ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ABV Properties Ltd

ABV Properties Ltd is an active company incorporated on 25 April 2018 with the registered office located in Hull, East Riding of Yorkshire. ABV Properties Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11329703
Private limited company
Age
7 years
Incorporated 25 April 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 December 2025 (1 month ago)
Next confirmation dated 14 December 2026
Due by 28 December 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (12 months remaining)
Contact
Address
7 Bromley Street
Hull
HU2 0PY
United Kingdom
Address changed on 3 Feb 2026 (1 day ago)
Previous address was Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Mar 1984
Director • British • Lives in England • Born in Sep 1981
Mrs Beverley Jane Hardy
PSC • British • Lives in UK • Born in Sep 1981
Mr Benjamin William Thomas Hicks
PSC • British • Lives in England • Born in Mar 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harrisons Property (Hull) Limited
Beverley Jane Hardy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£3.21K
Decreased by £3.74K (-54%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.07M
Decreased by £9.24K (-1%)
Total Liabilities
-£958.99K
Increased by £24.71K (+3%)
Net Assets
£114.96K
Decreased by £33.95K (-23%)
Debt Ratio (%)
89%
Increased by 3.04% (+4%)
Latest Activity
Confirmation Submitted
21 Hours Ago on 4 Feb 2026
Inspection Address Changed
1 Day Ago on 3 Feb 2026
New Charge Registered
2 Days Ago on 2 Feb 2026
Ben Hicks (PSC) Resigned
1 Month Ago on 1 Jan 2026
New Charge Registered
1 Month Ago on 22 Dec 2025
Full Accounts Submitted
1 Month Ago on 22 Dec 2025
Jennifer Jane Dunham Resigned
1 Month Ago on 14 Dec 2025
Full Accounts Submitted
1 Year 1 Month Ago on 2 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 17 Dec 2024
Benjamin William Hicks (PSC) Appointed
7 Years Ago on 25 Apr 2018
Get Credit Report
Discover ABV Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 December 2025 with no updates
Submitted on 4 Feb 2026
Cessation of Ben Hicks as a person with significant control on 1 January 2026
Submitted on 3 Feb 2026
Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS United Kingdom to 22 John Street Hull HU2 8DH
Submitted on 3 Feb 2026
Registration of charge 113297030016, created on 2 February 2026
Submitted on 2 Feb 2026
Termination of appointment of Jennifer Jane Dunham as a director on 14 December 2025
Submitted on 15 Jan 2026
Total exemption full accounts made up to 30 April 2025
Submitted on 22 Dec 2025
Registration of charge 113297030015, created on 22 December 2025
Submitted on 22 Dec 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 2 Jan 2025
Confirmation statement made on 14 December 2024 with updates
Submitted on 17 Dec 2024
Notification of Benjamin William Hicks as a person with significant control on 25 April 2018
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year