Background WavePink WaveYellow Wave

HALEBOURNE WALTHAM ABBEY LIMITED (08911537)

HALEBOURNE WALTHAM ABBEY LIMITED (08911537) is an active UK company. incorporated on 25 February 2014. with registered office in Bagshot. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HALEBOURNE WALTHAM ABBEY LIMITED has been registered for 12 years. Current directors include GRIFFIN, Craig, JEFFERY, Paul Anthony Keith.

Company Number
08911537
Status
active
Type
ltd
Incorporated
25 February 2014
Age
12 years
Address
Ground Floor 4 Tanners Yard, Bagshot, GU19 5HD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRIFFIN, Craig, JEFFERY, Paul Anthony Keith
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALEBOURNE WALTHAM ABBEY LIMITED

HALEBOURNE WALTHAM ABBEY LIMITED is an active company incorporated on 25 February 2014 with the registered office located in Bagshot. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HALEBOURNE WALTHAM ABBEY LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08911537

LTD Company

Age

12 Years

Incorporated 25 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Ground Floor 4 Tanners Yard London Road Bagshot, GU19 5HD,

Previous Addresses

Gate 2, Halebourne House Halebourne Lane Chobham Woking Surrey GU24 8SL England
From: 19 March 2021To: 21 September 2022
C/O Cbw Llp - Floor 3, 66 Prescot Street London E1 8NN
From: 12 January 2015To: 19 March 2021
35 Paul Street London EC2A 4UQ United Kingdom
From: 25 February 2014To: 12 January 2015
Timeline

3 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Apr 14
Director Joined
Jan 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

GRIFFIN, Charlotte Elizabeth

Active
4 Tanners Yard, BagshotGU19 5HD
Secretary
Appointed 01 Dec 2022

GRIFFIN, Sophie Lauren

Active
4 Tanners Yard, BagshotGU19 5HD
Secretary
Appointed 01 Dec 2022

JEFFERY, Melissa

Active
4 Tanners Yard, BagshotGU19 5HD
Secretary
Appointed 12 Jun 2023

MALONEY, Abbi Hannah

Active
4 Tanners Yard, BagshotGU19 5HD
Secretary
Appointed 12 Jun 2023

MANN, Julie

Active
4 Tanners Yard, BagshotGU19 5HD
Secretary
Appointed 25 Feb 2014

GRIFFIN, Craig

Active
4 Tanners Yard, BagshotGU19 5HD
Born April 1967
Director
Appointed 25 Feb 2014

JEFFERY, Paul Anthony Keith

Active
4 Tanners Yard, BagshotGU19 5HD
Born December 1966
Director
Appointed 12 Jan 2015

Persons with significant control

2

Mr Paul Anthony Keith Jeffery

Active
4 Tanners Yard, BagshotGU19 5HD
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Craig Griffin

Active
4 Tanners Yard, BagshotGU19 5HD
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 July 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 June 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 June 2023
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
23 June 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
10 April 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 March 2014
AA01Change of Accounting Reference Date
Memorandum Articles
28 February 2014
MEM/ARTSMEM/ARTS
Incorporation Company
25 February 2014
NEWINCIncorporation