Background WavePink WaveYellow Wave

ABBOTT ROBERTS PROPERTIES LIMITED (09893855)

ABBOTT ROBERTS PROPERTIES LIMITED (09893855) is an active UK company. incorporated on 30 November 2015. with registered office in Canterbury. The company operates in the Construction sector, engaged in development of building projects. ABBOTT ROBERTS PROPERTIES LIMITED has been registered for 10 years. Current directors include ABBOTT, Paul Stephen, ROBERTS, Paul.

Company Number
09893855
Status
active
Type
ltd
Incorporated
30 November 2015
Age
10 years
Address
Westgate House, Canterbury, CT2 8AE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ABBOTT, Paul Stephen, ROBERTS, Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOTT ROBERTS PROPERTIES LIMITED

ABBOTT ROBERTS PROPERTIES LIMITED is an active company incorporated on 30 November 2015 with the registered office located in Canterbury. The company operates in the Construction sector, specifically engaged in development of building projects. ABBOTT ROBERTS PROPERTIES LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09893855

LTD Company

Age

10 Years

Incorporated 30 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Westgate House 87 St Dunstans Street Canterbury, CT2 8AE,

Timeline

8 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Mar 17
Loan Secured
Jun 17
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
Nov 18
Loan Cleared
Jan 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ABBOTT, Paul Stephen

Active
Blean, CanterburyCT2 9JJ
Secretary
Appointed 30 Nov 2015

ABBOTT, Paul Stephen

Active
Blean, CanterburyCT2 9JJ
Born June 1970
Director
Appointed 30 Nov 2015

ROBERTS, Paul

Active
Blean, CanterburyCT2 9JJ
Born February 1965
Director
Appointed 30 Nov 2015

Persons with significant control

2

Paul Roberts

Active
87 St Dunstans Street, CanterburyCT2 8AE
Born February 1965

Nature of Control

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

Mr Paul Stephen Abbott

Active
87 St Dunstans Street, CanterburyCT2 8AE
Born June 1970

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

30

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
8 October 2019
MR05Certification of Charge
Accounts With Accounts Type Unaudited Abridged
28 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
7 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
25 August 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
13 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Incorporation Company
30 November 2015
NEWINCIncorporation