Background WavePink WaveYellow Wave

ABP PROPERTY DEVELOPMENT COMPANY LIMITED (01521927)

ABP PROPERTY DEVELOPMENT COMPANY LIMITED (01521927) is an active UK company. incorporated on 14 October 1980. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ABP PROPERTY DEVELOPMENT COMPANY LIMITED has been registered for 45 years. Current directors include HENDERSON, Ian John, WALKER, Julian William.

Company Number
01521927
Status
active
Type
ltd
Incorporated
14 October 1980
Age
45 years
Address
25 Bedford Street, London, WC2E 9ES
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HENDERSON, Ian John, WALKER, Julian William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABP PROPERTY DEVELOPMENT COMPANY LIMITED

ABP PROPERTY DEVELOPMENT COMPANY LIMITED is an active company incorporated on 14 October 1980 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ABP PROPERTY DEVELOPMENT COMPANY LIMITED was registered 45 years ago.(SIC: 68100)

Status

active

Active since 45 years ago

Company No

01521927

LTD Company

Age

45 Years

Incorporated 14 October 1980

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

GROSVENOR WATERSIDE DEVELOPMENTS LIMITED
From: 27 April 1998To: 1 November 2004
GROSVENOR SQUARE PROPERTIES DEVELOPMENTS LIMITED
From: 19 August 1987To: 27 April 1998
SPICEMOOR LIMITED
From: 14 October 1980To: 19 August 1987
Contact
Address

25 Bedford Street London, WC2E 9ES,

Previous Addresses

Aldwych House 71-91 Aldwych London WC2B 4HN
From: 14 October 1980To: 2 June 2016
Timeline

14 key events • 1980 - 2023

Funding Officers Ownership
Company Founded
Oct 80
Director Left
Oct 09
Director Left
Mar 11
Director Joined
Jul 11
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

ABP SECRETARIAT SERVICES LIMITED

Active
Bedford Street, LondonWC2E 9ES
Corporate secretary
Appointed 16 Jul 2015

HENDERSON, Ian John

Active
Bedford Street, LondonWC2E 9ES
Born June 1967
Director
Appointed 30 Jun 2023

WALKER, Julian William

Active
Bedford Street, LondonWC2E 9ES
Born July 1973
Director
Appointed 09 Jul 2021

DIBBEN, Ann

Resigned
71-91 Aldwych, LondonWC2B 4HN
Secretary
Appointed 17 Dec 2007
Resigned 17 Feb 2015

MASON, Geoffrey Keith Howard

Resigned
71-91 Aldwych, LondonWC2B 4HN
Secretary
Appointed 25 Mar 2014
Resigned 16 Jul 2015

RICHARDSON, Elaine

Resigned
71-91 Aldwych, LondonWC2B 4HN
Secretary
Appointed 27 Nov 2013
Resigned 17 Jan 2014

SUTCLIFFE, Colleen Tracey

Resigned
293 Commonside East, MitchamCR4 1HD
Secretary
Appointed 23 Jun 2006
Resigned 17 Dec 2007

WINSON, Avril Helen Winifred

Resigned
Flat 9, St John's Lane, LondonEC1M 4BU
Secretary
Appointed N/A
Resigned 23 Jun 2006

ADAM, Richard John

Resigned
Bramble Tye, BerkhamstedHP4 3AR
Born November 1957
Director
Appointed 08 Dec 2000
Resigned 28 Feb 2007

BAMFORD, Patrick Martyn

Resigned
Snowdrop Cottage 8 Mount End, EppingCM16 7PS
Born March 1959
Director
Appointed 19 Jan 1999
Resigned 08 Dec 2000

BULL, George Sebastian Matthew

Resigned
Bedford Street, LondonWC2E 9ES
Born October 1960
Director
Appointed 11 Mar 2011
Resigned 09 Jul 2021

COOPER, James Nigel Shelley

Resigned
Bedford Street, LondonWC2E 9ES
Born May 1961
Director
Appointed 30 Jun 2013
Resigned 29 Jun 2018

CREASEY, Maxwell Rogers

Resigned
47 St Botolphs Road, SevenoaksTN13 3AG
Born September 1922
Director
Appointed N/A
Resigned 26 Apr 1994

FISHER, Maurice Louis

Resigned
8 Kiln Way, NorthwoodHA6 3SD
Born July 1943
Director
Appointed N/A
Resigned 31 Mar 1994

