Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Abbeymill Homes Limited
Abbeymill Homes Limited is an active company incorporated on 11 March 1991 with the registered office located in Olney, Buckinghamshire. Abbeymill Homes Limited was registered 34 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02590519
Private limited company
Age
34 years
Incorporated
11 March 1991
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
11 March 2025
(7 months ago)
Next confirmation dated
11 March 2026
Due by
25 March 2026
(4 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
29 March 2025
Due by
29 December 2025
(1 month remaining)
Learn more about Abbeymill Homes Limited
Contact
Update Details
Address
4 Osier Way
Olney
MK46 5FP
England
Address changed on
9 Oct 2024
(1 year ago)
Previous address was
Market House Silver End Olney MK46 4AL England
Companies in MK46 5FP
Telephone
Unreported
Email
Unreported
Website
Abbeymillhomes.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Lee Anthony Hagan
Director • Secretary • British • Lives in UK • Born in Apr 1964
Declan Francis Peter McBrearty
Director • British • Lives in England • Born in Oct 1989
Peter John Pacifici
Director • British • Lives in UK • Born in Oct 1957
James Pacifici
Director • Project Manager • British • Lives in England • Born in Sep 1987
Abbeymill Holdings Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Propietas LLP
Lee Anthony Hagan and Peter John Pacifici are mutual people.
Active
8 & 9 Printworks Close Management Company Limited
Declan Francis Peter McBrearty is a mutual person.
Active
Tanners Lane Management Company Limited
Declan Francis Peter McBrearty is a mutual person.
Active
Abbeymill Holdings Limited
Declan Francis Peter McBrearty is a mutual person.
Active
Abbeymill Developments Holdings Limited
Declan Francis Peter McBrearty is a mutual person.
Active
Zeno Construction Limited
Declan Francis Peter McBrearty is a mutual person.
Active
Glebe Mews (Management Company) Limited
Declan Francis Peter McBrearty is a mutual person.
Active
Finchstone Ltd
Lee Anthony Hagan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£982.37K
Decreased by £1.59M (-62%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 2 (-13%)
Total Assets
£6.2M
Decreased by £5.51M (-47%)
Total Liabilities
-£5.4M
Decreased by £5.62M (-51%)
Net Assets
£805.69K
Increased by £105.69K (+15%)
Debt Ratio (%)
87%
Decreased by 7.01% (-7%)
See 10 Year Full Financials
Latest Activity
Mr Declan Francis Peter Mcbrearty Appointed
2 Months Ago on 18 Aug 2025
Full Accounts Submitted
4 Months Ago on 28 Jun 2025
Accounting Period Shortened
7 Months Ago on 28 Mar 2025
Confirmation Submitted
7 Months Ago on 17 Mar 2025
Registered Address Changed
1 Year Ago on 9 Oct 2024
Lee Anthony Hagan Resigned
1 Year 3 Months Ago on 10 Jul 2024
Lee Anthony Hagan Resigned
1 Year 3 Months Ago on 10 Jul 2024
Peter John Pacifici Resigned
1 Year 3 Months Ago on 10 Jul 2024
Full Accounts Submitted
1 Year 7 Months Ago on 18 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 11 Mar 2024
Get Alerts
Get Credit Report
Discover Abbeymill Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Declan Francis Peter Mcbrearty as a director on 18 August 2025
Submitted on 19 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Jun 2025
Previous accounting period shortened from 30 March 2024 to 29 March 2024
Submitted on 28 Mar 2025
Confirmation statement made on 11 March 2025 with no updates
Submitted on 17 Mar 2025
Registered office address changed from Market House Silver End Olney MK46 4AL England to 4 Osier Way Olney MK46 5FP on 9 October 2024
Submitted on 9 Oct 2024
Termination of appointment of Peter John Pacifici as a director on 10 July 2024
Submitted on 21 Aug 2024
Termination of appointment of Lee Anthony Hagan as a director on 10 July 2024
Submitted on 21 Aug 2024
Termination of appointment of Lee Anthony Hagan as a secretary on 10 July 2024
Submitted on 21 Aug 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 18 Mar 2024
Confirmation statement made on 11 March 2024 with no updates
Submitted on 11 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs