Background WavePink WaveYellow Wave

ABR PROPERTY INVESTMENTS LIMITED (10369416)

ABR PROPERTY INVESTMENTS LIMITED (10369416) is an active UK company. incorporated on 11 September 2016. with registered office in Blackpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ABR PROPERTY INVESTMENTS LIMITED has been registered for 9 years. Current directors include HORROCKS, Timothy, RAVENSCROFT, David.

Company Number
10369416
Status
active
Type
ltd
Incorporated
11 September 2016
Age
9 years
Address
Ground Floor, Seneca House, Blackpool, FY4 2FF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HORROCKS, Timothy, RAVENSCROFT, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABR PROPERTY INVESTMENTS LIMITED

ABR PROPERTY INVESTMENTS LIMITED is an active company incorporated on 11 September 2016 with the registered office located in Blackpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ABR PROPERTY INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10369416

LTD Company

Age

9 Years

Incorporated 11 September 2016

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

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

Ground Floor, Seneca House Links Point, Amy Johnson Way Blackpool, FY4 2FF,

Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
May 17
Owner Exit
Oct 17
New Owner
Oct 17
Funding Round
Apr 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Oct 18
Director Left
Sept 19
Director Joined
Jul 23
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HORROCKS, Timothy

Active
Links Point, Amy Johnson Way, BlackpoolFY4 2FF
Born July 1977
Director
Appointed 18 Jul 2023

RAVENSCROFT, David

Active
Links Point, Amy Johnson Way, BlackpoolFY4 2FF
Born July 1963
Director
Appointed 11 Sept 2016

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 11 Sept 2016
Resigned 11 Sept 2016

SWARBRICK, Peter

Resigned
Links Point, Amy Johnson Way, BlackpoolFY4 2FF
Born August 1960
Director
Appointed 11 Sept 2016
Resigned 11 Sept 2016

WORDEN, Christopher

Resigned
KirkhamPR4 2UL
Born September 1982
Director
Appointed 11 Sept 2016
Resigned 04 May 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Graham Michael Cowan

Ceased
St Nicholas Close, ElstreeWD6 3EW
Born June 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Sept 2016
Ceased 11 Sept 2016

Mr David Ravenscroft

Active
Links Point, BlackpoolFY4 2FF
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Sept 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
9 February 2023
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
4 June 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Incorporation Company
11 September 2016
NEWINCIncorporation