GANDY, Jonathan Sydney

Resigned
5 Fairlawns, TwickenhamTW1 2JY
Born April 1952
Director
Appointed 30 Jul 1993
Resigned 30 Apr 1998

GRIFFITHS, David John

Resigned
17 Penn Avenue, CheshamHP5 2HT
Born March 1949
Director
Appointed N/A
Resigned 30 Apr 1994

KHAN, Zafar Iqbal

Resigned
25 Yarrell Mansions, LondonW14 9TB
Born August 1968
Director
Appointed 01 Mar 2007
Resigned 11 Mar 2011

MOODY, John David

Resigned
43 Latimer, Milton KeynesMK11 1HP
Born December 1952
Director
Appointed N/A
Resigned 11 Nov 1993

NIELSEN, Jens Skibsted

Resigned
Bedford Street, LondonWC2E 9ES
Born June 1961
Director
Appointed 29 Jun 2018
Resigned 30 Nov 2018

O'HARA, Terence Martin

Resigned
Acaria Cottage East Lane, LeatherheadKT24 6LQ
Born October 1957
Director
Appointed N/A
Resigned 07 Nov 2006

PAWLEY, Philip John

Resigned
33 Hartford Road, HookRG27 8QG
Born November 1949
Director
Appointed 30 Jul 1993
Resigned 04 Nov 2005

REES, Hywel

Resigned
School Lane, MonmouthNP25 4QN
Born July 1958
Director
Appointed 07 Oct 1998
Resigned 30 Sept 2009

ROSEN, Jeffrey Paul

Resigned
Ranmoor, PinnerHA5 4HD
Born January 1960
Director
Appointed N/A
Resigned 12 May 1995

SHAW, James Norman

Resigned
13 Queens Elm Square, LondonSW3 6ED
Born February 1944
Director
Appointed N/A
Resigned 30 Jun 2001

SHERWOOD, John

Resigned
7 Burwood Park Road, Walton On ThamesKT12 5LJ
Born December 1939
Director
Appointed N/A
Resigned 30 Apr 1998

SMITH, Julian Nicholas

Resigned
45 Marlyns Drive, GuildfordGU4 7LT
Born April 1963
Director
Appointed 17 Aug 1993
Resigned 11 Apr 1997

STACEY, Michael Andrew

Resigned
3 Kenwyn Road, LondonSW20 8PR
Born August 1964
Director
Appointed 12 Apr 1997
Resigned 28 Aug 1998

TURNER, Huw Einar

Resigned
Bedford Street, LondonWC2E 9ES
Born September 1972
Director
Appointed 04 Dec 2018
Resigned 30 Jun 2023

WILLIAMS, Phillip John

Resigned
White Gables, PenarthCF64 3HZ
Born July 1957
Director
Appointed 02 Apr 2001
Resigned 30 Jun 2013

Persons with significant control

1

Bedford Street, LondonWC2E 9ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

