Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBEY DEVELOPMENTS LIMITED
Company Information for

ABBEY DEVELOPMENTS LIMITED

ABBEY HOUSE, 2 SOUTHGATE ROAD, POTTERS BAR, HERTFORDSHIRE, EN6 5DU,
Company Registration Number
00348843
Private Limited Company
Active

Company Overview

About Abbey Developments Ltd
ABBEY DEVELOPMENTS LIMITED was founded on 1939-01-25 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Abbey Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ABBEY DEVELOPMENTS LIMITED
 
Legal Registered Office
ABBEY HOUSE
2 SOUTHGATE ROAD
POTTERS BAR
HERTFORDSHIRE
EN6 5DU
Other companies in EN6
 
Filing Information
Company Number 00348843
Company ID Number 00348843
Date formed 1939-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 16:48:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ABBEY DEVELOPMENTS LIMITED
The following companies were found which have the same name as ABBEY DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABBEY DEVELOPMENTS & INVESTMENTS LTD 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD Dissolved Company formed on the 2009-09-15
ABBEY DEVELOPMENTS (FIFE) LTD. LINJANAL THE CAUSEWAY KENNOWAY LEVEN FIFE KY8 5JU Active Company formed on the 2003-03-27
ABBEY DEVELOPMENTS (KENT) LIMITED LITTLE TELPITS FARM WOODCOCK LANE GRAFTY GREEN MAIDSTONE KENT ME17 2AY Dissolved Company formed on the 2007-06-08
ABBEY DEVELOPMENTS (LEICESTER) LIMITED THE ORCHARD 19A WILLESLEY ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 2QA Dissolved Company formed on the 1995-01-18
ABBEY DEVELOPMENTS (WIGAN) LTD SUITE 312 ATLAS HOUSE CAXTON CLOSE WIGAN GREATER MANCHESTER WN3 6XU Active - Proposal to Strike off Company formed on the 2011-10-25
ABBEY DEVELOPMENTS AND RESTORATION LIMITED GER-Y-LLAN LLEWITHA FFORESTFACH SWANSEA SA5 4NN Active - Proposal to Strike off Company formed on the 2004-01-09
ABBEY DEVELOPMENTS SOUTHERN LIMITED SUITE 9 PINE COURT BUSINESS CENTRE 36 GERVIS ROAD BOURNEMOUTH BH1 3DH Active Company formed on the 2009-10-12
ABBEY DEVELOPMENTS (KENT) LIMITED 46 BRINDLES FIELD TONBRIDGE KENT TN9 2YS Active Company formed on the 2011-12-21
ABBEY DEVELOPMENTS (JACKTON) LIMITED 1/1, 15 NORTH CLAREMONT STREET GLASGOW G3 7NR Active Company formed on the 2013-10-15
ABBEY DEVELOPMENTS MANCHESTER LIMITED 30 DENISON ROAD MANCHESTER M14 5SQ Active Company formed on the 2013-11-11
ABBEY DEVELOPMENTS (SUFFOLK) LTD BURY LODGE BURY ROAD STOWMARKET SUFFOLK IP14 1JA Active Company formed on the 2014-06-20
ABBEY DEVELOPMENTS (PETERBOROUGH) LIMITED 9 Commerce Road Lynchwood Peterborough CAMBS PE2 6LR Active Company formed on the 2014-12-22
ABBEY DEVELOPMENTS (NO.1) LIMITED C/O MAZARS LLP, RESTRUCTURING SERVICES APEX 2 EDINBURGH EH12 5HD Liquidation Company formed on the 2015-07-31
ABBEY DEVELOPMENTS (NO.2) LIMITED 505 GREAT WESTERN ROAD GLASGOW G12 8HN Active Company formed on the 2015-08-03
ABBEY DEVELOPMENTS CAMBRIDGESHIRE LIMITED NENE LODGE FUNTHAMS LANE WHITTLESEY PETERBOROUGH, CAMBRIDGESHIRE PE7 2PB Active Company formed on the 2019-10-14
ABBEY DEVELOPMENTS (STRATHAVEN) LTD THE COOPER BUILDING 505 GREAT WESTERN ROAD GLASGOW G12 8HN Active Company formed on the 2021-10-27
ABBEY DEVELOPMENTS (LANARK) LTD THE COOPER BUILDING 505 GREAT WESTERN ROAD GLASGOW G12 8HN Active Company formed on the 2023-03-10

