ABSOLUTE PROPERTY AGENTS LIMITED

Register to unlock more data on OkredoRegister

ABSOLUTE PROPERTY AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06723152

Incorporation date

14/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sopers House, Sopers Road, Cuffley EN6 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2008)
dot icon15/01/2026
Director's details changed for Mr Nicholas Wallis on 2026-01-15
dot icon11/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon23/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon18/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon09/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Director's details changed for Mr Benjamin Webster on 2022-03-29
dot icon30/03/2022
Director's details changed for Mr Nicholas Wallis on 2022-03-29
dot icon30/03/2022
Director's details changed for Mr Lee Christopher Saunders on 2021-03-29
dot icon30/03/2022
Change of details for Mr Benjamin Webster as a person with significant control on 2022-03-29
dot icon29/03/2022
Registered office address changed from 4a the Broadway Southgage London N14 6PH to Sopers House Sopers Road Cuffley EN6 4RY on 2022-03-29
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon28/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon24/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon23/10/2018
Director's details changed for Mr Benjamin Webster on 2018-10-23
dot icon23/10/2018
Change of details for Mr Benjamin Webster as a person with significant control on 2018-10-23
dot icon16/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2016
Director's details changed for Mr Lee Christopher Saunders on 2015-11-23
dot icon07/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon03/11/2015
Director's details changed for Mr Benjamin Webster on 2015-11-01
dot icon20/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Statement of capital following an allotment of shares on 2014-12-12
dot icon12/01/2015
Appointment of Mr Nicholas Wallis as a director on 2014-12-17
dot icon04/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2013
Director's details changed for Mr Benjamin Webster on 2013-11-14
dot icon14/11/2013
Director's details changed for Mr Benjamin Webster on 2013-11-14
dot icon05/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon31/10/2012
Termination of appointment of Michael Yianni as a director
dot icon29/10/2012
Certificate of change of name
dot icon29/10/2012
Change of name notice
dot icon26/10/2012
Statement of capital following an allotment of shares on 2012-10-23
dot icon01/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon04/11/2011
Registered office address changed from Suite 1 Lough Point 2 Gladbeck Way Enfield EN2 7JA on 2011-11-04
dot icon06/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Appointment of Mr Lee Christopher Saunders as a director
dot icon26/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon05/11/2009
Director's details changed for Benjamin Webster on 2009-11-05
dot icon05/11/2009
Director's details changed for Michael Yianni on 2009-11-05
dot icon28/09/2009
Registered office changed on 28/09/2009 from 590 green lanes palmers green london N13 5RY
dot icon26/01/2009
Accounting reference date extended from 31/10/2009 to 31/03/2010
dot icon14/10/2008
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
02/11/2026
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)
2022
11
144.81K
-
0.00
161.46K
-
2023
8
150.74K
-
0.00
141.93K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webster, Benjamin
Director
14/10/2008 - Present
18
Wallis, Nicholas
Director
17/12/2014 - Present
4
Saunders, Lee Christopher
Director
05/05/2011 - Present
4

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 ABSOLUTE PROPERTY AGENTS LIMITED

ABSOLUTE PROPERTY AGENTS LIMITED is an(a) Active company incorporated on 14/10/2008 with the registered office located at Sopers House, Sopers Road, Cuffley EN6 4RY. 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 ABSOLUTE PROPERTY AGENTS LIMITED?

toggle

ABSOLUTE PROPERTY AGENTS LIMITED is currently Active. It was registered on 14/10/2008 .

Where is ABSOLUTE PROPERTY AGENTS LIMITED located?

toggle

ABSOLUTE PROPERTY AGENTS LIMITED is registered at Sopers House, Sopers Road, Cuffley EN6 4RY.

What does ABSOLUTE PROPERTY AGENTS LIMITED do?

toggle

ABSOLUTE PROPERTY AGENTS 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 ABSOLUTE PROPERTY AGENTS LIMITED?

toggle

The latest filing was on 15/01/2026: Director's details changed for Mr Nicholas Wallis on 2026-01-15.