Background WavePink WaveYellow Wave

ABBEYMILL HOMES LIMITED (02590519)

ABBEYMILL HOMES LIMITED (02590519) is an active UK company. incorporated on 11 March 1991. with registered office in Olney. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ABBEYMILL HOMES LIMITED has been registered for 35 years. Current directors include MCBREARTY, Declan Francis Peter, PACIFICI, James.

Company Number
02590519
Status
active
Type
ltd
Incorporated
11 March 1991
Age
35 years
Address
4 Osier Way, Olney, MK46 5FP
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
MCBREARTY, Declan Francis Peter, PACIFICI, James
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEYMILL HOMES LIMITED

ABBEYMILL HOMES LIMITED is an active company incorporated on 11 March 1991 with the registered office located in Olney. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ABBEYMILL HOMES LIMITED was registered 35 years ago.(SIC: 43999)

Status

active

Active since 35 years ago

Company No

02590519

LTD Company

Age

35 Years

Incorporated 11 March 1991

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 April 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

TRICON (CONSTRUCTION) LIMITED
From: 28 April 1992To: 28 January 1993
PARTMODEL LIMITED
From: 11 March 1991To: 28 April 1992
Contact
Address

4 Osier Way Olney, MK46 5FP,

Previous Addresses

Market House Silver End Olney MK46 4AL England
From: 30 April 2018To: 9 October 2024
Market House 7 Silver End Olney MK46 4AL England
From: 10 April 2018To: 30 April 2018
Silbury Court 420 Silbury Boulevard Central Milton Keynes MK9 2AF
From: 11 March 1991To: 10 April 2018
Timeline

44 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Mar 91
Loan Secured
Sept 14
Loan Secured
Oct 14
Share Issue
Jan 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Oct 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
Jun 16
Loan Cleared
Jul 16
Director Joined
Sept 16
Loan Secured
Apr 17
Loan Cleared
Jun 17
Loan Cleared
May 18
Loan Secured
Jul 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Owner Exit
Mar 19
Owner Exit
Mar 19
New Owner
Mar 19
Loan Secured
Mar 19
Owner Exit
May 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Feb 22
Loan Secured
May 22
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 25
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MCBREARTY, Declan Francis Peter

Active
OlneyMK46 5FP
Born October 1989
Director
Appointed 18 Aug 2025

PACIFICI, James

Active
Osier Way, OlneyMK46 5FP
Born September 1987
Director
Appointed 01 Sept 2016

HAGAN, Lee Anthony

Resigned
Silbury Boulevard, Milton KeynesMK9 2AF
Secretary
Appointed 30 Apr 1997
Resigned 10 Jul 2024

JOHNSON, Ian

Resigned
25 Back Lane, NorthamptonNN4 6BY
Secretary
Appointed 08 Apr 1991
Resigned 30 Apr 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Mar 1991
Resigned 08 Apr 1991

HAGAN, Lee Anthony

Resigned
Silver End, OlneyMK46 4AL
Born April 1964
Director
Appointed 08 Apr 1991
Resigned 10 Jul 2024

JOHNSON, Ian

Resigned
25 Back Lane, NorthamptonNN4 6BY
Born October 1957
Director
Appointed 08 Apr 1991
Resigned 30 Apr 1997

PACIFICI, Peter John

Resigned
Silver End, OlneyMK46 4AL
Born October 1957
Director
Appointed 08 Apr 1991
Resigned 10 Jul 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Mar 1991
Resigned 08 Apr 1991

Persons with significant control

4

1 Active
3 Ceased

Mr James Peter Pacifici

Ceased
Silver End, OlneyMK46 4AL
Born September 1987

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 19 Dec 2018
Ceased 19 Dec 2018
Silver End, OlneyMK46 4AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2018

Mr Peter John Pacifici

Ceased
Silver End, OlneyMK46 4AL
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2018