Company Officers of ABBEY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JORDAN LEE COLLISON
Company Secretary 2015-12-02
DAVID JOHN DAWSON
Company Secretary 1996-04-01
WILLIAM PATRICK JOSEPH CALLINAN
Director 1994-07-01
EDWARD JOHN COSTELLO
Director 2015-09-08
STUART DAVID CRITCHELL
Director 2009-12-01
DAVID JOHN DAWSON
Director 1996-04-01
LORENZO GUISEPPE FRAQUELLI
Director 2007-01-02
CHARLES HUBERT GALLAGHER
Director 1992-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ARTHUR MORTIMER
Director 1997-05-01 2015-09-30
BRIAN RAYMOND HAWKINS
Director 1992-10-10 2009-09-25
JAMES DAVID GRIFFITHS
Director 2004-04-30 2008-10-03
KEITH CHARLES CANNIN
Director 1997-05-01 1997-12-24
DENNIS ARTHUR JACKSON
Director 1992-10-10 1997-04-30
DANIEL ANDREW MAHER
Director 1993-09-07 1996-10-18
DANIEL ANDREW MAHER
Company Secretary 1992-10-10 1996-04-01
MILES JEREMY SNAZELL
Director 1993-05-04 1995-10-06
GLYN DAVID HOPPING
Director 1994-01-17 1994-09-26
KEVIN JAMES DOYLE
Director 1993-06-01 1994-07-29
JEREMY SMITH
Director 1992-10-10 1993-05-28
CHARLES GALLAGHER
Director 1992-10-10 1993-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN DAWSON ABBEY (IRELAND) LIMITED Company Secretary 1996-11-01 CURRENT 1986-02-01 Active
DAVID JOHN DAWSON ABBEY GROUP LIMITED Company Secretary 1996-10-18 CURRENT 1954-11-10 Active
DAVID JOHN DAWSON ABBEY PROPERTIES LIMITED Company Secretary 1996-10-18 CURRENT 1947-09-01 Active
DAVID JOHN DAWSON ABBEY GROUP PENSION FUND LIMITED Company Secretary 1996-10-18 CURRENT 1975-07-18 Active
DAVID JOHN DAWSON ABBEY CONTINENTAL LIMITED Company Secretary 1996-10-18 CURRENT 1989-12-20 Active
DAVID JOHN DAWSON ABBEY FINANCIAL LIMITED Company Secretary 1996-10-18 CURRENT 1989-12-20 Active
DAVID JOHN DAWSON ABBEY INVESTMENTS LIMITED Company Secretary 1996-10-18 CURRENT 1955-01-21 Active
DAVID JOHN DAWSON ABBEY HOLDINGS LIMITED Company Secretary 1996-10-18 CURRENT 1989-01-27 Active
DAVID JOHN DAWSON ABBEY HOMESTEADS LIMITED Company Secretary 1996-07-08 CURRENT 1955-03-05 Active
DAVID JOHN DAWSON ABBEY NEW HOMES LIMITED Company Secretary 1996-07-08 CURRENT 1987-11-23 Active
WILLIAM PATRICK JOSEPH CALLINAN CHARLOTTE MANAGEMENT LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
WILLIAM PATRICK JOSEPH CALLINAN WHALEBONE MANAGEMENT LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
WILLIAM PATRICK JOSEPH CALLINAN LATTON PLACE MANAGEMENT LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
WILLIAM PATRICK JOSEPH CALLINAN ELEANOR PLACE NO. 2 MANAGEMENT LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
WILLIAM PATRICK JOSEPH CALLINAN THORNEY LEYS MANAGEMENT LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
WILLIAM PATRICK JOSEPH CALLINAN CHISWELL PHASE 3 MANAGEMENT LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
WILLIAM PATRICK JOSEPH CALLINAN SUGAR LOAF MANAGEMENT COMPANY LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active - Proposal to Strike off
WILLIAM PATRICK JOSEPH CALLINAN STAFFORD PLACE 2 MANAGEMENT LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
WILLIAM PATRICK JOSEPH CALLINAN HOLMANS PLACE 2 MANAGEMENT LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
WILLIAM PATRICK JOSEPH CALLINAN ELEANOR PLACE MANAGEMENT LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
WILLIAM PATRICK JOSEPH CALLINAN ABBEY HAMPTON MANAGEMENT COMPANY LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
WILLIAM PATRICK JOSEPH CALLINAN DARENTH MANAGEMENT LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
WILLIAM PATRICK JOSEPH CALLINAN ROBENS MANAGEMENT LIMITED Director 2015-07-27 CURRENT 2015-07-27 Active
WILLIAM PATRICK JOSEPH CALLINAN PILGRIMS PLACE MANAGEMENT NO. 1 LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
WILLIAM PATRICK JOSEPH CALLINAN FANSHAWE MANAGEMENT LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
WILLIAM PATRICK JOSEPH CALLINAN BOWMAN MANAGEMENT LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
WILLIAM PATRICK JOSEPH CALLINAN UPTHORPE MANAGEMENT LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
WILLIAM PATRICK JOSEPH CALLINAN ANTON PLACE MANAGEMENT LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2014-12-30
WILLIAM PATRICK JOSEPH CALLINAN RASCALS CLOSE MANAGEMENT LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
WILLIAM PATRICK JOSEPH CALLINAN STAFFORD MANAGEMENT LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
STUART DAVID CRITCHELL CHARLOTTE MANAGEMENT LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
STUART DAVID CRITCHELL WHALEBONE MANAGEMENT LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
STUART DAVID CRITCHELL LATTON PLACE MANAGEMENT LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
