ABSTRACT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ABSTRACT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05994853

Incorporation date

10/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Herbert Street, Blackburn BB2 4APCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2006)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon15/01/2026
Total exemption full accounts made up to 2025-11-30
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-11-30
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon28/01/2024
Registered office address changed from 123 Blackburn Road Heapey Chorley Lancashire PR6 8EJ to 19 Herbert Street Blackburn BB2 4AP on 2024-01-28
dot icon22/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon25/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon25/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-11-30
dot icon24/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/05/2019
Notification of Mary Bernadette Raymond as a person with significant control on 2018-03-14
dot icon03/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon03/05/2019
Cessation of George Philip Raymond as a person with significant control on 2018-03-13
dot icon28/12/2018
Total exemption full accounts made up to 2018-11-30
dot icon01/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with updates
dot icon24/04/2018
Termination of appointment of George Philip Raymond as a director on 2018-03-14
dot icon24/04/2018
Appointment of Mrs Mary Bernadette Raymond as a director on 2018-03-14
dot icon14/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon10/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon14/02/2011
Total exemption full accounts made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon09/03/2010
Total exemption full accounts made up to 2009-11-30
dot icon23/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon19/01/2009
Total exemption full accounts made up to 2008-11-30
dot icon10/11/2008
Return made up to 10/11/08; full list of members
dot icon05/02/2008
Total exemption full accounts made up to 2007-11-30
dot icon15/11/2007
Return made up to 10/11/07; full list of members
dot icon03/10/2007
Particulars of mortgage/charge
dot icon27/11/2006
Director resigned
dot icon27/11/2006
Secretary resigned
dot icon27/11/2006
Registered office changed on 27/11/06 from: rattenclough cottage burnley road todmorden OL14 8QT
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New secretary appointed
dot icon10/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+94.58 % *

* during past year

Cash in Bank

£92,904.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.35K
-
0.00
63.28K
-
2022
1
34.13K
-
0.00
47.75K
-
2023
1
39.76K
-
0.00
92.90K
-
2023
1
39.76K
-
0.00
92.90K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

39.76K £Ascended16.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

92.90K £Ascended94.58 % *

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
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
10/11/2006 - 10/11/2006
10896
Raymond, Mary Bernadette
Director
14/03/2018 - Present
1
WILDMAN & BATTELL LIMITED
Nominee Director
10/11/2006 - 10/11/2006
10915
Parry, David
Secretary
10/11/2006 - Present
-
Raymond, George Philip
Director
10/11/2006 - 14/03/2018
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABSTRACT PROPERTIES LIMITED

ABSTRACT PROPERTIES LIMITED is an(a) Active company incorporated on 10/11/2006 with the registered office located at 19 Herbert Street, Blackburn BB2 4AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ABSTRACT PROPERTIES LIMITED?

toggle

ABSTRACT PROPERTIES LIMITED is currently Active. It was registered on 10/11/2006 .

Where is ABSTRACT PROPERTIES LIMITED located?

toggle

ABSTRACT PROPERTIES LIMITED is registered at 19 Herbert Street, Blackburn BB2 4AP.

What does ABSTRACT PROPERTIES LIMITED do?

toggle

ABSTRACT PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ABSTRACT PROPERTIES LIMITED have?

toggle

ABSTRACT PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for ABSTRACT PROPERTIES LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with no updates.