ABERGAVENNY FACILITIES LIMITED

⚰️Wound downliquidation
03490223 · ltd · incorporated 1998-01-08
Investment thesis
Company liquidation — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 27.9y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
41/100
Watch
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Management of real estate on a fee or contract basis
Sector: Real estate
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 41/100 (watch), bankability 40/100. High owner-dependency — earn-out structure likely required for clean transition. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: File overdue accounts. Clears statutory overdue flag — immediate bankability uplift for refinance conversations. Most likely exit: distressed disposal / insolvency (65/100). Current lenders should be on immediate intervention.

🏦

Refinance opportunity

3 live charges · oldest 27.9y

65/100
clean up first

Refinance viable after a tidy-up — address the highlighted items first.

  • · Oldest live charge is 27.9 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 40/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (61/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
3 charges (3/3 with lender, 3/3 with type)
90
Directors & officers
20 officers (3 active, 20 linked, 16 with DOB)
86
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
20 connected companies via shared directors
90
Filing history
133 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
41/100Watch
PassWatchWorth a lookStrongExceptional 

Not actionable now, but monitor — distressed, succession, or structural changes could flip this into a real opportunity.

Business quality
0
Concerning — overdue filings or status flags present.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
23
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
4
filings
  • 2 insolvency
  • 1 address
  • 1 resolution
Last 90 days
7
filings
  • 3 mortgage
  • 2 insolvency
  • 1 address
Last 180 days
8
filings
  • 3 mortgage
  • 2 insolvency
  • 1 address
Counts from Companies House filing history.
Corporate timeline (63 events)Click to expand
  1. 2026-04-20
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  2. 2026-04-20
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  3. 2026-04-20
    📄
    resolution
    resolution · RESOLUTIONS
  4. 2026-04-20
    ⚠️
    liquidation-voluntary-declaration-of-solvency
    insolvency · LIQ01
  5. 2026-02-03
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  6. 2026-02-03
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  7. 2026-02-03
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  8. 2026-02-03
    🔓
    Charge satisfied #3
  9. 2026-02-03
    🔓
    Charge satisfied #2
  10. 2026-02-03
    🔓
    Charge satisfied #1
  11. 2025-03-28
    📄
    accounts-with-accounts-type-full
    accounts · AA
  12. 2024-11-19
    📄
    change-account-reference-date-company-previous-extended
    accounts · AA01
  13. 2023-09-12
    📄
    accounts-with-accounts-type-full
    accounts · AA
  14. 2023-01-18
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2023-01-06
    KOROSI, Daniel John William resigned
    director
  16. 2022-09-08
    📄
    accounts-with-accounts-type-full
    accounts · AA
  17. 2021-10-13
    📄
    accounts-with-accounts-type-full
    accounts · AA
  18. 2021-03-05
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  19. 2021-03-05
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  20. 2021-02-25
    KOROSI, Daniel John William appointed
    director
  21. 2021-02-25
    LANCASTER, Emma Louise resigned
    director
  22. 2020-09-29
    📄
    accounts-with-accounts-type-full
    accounts · AA
  23. 2020-09-25
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  24. 2020-09-25
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  25. 2020-09-23
    LANCASTER, Emma Louise appointed
    director
  26. 2020-09-23
    MCCABE, Julia Sarah resigned
    director
  27. 2020-04-08
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  28. 2020-04-03
    MCCABE, Julia Sarah appointed
    director
  29. 2020-03-31
    HUTT, Graham John resigned
    director
  30. 2019-05-14
    RITCHIE, Alan Campbell appointed
    director
  31. 2018-04-17
    SPARKS, Russell George resigned
    director
  32. 2017-03-30
    FISHER, Paul Ferguson resigned
    director
  33. 2017-03-30
    HUTT, Graham John appointed
    director
  34. 2016-06-01
    RAE, Neil, Mr. appointed
    director
  35. 2016-06-01
    DODD, Phillip Joseph resigned
    director
  36. 2015-07-27
    FISHER, Paul Ferguson appointed
    director
  37. 2015-07-27
    POWNALL, Harvey John William resigned
    director
  38. 2014-06-27
    SPARKS, Russell George appointed
    director
  39. 2014-02-06
    BIRCH, Alan Edward resigned
    director
  40. 2014-02-06
    DODD, Phillip Joseph appointed
    director
  41. 2009-01-12
    HUMPHREYS, Kevin resigned
    director
  42. 2009-01-12
    POWNALL, Harvey John William appointed
    director
  43. 2008-01-02
    BIRCH, Alan Edward appointed
    director
  44. 2008-01-02
    DOUGHTY, William Robert resigned
    director
  45. 2008-01-02
    HUMPHREYS, Kevin appointed
    director
  46. 2006-12-07
    BACHMANN, Peter George resigned
    director
  47. 2006-06-06
    SEMPERIAN SECRETARIAT SERVICES LIMITED appointed
    corporate-secretary
  48. 2006-06-06
    LINTON, Timothy John resigned
    secretary
  49. 2006-06-06
    BACHMANN, Peter George appointed
    director
  50. 2006-06-06
    DENNIS, Roger Barry resigned
    director
Showing most recent 50 of 63 events

Owner dependency

66/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Senior director age: Director aged approximately 59 — approaching natural succession window.

Succession & seller-readiness

56/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 59. Early succession window.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 28 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

3 high · 1 med ·
Accounts overdue
high

Statutory accounts have not been filed by their due date. Can indicate admin breakdown, cash preservation, or deliberate delay.

Evidence: Next due: 2026-03-31

Company in liquidation
high

Company is actively being wound up. Not a going concern.

