Aberford Properties Limited TOTNES


Aberford Properties started in year 1964 as Private Limited Company with registration number 00832468. The Aberford Properties company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Totnes at The View. Postal code: TQ9 7LX.

The firm has 6 directors, namely John A., Harriet W. and Georgina W. and others. Of them, Teresa C., Amelia E. have been with the company the longest, being appointed on 27 February 2001 and John A. has been with the company for the least time - from 20 April 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aberford Properties Limited Address / Contact

Office Address The View
Office Address2 Diptford
Town Totnes
Post code TQ9 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00832468
Date of Incorporation Thu, 24th Dec 1964
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 29th March
Company age 60 years old
Account next due date Sun, 29th Dec 2024 (244 days left)
Account last made up date Wed, 29th Mar 2023
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

John A.

Position: Director

Appointed: 20 April 2021

Harriet W.

Position: Director

Appointed: 11 October 2016

Georgina W.

Position: Director

Appointed: 11 October 2016

Treave W.

Position: Director

Appointed: 15 September 2016

Teresa C.

Position: Director

Appointed: 27 February 2001

Amelia E.

Position: Director

Appointed: 27 February 2001

Andrew C.

Position: Director

Appointed: 20 August 2017

Resigned: 09 October 2019

Shane R.

Position: Director

Appointed: 25 December 2007

Resigned: 09 October 2008

Edward R.

Position: Director

Appointed: 05 November 2003

Resigned: 30 April 2021

Alan C.

Position: Secretary

Appointed: 31 October 2001

Resigned: 21 February 2011

Joanna R.

Position: Director

Appointed: 27 February 2001

Resigned: 11 September 2007

Elliott C.

Position: Director

Appointed: 21 November 1992

Resigned: 06 September 2000

Janet C.

Position: Director

Appointed: 21 November 1992

Resigned: 05 April 2006

Michael H.

Position: Director

Appointed: 21 November 1992

Resigned: 16 February 2004

Brian C.

Position: Secretary

Appointed: 21 November 1992

Resigned: 31 October 2001

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Amelia E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Teresa C. This PSC owns 25-50% shares and has 25-50% voting rights.

Amelia E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Teresa C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-292021-03-292022-03-292023-03-29
Balance Sheet
Cash Bank On Hand14 36732 10130 78633 203
Current Assets20 76743 631  
Debtors6 40011 53011 5306 413
Net Assets Liabilities483 773502 618529 276530 623
Other
Accrued Liabilities13 49016 575  
Accrued Liabilities Deferred Income 16 57517 05616 434
Average Number Employees During Period7655
Corporation Tax Payable 4 4256 2006 200
Creditors51 99456 01328 04023 993
Further Item Creditors Component Total Creditors 31 8111 90118
Investment Property515 000515 000515 000515 000
Investment Property Fair Value Model515 000515 000  
Net Current Assets Liabilities-31 227-12 382  
Nominal Value Allotted Share Capital 8 0008 0008 000
Number Shares Issued Fully Paid8 0008 0008 0008 000
Other Creditors31 46531 811  
Other Taxation Payable 3 2022 8831 341
Par Value Share 111
Taxation Social Security Payable7 0397 627  
Trade Debtors Trade Receivables6 40011 530  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 29th March 2023
filed on: 12th, October 2023
Free Download (8 pages)

Company search