Ab1 Developments Limited

General information

Name:

Ab1 Developments Ltd

Office Address:

C/o Casson Beckman Murrills House 48 East Street Portchester PO16 9XS Fareham

Number: 05009316

Incorporation date: 2004-01-07

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ab1 Developments came into being in 2004 as a company enlisted under no 05009316, located at PO16 9XS Fareham at C/o Casson Beckman Murrills House 48 East Street. The firm has been in business for twenty years and its current state is active. The firm switched its name three times. Until 2013 it has provided the services it specializes in under the name of Ab1 Property Development but currently it is registered under the business name Ab1 Developments Limited. The firm's principal business activity number is 68209 meaning Other letting and operating of own or leased real estate. Wednesday 30th March 2022 is the last time company accounts were filed.

Due to the following enterprise's number of employees, it was necessary to find new directors: Susan S. and Paul S. who have been collaborating since 2014 to exercise independent judgement of the company.

Executives with significant control over the firm are: Paul S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Ab1 Developments Limited 2013-09-18
  • Ab1 Property Development Limited 2013-09-13
  • Worklink Centres Limited 2007-03-19
  • Learning Skills Centres Ltd 2004-01-07

Financial data based on annual reports

Company staff

Susan S.

Role: Director

Appointed: 01 January 2014

Latest update: 24 February 2024

Paul S.

Role: Director

Appointed: 07 January 2004

Latest update: 24 February 2024

People with significant control

Paul S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts 20 February 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 20 February 2013
Annual Accounts 13 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 13 October 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 September 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 30 March 2019
Annual Accounts
Start Date For Period Covered By Report 31 March 2019
End Date For Period Covered By Report 30 March 2020
Annual Accounts
Start Date For Period Covered By Report 31 March 2020
End Date For Period Covered By Report 30 March 2021
Annual Accounts
Start Date For Period Covered By Report 31 March 2021
End Date For Period Covered By Report 30 March 2022
Annual Accounts
Start Date For Period Covered By Report 31 March 2022
End Date For Period Covered By Report 30 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Mar 2023 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

East Plestor Cottage The Plestor Selborne

Post code:

GU34 3JQ

City / Town:

Alton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
  • 41100 : Development of building projects
20
Company Age

Similar companies nearby

Closest companies