Background WavePink WaveYellow Wave

ABORA PROPERTIES LIMITED (02214297)

ABORA PROPERTIES LIMITED (02214297) is an active UK company. incorporated on 27 January 1988. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ABORA PROPERTIES LIMITED has been registered for 38 years. Current directors include SMITH, Charles Andrew Walter, SMITH, Janice.

Company Number
02214297
Status
active
Type
ltd
Incorporated
27 January 1988
Age
38 years
Address
6b Calpe Yard, Winchester, SO23 9HE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SMITH, Charles Andrew Walter, SMITH, Janice
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABORA PROPERTIES LIMITED

ABORA PROPERTIES LIMITED is an active company incorporated on 27 January 1988 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ABORA PROPERTIES LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02214297

LTD Company

Age

38 Years

Incorporated 27 January 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

6b Calpe Yard St Thomas Street Winchester, SO23 9HE,

Timeline

12 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Jan 88
Loan Secured
Sept 13
Loan Cleared
Apr 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Oct 18
Loan Cleared
Aug 23
Loan Secured
Sept 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SMITH, Charles Andrew Walter

Active
6b Calpe Yard, WinchesterSO23 9HE
Born August 1954
Director
Appointed 06 Jul 1994

SMITH, Janice

Active
6b Calpe Yard, WinchesterSO23 9HE
Born May 1960
Director
Appointed N/A

SMITH, Charles Andrew Walter

Resigned
61 Canon Street, WinchesterSO23 9JW
Secretary
Appointed N/A
Resigned 06 Jul 1994

STEPHENS, Robert John

Resigned
Pathways, EastleighSO53 1FQ
Secretary
Appointed 06 Jul 1994
Resigned 27 Mar 2013

VENABLES, Edmund Gilbert

Resigned
Oak CottageSO50 7GQ
Born February 1939
Director
Appointed N/A
Resigned 22 Jan 1999

Persons with significant control

1

Mr Charles Andrew Walter Smith

Active
6b Calpe Yard, WinchesterSO23 9HE
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
30 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Termination Secretary Company With Name
27 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Legacy
29 September 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Legacy
3 November 2011
MG02MG02
Legacy
12 October 2011
MG01MG01
Legacy
12 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
10 September 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Legacy
14 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
288cChange of Particulars
Legacy
23 January 2008
288cChange of Particulars
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2007
AAAnnual Accounts
Legacy
18 May 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
11 November 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 January 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 March 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
22 July 1999
353353
Legacy
16 February 1999
225Change of Accounting Reference Date
Legacy
12 February 1999
403aParticulars of Charge Subject to s859A
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
395Particulars of Mortgage or Charge
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
16 July 1997
287Change of Registered Office
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
28 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 June 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 July 1994
AAAnnual Accounts
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 June 1993
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
8 December 1992
AUDAUD
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
12 February 1992
403aParticulars of Charge Subject to s859A
Legacy
12 February 1992
403aParticulars of Charge Subject to s859A
Legacy
13 January 1992
363b363b
Legacy
13 January 1992
363(287)363(287)
Legacy
27 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
3 June 1991
363aAnnual Return
Accounts With Accounts Type Full
30 July 1990
AAAnnual Accounts
Legacy
30 July 1990
363363
Legacy
4 January 1990
403aParticulars of Charge Subject to s859A
Legacy
24 May 1989
287Change of Registered Office
Legacy
14 December 1988
395Particulars of Mortgage or Charge
Legacy
28 March 1988
395Particulars of Mortgage or Charge
Legacy
28 February 1988
288288
Legacy
18 February 1988
287Change of Registered Office
Legacy
18 February 1988
288288
Incorporation Company
27 January 1988
NEWINCIncorporation