234

Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2024
AAAnnual Accounts
Legacy
5 August 2024
PARENT_ACCPARENT_ACC
Legacy
5 August 2024
GUARANTEE2GUARANTEE2
Legacy
5 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2023
AAAnnual Accounts
Legacy
6 November 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
4 March 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Second Filing Of Director Termination With Name
21 September 2018
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
23 June 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 July 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Appoint Person Secretary Company With Name
26 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
11 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Person Secretary Company With Change Date
1 September 2011
CH03Change of Secretary Details
Legacy
25 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
17 April 2009
AAAnnual Accounts
Legacy
4 April 2009
287Change of Registered Office
Auditors Resignation Company
13 August 2008
AUDAUD
Auditors Resignation Company
25 June 2008
AUDAUD
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Legacy
29 August 2007
288cChange of Particulars
Legacy
3 August 2007
403aParticulars of Charge Subject to s859A
Legacy
13 June 2007
363aAnnual Return
Accounts With Made Up Date
7 June 2007
AAAnnual Accounts
Legacy
26 April 2007
288cChange of Particulars
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
363aAnnual Return
Accounts With Made Up Date
25 May 2006
AAAnnual Accounts
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
363aAnnual Return
Accounts With Made Up Date
22 March 2005
AAAnnual Accounts
Certificate Change Of Name Company
1 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 2004
288cChange of Particulars
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
288cChange of Particulars
Accounts With Made Up Date
27 March 2004
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 March 2003
AAAnnual Accounts
Auditors Resignation Company
8 March 2003
AUDAUD
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 March 2002
AAAnnual Accounts
Legacy
8 October 2001
288cChange of Particulars
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 March 2001
AAAnnual Accounts
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 November 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 1999
AAAnnual Accounts
Legacy
21 June 1999
363aAnnual Return
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
7 July 1998
AAAnnual Accounts
Legacy
25 June 1998
363aAnnual Return
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
287Change of Registered Office
Certificate Change Of Name Company
24 April 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
21 July 1997
AAAnnual Accounts
Legacy
27 June 1997
363aAnnual Return
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
9 July 1996
288288
Accounts With Made Up Date
21 June 1996
AAAnnual Accounts
Legacy
13 June 1996
363aAnnual Return
Accounts With Made Up Date
11 September 1995
AAAnnual Accounts
Legacy
12 June 1995
363x363x
Legacy
16 May 1995
288288
Legacy
21 February 1995
88(2)R88(2)R
Resolution
21 February 1995
RESOLUTIONSResolutions
Resolution
21 February 1995
RESOLUTIONSResolutions
Resolution
21 February 1995
RESOLUTIONSResolutions
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
6 July 1994
288288
Legacy
21 June 1994
363x363x
Accounts With Made Up Date
13 June 1994
AAAnnual Accounts
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
11 April 1994
288288
Legacy
19 January 1994
288288
Resolution
25 November 1993
RESOLUTIONSResolutions
Resolution
25 November 1993
RESOLUTIONSResolutions
Resolution
25 November 1993
RESOLUTIONSResolutions
Legacy
8 September 1993
288288
Legacy
31 August 1993
288288
Legacy
22 August 1993
288288
Legacy
19 August 1993
288288
Accounts With Made Up Date
19 July 1993
AAAnnual Accounts
Legacy
9 June 1993
363x363x
Legacy
6 April 1993
353353
Legacy
6 April 1993
325325
Legacy
8 September 1992
288288
Accounts With Made Up Date
27 July 1992
AAAnnual Accounts
Legacy
16 June 1992
363x363x
Legacy
25 April 1992
288288
Legacy
18 January 1992
403aParticulars of Charge Subject to s859A
Legacy
29 November 1991
288288
Legacy
15 November 1991
288288
Legacy
16 October 1991
288288
Legacy
9 August 1991
363x363x
Accounts With Made Up Date
2 August 1991
AAAnnual Accounts
Legacy
4 June 1991
288288
Legacy
1 June 1991
287Change of Registered Office
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
8 November 1990
288288
Legacy
16 August 1990
288288
Accounts With Made Up Date
3 July 1990
AAAnnual Accounts
Legacy
3 July 1990
363363
Legacy
9 January 1990
288288
Legacy
29 December 1989
403aParticulars of Charge Subject to s859A
Legacy
16 October 1989
363363
Accounts With Made Up Date
16 October 1989
AAAnnual Accounts
Accounts With Made Up Date
3 March 1989
AAAnnual Accounts
Legacy
3 March 1989
363363
Legacy
24 January 1989
288288
Legacy
27 July 1988
288288
Legacy
9 June 1988
395Particulars of Mortgage or Charge
Legacy
4 May 1988
403aParticulars of Charge Subject to s859A
Legacy
10 March 1988
225(2)225(2)
Legacy
19 February 1988
363363
Accounts With Made Up Date
19 February 1988
AAAnnual Accounts
Memorandum Articles
18 February 1988
MEM/ARTSMEM/ARTS
Legacy
19 January 1988
403aParticulars of Charge Subject to s859A
Legacy
12 January 1988
288288
Legacy
8 September 1987
395Particulars of Mortgage or Charge
Legacy
24 August 1987
288288
Certificate Change Of Name Company
18 August 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 August 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 1987
288288
Legacy
7 July 1987
395Particulars of Mortgage or Charge
Legacy
1 July 1987
395Particulars of Mortgage or Charge
Legacy
1 July 1987
395Particulars of Mortgage or Charge
Legacy
16 June 1987
395Particulars of Mortgage or Charge
Legacy
13 May 1987
395Particulars of Mortgage or Charge
Legacy
18 February 1987
403aParticulars of Charge Subject to s859A
Legacy
18 February 1987
403aParticulars of Charge Subject to s859A
Legacy
18 February 1987
403aParticulars of Charge Subject to s859A
Legacy
18 February 1987
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
14 February 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Legacy
16 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 September 1986
395Particulars of Mortgage or Charge
Legacy
2 July 1986
4747
Legacy
26 April 1982
395Particulars of Mortgage or Charge
Incorporation Company
14 October 1980
NEWINCIncorporation