Background WavePink WaveYellow Wave

ABBEY GREEN PROPERTIES LIMITED (07149916)

ABBEY GREEN PROPERTIES LIMITED (07149916) is an active UK company. incorporated on 8 February 2010. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ABBEY GREEN PROPERTIES LIMITED has been registered for 16 years. Current directors include THOMAS, George Patrick William, THOMAS, William Francis.

Company Number
07149916
Status
active
Type
ltd
Incorporated
8 February 2010
Age
16 years
Address
Allfield Court, Shrewsbury, SY5 7AP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
THOMAS, George Patrick William, THOMAS, William Francis
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY GREEN PROPERTIES LIMITED

ABBEY GREEN PROPERTIES LIMITED is an active company incorporated on 8 February 2010 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ABBEY GREEN PROPERTIES LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07149916

LTD Company

Age

16 Years

Incorporated 8 February 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 March 2024 - 30 April 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Allfield Court Condover Shrewsbury, SY5 7AP,

Previous Addresses

22 Fairway Guildford GU1 2XL England
From: 30 October 2017To: 21 September 2023
17 Park Street Camberley Surrey GU15 3PQ
From: 30 March 2011To: 30 October 2017
26 Windsor Street Chertsey Surrey KT16 8AS United Kingdom
From: 8 February 2010To: 30 March 2011
Timeline

7 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Mar 16
Owner Exit
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Secured
Sept 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

THOMAS, George Patrick William

Active
Condover, ShrewsburySY5 7AP
Born July 1990
Director
Appointed 18 Sept 2023

THOMAS, William Francis

Active
Condover, ShrewsburySY5 7AP
Born May 1950
Director
Appointed 18 Sept 2023

COOK, Henry Richard

Resigned
Gateways, GuildfordGU1 2LF
Born November 1973
Director
Appointed 08 Feb 2010
Resigned 18 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Old Bank Buildings, ShrewsburySY1 1HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2023

Mr Henry Richard Cook

Ceased
Condover, ShrewsburySY5 7AP
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Aug 2016
Ceased 18 Sept 2023
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
14 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2016
AAAnnual Accounts
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Incorporation Company
8 February 2010
NEWINCIncorporation