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

ABBEY INVESTMENTS LIMITED

ABBEY HOUSE, 2 SOUTHGATE ROAD, POTTERS BAR, HERTFORDSHIRE, EN6 5DU,
Company Registration Number
00543586
Private Limited Company
Active

Company Overview

About Abbey Investments Ltd
ABBEY INVESTMENTS LIMITED was founded on 1955-01-21 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Abbey Investments 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 INVESTMENTS LIMITED
 
Legal Registered Office
ABBEY HOUSE
2 SOUTHGATE ROAD
POTTERS BAR
HERTFORDSHIRE
EN6 5DU
Other companies in EN6
 
Filing Information
Company Number 00543586
Company ID Number 00543586
Date formed 1955-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts FULL
Last Datalog update: 2025-02-05 09:59:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY INVESTMENTS 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 INVESTMENTS LIMITED
The following companies were found which have the same name as ABBEY INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABBEY INVESTMENTS(GOLDEN VOICE) LIMITED 4 INNOVATION WAY LYNCH WOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6FL Dissolved Company formed on the 2013-05-30
ABBEY INVESTMENTS LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
ABBEY INVESTMENTS LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
ABBEY INVESTMENTS, INC. 600 17TH ST STE 2010 SOUTH DENVER CO 80202 Administratively Dissolved Company formed on the 1989-12-01
ABBEY INVESTMENTS LIMITED PARTNERSHIP NV Permanently Revoked Company formed on the 1997-05-06
ABBEY INVESTMENTS, INC. 6375 S PECOS RD STE 216 LAS VEGAS NV 89120 Dissolved Company formed on the 2006-04-03
ABBEY INVESTMENTS INDIA PRIVATE LIMITED BUSINESS COMMUNICATION CENTRECHIRAMEL CHAMBERS KURISHUPALLY ROAD ERNAKULAM Kerala 682015 STRIKE OFF Company formed on the 1995-08-29
ABBEY INVESTMENTS PTY LTD NSW 2037 Dissolved Company formed on the 1974-02-25
Abbey Investments Limited Delaware Unknown
ABBEY INVESTMENTS LLC Delaware Unknown
ABBEY INVESTMENTS, INC. 4124 TYNDALE DRIVE BRANDON FL 33511 Inactive Company formed on the 2001-08-22
ABBEY INVESTMENTS (BIRMINGHAM) LIMITED 16 BINLEY ROAD COVENTRY CV3 1HZ Active Company formed on the 2017-09-05
ABBEY INVESTMENTS LLC Georgia Unknown
ABBEY INVESTMENTS INC California Unknown
ABBEY INVESTMENTS LLC California Unknown
ABBEY INVESTMENTS LIMITED California Unknown
ABBEY INVESTMENTS AND PROPERTY ACQUISITIONS (AIPA) LTD 31 ARGENT WAY SITTINGBOURNE KENT ME10 5NF Active Company formed on the 2019-04-16
Abbey Investments LLC Connecticut Unknown
Abbey Investments LLC Indiana Unknown
Abbey Investments Inc Maryland Unknown