STUART DAVID CRITCHELL ELEANOR PLACE NO. 2 MANAGEMENT LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
STUART DAVID CRITCHELL THORNEY LEYS MANAGEMENT LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
STUART DAVID CRITCHELL CHISWELL PHASE 3 MANAGEMENT LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
STUART DAVID CRITCHELL STAFFORD PLACE 2 MANAGEMENT LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
STUART DAVID CRITCHELL HOLMANS PLACE 2 MANAGEMENT LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
STUART DAVID CRITCHELL ELEANOR PLACE MANAGEMENT LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
STUART DAVID CRITCHELL ABBEY HAMPTON MANAGEMENT COMPANY LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
STUART DAVID CRITCHELL DARENTH MANAGEMENT LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
STUART DAVID CRITCHELL ROBENS MANAGEMENT LIMITED Director 2015-07-27 CURRENT 2015-07-27 Active
DAVID JOHN DAWSON ABBEY GROUP LIMITED Director 2009-08-27 CURRENT 1954-11-10 Active
DAVID JOHN DAWSON ABBEY CONTINENTAL LIMITED Director 2009-08-27 CURRENT 1989-12-20 Active
DAVID JOHN DAWSON ABBEY FINANCIAL LIMITED Director 2009-08-27 CURRENT 1989-12-20 Active
DAVID JOHN DAWSON ABBEY HOMESTEADS LIMITED Director 2009-08-27 CURRENT 1955-03-05 Active
DAVID JOHN DAWSON ABBEY INVESTMENTS LIMITED Director 2009-08-27 CURRENT 1955-01-21 Active
DAVID JOHN DAWSON ABBEY NEW HOMES LIMITED Director 2009-08-27 CURRENT 1987-11-23 Active
DAVID JOHN DAWSON ABBEY HOLDINGS LIMITED Director 2009-08-27 CURRENT 1989-01-27 Active
LORENZO GUISEPPE FRAQUELLI ABBEY GROUP PENSION FUND LIMITED Director 2015-10-19 CURRENT 1975-07-18 Active
LORENZO GUISEPPE FRAQUELLI ABBEY (IRELAND) LIMITED Director 2009-11-02 CURRENT 1986-02-01 Active
LORENZO GUISEPPE FRAQUELLI ABBEY GROUP LIMITED Director 2009-08-27 CURRENT 1954-11-10 Active
LORENZO GUISEPPE FRAQUELLI ABBEY PROPERTIES LIMITED Director 2009-08-27 CURRENT 1947-09-01 Active
LORENZO GUISEPPE FRAQUELLI ABBEY CONTINENTAL LIMITED Director 2009-08-27 CURRENT 1989-12-20 Active
LORENZO GUISEPPE FRAQUELLI ABBEY FINANCIAL LIMITED Director 2009-08-27 CURRENT 1989-12-20 Active
LORENZO GUISEPPE FRAQUELLI ABBEY HOMESTEADS LIMITED Director 2009-08-27 CURRENT 1955-03-05 Active
LORENZO GUISEPPE FRAQUELLI ABBEY INVESTMENTS LIMITED Director 2009-08-27 CURRENT 1955-01-21 Active
LORENZO GUISEPPE FRAQUELLI ABBEY NEW HOMES LIMITED Director 2009-08-27 CURRENT 1987-11-23 Active
LORENZO GUISEPPE FRAQUELLI ABBEY HOLDINGS LIMITED Director 2009-08-27 CURRENT 1989-01-27 Active
CHARLES HUBERT GALLAGHER MATTHEW PROPERTIES LIMITED Director 2011-07-13 CURRENT 1981-08-11 Active
CHARLES HUBERT GALLAGHER MATTHEW CONSTRUCTION LIMITED Director 1998-06-15 CURRENT 1998-06-15 Active
CHARLES HUBERT GALLAGHER MATTHEW BUILDING LIMITED Director 1998-06-15 CURRENT 1998-06-15 Active
CHARLES HUBERT GALLAGHER ABBEY (IRELAND) LIMITED Director 1993-08-27 CURRENT 1986-02-01 Active
CHARLES HUBERT GALLAGHER CHARLES GALLAGHER LIMITED Director 1993-08-08 CURRENT 1974-10-21 Active
CHARLES HUBERT GALLAGHER ABBEY GROUP PENSION FUND LIMITED Director 1993-02-22 CURRENT 1975-07-18 Active
CHARLES HUBERT GALLAGHER ABBEY CONTINENTAL LIMITED Director 1992-12-20 CURRENT 1989-12-20 Active
CHARLES HUBERT GALLAGHER GALLAGHER INVESTMENTS LIMITED Director 1992-10-27 CURRENT 1992-10-27 Active
CHARLES HUBERT GALLAGHER ABBEY GROUP LIMITED Director 1992-10-10 CURRENT 1954-11-10 Active
CHARLES HUBERT GALLAGHER ABBEY PROPERTIES LIMITED Director 1992-10-10 CURRENT 1947-09-01 Active
CHARLES HUBERT GALLAGHER ABBEY HOMESTEADS LIMITED Director 1992-10-10 CURRENT 1955-03-05 Active
CHARLES HUBERT GALLAGHER ABBEY INVESTMENTS LIMITED Director 1992-10-10 CURRENT 1955-01-21 Active
CHARLES HUBERT GALLAGHER ABBEY NEW HOMES LIMITED Director 1992-10-10 CURRENT 1987-11-23 Active
CHARLES HUBERT GALLAGHER ABBEY HOLDINGS LIMITED Director 1992-10-10 CURRENT 1989-01-27 Active
CHARLES HUBERT GALLAGHER TERM RENTALS LIMITED Director 1992-08-10 CURRENT 1974-05-30 Active
CHARLES HUBERT GALLAGHER ABBEY FINANCIAL LIMITED Director 1991-12-20 CURRENT 1989-12-20 Active
CHARLES HUBERT GALLAGHER GALLAGHER HOLDINGS LIMITED Director 1991-10-27 CURRENT 1981-08-12 Active
CHARLES HUBERT GALLAGHER MATTHEW HOMES LIMITED Director 1991-10-27 CURRENT 1975-04-29 Active
CHARLES HUBERT GALLAGHER M. & J. ENGINEERS LIMITED Director 1991-08-10 CURRENT 1955-11-03 Active
CHARLES HUBERT GALLAGHER M. & J. HIRE CENTRES LIMITED Director 1991-08-10 CURRENT 1987-11-23 Active
CHARLES HUBERT GALLAGHER TERM SPACE LIMITED Director 1991-08-10 CURRENT 1987-11-23 Active
CHARLES HUBERT GALLAGHER TERMSPAN LIMITED Director 1991-08-10 CURRENT 1989-05-25 Active
CHARLES HUBERT GALLAGHER MATTHEW INVESTMENTS LIMITED Director 1991-08-08 CURRENT 1978-08-31 Active
