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

ABBEY PARK LIMITED

C/O Prior Estates Ltd Leonard House, 7 Newman Road, Bromley, BR1 1RJ,
Company Registration Number
01119872
Private Limited Company
Active

Company Overview

About Abbey Park Ltd
ABBEY PARK LIMITED was founded on 1973-06-25 and has its registered office in Bromley. The organisation's status is listed as "Active". Abbey Park 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
ABBEY PARK LIMITED
 
Legal Registered Office
C/O Prior Estates Ltd Leonard House
7 Newman Road
Bromley
BR1 1RJ
Other companies in BR3
 
Previous Names
ABBOTS BRACKLEY LIMITED07/12/2022
Filing Information
Company Number 01119872
Company ID Number 01119872
Date formed 1973-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-24
Account next due 2025-03-24
Latest return 2023-10-26
Return next due 2024-11-09
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-11 17:18:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY PARK 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 PARK LIMITED
The following companies were found which have the same name as ABBEY PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABBEY PARK LIMITED 11 HIGH STREET CLIPSTON MARKET HARBOROUGH NORTHAMPTONSHIRE LE16 9RU Active - Proposal to Strike off Company formed on the 2003-07-01
ABBEY PARK (FAVERSHAM) LIMITED MINDORA HEIGHTS MILL LANE HARBLEDOWN CANTERBURY KENT CT2 8NG Active Company formed on the 2011-03-31
ABBEY PARK CARS LIMITED 3 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ Active Company formed on the 2008-07-29
ABBEY PARK CONSULTANCY LIMITED 6 MITCHELL CLOSE ABBOTS LANGLEY HERTS WD5 0TQ Active Company formed on the 2008-05-27
ABBEY PARK ENTERPRISES LIMITED 3 ABBEY PARK ROAD GRIMSBY SOUTH HUMBERSIDE DN32 0HJ Dissolved Company formed on the 2003-04-14
ABBEY PARK FLAT MANAGEMENT COMPANY LIMITED 12 Canal Wharf Bondgate Green Ripon NORTH YORKSHIRE HG4 1AQ Active Company formed on the 1981-12-14
ABBEY PARK HOSPITAL LIMITED BMI HEALTHCARE HOUSE 3 PARIS GARDEN SOUTHWARK LONDON SE1 8ND Active Company formed on the 1996-11-15
ABBEY PARK INDUSTRIAL ESTATE MANAGEMENT LIMITED PO BOX 261 CORBETS TYE ROAD UPMINSTER ESSEX RM14 9AR Dissolved Company formed on the 1996-02-16
ABBEY PARK INVESTMENTS LTD 20-22 BEDFORD ROW LONDON LONDON WC1R 4JS Dissolved Company formed on the 2007-11-12
ABBEY PARK MEWS RESIDENTS' ASSOCIATION LIMITED 5 ABBEY PARK MEWS GRIMSBY SOUTH YORKSHIRE DN32 0JA Active Company formed on the 1993-03-18
ABBEY PARK MOTOR SPARES LIMITED 85 GREAT PORTLAND STREET LONDON W1W 7LT Active Company formed on the 1978-07-20
ABBEY PARK OFFICES LIMITED C/O Blb Advisory Limited, The Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS Liquidation Company formed on the 2012-02-03
ABBEY PARK TRADE CENTRE LLP 11 QUEENS ROAD BRENTWOOD ESSEX ENGLAND CM14 4HE Dissolved Company formed on the 2005-02-19
ABBEY PARKS FARM SHOP LIMITED PARKS FARM EAST HECKINGTON BOSTON LINCOLNSHIRE PE20 3QG Active - Proposal to Strike off Company formed on the 2001-07-30
ABBEY PARK (AMPLEFORTH) MANAGEMENT COMPANY LIMITED Sunnybank Farm St. Johns Chapel Bishop Auckland DL13 1QZ Active Company formed on the 2014-08-28
ABBEY PARK ASSOCIATES L.L.C. 600 UNIVERSITY ST STE 2018 SEATTLE WA 981014114 Active Company formed on the 2000-11-20
ABBEY PARK MANAGEMENT COMPANY DESIGNATED ACTIVITY COMPANY C/O QUINN PROPERTY MANAGEMENT QUIN ROAD ENNIS CO. CLARE ENNIS, CLARE, IRELAND Active Company formed on the 2005-07-01
ABBEY PARK PTY LTD WA 6153 Active Company formed on the 1995-05-23
ABBEY PARK, LIMITED 4840 MISTY PINES TRAIL LAKE WORTH FL 33463 Inactive Company formed on the 1985-11-08
ABBEY PARK CONDOMINIUM ASSOCIATION, INC. 125 WORTH AVENUE PALM BEACH FL 33480 Inactive Company formed on the 1981-05-19

