Background WavePink WaveYellow Wave

ABERPRO LIMITED (05442850)

ABERPRO LIMITED (05442850) is an active UK company. incorporated on 4 May 2005. with registered office in Swansea. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ABERPRO LIMITED has been registered for 20 years. Current directors include DAVIES, Ceri Wyn, Dr, DAVIES, Ioan Rhys, DAVIES, Shan.

Company Number
05442850
Status
active
Type
ltd
Incorporated
4 May 2005
Age
20 years
Address
20 King George Court, Swansea, SA2 8AR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAVIES, Ceri Wyn, Dr, DAVIES, Ioan Rhys, DAVIES, Shan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERPRO LIMITED

ABERPRO LIMITED is an active company incorporated on 4 May 2005 with the registered office located in Swansea. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ABERPRO LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05442850

LTD Company

Age

20 Years

Incorporated 4 May 2005

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 5 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

OLIVE BRANCH DELI LIMITED
From: 4 May 2005To: 11 January 2008
Contact
Address

20 King George Court Sketty Swansea, SA2 8AR,

Previous Addresses

1 Ocean Crescent Maritime Quarter Swansea SA1 1YZ
From: 6 April 2014To: 10 April 2024
1 Ocean Crescent Maritime Quarter Swansea SA1 1YZ Wales
From: 6 April 2014To: 6 April 2014
28 Marine Walk Maritime Quarter Swansea SA1 1YQ
From: 4 May 2005To: 6 April 2014
Timeline

4 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
May 05
Funding Round
Apr 17
New Owner
Apr 23
Director Joined
Apr 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

DAVIES, Shan

Active
King George Court, SwanseaSA2 8AR
Secretary
Appointed 04 May 2005

DAVIES, Ceri Wyn, Dr

Active
King George Court, SwanseaSA2 8AR
Born April 1955
Director
Appointed 04 May 2005

DAVIES, Ioan Rhys

Active
King George Court, SwanseaSA2 8AR
Born May 1983
Director
Appointed 18 Apr 2023

DAVIES, Shan

Active
King George Court, SwanseaSA2 8AR
Born October 1957
Director
Appointed 04 Feb 2008

Persons with significant control

2

Mr Ioan Rhys Davies

Active
King George Court, SwanseaSA2 8AR
Born May 1983

Nature of Control

Significant influence or control
Notified 18 Apr 2023

Dr Ceri Wyn Davies

Active
King George Court, SwanseaSA2 8AR
Born April 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 April 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
11 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2008
AAAnnual Accounts
Legacy
5 February 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2007
288cChange of Particulars
Legacy
18 December 2007
288cChange of Particulars
Legacy
18 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 May 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2006
AAAnnual Accounts
Legacy
3 July 2006
225Change of Accounting Reference Date
Legacy
3 July 2006
363aAnnual Return
Legacy
3 May 2006
287Change of Registered Office
Incorporation Company
4 May 2005
NEWINCIncorporation