CHARLES HUBERT GALLAGHER CHARLES WILSON ENGINEERS LIMITED Director 1991-08-08 CURRENT 1978-10-10 Active
CHARLES HUBERT GALLAGHER EDISON FILM COMPANY LIMITED Director 1991-04-01 CURRENT 1990-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-19AAFULL ACCOUNTS MADE UP TO 30/04/23
2023-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2023-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2023-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW GALLAGHER
2023-05-15PSC07CESSATION OF ABBEY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003488430154
2023-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003488430154
2022-10-13FULL ACCOUNTS MADE UP TO 30/04/22
2022-10-13AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-08-23APPOINTMENT TERMINATED, DIRECTOR LORENZO GIUSEPPE FRAQUELLI
2022-08-23TM01APPOINTMENT TERMINATED, DIRECTOR LORENZO GIUSEPPE FRAQUELLI
2022-06-14AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW HAMILTON
2021-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 003488430154
2021-10-21AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-02-26AP01DIRECTOR APPOINTED MR JORDAN LEE COLLISON
2021-01-04AP01DIRECTOR APPOINTED MR STEPHEN JOHN HOLBROOK
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATRICK JOSEPH CALLINAN
2020-11-19CH01Director's details changed for Mr Lorenzo Guiseppe Fraquelli on 2020-11-19
2020-10-12AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 143
2020-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 003488430153
2020-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003488430152
2020-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003488430150
2020-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003488430150
2020-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003488430150
2020-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003488430150
2020-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 003488430152
2020-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 003488430152
2020-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 003488430152
2020-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 003488430152
2019-10-25AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003488430147
2018-10-12AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-09-05ANNOTATIONOther
2018-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003488430148
2018-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 003488430151
2018-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003488430148
2018-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 003488430151
2018-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003488430149
2018-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003488430149
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 003488430150
2018-04-03ANNOTATIONOther
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 003488430149
2017-10-12AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-07-25ANNOTATIONOther
2017-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 003488430148
2017-06-16ANNOTATIONOther
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 003488430147
2017-05-17CH01Director's details changed for Mr David John Dawson on 2017-05-15
2016-10-25AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-25AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 5000000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2015-12-02AP03Appointment of Mr Jordan Lee Collison as company secretary on 2015-12-02
2015-10-17AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 5000000
2015-10-15AR0110/10/15 ANNUAL RETURN FULL LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN ARTHUR MORTIMER
2015-09-08AP01DIRECTOR APPOINTED MR EDWARD JOHN COSTELLO
2015-01-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 5000000
2014-10-10AR0110/10/14 ANNUAL RETURN FULL LIST
2014-08-11ANNOTATIONOther
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 003488430146
2014-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003488430145
2013-10-15AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 5000000
2013-10-11AR0110/10/13 FULL LIST
2013-08-08ANNOTATIONOther
2013-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 003488430145
2013-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 144
2012-10-30AR0110/10/12 FULL LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 30/04/12
2011-10-17AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-13AR0110/10/11 FULL LIST
2011-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 144
2010-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 143
2010-10-11AR0110/10/10 FULL LIST
2010-10-07AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 142
2009-12-30AP01DIRECTOR APPOINTED STUART DAVID CRITCHELL