Mr Lee Anthony Hagan

Ceased
Silver End, OlneyMK46 4AL
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Total Exemption Full
16 April 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
21 September 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed
18 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
25 May 2018
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
19 December 2016
MR05Certification of Charge
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
6 January 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 January 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
6 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
6 June 2006
395Particulars of Mortgage or Charge
Legacy
29 April 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 April 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
3 September 2001
395Particulars of Mortgage or Charge
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
2 November 2000
395Particulars of Mortgage or Charge
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
16 November 1999
395Particulars of Mortgage or Charge
Legacy
16 November 1999
395Particulars of Mortgage or Charge
Legacy
4 November 1999
395Particulars of Mortgage or Charge
Legacy
21 April 1999
395Particulars of Mortgage or Charge
Legacy
14 April 1999
395Particulars of Mortgage or Charge
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
24 November 1998
395Particulars of Mortgage or Charge
Legacy
10 November 1998
403aParticulars of Charge Subject to s859A
Legacy
10 November 1998
403aParticulars of Charge Subject to s859A
Legacy
10 November 1998
403aParticulars of Charge Subject to s859A
Legacy
10 November 1998
403aParticulars of Charge Subject to s859A
Legacy
10 November 1998
403aParticulars of Charge Subject to s859A
Legacy
10 November 1998
403aParticulars of Charge Subject to s859A
Legacy
10 November 1998
403aParticulars of Charge Subject to s859A
Legacy
15 September 1998
395Particulars of Mortgage or Charge
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
363b363b
Legacy
4 November 1997
395Particulars of Mortgage or Charge
Legacy
9 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
363sAnnual Return (shuttle)
Legacy
14 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
16 May 1996
403aParticulars of Charge Subject to s859A
Legacy
16 May 1996
403aParticulars of Charge Subject to s859A
Legacy
3 May 1996
395Particulars of Mortgage or Charge
Legacy
3 May 1996
395Particulars of Mortgage or Charge
Legacy
3 May 1996
395Particulars of Mortgage or Charge
Legacy
3 May 1996
395Particulars of Mortgage or Charge
Legacy
3 May 1996
403aParticulars of Charge Subject to s859A
Legacy
3 May 1996
403aParticulars of Charge Subject to s859A
Legacy
3 May 1996
403aParticulars of Charge Subject to s859A
Legacy
6 March 1996
363sAnnual Return (shuttle)
Legacy
30 November 1995
395Particulars of Mortgage or Charge
Legacy
30 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 October 1995
AAAnnual Accounts
Legacy
24 August 1995
395Particulars of Mortgage or Charge
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Legacy
13 March 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
403aParticulars of Charge Subject to s859A
Legacy
25 January 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
395Particulars of Mortgage or Charge
Legacy
30 July 1994
403aParticulars of Charge Subject to s859A
Legacy
27 July 1994
395Particulars of Mortgage or Charge
Legacy
11 March 1994
363sAnnual Return (shuttle)
Legacy
2 March 1994
395Particulars of Mortgage or Charge
Legacy
2 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
18 April 1993
363sAnnual Return (shuttle)
Legacy
1 March 1993
395Particulars of Mortgage or Charge
Legacy
25 February 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 January 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 1992
403aParticulars of Charge Subject to s859A
Legacy
6 October 1992
287Change of Registered Office
Legacy
7 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
13 May 1992
363sAnnual Return (shuttle)
Memorandum Articles
11 May 1992
MAMA
Certificate Change Of Name Company
27 April 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 1991
88(2)R88(2)R
Legacy
3 July 1991
224224
Memorandum Articles
3 June 1991
MAMA
Legacy
24 May 1991
288288
Legacy
24 May 1991
288288
Legacy
24 May 1991
288288
Legacy
24 May 1991
287Change of Registered Office
Legacy
18 April 1991
123Notice of Increase in Nominal Capital
Resolution
18 April 1991
RESOLUTIONSResolutions
Resolution
18 April 1991
RESOLUTIONSResolutions
Incorporation Company
11 March 1991
NEWINCIncorporation