Background WavePink WaveYellow Wave

ABM PROPERTY INVESTMENTS LIMITED (07390134)

ABM PROPERTY INVESTMENTS LIMITED (07390134) is an active UK company. incorporated on 28 September 2010. with registered office in Warwick. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ABM PROPERTY INVESTMENTS LIMITED has been registered for 15 years. Current directors include COATES, Dierdre Mary, COATES, Peter, JOHNSON, Susan Jane.

Company Number
07390134
Status
active
Type
ltd
Incorporated
28 September 2010
Age
15 years
Address
Eagle Court, Warwick, CV34 4AF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COATES, Dierdre Mary, COATES, Peter, JOHNSON, Susan Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABM PROPERTY INVESTMENTS LIMITED

ABM PROPERTY INVESTMENTS LIMITED is an active company incorporated on 28 September 2010 with the registered office located in Warwick. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ABM PROPERTY INVESTMENTS LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07390134

LTD Company

Age

15 Years

Incorporated 28 September 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

MEAUJO (754) LIMITED
From: 28 September 2010To: 25 September 2014
Contact
Address

Eagle Court 63-67 Saltisford Warwick, CV34 4AF,

Previous Addresses

10 Grosvenor House Grosvenor Road Coventry CV1 3FF United Kingdom
From: 28 September 2010To: 9 February 2012
Timeline

7 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Aug 20
Director Left
Aug 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COATES, Dierdre Mary

Active
Hillside, Stoke On TrentST1 5SH
Born June 1939
Director
Appointed 22 Sept 2014

COATES, Peter

Active
Hillside, Stoke On TrentST1 5SH
Born January 1938
Director
Appointed 22 Sept 2014

JOHNSON, Susan Jane

Active
Saltisford, WarwickCV34 4AF
Born September 1957
Director
Appointed 28 Sept 2010

COATES, Denise

Resigned
Hillside, Stoke On TrentST1 5SH
Born September 1967
Director
Appointed 22 Sept 2014
Resigned 31 Jul 2020

COATES, John Fitzgerald

Resigned
Hillside, Stoke On TrentST1 5SH
Born January 1970
Director
Appointed 22 Sept 2014
Resigned 31 Jul 2020

Persons with significant control

1

Saltisford, WarwickCV34 4AF

Nature of Control

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

Filing History

45

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Certificate Change Of Name Company
25 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 September 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
1 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Incorporation Company
28 September 2010
NEWINCIncorporation