Background WavePink WaveYellow Wave

ABRIAND FREEHOLDS LIMITED (14218945)

ABRIAND FREEHOLDS LIMITED (14218945) is an active UK company. incorporated on 6 July 2022. with registered office in Teddington. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ABRIAND FREEHOLDS LIMITED has been registered for 3 years. Current directors include DERRY, Mark, FERRIER, Richard Daniel, LITTLE, Edward James and 2 others.

Company Number
14218945
Status
active
Type
ltd
Incorporated
6 July 2022
Age
3 years
Address
Ground Floor, Cairns House, Teddington, TW11 9AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DERRY, Mark, FERRIER, Richard Daniel, LITTLE, Edward James, MELVIN, Helen Louise, OLNEY, Henry Thomas
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABRIAND FREEHOLDS LIMITED

ABRIAND FREEHOLDS LIMITED is an active company incorporated on 6 July 2022 with the registered office located in Teddington. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ABRIAND FREEHOLDS LIMITED was registered 3 years ago.(SIC: 68100, 68209)

Status

active

Active since 3 years ago

Company No

14218945

LTD Company

Age

3 Years

Incorporated 6 July 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 30 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Ground Floor, Cairns House 10 Station Road Teddington, TW11 9AA,

Previous Addresses

Wizard House 2a Cambridge Road Teddington TW11 8DR United Kingdom
From: 6 July 2022To: 14 November 2023
Timeline

9 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jul 22
Funding Round
Jan 23
Director Joined
Jan 23
Funding Round
Jan 23
Loan Secured
Jul 23
Owner Exit
Jul 23
Director Joined
Dec 23
Director Left
Feb 25
Director Left
Jan 26
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

OLNEY, Henry

Active
10 Station Road, TeddingtonTW11 9AA
Secretary
Appointed 06 Jul 2022

DERRY, Mark

Active
10 Station Road, TeddingtonTW11 9AA
Born June 1960
Director
Appointed 06 Jul 2022

FERRIER, Richard Daniel

Active
10 Station Road, TeddingtonTW11 9AA
Born December 1985
Director
Appointed 06 Jul 2022

LITTLE, Edward James

Active
10 Station Road, TeddingtonTW11 9AA
Born August 1981
Director
Appointed 19 Oct 2022

MELVIN, Helen Louise

Active
10 Station Road, TeddingtonTW11 9AA
Born July 1968
Director
Appointed 06 Jul 2022

OLNEY, Henry Thomas

Active
10 Station Road, TeddingtonTW11 9AA
Born April 1988
Director
Appointed 15 Dec 2023

BROWN, Jeremy

Resigned
10 Station Road, TeddingtonTW11 9AA
Born August 1966
Director
Appointed 06 Jul 2022
Resigned 31 Jan 2025

GUY, Christopher Patrick Edward

Resigned
10 Station Road, TeddingtonTW11 9AA
Born March 1981
Director
Appointed 06 Jul 2022
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Cambridge Road, TeddingtonTW11 8DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2023
2a Cambridge Road, TeddingtonTW11 8DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2022
Ceased 18 Jul 2023
Fundings
Financials
Latest Activities

Filing History

18

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 July 2022
AA01Change of Accounting Reference Date
Incorporation Company
6 July 2022
NEWINCIncorporation