Background WavePink WaveYellow Wave

ABP 1 LIMITED (13444801)

ABP 1 LIMITED (13444801) is an active UK company. incorporated on 8 June 2021. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ABP 1 LIMITED has been registered for 4 years. Current directors include GILL, Stephen Leslie, GREENMAN, Harvey Jonathan Gerald.

Company Number
13444801
Status
active
Type
ltd
Incorporated
8 June 2021
Age
4 years
Address
Airport House, Exeter, EX5 2BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GILL, Stephen Leslie, GREENMAN, Harvey Jonathan Gerald
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABP 1 LIMITED

ABP 1 LIMITED is an active company incorporated on 8 June 2021 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ABP 1 LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13444801

LTD Company

Age

4 Years

Incorporated 8 June 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Airport House Exeter Airport Exeter, EX5 2BD,

Previous Addresses

Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England
From: 8 June 2021To: 5 January 2024
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Jul 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Feb 24
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COOK, Katherine Georgina

Active
Exeter Airport, ExeterEX5 2BD
Secretary
Appointed 01 Jan 2024

GILL, Stephen Leslie

Active
Exeter Airport, ExeterEX5 2BD
Born September 1964
Director
Appointed 01 Jan 2024

GREENMAN, Harvey Jonathan Gerald

Active
Exeter Airport, ExeterEX5 2BD
Born April 1969
Director
Appointed 07 Aug 2025

BELL, Andrew Michael

Resigned
Amsterdam Way, NorwichNR6 6JA
Born February 1979
Director
Appointed 08 Jun 2021
Resigned 07 Aug 2025

COOK, Katherine Georgina

Resigned
Exeter Airport, ExeterEX5 2BD
Born August 1979
Director
Appointed 01 Jan 2024
Resigned 07 Aug 2025

MURRAY, Michael

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born July 1970
Director
Appointed 08 Jun 2021
Resigned 01 Jan 2024

RIGBY, Steven Paul

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born December 1972
Director
Appointed 08 Jun 2021
Resigned 01 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Exeter Airport, ExeterEX5 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2024
Exeter Airport, ExeterEX5 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2021
Ceased 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
18 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Resolution
3 February 2024
RESOLUTIONSResolutions
Memorandum Articles
3 February 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
8 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
8 June 2021
NEWINCIncorporation