Background WavePink WaveYellow Wave

ABERDARE ESTATES LIMITED (11918618)

ABERDARE ESTATES LIMITED (11918618) is an active UK company. incorporated on 1 April 2019. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. ABERDARE ESTATES LIMITED has been registered for 6 years. Current directors include FREED, David Maxwell, FREED, Lesley Ann, FREED, Maxwell Oscar.

Company Number
11918618
Status
active
Type
ltd
Incorporated
1 April 2019
Age
6 years
Address
7 Whiteladies Road, Bristol, BS8 1NN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FREED, David Maxwell, FREED, Lesley Ann, FREED, Maxwell Oscar
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERDARE ESTATES LIMITED

ABERDARE ESTATES LIMITED is an active company incorporated on 1 April 2019 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. ABERDARE ESTATES LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

11918618

LTD Company

Age

6 Years

Incorporated 1 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

7 Whiteladies Road Bristol, BS8 1NN,

Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Sept 19
Funding Round
May 20
Loan Secured
Aug 21
Loan Secured
May 22
Loan Cleared
Nov 25
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

FREED, Lesley Ann

Active
BristolBS8 1NN
Secretary
Appointed 01 Apr 2019

FREED, David Maxwell

Active
BristolBS8 1NN
Born March 1954
Director
Appointed 01 Apr 2019

FREED, Lesley Ann

Active
BristolBS8 1NN
Born December 1951
Director
Appointed 01 Apr 2019

FREED, Maxwell Oscar

Active
BristolBS8 1NN
Born June 1984
Director
Appointed 01 Apr 2019

Persons with significant control

2

Mrs Lesley Ann Freed

Active
BristolBS8 1NN
Born December 1951

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019

Mr David Maxwell Freed

Active
BristolBS8 1NN
Born March 1954

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

30

Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Memorandum Articles
23 November 2021
MAMA
Resolution
23 November 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 November 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Capital Allotment Shares
18 May 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 September 2019
SH10Notice of Particulars of Variation
Resolution
18 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2019
SH01Allotment of Shares
Incorporation Company
1 April 2019
NEWINCIncorporation