2009-10-14AR0110/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ARTHUR MORTIMER / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HUBERT GALLAGHER / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LORENZO FRAQUELLI / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN DAWSON / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATRICK JOSEPH CALLINAN / 09/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN DAWSON / 09/10/2009
2009-10-08AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR BRIAN HAWKINS
2008-10-14363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-10AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES GRIFFITHS
2008-10-02RES13CONFIRMING DIRECTORS RESPONSIBILITIES 29/09/2008
2007-10-15AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-15363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15288aNEW DIRECTOR APPOINTED
2006-10-18AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-12363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2005-10-20AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-11363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2004-10-15363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-10-12AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-05-12288aNEW DIRECTOR APPOINTED
2004-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-18395PARTICULARS OF MORTGAGE/CHARGE
2003-10-16363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-10-13AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-11395PARTICULARS OF MORTGAGE/CHARGE
2002-10-16363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-10-14AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-05-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-18363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-10-15AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-05-30395PARTICULARS OF MORTGAGE/CHARGE
2001-05-18288cDIRECTOR'S PARTICULARS CHANGED
2001-03-16288cDIRECTOR'S PARTICULARS CHANGED
2000-10-16363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-10-11AAFULL ACCOUNTS MADE UP TO 30/04/00
1999-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-14363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-10-08AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to ABBEY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABBEY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 153
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 152
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-01 Outstanding BARKING HAVERING & REDBRIDGE UNIVERSITY HOSPITALS NATIONAL HEALTH SERVICE TRUST
2013-08-03 Outstanding BARKING, HAVERING AND REDBRIDGE UNIVERSITY HOSPITALS NHS TRUST
DEED OF DEVELOPMENTS LIMITED 2010-12-11 Outstanding O & H HAMPTON LIMITED
DEED OF DEVELOPMENT CONTROL 2010-02-06 Outstanding O & H HAMPTON LIMITED
LEGAL CHARGE 2003-11-18 Outstanding CREST ESTATES LIMITED
LEGAL CHARGE 1985-01-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-01-09 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1984-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-12-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-10-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-10-14 Satisfied BARCLAYS BANK PLC
MEMO OF DEPOSIT OF DEEDS 1983-08-19 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-08-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-08-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-06-09 Satisfied BARCLAYS BANK PLC
MEMO OF DEPOSIT OF DEEDS 1983-05-03 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-01-21 Satisfied BARCLAYS BANK PLC
MORTGAGE 1982-06-01 Satisfied ALLIED IRISH BANKS LIMITED
MORTGAGE 1982-05-27 Satisfied UNITED DOMINION TRUST LIMITED
CHARGE 1981-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1981-11-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-10-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-08-17 Satisfied BARCLAYS BANK PLC
CHARGE 1981-06-25 Satisfied BARCLAYS BANK PLC
CHARGE 1981-06-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-06-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-10-23 Satisfied BARCLAYS BANK PLC
MORTGAGE 1980-03-28 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1980-02-01 Satisfied ALLIED IRISH INVESTMENT BANK LIMITED
LEGAL CHARGE 1980-01-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1979-10-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-10-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-04-19 Satisfied BARCLAYS BANK PLC
CHARGE 1979-04-12 Satisfied ALLIED IRISH INVESTMENT BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBEY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ABBEY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names

