ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 Apr31 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)
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
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Apr 1964
Director • British • Lives in England • Born in Oct 1989
Director • British • Lives in UK • Born in Oct 1957
Director • Project Manager • British • Lives in England • Born in Sep 1987
Abbeymill Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 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%)
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 Credit Report
Discover Abbeymill Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year