Abora Properties Ltd was registered on 27 January 1988 and are based in Hampshire, it's status at Companies House is "Active". We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Janice | N/A | - | 1 |
VENABLES, Edmund Gilbert | N/A | 22 January 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 06 January 2020 | |
CS01 - N/A | 07 January 2019 | |
MR01 - N/A | 30 October 2018 | |
AA01 - Change of accounting reference date | 30 July 2018 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 04 January 2018 | |
MR04 - N/A | 27 July 2017 | |
MR04 - N/A | 18 July 2017 | |
MR04 - N/A | 18 July 2017 | |
AA - Annual Accounts | 17 July 2017 | |
MR01 - N/A | 27 May 2017 | |
MR01 - N/A | 27 May 2017 | |
MR01 - N/A | 27 May 2017 | |
MR04 - N/A | 26 April 2017 | |
CS01 - N/A | 03 February 2017 | |
AA - Annual Accounts | 15 April 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AA - Annual Accounts | 20 March 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 21 February 2014 | |
AR01 - Annual Return | 28 January 2014 | |
MR01 - N/A | 24 September 2013 | |
TM02 - Termination of appointment of secretary | 27 March 2013 | |
AA - Annual Accounts | 06 February 2013 | |
AR01 - Annual Return | 24 January 2013 | |
MG01 - Particulars of a mortgage or charge | 29 September 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 11 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 November 2011 | |
MG01 - Particulars of a mortgage or charge | 12 October 2011 | |
MG01 - Particulars of a mortgage or charge | 12 October 2011 | |
AR01 - Annual Return | 25 January 2011 | |
CH01 - Change of particulars for director | 24 January 2011 | |
CH01 - Change of particulars for director | 24 January 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AA - Annual Accounts | 18 March 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
395 - Particulars of a mortgage or charge | 10 September 2009 | |
363a - Annual Return | 20 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2009 | |
AA - Annual Accounts | 14 January 2009 | |
AA - Annual Accounts | 06 February 2008 | |
363a - Annual Return | 23 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 2008 | |
363a - Annual Return | 16 January 2007 | |
AA - Annual Accounts | 10 January 2007 | |
395 - Particulars of a mortgage or charge | 18 May 2006 | |
363s - Annual Return | 08 February 2006 | |
AA - Annual Accounts | 02 February 2006 | |
225 - Change of Accounting Reference Date | 11 November 2005 | |
AA - Annual Accounts | 19 January 2005 | |
363s - Annual Return | 12 January 2005 | |
363s - Annual Return | 29 January 2004 | |
AA - Annual Accounts | 29 January 2004 | |
AA - Annual Accounts | 24 March 2003 | |
363s - Annual Return | 08 January 2003 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 11 January 2002 | |
363s - Annual Return | 08 January 2001 | |
AA - Annual Accounts | 03 January 2001 | |
AA - Annual Accounts | 17 July 2000 | |
363s - Annual Return | 13 January 2000 | |
353 - Register of members | 22 July 1999 | |
225 - Change of Accounting Reference Date | 16 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 1999 | |
288b - Notice of resignation of directors or secretaries | 09 February 1999 | |
395 - Particulars of a mortgage or charge | 02 February 1999 | |
363s - Annual Return | 12 January 1999 | |
AA - Annual Accounts | 21 September 1998 | |
363s - Annual Return | 09 January 1998 | |
AA - Annual Accounts | 16 October 1997 | |
287 - Change in situation or address of Registered Office | 16 July 1997 | |
363s - Annual Return | 20 January 1997 | |
AA - Annual Accounts | 27 August 1996 | |
363s - Annual Return | 28 January 1996 | |
AA - Annual Accounts | 26 June 1995 | |
363s - Annual Return | 16 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 12 July 1994 | |
288 - N/A | 12 July 1994 | |
288 - N/A | 12 July 1994 | |
363s - Annual Return | 24 January 1994 | |
AA - Annual Accounts | 06 June 1993 | |
363s - Annual Return | 29 January 1993 | |
AUD - Auditor's letter of resignation | 08 December 1992 | |
AA - Annual Accounts | 26 October 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 1992 | |
363b - Annual Return | 13 January 1992 | |
363(287) - N/A | 13 January 1992 | |
395 - Particulars of a mortgage or charge | 27 November 1991 | |
AA - Annual Accounts | 22 August 1991 | |
AA - Annual Accounts | 22 August 1991 | |
363a - Annual Return | 03 June 1991 | |
AA - Annual Accounts | 30 July 1990 | |
363 - Annual Return | 30 July 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 1990 | |
287 - Change in situation or address of Registered Office | 24 May 1989 | |
395 - Particulars of a mortgage or charge | 14 December 1988 | |
395 - Particulars of a mortgage or charge | 28 March 1988 | |
288 - N/A | 28 February 1988 | |
287 - Change in situation or address of Registered Office | 18 February 1988 | |
288 - N/A | 18 February 1988 | |
NEWINC - New incorporation documents | 27 January 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 October 2018 | Outstanding |
N/A |
A registered charge | 18 May 2017 | Outstanding |
N/A |
A registered charge | 18 May 2017 | Outstanding |
N/A |
A registered charge | 18 May 2017 | Outstanding |
N/A |
A registered charge | 05 September 2013 | Fully Satisfied |
N/A |
Mortgage | 26 September 2012 | Outstanding |
N/A |
Mortgage deed | 06 October 2011 | Fully Satisfied |
N/A |
Mortgage | 06 October 2011 | Outstanding |
N/A |
Legal charge | 07 September 2009 | Fully Satisfied |
N/A |
Legal charge | 12 May 2006 | Fully Satisfied |
N/A |
Legal charge | 22 January 1999 | Fully Satisfied |
N/A |
Debenture | 15 November 1991 | Fully Satisfied |
N/A |
Legal mortgage | 08 December 1988 | Fully Satisfied |
N/A |
Legal mortgage | 08 December 1988 | Fully Satisfied |
N/A |
Legal mortgage | 15 March 1988 | Fully Satisfied |
N/A |