Company Officers of ABBEY PARK LIMITED

Current Directors
Officer Role Date Appointed
JAMES ERROL VALENTINE
Company Secretary 2012-09-09
AMY CLAIRE DYER
Director 2013-10-24
NICOLA KOBER
Director 2015-11-11
NATALIA RODIONOVA
Director 2016-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JOSEPH MCINERNEY
Director 2002-10-17 2016-11-03
MARGARET HELEN BRADSHAW
Director 2012-10-18 2016-11-02
AILEEN MAY CARPENTER
Director 2006-10-19 2015-11-11
AMANDA SUZANNE MARIE FRANKLIN
Director 2013-10-24 2014-04-15
JOAN MABEL HOLLOWAY
Director 1992-10-26 2013-12-20
THOMAS EDWARD LACEY
Director 2007-11-01 2012-10-18
JOAN MABEL HOLLOWAY
Company Secretary 2002-04-08 2012-09-09
JOHN MACKENZIE CLUM
Director 2009-12-07 2011-08-15
SCOTT CALVERT BUCHANAN
Director 2008-10-16 2011-06-02
BARRY LEONARD COCKS
Director 2007-11-01 2009-10-15
JOYCE REED
Director 1992-10-26 2008-06-11
MARGARET HELEN BRADSHAW
Director 2002-10-17 2008-06-03
FRIEDA IRMA PEREIRA REGO
Director 1992-10-26 2006-10-19
JACK WILLIAM JONES
Director 1992-10-26 2006-08-08
VERA BAILEY
Director 1999-10-14 2004-06-15
DANIEL DAVID FISHER
Director 2002-02-05 2003-04-07
MARGARET HELEN BRADSHAW
Company Secretary 1996-12-02 2002-04-08
MARGARET HELEN BRADSHAW
Director 1992-10-26 2001-10-18
KENNETH JAMES KITSON
Director 1992-10-26 2000-01-10
KENNETH JAMES KITSON
Company Secretary 1992-10-26 1996-12-02
AILEEN MAY CARPENTER
Director 1993-10-14 1996-11-14
JOHN CLARKSON DENBIGH
Director 1992-10-26 1996-05-07
JUDITH MARY DENNER
Director 1992-10-26 1993-04-19

