Background WavePink WaveYellow Wave

ABBEY ESTATES DEVELOPMENT COMPANY (ALPERTON) LIMITED (00271886)

ABBEY ESTATES DEVELOPMENT COMPANY (ALPERTON) LIMITED (00271886) is an active UK company. incorporated on 6 January 1933. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ABBEY ESTATES DEVELOPMENT COMPANY (ALPERTON) LIMITED has been registered for 93 years. Current directors include WEBBER, Charles Wingyett, WEBBER, George Wingyett, WEBBER, Nicola Jane and 1 others.

Company Number
00271886
Status
active
Type
ltd
Incorporated
6 January 1933
Age
93 years
Address
Melrose House Pynes Hill, Exeter, EX2 5AZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WEBBER, Charles Wingyett, WEBBER, George Wingyett, WEBBER, Nicola Jane, WEBBER, Susan Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY ESTATES DEVELOPMENT COMPANY (ALPERTON) LIMITED

ABBEY ESTATES DEVELOPMENT COMPANY (ALPERTON) LIMITED is an active company incorporated on 6 January 1933 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ABBEY ESTATES DEVELOPMENT COMPANY (ALPERTON) LIMITED was registered 93 years ago.(SIC: 68209)

Status

active

Active since 93 years ago

Company No

00271886

LTD Company

Age

93 Years

Incorporated 6 January 1933

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Melrose House Pynes Hill Rydon Lane Exeter, EX2 5AZ,

Previous Addresses

2 Barnfield Crescent Exeter EX1 1QT England
From: 9 January 2018To: 24 October 2025
Egale 1 80 st Albans Road Watford Herts WD17 1DL England
From: 4 November 2015To: 9 January 2018
Iveco House Station Road Watford Herts WD17 1DL
From: 10 November 2014To: 4 November 2015
Rear Office First Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE
From: 6 January 1933To: 10 November 2014
Timeline

21 key events • 1933 - 2026

Funding Officers Ownership
Company Founded
Jan 33
Loan Secured
Jun 13
Loan Secured
Dec 13
Director Joined
Jan 18
New Owner
Jul 18
New Owner
Jul 18
Loan Secured
Aug 18
Loan Secured
May 19
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Nov 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Jun 24
Director Joined
Sept 25
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

WEBBER, Susan Jane

Active
Wadhams Farm Waterrow, TauntonTA4 2PT
Secretary
Appointed N/A

WEBBER, Charles Wingyett

Active
Wadhams Farm, TauntonTA4 2PT
Born February 1952
Director
Appointed N/A

WEBBER, George Wingyett

Active
Fivehead, TauntonTA3 6PA
Born August 1986
Director
Appointed 20 Feb 2017

WEBBER, Nicola Jane

Active
Barnfield Crescent, ExeterEX1 1QT
Born December 1985
Director
Appointed 08 Sept 2025

WEBBER, Susan Jane

Active
Wadhams Farm Waterrow, TauntonTA4 2PT
Born October 1957
Director
Appointed N/A

Persons with significant control

3

2 Active
1 Ceased

Mr Charles Wingyett Webber

Active
Wiveliscombe, TauntonTA4 2PT
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jul 2018

Mr Charles Wingyett Webber

Ceased
Wiveliscombe, TauntonTA4 2PT
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 May 2018
Ceased 02 Jul 2018

Mrs Susan Jane Webber

Active
Wiveliscombe, TauntonTA4 2PT
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 May 2018
Fundings
Financials
Latest Activities

Filing History

162

Notification Of A Person With Significant Control
4 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
9 December 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Legacy
21 April 2010
MG02MG02
Legacy
21 April 2010
MG02MG02
Legacy
21 April 2010
MG02MG02
Legacy
21 April 2010
MG02MG02
Legacy
21 April 2010
MG02MG02
Legacy
21 April 2010
MG02MG02
Legacy
21 April 2010
MG02MG02
Legacy
21 April 2010
MG02MG02
Accounts With Accounts Type Total Exemption Full
8 April 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
18 May 2009
287Change of Registered Office
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
26 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
18 March 2009
AAAnnual Accounts
Legacy
15 November 2008
395Particulars of Mortgage or Charge
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 May 2008
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
2 March 2005
AAAnnual Accounts
Legacy
3 July 2004
395Particulars of Mortgage or Charge
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2004
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 March 2003
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2002
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
17 August 2000
403aParticulars of Charge Subject to s859A
Legacy
17 August 2000
403aParticulars of Charge Subject to s859A
Legacy
5 July 2000
395Particulars of Mortgage or Charge
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2000
AAAnnual Accounts
Legacy
5 November 1999
287Change of Registered Office
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
4 March 1999
395Particulars of Mortgage or Charge
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
30 December 1997
395Particulars of Mortgage or Charge
Legacy
22 December 1997
403aParticulars of Charge Subject to s859A
Legacy
22 December 1997
403aParticulars of Charge Subject to s859A
Legacy
22 December 1997
403aParticulars of Charge Subject to s859A
Legacy
22 December 1997
403aParticulars of Charge Subject to s859A
Legacy
22 December 1997
403aParticulars of Charge Subject to s859A
Legacy
22 December 1997
403aParticulars of Charge Subject to s859A
Legacy
22 December 1997
403aParticulars of Charge Subject to s859A
Legacy
10 December 1997
395Particulars of Mortgage or Charge
Legacy
10 December 1997
395Particulars of Mortgage or Charge
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
16 May 1994
363sAnnual Return (shuttle)
Legacy
1 October 1993
403aParticulars of Charge Subject to s859A
Legacy
1 October 1993
403aParticulars of Charge Subject to s859A
Legacy
1 October 1993
403aParticulars of Charge Subject to s859A
Legacy
1 October 1993
403aParticulars of Charge Subject to s859A
Legacy
1 October 1993
403aParticulars of Charge Subject to s859A
Legacy
1 October 1993
403aParticulars of Charge Subject to s859A
Legacy
3 September 1993
395Particulars of Mortgage or Charge
Legacy
3 September 1993
395Particulars of Mortgage or Charge
Legacy
3 September 1993
395Particulars of Mortgage or Charge
Legacy
3 September 1993
395Particulars of Mortgage or Charge
Legacy
3 September 1993
395Particulars of Mortgage or Charge
Legacy
3 September 1993
395Particulars of Mortgage or Charge
Legacy
3 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 June 1993
AAAnnual Accounts
Legacy
1 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1991
AAAnnual Accounts
Legacy
5 December 1991
287Change of Registered Office
Legacy
21 October 1991
395Particulars of Mortgage or Charge
Legacy
6 September 1991
287Change of Registered Office
Legacy
6 September 1991
363aAnnual Return
Legacy
8 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
23 May 1990
363363
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
28 March 1990
395Particulars of Mortgage or Charge
Legacy
28 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 April 1989
AAAnnual Accounts
Legacy
28 April 1989
363363
Legacy
18 November 1987
363363
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 December 1986
AAAnnual Accounts
Legacy
8 December 1986
363363
Legacy
8 December 1986
288288
Resolution
30 April 1959
RESOLUTIONSResolutions
Incorporation Company
6 January 1933
NEWINCIncorporation