Background WavePink WaveYellow Wave

ABBYWELL PROPERTIES LIMITED (09463974)

ABBYWELL PROPERTIES LIMITED (09463974) is an active UK company. incorporated on 2 March 2015. with registered office in Sheerness. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ABBYWELL PROPERTIES LIMITED has been registered for 11 years. Current directors include JOHNSON, Robert Edward.

Company Number
09463974
Status
active
Type
ltd
Incorporated
2 March 2015
Age
11 years
Address
45 High Street Bluetown, Sheerness, ME12 1RN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOHNSON, Robert Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBYWELL PROPERTIES LIMITED

ABBYWELL PROPERTIES LIMITED is an active company incorporated on 2 March 2015 with the registered office located in Sheerness. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ABBYWELL PROPERTIES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09463974

LTD Company

Age

11 Years

Incorporated 2 March 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

45 High Street Bluetown Sheerness, ME12 1RN,

Previous Addresses

20 Chatsworth Drive Sittingbourne Kent ME10 1TW England
From: 17 January 2022To: 1 August 2023
8 Preston Place, 23a Preston Street Faversham Kent ME13 8NZ England
From: 18 March 2021To: 17 January 2022
Unit 205 Thunderhill Business Park Hickmans Green Boughton Under Blean Canterbury Kent ME13 9NT United Kingdom
From: 30 May 2017To: 18 March 2021
80a London Road Faversham Kent ME13 8TA United Kingdom
From: 24 April 2017To: 30 May 2017
36 Gore Court Road Sittingbourne Kent ME10 1QP
From: 6 August 2015To: 24 April 2017
Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom
From: 2 March 2015To: 6 August 2015
Timeline

24 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Aug 15
Director Left
Aug 15
Loan Secured
Jan 16
Loan Secured
Feb 16
Loan Secured
Apr 16
Loan Secured
Dec 16
Loan Secured
Apr 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Aug 18
Loan Secured
Dec 18
Loan Secured
Feb 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jan 22
Loan Secured
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Secured
Jul 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JOHNSON, Robert Edward

Active
Bluetown, SheernessME12 1RN
Born October 1964
Director
Appointed 06 Aug 2015

KAVANAGH, Scott Colin

Resigned
Flat 7, WhistableCT5 2BW
Born January 1970
Director
Appointed 19 Jul 2022
Resigned 22 Jul 2022

SHAW, Martin Matthew

Resigned
Gore Court Road, SittingbourneME10 1QP
Born December 1955
Director
Appointed 02 Mar 2015
Resigned 06 Aug 2015

Persons with significant control

1

Mr Robert Edward Johnson

Active
Bluetown, SheernessME12 1RN
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Resolution
25 July 2022
RESOLUTIONSResolutions
Memorandum Articles
25 July 2022
MAMA
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Incorporation Company
2 March 2015
NEWINCIncorporation