Background WavePink WaveYellow Wave

ABERSOCH QUALITY HOMES LIMITED (11569733)

ABERSOCH QUALITY HOMES LIMITED (11569733) is an active UK company. incorporated on 14 September 2018. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ABERSOCH QUALITY HOMES LIMITED has been registered for 7 years. Current directors include DONOGHUE, Graham, OWEN, Charlotte.

Company Number
11569733
Status
active
Type
ltd
Incorporated
14 September 2018
Age
7 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DONOGHUE, Graham, OWEN, Charlotte
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERSOCH QUALITY HOMES LIMITED

ABERSOCH QUALITY HOMES LIMITED is an active company incorporated on 14 September 2018 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ABERSOCH QUALITY HOMES LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11569733

LTD Company

Age

7 Years

Incorporated 14 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
From: 14 September 2018To: 16 August 2021
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Sept 18
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
May 24
Director Joined
Apr 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

TAYLOR, Simon

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 03 Aug 2021

DONOGHUE, Graham

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1973
Director
Appointed 03 Aug 2021

OWEN, Charlotte

Active
1 City Place, ChesterCH1 3BQ
Born September 1987
Director
Appointed 21 Mar 2025

ELVINS, Debra Jane

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born August 1965
Director
Appointed 14 Sept 2018
Resigned 03 Aug 2021

ELVINS, Rhys Eric Edward

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born January 1991
Director
Appointed 14 Sept 2018
Resigned 03 Aug 2021

ELVINS, Timothy Edward

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born March 1965
Director
Appointed 14 Sept 2018
Resigned 03 Aug 2021

GRAHAM, Michael Steven

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1964
Director
Appointed 03 Aug 2021
Resigned 14 May 2024

Persons with significant control

3

1 Active
2 Ceased
Queens Road, ChesterCH1 3BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2021

Timothy Edward Elvins

Ceased
1 Ashley Road, AltrinchamWA14 2DT
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2018
Ceased 03 Aug 2021

Mrs Debra Jane Elvins

Ceased
1 Ashley Road, AltrinchamWA14 2DT
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2018
Ceased 03 Aug 2021
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2024
AAAnnual Accounts
Legacy
11 July 2024
PARENT_ACCPARENT_ACC
Legacy
11 July 2024
GUARANTEE2GUARANTEE2
Legacy
11 July 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2023
AAAnnual Accounts
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
AGREEMENT2AGREEMENT2
Legacy
5 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2022
AAAnnual Accounts
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 August 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Capital Allotment Shares
17 September 2018
SH01Allotment of Shares
Incorporation Company
14 September 2018
NEWINCIncorporation