Background WavePink WaveYellow Wave

ABERAERON CONSERVATION LIMITED (13912739)

ABERAERON CONSERVATION LIMITED (13912739) is an active UK company. incorporated on 14 February 2022. 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. ABERAERON CONSERVATION LIMITED has been registered for 4 years. Current directors include JOHNSON, Daniel Robert, STOCKDALE, Richard James, OXYGEN CONSERVATION PORTFOLIO 1 LIMITED.

Company Number
13912739
Status
active
Type
ltd
Incorporated
14 February 2022
Age
4 years
Address
Oxygen House Grenadier Road, Exeter, EX1 3LH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOHNSON, Daniel Robert, STOCKDALE, Richard James, OXYGEN CONSERVATION PORTFOLIO 1 LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERAERON CONSERVATION LIMITED

ABERAERON CONSERVATION LIMITED is an active company incorporated on 14 February 2022 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. ABERAERON CONSERVATION LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13912739

LTD Company

Age

4 Years

Incorporated 14 February 2022

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 17 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

ABERAERON RESTORATION LIMITED
From: 14 February 2022To: 9 December 2022
Contact
Address

Oxygen House Grenadier Road Exeter Business Park Exeter, EX1 3LH,

Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Owner Exit
Dec 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Apr 24
Director Left
Feb 25
Director Joined
Jun 25
Owner Exit
Jul 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PAWLEY, George James Jennings

Active
Grenadier Road, ExeterEX1 3LH
Secretary
Appointed 01 Apr 2023

JOHNSON, Daniel Robert

Active
Grenadier Road, ExeterEX1 3LH
Born March 1980
Director
Appointed 01 Apr 2023

STOCKDALE, Richard James

Active
Grenadier Road, ExeterEX1 3LH
Born May 1983
Director
Appointed 14 Feb 2022

OXYGEN CONSERVATION PORTFOLIO 1 LIMITED

Active
Exeter Business Park, ExeterEX1 3LH
Corporate director
Appointed 25 Jun 2025

ADAMS, Eleanor Jane

Resigned
Grenadier Road, ExeterEX1 3LH
Born May 1972
Director
Appointed 01 Apr 2023
Resigned 31 Jan 2025

OXYGEN HOUSE GROUP LIMITED

Resigned
Grenadier Road, ExeterEX1 3LH
Corporate director
Appointed 14 Feb 2022
Resigned 01 Apr 2023

Persons with significant control

4

1 Active
3 Ceased
Grenadier Road, ExeterEX1 3LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2024
Grenadier Road, ExeterEX1 3LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2024
Ceased 09 Aug 2024
Grenadier Road, ExeterEX1 3LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2022
Ceased 19 Apr 2024
Grenadier Road, ExeterEX1 3LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2022
Ceased 29 Nov 2022
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Change Corporate Director Company With Change Date
9 February 2026
CH02Change of Corporate Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
27 June 2025
AP02Appointment of Corporate Director
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
1 April 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2022
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
9 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
27 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2022
NEWINCIncorporation