Background WavePink WaveYellow Wave

ABBEY WOOD GARDENS LIMITED (10973399)

ABBEY WOOD GARDENS LIMITED (10973399) is an active UK company. incorporated on 20 September 2017. 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 GARDENS LIMITED has been registered for 8 years. Current directors include HUSSAIN, Irfan Javeed, JAKISIC, Marin.

Company Number
10973399
Status
active
Type
ltd
Incorporated
20 September 2017
Age
8 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 GARDENS LIMITED

ABBEY WOOD GARDENS LIMITED is an active company incorporated on 20 September 2017 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 GARDENS LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10973399

LTD Company

Age

8 Years

Incorporated 20 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

1 Kings Avenue London N21 3NA United Kingdom
From: 20 September 2017To: 4 June 2019
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Sept 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HUSSAIN, Irfan Javeed

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born June 1980
Director
Appointed 20 Sept 2017

JAKISIC, Marin

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born August 1981
Director
Appointed 20 Sept 2017

Persons with significant control

2

Mr Irfan Hussain

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2017

Mr Marin Jakisic

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2017
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
30 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Incorporation Company
20 September 2017
NEWINCIncorporation