Background WavePink WaveYellow Wave

ABSTRACT DEVELOPMENT SERVICES LIMITED (06993200)

ABSTRACT DEVELOPMENT SERVICES LIMITED (06993200) is an active UK company. incorporated on 18 August 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ABSTRACT DEVELOPMENT SERVICES LIMITED has been registered for 16 years. Current directors include GALLACHER, Michael Robert, GLATMAN, Mark Lewis, MCPHERSON, Christopher John and 1 others.

Company Number
06993200
Status
active
Type
ltd
Incorporated
18 August 2009
Age
16 years
Address
10 Rose And Crown Yard, London, SW1Y 6RE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GALLACHER, Michael Robert, GLATMAN, Mark Lewis, MCPHERSON, Christopher John, MILES, Stephanie
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSTRACT DEVELOPMENT SERVICES LIMITED

ABSTRACT DEVELOPMENT SERVICES LIMITED is an active company incorporated on 18 August 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ABSTRACT DEVELOPMENT SERVICES LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

06993200

LTD Company

Age

16 Years

Incorporated 18 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

ABSTRACT MANAGEMENT SERVICES LIMITED
From: 18 August 2009To: 7 September 2009
Contact
Address

10 Rose And Crown Yard King Street London, SW1Y 6RE,

Previous Addresses

Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE
From: 18 August 2009To: 1 February 2021
Timeline

6 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Oct 12
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jun 20
Director Left
Jan 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MILES, Stephanie

Active
King Street, LondonSW1Y 6RE
Secretary
Appointed 18 Aug 2009

GALLACHER, Michael Robert

Active
King Street, LondonSW1Y 6RE
Born December 1982
Director
Appointed 19 Jul 2018

GLATMAN, Mark Lewis

Active
King Street, LondonSW1Y 6RE
Born August 1956
Director
Appointed 18 Aug 2009

MCPHERSON, Christopher John

Active
34 Wellington Street, LeedsLS1 2DE
Born June 1963
Director
Appointed 29 Oct 2012

MILES, Stephanie

Active
King Street, LondonSW1Y 6RE
Born September 1972
Director
Appointed 22 Jun 2020

CARROLL, Floyd Derek

Resigned
King Street, LondonSW1Y 6RE
Born August 1959
Director
Appointed 19 Jul 2018
Resigned 31 Dec 2021

Persons with significant control

1

Abstract Securities Limietd

Active
34 Wellington Street, LeedsLS1 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Memorandum Articles
22 October 2009
MEM/ARTSMEM/ARTS
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
14 September 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
3 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 2009
288cChange of Particulars
Incorporation Company
18 August 2009
NEWINCIncorporation