2 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2026-04-20: liquidation-voluntary-appointment-of-liquidator; 2026-04-20: liquidation-voluntary-declaration-of-solvency

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Chiltern Securities Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Chiltern Securities Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
ABERGAVENNY FACILITIES LIMITED
This company · 03490223

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Chiltern Securities Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Property · EC postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
072 PROPERTY LTD
16907843 · est 2025 · no financials extracted
09 DEVELOPMENTS LIMITED
16817945 · est 2025 · no financials extracted
10 CHAPEL STREET LTD
13406666 · est 2021 · no financials extracted
4y
10 VE LTD
13323604 · est 2021 · no financials extracted
5y
10 WESTWOOD GROVE LIMITED
16718375 · est 2025 · no financials extracted
10-11 GNS LIMITED
05207668 · est 2004 · no financials extracted
21y
10021 LIMITED
13391485 · est 2021 · no financials extracted
4y
101 GROUP CAC LTD
16545027 · est 2025 · no financials extracted
101 NEW BOND STREET LIMITED
06389811 · est 2007 · no financials extracted
18y
101 WHICHMORE PROPERTIES LIMITED
11594355 · est 2018 · no financials extracted
7y
108 LEDBURY ROAD FREEHOLD LIMITED
11862452 · est 2019 · no financials extracted
7y
108 WEST GROVE LIMITED
17100273 · est 2026 · no financials extracted
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

11 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusliquidation
Typeltd
Incorporated1998-01-08
Jurisdictionengland-wales
Primary SIC68320 — Management of real estate on a fee or contract basis

Registered office

C/O Rsm Uk Restructuring Advisory Llp
25 Farringdon Street
London
EC4A 4AB

Filing status

Accounts
Next due: 2026-03-31OVERDUE
Last made up to: 2024-06-30
Confirmation statement
Next due: 2026-12-17
Last: 2025-12-03

Officers (3 active · 17 resigned)

SEMPERIAN SECRETARIAT SERVICES LIMITED
corporate-secretary · appointed 2006-06-06
View their other companies + combined net worth →
Active
RAE, Neil, Mr.
director · ~55y · appointed 2016-06-01
View their other companies + combined net worth →
Active
RITCHIE, Alan Campbell
director · ~59y · appointed 2019-05-14
View their other companies + combined net worth →
Active
LINTON, Timothy John
secretary · appointed 1998-04-16 · resigned 2006-06-06
Resigned
BEACH SECRETARIES LIMITED
corporate-nominee-secretary · appointed 1998-01-08 · resigned 1998-04-16
Resigned
BACHMANN, Peter George
director · ~49y · appointed 2006-06-06 · resigned 2006-12-07
Resigned
BIRCH, Alan Edward
director · ~56y · appointed 2008-01-02 · resigned 2014-02-06
Resigned
DENNIS, Roger Barry
director · ~80y · appointed 1998-04-16 · resigned 2006-06-06
Resigned
DODD, Phillip Joseph
director · ~71y · appointed 2014-02-06 · resigned 2016-06-01
Resigned
DOUGHTY, William Robert
director · ~58y · appointed 2006-06-06 · resigned 2008-01-02
Resigned
FISHER, Paul Ferguson
director · ~71y · appointed 2015-07-27 · resigned 2017-03-30
Resigned
HUMPHREYS, Kevin
director · ~63y · appointed 2008-01-02 · resigned 2009-01-12
Resigned
HUTT, Graham John
director · ~72y · appointed 2017-03-30 · resigned 2020-03-31
Resigned
KOROSI, Daniel John William
director · ~50y · appointed 2021-02-25 · resigned 2023-01-06
Resigned
LANCASTER, Emma Louise
director · ~40y · appointed 2020-09-23 · resigned 2021-02-25
Resigned
LINTON, Timothy John
director · ~81y · appointed 1998-04-16 · resigned 2006-06-06
Resigned
MCCABE, Julia Sarah
director · ~56y · appointed 2020-04-03 · resigned 2020-09-23
Resigned
POWNALL, Harvey John William
director · ~60y · appointed 2009-01-12 · resigned 2015-07-27
Resigned
SPARKS, Russell George
director · ~55y · appointed 2014-06-27 · resigned 2018-04-17
Resigned
CROFT NOMINEES LIMITED
corporate-nominee-director · appointed 1998-01-08 · resigned 1998-04-16
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

3
Total charges
0
Outstanding
0
Active lenders
Status:Lender:3 of 3 shown
TypeProperties
satisfied
The General Practice Finance Corporation
The General Practice Finance Corporation Limited
Deed of legal charge1 property20/05/199803/02/2026
satisfied
The General Practice Finance Corporation
The General Practice Finance Corporation Limited
Deed of charge and assignment1 property20/05/199803/02/2026
satisfied
The General Practice Finance Corporation
The General Practice Finance Corporation Limited
Assignment by way of charge1 property20/05/199803/02/2026

Recent filings (133 total)

change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2026-04-20
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2026-04-20
resolution
resolution · RESOLUTIONS
2026-04-20
liquidation-voluntary-declaration-of-solvency
insolvency · LIQ01
2026-04-20
mortgage-satisfy-charge-full
mortgage · MR04
2026-02-03
mortgage-satisfy-charge-full
mortgage · MR04
2026-02-03
mortgage-satisfy-charge-full
mortgage · MR04
2026-02-03
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-12-03
accounts-with-accounts-type-full
accounts · AA
2025-03-28
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-12-12
change-account-reference-date-company-previous-extended
accounts · AA01
2024-11-19
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-01-08
accounts-with-accounts-type-full
accounts · AA
2023-09-12
termination-director-company-with-name-termination-date
officers · TM01
2023-01-18
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-01-06