ABBEY DEVELOPMENTS LIMITED owns 8 domain names.

abbeyhomesteads.co.uk   abbeynewdevelopments.co.uk   abbeynewhomes.co.uk   abbeyplc.co.uk   abbey-developments.co.uk   abbeydev.co.uk   abbeydevelopments.co.uk   abbeyeurope.co.uk  

Trademarks
We have not found any records of ABBEY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ABBEY DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-02-18 GBP £1,024 Receipts in Advance
Kent County Council 2015-07-22 GBP £3,000 Receipts in Advance
London Borough of Barking and Dagenham Council 2014-03-05 GBP £5,745
Peterborough City Council 2013-09-25 GBP £23,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ABBEY DEVELOPMENTS LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Aylesbury Vale District Council Sales Office, Chappell Close, Aylesbury, Bucks, HP19 9QA 97028/May/2014
Showhome, Collington Road, Aylesbury, Bucks, HP18 0UP 40,75001/Mar/2013
Aylesbury Vale District Council Showhome, Collington Road, Aylesbury, Bucks, HP18 0UP 40,75001/Mar/2013
Horsham District Council Show Home & Marketing Suite SHOWHOME 101 RASCALS CLOSE SOUTHWATER HORSHAM WEST SUSSEX RH13 9GB GBP £21,7502014-02-22

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEY DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBEY DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.