Background WavePink WaveYellow Wave

ABBEYMILL HOLDINGS LIMITED (11722135)

ABBEYMILL HOLDINGS LIMITED (11722135) is an active UK company. incorporated on 11 December 2018. with registered office in Olney. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. ABBEYMILL HOLDINGS LIMITED has been registered for 7 years. Current directors include MCBREARTY, Declan Francis Peter, PACIFICI, James Peter.

Company Number
11722135
Status
active
Type
ltd
Incorporated
11 December 2018
Age
7 years
Address
4 Osier Way, Olney, MK46 5FP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
MCBREARTY, Declan Francis Peter, PACIFICI, James Peter
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEYMILL HOLDINGS LIMITED

ABBEYMILL HOLDINGS LIMITED is an active company incorporated on 11 December 2018 with the registered office located in Olney. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. ABBEYMILL HOLDINGS LIMITED was registered 7 years ago.(SIC: 64203)

Status

active

Active since 7 years ago

Company No

11722135

LTD Company

Age

7 Years

Incorporated 11 December 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 10 December 2024 (1 year ago)
Submitted on 23 December 2024 (1 year ago)

Next Due

Due by 24 December 2025
For period ending 10 December 2025
Contact
Address

4 Osier Way Olney, MK46 5FP,

Previous Addresses

, Market House Silver End, Olney, MK46 4AL, England
From: 11 December 2018To: 9 October 2024
Timeline

28 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Share Issue
May 19
Share Issue
Aug 19
Share Issue
Oct 19
Share Issue
Feb 20
Loan Secured
Feb 20
Share Issue
Jun 20
Share Issue
Aug 20
Share Issue
Nov 20
Share Issue
Feb 21
New Owner
May 21
Share Issue
Jun 21
Share Issue
Aug 21
Share Issue
Nov 21
Share Issue
Feb 22
Share Issue
May 22
Share Issue
Aug 22
Share Issue
Feb 23
Share Issue
Feb 23
Share Issue
Apr 23
Share Issue
Aug 23
Share Issue
Jul 24
Share Issue
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
22
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCBREARTY, Declan Francis Peter

Active
Silver End, OlneyMK46 4AL
Born October 1989
Director
Appointed 10 Jul 2024

PACIFICI, James Peter

Active
Osier Way, OlneyMK46 5FP
Born September 1987
Director
Appointed 11 Dec 2018

HAGAN, Lee Anthony

Resigned
Silver End, OlneyMK46 4AL
Born April 1964
Director
Appointed 11 Dec 2018
Resigned 10 Jul 2024

PACIFICI, Peter John

Resigned
Silver End, OlneyMK46 4AL
Born October 1957
Director
Appointed 11 Dec 2018
Resigned 10 Jul 2024

Persons with significant control

2

Mr Declan Francis Peter Mcbrearty

Active
Osier Way, OlneyMK46 5FP
Born October 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2018

Mr James Peter Pacifici

Active
Osier Way, OlneyMK46 5FP
Born September 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Dec 2018
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
2 July 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
2 July 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
8 August 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
19 April 2023
SH02Allotment of Shares (prescribed particulars)
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Alter Shares Redemption Statement Of Capital
27 February 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
27 February 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
23 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
12 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 February 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
5 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
18 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 June 2021
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
20 May 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
19 March 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
18 February 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
4 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
6 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
19 June 2020
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
7 February 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
17 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
8 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 May 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
7 March 2019
RESOLUTIONSResolutions
Resolution
22 February 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 February 2019
AA01Change of Accounting Reference Date
Resolution
11 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Incorporation Company
11 December 2018
NEWINCIncorporation