant control on 2025-06-04
dot icon09/06/2025
Change of details for Mr Anthony David White as a person with significant control on 2025-06-04
dot icon06/06/2025
Registered office address changed from 17 Imperial Drive Gravesend Kent DA12 4LL England to Ground Floor Windmill House 127-128 Windmill Street Gravesend DA12 1BL on 2025-06-06
dot icon06/06/2025
Secretary's details changed for Miss Zoe Anne White on 2025-06-04
dot icon06/06/2025
Director's details changed for Mr Anthony David White on 2025-06-04
dot icon17/04/2025
Micro company accounts made up to 2024-09-30
dot icon17/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon24/04/2024
Micro company accounts made up to 2023-09-30
dot icon20/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon16/10/2023
Statement of capital following an allotment of shares on 2023-09-01
dot icon16/10/2023
Appointment of Mrs Zoe White as a director on 2023-09-30
dot icon16/10/2023
Notification of Zoe White as a person with significant control on 2023-09-01
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon21/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon16/06/2022
Micro company accounts made up to 2021-09-30
dot icon22/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-09-30
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-09-30
dot icon22/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon18/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon06/02/2018
Registered office address changed from 82 Astra Drive Gravesend Kent DA12 4QE to 17 Imperial Drive Gravesend Kent DA12 4LL on 2018-02-06
dot icon25/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon05/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/03/2017
Secretary's details changed for Miss Zoe Anne Wildish on 2017-03-18
dot icon21/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon26/10/2015
Director's details changed for Mr Anthony David White on 2014-11-12
dot icon26/10/2015
Register inspection address has been changed from C/O Anthony White 3 Windsor Road Gravesend Kent DA12 5BW United Kingdom to 17 Imperial Drive Imperial Drive Gravesend Kent DA12 4LL
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon24/10/2011
Director's details changed for Mr Anthony David White on 2011-06-23
dot icon24/10/2011
Register inspection address has been changed from C/O Anthony White Threeways Church Road Hartley Longfield Kent DA3 8DJ United Kingdom
dot icon24/10/2011
Appointment of Miss Zoe Anne Wildish as a secretary
dot icon24/10/2011
Termination of appointment of James White as a secretary
dot icon24/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon09/10/2009
Register(s) moved to registered inspection location
dot icon09/10/2009
Director's details changed for Anthony David White on 2009-10-04
dot icon09/10/2009
Register inspection address has been changed
dot icon15/09/2009
Registered office changed on 15/09/2009 from 31 foxwood grove northfleet gravesend kent DA11 8RT united kingdom
dot icon14/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/10/2008
Return made up to 04/10/08; full list of members
dot icon14/08/2008
Director's change of particulars / anthony white / 13/08/2008
dot icon13/08/2008
Registered office changed on 13/08/2008 from 11 windhover way, riverview park gravesend kent DA12 4NS
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/11/2007
Registered office changed on 07/11/07 from: 28 coltstead new ash green longfield kent DA3 8LN
dot icon11/10/2007
Return made up to 04/10/07; full list of members
dot icon11/10/2007
Secretary resigned
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/08/2007
Accounting reference date shortened from 31/10/06 to 30/09/06
dot icon20/06/2007
New secretary appointed
dot icon04/06/2007
Secretary resigned
dot icon02/03/2007
Registered office changed on 02/03/07 from: 5 capelands, new ash green longfield kent DA3 8LG
dot icon06/11/2006
New secretary appointed
dot icon06/11/2006
Return made up to 04/10/06; full list of members
dot icon23/11/2005
Particulars of mortgage/charge
dot icon04/10/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
125.00
-
0.00
-
-
2022
4
1.14K
-
0.00
-
-
2023
4
1.43K
-
0.00
-
-
2023
4
1.43K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

1.43K £Ascended25.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Anthony David
Director
04/10/2005 - Present
-
Mrs Zoe White
Director
30/09/2023 - Present
-
White, Zoe Anne
Secretary
19/10/2011 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ABRIDGE PROPERTY SERVICES LIMITED

ABRIDGE PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 04/10/2005 with the registered office located at Ground Floor Windmill House, 127-128 Windmill Street, Gravesend DA12 1BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ABRIDGE PROPERTY SERVICES LIMITED?

toggle

ABRIDGE PROPERTY SERVICES LIMITED is currently Active. It was registered on 04/10/2005 .

Where is ABRIDGE PROPERTY SERVICES LIMITED located?

toggle

ABRIDGE PROPERTY SERVICES LIMITED is registered at Ground Floor Windmill House, 127-128 Windmill Street, Gravesend DA12 1BL.

What does ABRIDGE PROPERTY SERVICES LIMITED do?

toggle

ABRIDGE PROPERTY SERVICES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does ABRIDGE PROPERTY SERVICES LIMITED have?

toggle

ABRIDGE PROPERTY SERVICES LIMITED had 4 employees in 2023.

What is the latest filing for ABRIDGE PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-09-30.