UKBizDB.co.uk

ABBEYMILL HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abbeymill Homes Limited. The company was founded 33 years ago and was given the registration number 02590519. The firm's registered office is in OLNEY. You can find them at Market House, Silver End, Olney, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ABBEYMILL HOMES LIMITED
Company Number:02590519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Market House, Silver End, Olney, England, MK46 4AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
420, Silbury Boulevard, Milton Keynes, England, MK9 2AF

Secretary30 April 1997Active
Market House, Silver End, Olney, England, MK46 4AL

Director08 April 1991Active
Market House, Silver End, Olney, England, MK46 4AL

Director01 September 2016Active
Market House, Silver End, Olney, England, MK46 4AL

Director08 April 1991Active
25 Back Lane, Hardingstone, Northampton, NN4 6BY

Secretary08 April 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 March 1991Active
25 Back Lane, Hardingstone, Northampton, NN4 6BY

Director08 April 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 March 1991Active

People with Significant Control

Mr James Peter Pacifici
Notified on:19 December 2018
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:Market House, Silver End, Olney, England, MK46 4AL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
Abbeymill Holdings Ltd
Notified on:19 December 2018
Status:Active
Country of residence:England
Address:Market House, Silver End, Olney, England, MK46 4AL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter John Pacifici
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Market House, Silver End, Olney, England, MK46 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Anthony Hagan
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Market House, Silver End, Olney, England, MK46 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type full.

Download
2022-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-08-03Mortgage

Mortgage satisfy charge full.

Download
2021-08-03Mortgage

Mortgage satisfy charge full.

Download
2021-08-03Mortgage

Mortgage satisfy charge full.

Download
2021-08-03Mortgage

Mortgage satisfy charge full.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type full.

Download
2019-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type full.

Download
2018-09-21Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.