Abernile 49 Pont Street Limited

DataGardener
live
Unknown

Abernile 49 Pont Street Limited

09236875Private Limited With Share Capital

6Th Floor, Manfield House, 1 Southampton Street, London, WC2R0LR
Incorporated

26/09/2014

Company Age

11 years

Directors

1

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Abernile 49 Pont Street Limited (09236875) is a private limited with share capital incorporated on 26/09/2014 (11 years old) and registered in london, WC2R0LR. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 26/09/2014
WC2R0LR

Financial Overview

Total Assets

£1.85M

Liabilities

£3.00M

Net Assets

£-1.14M

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

62
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-04-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-02-2026
Gazette Notice Compulsory
Category:Gazette
Date:16-12-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:25-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:26-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-01-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-10-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:15-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-11-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-12-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-06-2016
Resolution
Category:Resolution
Date:30-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:26-06-2015
Incorporation Company
Category:Incorporation
Date:26-09-2014

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date27/04/2026
Filing Date25/05/2025
Latest Accounts30/04/2024

Trading Addresses

6Th Floor, Manfield House, 1 Southampton Street, London, Wc2R 0Lr, WC2R0LRRegistered
Old Burlington Street, London, W1S3AT

Contact

6Th Floor, Manfield House, 1 Southampton Street, London, WC2R0LR