ABRO PROPERTIES (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

ABRO PROPERTIES (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03276233

Incorporation date

11/11/1996

Size

Dormant

Contacts

Registered address

Registered address

Venture House The Tanneries, East Street, Titchfield, Hampshire PO14 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1996)
dot icon23/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon20/08/2024
Accounts for a dormant company made up to 2024-06-30
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon13/06/2023
Secretary's details changed for Inspired by Limited on 2023-05-25
dot icon13/06/2023
Change of details for Compass Point Estates Llp as a person with significant control on 2023-06-13
dot icon30/05/2023
Director's details changed for Mr Lee John Paul on 2023-05-25
dot icon25/05/2023
Registered office address changed from Estate Office Southwell Park Portland Dorset DT5 2NA England to Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR on 2023-05-25
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/10/2022
Registered office address changed from C/O L Paul Estates Office Maritime House Southwell Park Portland Dorset DT5 2NA to Estate Office Southwell Park Portland Dorset DT5 2NA on 2022-10-19
dot icon19/10/2022
Secretary's details changed for Inspired by Limited on 2022-10-05
dot icon19/10/2022
Director's details changed for Mr Lee John Paul on 2022-10-05
dot icon19/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon14/04/2022
Micro company accounts made up to 2021-06-30
dot icon01/12/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon09/11/2020
Micro company accounts made up to 2020-06-30
dot icon06/10/2020
Notification of Compass Point Estates Llp as a person with significant control on 2020-10-01
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon01/10/2020
Appointment of Inspired by Limited as a secretary on 2020-10-01
dot icon01/10/2020
Termination of appointment of Putney Investments Limited as a director on 2020-10-01
dot icon01/10/2020
Termination of appointment of Michael Cole as a director on 2020-10-01
dot icon01/10/2020
Termination of appointment of Michael Eric Cole as a secretary on 2020-10-01
dot icon01/10/2020
Cessation of Putney Investments Limited as a person with significant control on 2020-10-01
dot icon24/02/2020
Micro company accounts made up to 2019-06-30
dot icon15/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon23/02/2019
Micro company accounts made up to 2018-06-30
dot icon14/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon17/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon09/03/2017
Micro company accounts made up to 2016-06-30
dot icon17/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon15/03/2016
Micro company accounts made up to 2015-06-30
dot icon15/01/2016
Annual return made up to 2015-11-11 with full list of shareholders
dot icon30/07/2015
Appointment of Putney Investments Limited as a director on 2014-12-01
dot icon30/07/2015
Termination of appointment of Abro Properties Limited as a director on 2014-12-19
dot icon30/07/2015
Appointment of Mr Lee John Paul as a director on 2015-01-01
dot icon30/07/2015
Registered office address changed from 7 Blackbrook Park Avenue Fareham Hampshire PO15 5JJ to C/O L Paul Estates Office Maritime House Southwell Park Portland Dorset DT5 2NA on 2015-07-30
dot icon30/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon05/01/2015
Current accounting period shortened from 2015-11-30 to 2015-06-30
dot icon12/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon28/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon04/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon04/12/2013
Termination of appointment of Roy Haywood as a director
dot icon04/12/2013
Appointment of Mr Michael Cole as a director
dot icon04/12/2013
Termination of appointment of Christopher Dunning as a director
dot icon27/07/2013
Accounts for a dormant company made up to 2012-11-30
dot icon18/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon08/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon29/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon20/04/2011
Accounts for a dormant company made up to 2010-11-30
dot icon07/03/2011
Registered office address changed from 47/49 Green Lane Northwood Middlesex HA6 3AE on 2011-03-07