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
2024-04-11REGISTERED OFFICE CHANGED ON 11/04/24 FROM Leonard House 7 Newman Road Bromley BR1 1RJ England
2024-04-09DIRECTOR APPOINTED DR ELISABETH CHRSTINA BRAMA
2024-04-09DIRECTOR APPOINTED MRS CATHERINE MARILYN BENNETT
2024-04-08DIRECTOR APPOINTED MR THOMAS EDWARD LACEY
2022-12-07CERTNMCompany name changed abbots brackley LIMITED\certificate issued on 07/12/22
2022-12-05AP01DIRECTOR APPOINTED MR DAVID STUART WIBBERLEY
2022-11-16CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-08-3124/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA24/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNA MARIA REVELL
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ELIZABETH RUDDY
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-10-13AP01DIRECTOR APPOINTED MR BARRY LEONARD COCKS
2021-10-12AP01DIRECTOR APPOINTED MR GARY EDWARD PALMER
2021-08-05AA24/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR FLAVIA MARCIA DE PAIVA COLE
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR AMY CLAIRE DYER
2021-02-15AA24/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2020-07-21CH01Director's details changed for Amy Claire Dyer on 2020-07-21
2020-03-24AA24/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-09-05CH01Director's details changed for Miss Julia Anna Maria Revell on 2019-09-05
2019-09-02AP01DIRECTOR APPOINTED MISS SANDRA SPURIN
2019-08-29AP01DIRECTOR APPOINTED MISS REBECCA ELIZABETH RUDDY
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR NATALIA SENTIER ROWLAND
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM 6 Ashford House Abbey Park Beckenham Kent BR3 1QE
2019-05-24AP04Appointment of Prior Estates Limited as company secretary on 2019-01-01
2019-05-24TM02Termination of appointment of James Errol Valentine on 2019-01-01
2019-03-25AA24/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA KOBER
2018-08-30CH01Director's details changed for Miss Natalia Rodionova on 2018-08-06
2018-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/18 FROM 3 Sandringham Court 37 the Avenue Beckenham Kent BR3 5EE
2018-01-09AA24/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2016-11-16AA24/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 76
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-11-07AP01DIRECTOR APPOINTED MISS NATALIA RODIONOVA
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BRADSHAW
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCINERNEY
2015-11-19AP01DIRECTOR APPOINTED MS NICOLA KOBER
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 76
2015-11-18AR0126/10/15 ANNUAL RETURN FULL LIST
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN MAY CARPENTER
2015-09-11AA24/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-19AA24/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 76
2014-11-13AR0126/10/14 ANNUAL RETURN FULL LIST
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOAN HOLLOWAY
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA FRANKLIN
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOAN HOLLOWAY
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA FRANKLIN
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 76
2013-12-13AR0126/10/13 ANNUAL RETURN FULL LIST
2013-11-29AP01DIRECTOR APPOINTED AMANDA SUZANNE MARIE FRANKLIN
2013-11-29AP01DIRECTOR APPOINTED AMY CLAIRE DYER
2013-11-19AA24/06/13 TOTAL EXEMPTION FULL
2013-01-24AA24/06/12 TOTAL EXEMPTION FULL
2012-11-28AP01DIRECTOR APPOINTED MARGARET HELEN BRADSHAW
2012-11-26AR0126/10/12 FULL LIST
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH MCINERNEY / 26/11/2012
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN MABEL HOLLOWAY / 26/11/2012
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / AILEEN MAY CARPENTER / 26/11/2012
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LACEY
2012-09-20TM02APPOINTMENT TERMINATED, SECRETARY JOAN HOLLOWAY
2012-09-20AP03SECRETARY APPOINTED JAMES ERROL VALENTINE
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 2 MINSTER HOUSE ABBEY PARK BECKENHAM KENT BR3 1PR
2012-02-06AA24/06/11 TOTAL EXEMPTION FULL
2011-12-19AR0126/10/11 FULL LIST
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLUM
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BUCHANAN
2010-12-01AR0126/10/10 FULL LIST
2010-10-08AA24/06/10 TOTAL EXEMPTION FULL
2010-01-18AR0126/10/09 FULL LIST
2010-01-16AP01DIRECTOR APPOINTED JOHN MACKENZIE CLUM
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR BARRY COCKS
2009-11-30AA24/06/09 TOTAL EXEMPTION FULL
2008-11-28363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-10-22AA24/06/08 TOTAL EXEMPTION FULL
2008-10-22288aDIRECTOR APPOINTED SCOTT CALVERT BUCHANAN
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR MARGARET BRADSHAW
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR JOYCE REED
2007-11-15363sRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/07
2006-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06
2006-11-27363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27363(288)DIRECTOR RESIGNED
2006-01-09RES13DIR CONDS/OLD RES REVKD 03/11/05
2005-12-14363sRETURN MADE UP TO 26/10/05; CHANGE OF MEMBERS
2005-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05
2005-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04
2005-01-05363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-08-10288bDIRECTOR RESIGNED
2004-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03
2003-12-23363sRETURN MADE UP TO 26/10/03; CHANGE OF MEMBERS
2003-06-04288bDIRECTOR RESIGNED
2002-11-22288aNEW DIRECTOR APPOINTED
2002-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02
2002-11-22363sRETURN MADE UP TO 26/10/02; CHANGE OF MEMBERS
2002-11-22288aNEW DIRECTOR APPOINTED
2002-06-07288bSECRETARY RESIGNED
2002-05-27288aNEW SECRETARY APPOINTED
2002-05-17288aNEW DIRECTOR APPOINTED
2002-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01
2002-01-31287REGISTERED OFFICE CHANGED ON 31/01/02 FROM: THE ESTATE OFFICE,, ABBEY PARK,, BECKENHAM,, KENT.
2001-11-29363(288)DIRECTOR RESIGNED
2001-11-29363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2000-12-10AAFULL ACCOUNTS MADE UP TO 24/06/00
2000-11-23363sRETURN MADE UP TO 26/10/00; CHANGE OF MEMBERS
2000-03-03288bDIRECTOR RESIGNED
1999-11-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ABBEY PARK 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 PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABBEY PARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-06-24
Annual Accounts
2014-06-24
Annual Accounts
2013-06-24
Annual Accounts
2012-06-24
Annual Accounts
2011-06-24
Annual Accounts
2018-06-24
Annual Accounts
2019-06-24
Annual Accounts
2021-06-24
Annual Accounts
2022-06-24

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 PARK LIMITED

Intangible Assets
Patents
We have not found any records of ABBEY PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY PARK LIMITED
Trademarks
We have not found any records of ABBEY PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEY PARK 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 (98000 - Residents property management) as ABBEY PARK LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ABBEY PARK 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 PARK 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 PARK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1