Background WavePink WaveYellow Wave

ABACUS DIRECT PROPERTIES HOLDINGS LIMITED (12282911)

ABACUS DIRECT PROPERTIES HOLDINGS LIMITED (12282911) is an active UK company. incorporated on 25 October 2019. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ABACUS DIRECT PROPERTIES HOLDINGS LIMITED has been registered for 6 years. Current directors include BRADBURY, Stephen Paul, PATTISON, Ian David.

Company Number
12282911
Status
active
Type
ltd
Incorporated
25 October 2019
Age
6 years
Address
Abacus House Jubilee Court, Harrogate, HG3 3TB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADBURY, Stephen Paul, PATTISON, Ian David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABACUS DIRECT PROPERTIES HOLDINGS LIMITED

ABACUS DIRECT PROPERTIES HOLDINGS LIMITED is an active company incorporated on 25 October 2019 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ABACUS DIRECT PROPERTIES HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12282911

LTD Company

Age

6 Years

Incorporated 25 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Abacus House Jubilee Court Copgrove Harrogate, HG3 3TB,

Previous Addresses

C/O Progeny Law Progeny House 46 Park Place Leeds West Yorkshire LS1 2RY United Kingdom
From: 25 October 2019To: 1 November 2019
Timeline

4 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Dec 19
Capital Update
Dec 19
Loan Secured
Jan 20
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BRADBURY, Stephen Paul

Active
Copgrove, HarrogateHG3 3TB
Born April 1952
Director
Appointed 25 Oct 2019

PATTISON, Ian David

Active
Copgrove, HarrogateHG3 3TB
Born January 1965
Director
Appointed 25 Oct 2019

Persons with significant control

2

Mr Ian David Pattison

Active
Copgrove, HarrogateHG3 3TB
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2019

Mr Stephen Paul Bradbury

Active
Copgrove, HarrogateHG3 3TB
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 November 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Capital Name Of Class Of Shares
30 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 December 2019
SH10Notice of Particulars of Variation
Legacy
30 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 December 2019
SH19Statement of Capital
Legacy
30 December 2019
CAP-SSCAP-SS
Resolution
30 December 2019
RESOLUTIONSResolutions
Resolution
27 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Incorporation Company
25 October 2019
NEWINCIncorporation