dot icon23/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon22/09/2010
Accounts for a dormant company made up to 2009-11-30
dot icon18/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Roy David Haywood on 2009-11-01
dot icon09/12/2009
Director's details changed for Mr Christopher Alfred Frederick Dunning on 2009-11-01
dot icon09/12/2009
Director's details changed for Abro Properties Limited on 2009-11-01
dot icon02/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon11/02/2009
Return made up to 11/11/08; full list of members
dot icon10/02/2009
Appointment terminated director mark ellis
dot icon17/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon23/01/2008
Return made up to 11/11/07; change of members
dot icon05/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon04/04/2007
Return made up to 11/11/06; full list of members
dot icon30/08/2006
Accounts for a dormant company made up to 2005-11-30
dot icon30/08/2006
New director appointed
dot icon28/12/2005
Return made up to 11/11/05; full list of members
dot icon15/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon20/12/2004
Return made up to 11/11/04; full list of members
dot icon05/10/2004
Accounts for a dormant company made up to 2003-11-30
dot icon18/12/2003
Return made up to 11/11/03; full list of members
dot icon05/07/2003
Accounts for a dormant company made up to 2002-11-30
dot icon16/01/2003
Return made up to 11/11/02; full list of members
dot icon26/07/2002
Accounts for a dormant company made up to 2001-11-30
dot icon28/11/2001
Return made up to 11/11/01; full list of members
dot icon28/10/2001
Accounts for a dormant company made up to 2000-11-30
dot icon08/01/2001
Return made up to 11/11/00; full list of members
dot icon04/10/2000
Accounts for a dormant company made up to 1999-11-30
dot icon14/04/2000
New director appointed
dot icon25/11/1999
Return made up to 11/11/99; full list of members
dot icon04/11/1999
Return made up to 11/11/98; full list of members
dot icon04/11/1999
Accounts for a dormant company made up to 1998-11-30
dot icon19/10/1999
Memorandum and Articles of Association
dot icon18/10/1999
Resolutions
dot icon24/11/1998
Location of debenture register
dot icon24/11/1998
Location of register of members
dot icon24/11/1998
Return made up to 11/11/97; full list of members
dot icon24/11/1998
Accounts for a dormant company made up to 1997-11-30
dot icon24/11/1998
Ad 02/12/96--------- £ si 9999@1=9999 £ ic 1/10000
dot icon24/11/1998
New secretary appointed
dot icon24/11/1998
New director appointed
dot icon24/11/1998
New director appointed
dot icon24/11/1998
Miscellaneous
dot icon23/11/1998
Restoration by order of the court
dot icon08/09/1998
Final Gazette dissolved via compulsory strike-off
dot icon19/05/1998
First Gazette notice for compulsory strike-off
dot icon15/11/1996
Director resigned
dot icon15/11/1996
Secretary resigned
dot icon11/11/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/06/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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
Bhardwaj, Ashok
Nominee Secretary
10/11/1996 - 10/11/1996
4875
Bhardwaj Corporate Services Limited
Nominee Director
10/11/1996 - 10/11/1996
6099
Dunning, Christopher Alfred Frederick
Director
01/12/1996 - 30/10/2013
8
PUTNEYINVESTMENTS LIMITED
Corporate Director
30/11/2014 - 30/09/2020
5
ABRO PROPERTIES LIMITED
Corporate Director
31/07/2006 - 18/12/2014
-

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 ABRO PROPERTIES (MANAGEMENT) LIMITED

ABRO PROPERTIES (MANAGEMENT) LIMITED is an(a) Active company incorporated on 11/11/1996 with the registered office located at Venture House The Tanneries, East Street, Titchfield, Hampshire PO14 4AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABRO PROPERTIES (MANAGEMENT) LIMITED?

toggle

ABRO PROPERTIES (MANAGEMENT) LIMITED is currently Active. It was registered on 11/11/1996 .

Where is ABRO PROPERTIES (MANAGEMENT) LIMITED located?

toggle

ABRO PROPERTIES (MANAGEMENT) LIMITED is registered at Venture House The Tanneries, East Street, Titchfield, Hampshire PO14 4AR.

What does ABRO PROPERTIES (MANAGEMENT) LIMITED do?

toggle

ABRO PROPERTIES (MANAGEMENT) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ABRO PROPERTIES (MANAGEMENT) LIMITED?

toggle

The latest filing was on 23/02/2026: Accounts for a dormant company made up to 2025-06-30.