Company Officers of ABBEY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN DAWSON
Company Secretary 1996-10-18
DAVID JOHN DAWSON
Director 2009-08-27
LORENZO GUISEPPE FRAQUELLI
Director 2009-08-27
CHARLES HUBERT GALLAGHER
Director 1992-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN RAYMOND HAWKINS
Director 1997-04-30 2009-09-25
DENNIS ARTHUR JACKSON
Director 1992-10-10 1997-04-30
DANIEL ANDREW MAHER
Company Secretary 1992-10-10 1996-10-18
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 HOLDINGS LIMITED Company Secretary 1996-10-18 CURRENT 1989-01-27 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 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
DAVID JOHN DAWSON ABBEY DEVELOPMENTS LIMITED Company Secretary 1996-04-01 CURRENT 1939-01-25 Active
DAVID JOHN DAWSON ABBEY GROUP LIMITED Director 2009-08-27 CURRENT 1954-11-10 Active
DAVID JOHN DAWSON ABBEY HOMESTEADS LIMITED Director 2009-08-27 CURRENT 1955-03-05 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
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 DEVELOPMENTS LIMITED Director 1996-04-01 CURRENT 1939-01-25 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 HOMESTEADS LIMITED Director 2009-08-27 CURRENT 1955-03-05 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
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 DEVELOPMENTS LIMITED Director 2007-01-02 CURRENT 1939-01-25 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 DEVELOPMENTS LIMITED Director 1992-10-10 CURRENT 1939-01-25 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 TERMSPAN LIMITED Director 1991-08-10 CURRENT 1989-05-25 Active
CHARLES HUBERT GALLAGHER TERM SPACE LIMITED Director 1991-08-10 CURRENT 1987-11-23 Active
CHARLES HUBERT GALLAGHER M. & J. HIRE CENTRES LIMITED Director 1991-08-10 CURRENT 1987-11-23 Active
CHARLES HUBERT GALLAGHER M. & J. ENGINEERS LIMITED Director 1991-08-10 CURRENT 1955-11-03 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
2025-01-08FULL ACCOUNTS MADE UP TO 30/04/24
2025-01-08AAFULL ACCOUNTS MADE UP TO 30/04/24
2024-12-19REGISTRATION OF A CHARGE / CHARGE CODE 005435860027
2024-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 005435860027
2024-11-04DIRECTOR APPOINTED MR DANIEL STUART EVANS
2024-11-04AP01DIRECTOR APPOINTED MR DANIEL STUART EVANS
2024-10-15DIRECTOR APPOINTED MR STEPHEN JOHN HOLBROOK
2024-10-15AP01DIRECTOR APPOINTED MR STEPHEN JOHN HOLBROOK
2024-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/24, WITH NO UPDATES
2024-01-19AAFULL ACCOUNTS MADE UP TO 30/04/23
2023-09-20Change of details for Abbe Group Limited as a person with significant control on 2016-04-06
2023-09-20PSC05Change of details for Abbe Group Limited as a person with significant control on 2016-04-06
2023-08-25DIRECTOR APPOINTED MR CHRISTOPHER ANDREW HAMILTON
2023-08-25AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW HAMILTON
2023-07-31DIRECTOR APPOINTED MR LAURENCE EDWARD STIMPSON
2023-07-31AP01DIRECTOR APPOINTED MR LAURENCE EDWARD STIMPSON
2023-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2023-05-15PSC07CESSATION OF MATTHEW GALLAGHER AS A PERSON OF SIGNIFICANT CONTROL
2023-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW GALLAGHER
2023-04-24Appointment of Mr Jordan Lee Collison as company secretary on 2023-04-24
2023-04-24AP03Appointment of Mr Jordan Lee Collison as company secretary on 2023-04-24
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
2022-08-23DIRECTOR APPOINTED MR CONOR CHARLES GALLAGHER
2022-08-23AP01DIRECTOR APPOINTED MR CONOR CHARLES GALLAGHER
2022-08-23TM01APPOINTMENT TERMINATED, DIRECTOR LORENZO GIUSEPPE FRAQUELLI
2021-10-21AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-10-12AAFULL ACCOUNTS MADE UP TO 30/04/20
2019-10-25AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2018-10-12AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2017-10-13AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-05-17CH01Director's details changed for Mr David John Dawson on 2017-05-15
2016-10-26AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 250000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2015-10-17AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 250000
2015-10-15AR0110/10/15 ANNUAL RETURN FULL LIST
2014-10-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 250000
2014-10-10AR0110/10/14 ANNUAL RETURN FULL LIST
2013-10-15AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 250000
2013-10-11AR0110/10/13 ANNUAL RETURN FULL LIST
2012-10-30AR0110/10/12 ANNUAL RETURN 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 ANNUAL RETURN FULL LIST
2010-10-11AR0110/10/10 ANNUAL RETURN FULL LIST
2010-10-07AAFULL ACCOUNTS MADE UP TO 30/04/10
2009-10-14AR0110/10/09 ANNUAL RETURN FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN DAWSON / 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
2009-10-09CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN DAWSON on 2009-10-09
2009-10-08AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR BRIAN HAWKINS
2009-08-27288aDIRECTOR APPOINTED MR DAVID JOHN DAWSON
2009-08-27288aDIRECTOR APPOINTED MR LORRENZO FRAQUELLI
2008-10-14363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-10AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-02RES13CONFIRMING DIRECTORS RESPONSIBILITIES 29/09/2008
2007-10-16363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-10-15AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-04-10288cSECRETARY'S PARTICULARS CHANGED
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
2005-10-10363aRETURN 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
2003-10-16363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-10-13AAFULL ACCOUNTS MADE UP TO 30/04/03
2002-10-16363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-10-14AAFULL ACCOUNTS MADE UP TO 30/04/02
2001-10-18363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-10-12AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-05-18288cDIRECTOR'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
2000-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-10403aDECLARATION 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
1999-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-26363sRETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS
1998-10-09AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-21AUDAUDITOR'S RESIGNATION
1997-10-28363sRETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS
1997-10-14AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-05-07288aNEW DIRECTOR APPOINTED
1997-05-07288bDIRECTOR RESIGNED
1997-02-12288cSECRETARY'S PARTICULARS CHANGED
1996-10-28288bSECRETARY RESIGNED
1996-10-28288aNEW SECRETARY APPOINTED
1996-10-22363sRETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS
1996-10-21AAFULL ACCOUNTS MADE UP TO 30/04/96
1995-10-30363sRETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ABBEY INVESTMENTS 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 INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1990-06-11 Satisfied ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1990-06-11 Satisfied ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1990-04-30 Satisfied ALLIED IRISH BANKS, P.L.C.
LEGAL MORTGAGE 1990-03-15 Satisfied ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1990-03-15 Satisfied ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1990-03-15 Satisfied ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1990-03-15 Satisfied ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1990-03-15 Satisfied ALLIED IRISH BANKS P.L.C.
LEGAL MORTGAGE 1990-03-15 Satisfied ALLIED IRISH BANKS P.L.C.
LEGAL MORTGAGE 1990-03-15 Satisfied ALLIED IRISH BANKS P.L.C.
LEGAL MORTGAGE 1990-03-15 Satisfied ALLIED IRISH BANKS P.L.C.
MORTGAGE 1985-12-06 Satisfied ALLIED IRISH BANK LIMITED
MORTGAGE 1985-12-06 Satisfied ALLIED IRISH BANK LIMITED
MORTGAGE 1985-12-06 Satisfied ALLIED IRISH BANK LIMITED
MORTGAGE 1985-12-06 Satisfied ALLIED IRISH BANK LIMITED
MORTGAGE 1985-12-06 Satisfied ALLIED IRISH BANKS LIMITED.
MORTGAGE 1985-12-06 Satisfied ALLIED IRISH BANKS LIMITED.
LEGAL CHARGE 1981-01-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-01-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-01-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-01-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-01-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-08-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-09-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-09-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-10-12 Satisfied EXCESS INSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2015-04-30
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
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

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 INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ABBEY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY INVESTMENTS LIMITED
Trademarks
We have not found any records of ABBEY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEY INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ABBEY INVESTMENTS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ABBEY INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEY INVESTMENTS 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 INVESTMENTS 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.