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

ABBEYHEATH PROPERTIES LIMITED

THE COPPER ROOM DEVA CITY OFFICE PARK, TRINITY WAY, MANCHESTER, M37BG,
Company Registration Number
00811371
Private Limited Company
Active

Company Overview

About Abbeyheath Properties Ltd
ABBEYHEATH PROPERTIES LIMITED was founded on 1964-07-03 and has its registered office in Manchester. The organisation's status is listed as "Active". Abbeyheath Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABBEYHEATH PROPERTIES LIMITED
 
Legal Registered Office
THE COPPER ROOM DEVA CITY OFFICE PARK
TRINITY WAY
MANCHESTER
M37BG
Other companies in M3
 
Filing Information
Company Number 00811371
Company ID Number 00811371
Date formed 1964-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:21:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEYHEATH PROPERTIES 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.

Company Officers of ABBEYHEATH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL COX
Company Secretary 2014-01-22
JOHN HUBERT COX
Director 1992-02-14
PAUL ADAM COX
Director 2002-11-01
ST JOHN JAMES COX
Director 2002-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANN COX
Director 1992-02-14 2015-06-20
NICHOLAS JOHN COX
Company Secretary 1996-03-25 2013-12-26
NICHOLAS JOHN COX
Director 1996-11-25 2013-12-26
DAVID LIVINGSTONE JONES
Company Secretary 1992-02-14 1996-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HUBERT COX J.P.COX LIMITED Director 1992-02-14 CURRENT 1963-06-26 Active
PAUL ADAM COX ARLINGTON DEVELOPMENTS LIMITED Director 2002-11-01 CURRENT 1986-10-31 Active
PAUL ADAM COX C.T.HENDERSON LIMITED Director 1993-03-31 CURRENT 1951-10-22 Dissolved 2015-02-17
PAUL ADAM COX J.P.COX LIMITED Director 1993-03-31 CURRENT 1963-06-26 Active
ST JOHN JAMES COX ARLINGTON DEVELOPMENTS LIMITED Director 2002-11-01 CURRENT 1986-10-31 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
2023-10-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HUBERT COX
2023-10-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ADAM COX
2023-10-20Director's details changed for Mr St John James Cox on 2023-10-20
2023-10-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MICHAEL POSTON
2023-10-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST JOHN JAMES COX
2023-10-19Withdrawal of a person with significant control statement on 2023-10-19
2023-10-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-13DIRECTOR APPOINTED MS SARA COX
2023-03-08CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2022-10-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-10-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/21 FROM The Copper Room Deva Centre Trinity Way Manchester M3 7BG
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2021-02-16CH01Director's details changed for Mr St John James Cox on 2021-02-16
2020-08-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-07-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-09-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-11-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-23AR0114/02/16 ANNUAL RETURN FULL LIST
2015-09-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANN COX
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-09AR0114/02/15 ANNUAL RETURN FULL LIST
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUBERT COX / 01/01/2015
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN COX / 01/01/2015
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 008113710008
2014-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 008113710007
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0114/02/14 ANNUAL RETURN FULL LIST
2014-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2014-01-22AP03Appointment of Mr Paul Cox as company secretary
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COX
2014-01-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS COX
2013-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-02-28AR0114/02/13 ANNUAL RETURN FULL LIST
2012-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-23AR0114/02/12 FULL LIST
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-02AR0114/02/11 FULL LIST
2010-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-04AR0114/02/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ST JOHN JAMES COX / 01/10/2009
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADAM COX / 01/10/2009
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUBERT COX / 01/10/2009
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN COX / 01/10/2009
2009-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-06363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-04-03363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / ST COX / 01/01/2009
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-09363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-21363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-25363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-06363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-06363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-03-02287REGISTERED OFFICE CHANGED ON 02/03/03 FROM: HILTON CHAMBERS 15 HILTON STREET MANCHESTER M1 1JL
2002-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-28288aNEW DIRECTOR APPOINTED
2002-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-22363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-13363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-25363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
2000-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-21363sRETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS
1999-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-19395PARTICULARS OF MORTGAGE/CHARGE
1998-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-15395PARTICULARS OF MORTGAGE/CHARGE
1998-02-19363sRETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS
1997-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-24363sRETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-19288aNEW DIRECTOR APPOINTED
1996-05-03288SECRETARY RESIGNED
1996-05-03288NEW SECRETARY APPOINTED
1996-03-06363sRETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-07363sRETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS
1995-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to ABBEYHEATH PROPERTIES 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 ABBEYHEATH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-13 Outstanding SANTANDER UK PLC
2014-12-05 Outstanding SANTANDER UK PLC
DEBENTURE 2011-06-17 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1998-12-19 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1998-05-15 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL MORTGAGE 1987-03-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1971-11-29 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2021-03-31

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 ABBEYHEATH PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ABBEYHEATH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEYHEATH PROPERTIES LIMITED
Trademarks
We have not found any records of ABBEYHEATH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEYHEATH PROPERTIES 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 ABBEYHEATH PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ABBEYHEATH PROPERTIES 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 ABBEYHEATH PROPERTIES 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 ABBEYHEATH PROPERTIES 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.