Background WavePink WaveYellow Wave

26 HIGH STREET ABINGDON LIMITED (05726060)

26 HIGH STREET ABINGDON LIMITED (05726060) is an active UK company. incorporated on 1 March 2006. with registered office in Henley-On-Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. 26 HIGH STREET ABINGDON LIMITED has been registered for 20 years. Current directors include RODRIGUES, Francine, SEKAC, Pavol.

Company Number
05726060
Status
active
Type
ltd
Incorporated
1 March 2006
Age
20 years
Address
C/O Common Ground Estate & Property Management Ltd Chiltern House, Henley-On-Thames, RG9 1AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RODRIGUES, Francine, SEKAC, Pavol
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

26 HIGH STREET ABINGDON LIMITED

26 HIGH STREET ABINGDON LIMITED is an active company incorporated on 1 March 2006 with the registered office located in Henley-On-Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 26 HIGH STREET ABINGDON LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05726060

LTD Company

Age

20 Years

Incorporated 1 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-On-Thames, RG9 1AT,

Previous Addresses

C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG England
From: 29 October 2021To: 28 April 2022
Cromwell Cottage 13 Church Street Watlington OX49 5QP England
From: 22 April 2021To: 29 October 2021
C/O Lansbrough Lettings 184a Broadway Didcot Oxon OX11 8RN
From: 1 March 2006To: 22 April 2021
Timeline

4 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Mar 21
Director Left
Nov 21
Director Joined
Jan 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD

Active
45 Station Road, Henley-On-ThamesRG9 1AT
Corporate secretary
Appointed 27 Oct 2021

RODRIGUES, Francine

Active
Chiltern House, Henley-On-ThamesRG9 1AT
Born December 1967
Director
Appointed 18 Jan 2024

SEKAC, Pavol

Active
13 Church Street, WatlingtonOX49 5QP
Born June 1980
Director
Appointed 07 Sept 2007

BROTHERS, Yvonne

Resigned
18 Church Street, WatlingtonOX49 5QP
Secretary
Appointed 31 Mar 2021
Resigned 27 Oct 2021

DORAN, David

Resigned
Broadway, DidcotOX11 8RN
Secretary
Appointed 07 Sept 2007
Resigned 31 Mar 2020

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 01 Mar 2006
Resigned 01 Mar 2006

FILE, Roger Leslie

Resigned
Homestead, ClanfieldOX18 2SH
Secretary
Appointed 01 Mar 2006
Resigned 12 Jan 2007

DORAN, David

Resigned
Broadway, DidcotOX11 8RN
Born July 1969
Director
Appointed 07 Sept 2007
Resigned 31 Mar 2021

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 01 Mar 2006
Resigned 01 Mar 2006

FILE, Roger Leslie

Resigned
Homestead, ClanfieldOX18 2SH
Born December 1963
Director
Appointed 01 Mar 2006
Resigned 12 Jan 2007

GARLAND, Matthew

Resigned
13 Church Street, WatlingtonOX49 5QP
Born August 1972
Director
Appointed 07 Sept 2007
Resigned 09 Nov 2021

RINGER, Simon David

Resigned
Hall Farm, BrackleyNN13 5PY
Born April 1964
Director
Appointed 01 Mar 2006
Resigned 12 Jan 2007
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 February 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
29 October 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 October 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Dormant
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Legacy
28 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 2008
AAAnnual Accounts
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
363sAnnual Return (shuttle)
Legacy
29 November 2007
88(2)R88(2)R
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
88(2)R88(2)R
Gazette Notice Compulsary
21 August 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Resolution
19 October 2006
RESOLUTIONSResolutions
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Incorporation Company
1 March 2006
NEWINCIncorporation