Background WavePink WaveYellow Wave

ABBEYFIELD PROPERTIES LIMITED (09482576)

ABBEYFIELD PROPERTIES LIMITED (09482576) is an active UK company. incorporated on 10 March 2015. with registered office in Solihull. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. ABBEYFIELD PROPERTIES LIMITED has been registered for 11 years. Current directors include NISBET, Tom, TENNANT, Paul.

Company Number
09482576
Status
active
Type
ltd
Incorporated
10 March 2015
Age
11 years
Address
Hampton House, 17-19 Hampton Lane, Solihull, B91 2QJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NISBET, Tom, TENNANT, Paul
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEYFIELD PROPERTIES LIMITED

ABBEYFIELD PROPERTIES LIMITED is an active company incorporated on 10 March 2015 with the registered office located in Solihull. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. ABBEYFIELD PROPERTIES LIMITED was registered 11 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 11 years ago

Company No

09482576

LTD Company

Age

11 Years

Incorporated 10 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Hampton House, 17-19 Hampton Lane Solihull, B91 2QJ,

Previous Addresses

St Peter's House 2 Bricket Road Herts St Albans AL1 3JW United Kingdom
From: 10 March 2015To: 3 July 2023
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Sept 16
Director Joined
Jun 17
Director Joined
Sept 17
Director Left
Nov 19
Director Joined
Apr 20
Director Left
Feb 21
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Mar 23
Director Left
Jun 25
Director Joined
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

NISBET, Tom

Active
Hampton Lane, SolihullB91 2QJ
Born January 1980
Director
Appointed 16 Jun 2025

TENNANT, Paul

Active
Bricket Road, St. AlbansAL1 3JW
Born April 1961
Director
Appointed 11 Oct 2022

CHILD, Peter Francis

Resigned
2 Bricket Road, St AlbansAL1 3JW
Born November 1948
Director
Appointed 10 Mar 2015
Resigned 28 Apr 2016

CLARK, John Robert Morton

Resigned
2 Bricket Road, St AlbansAL1 3JW
Born August 1958
Director
Appointed 01 Apr 2020
Resigned 31 Dec 2022

HOPKINS, Nigel Peter

Resigned
2 Bricket Road, St AlbansAL1 3JW
Born July 1958
Director
Appointed 30 Jun 2017
Resigned 31 Oct 2019

MCCULLOUGH, David John

Resigned
2 Bricket Road, St AlbansAL1 3JW
Born July 1959
Director
Appointed 12 Sept 2017
Resigned 08 Feb 2021

PENRHYN-LOWE, Alan

Resigned
2 Bricket Road, St AlbansAL1 3JW
Born November 1963
Director
Appointed 28 Apr 2016
Resigned 13 Sept 2016

SWEET, Jonathan William Edward

Resigned
2 Bricket Road, St AlbansAL1 3JW
Born August 1982
Director
Appointed 10 Mar 2015
Resigned 31 May 2025

VIRR, Richard John

Resigned
2 Bricket Road, St AlbansAL1 3JW
Born November 1968
Director
Appointed 10 Mar 2015
Resigned 12 Aug 2022

Persons with significant control

1

Hampton House, SolihullB91 2QT

Nature of Control

Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Small
23 March 2020
AAMDAAMD
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 November 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Account Reference Date Company Current Shortened
20 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
10 March 2015
NEWINCIncorporation