Background WavePink WaveYellow Wave

ABBEY WOOD PROPERTY LTD (10398274)

ABBEY WOOD PROPERTY LTD (10398274) is an active UK company. incorporated on 28 September 2016. with registered office in Leamington Spa. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ABBEY WOOD PROPERTY LTD has been registered for 9 years. Current directors include HUSSAIN, Irfan Javeed, JAKISIC, Marin.

Company Number
10398274
Status
active
Type
ltd
Incorporated
28 September 2016
Age
9 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HUSSAIN, Irfan Javeed, JAKISIC, Marin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY WOOD PROPERTY LTD

ABBEY WOOD PROPERTY LTD is an active company incorporated on 28 September 2016 with the registered office located in Leamington Spa. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ABBEY WOOD PROPERTY LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10398274

LTD Company

Age

9 Years

Incorporated 28 September 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

1 Kings Avenue London N21 3NA United Kingdom
From: 14 March 2017To: 19 June 2019
869 High Road London N12 8QA United Kingdom
From: 28 September 2016To: 14 March 2017
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Jan 17
Loan Secured
Jan 17
New Owner
Oct 17
New Owner
Oct 17
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Owner Exit
Jul 25
Owner Exit
Jul 25
Loan Secured
Oct 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

HUSSAIN, Irfan Javeed

Active
LondonN21 3NA
Born June 1980
Director
Appointed 28 Sept 2016

JAKISIC, Marin

Active
LondonN21 3NA
Born August 1981
Director
Appointed 28 Sept 2016

Persons with significant control

3

1 Active
2 Ceased
Newbold Terrace, Leamington SpaCV32 4EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Mar 2025

Mr Marin Jakisic

Ceased
LondonN21 3NA
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2016
Ceased 19 Mar 2025

Mr Irfan Javeed Hussain

Ceased
LondonN21 3NA
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2016
Ceased 19 Mar 2025
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Memorandum Articles
25 August 2021
MAMA
Resolution
10 August 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 October 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Incorporation Company
28 September 2016
NEWINCIncorporation