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

ABINGTON PARK HOUSE MANAGEMENT COMPANY LIMITED

94 PARK LANE, CROYDON, SURREY, CR0 1JB,
Company Registration Number
01208438
Private Limited Company
Active

Company Overview

About Abington Park House Management Company Ltd
ABINGTON PARK HOUSE MANAGEMENT COMPANY LIMITED was founded on 1975-04-21 and has its registered office in Croydon. The organisation's status is listed as "Active". Abington Park House Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ABINGTON PARK HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
Other companies in NN4
 
Filing Information
Company Number 01208438
Company ID Number 01208438
Date formed 1975-04-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 18:53:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABINGTON PARK HOUSE MANAGEMENT COMPANY 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 ABINGTON PARK HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ORCHARD BLOCK MANAGEMENT SERVICES LIMITED
Company Secretary 2009-08-05
FREDERICK GEORGE CROOK
Director 2005-04-27
DREW DAVID GRAY
Director 2003-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
NORMA MARY DUNVILLE
Director 2008-10-09 2017-12-31
PAUL TREVANION HUTCHINS
Director 2010-01-05 2010-10-29
MARC CHEESEMAN
Director 2005-04-27 2009-10-14
CHELTON BROWN LIMITED
Company Secretary 2008-10-09 2009-08-05
COUNTRYWIDE PROPERTY MANGEMENT
Company Secretary 2004-09-10 2008-10-09
NICHOLAS MICHAEL LANE
Director 2000-09-19 2005-03-09
ANDREW PHILIP WHEELER
Company Secretary 2001-11-15 2004-09-10
MATTHEW JAMES PROUD
Director 2000-09-19 2002-11-14
GEMMA WATTS
Company Secretary 2000-09-19 2001-11-20
TANYA MARIA HUNT
Director 2000-03-15 2000-09-19
MELLISA BROCK
Company Secretary 1997-01-08 2000-08-01
MELISSA BROCK
Director 1998-04-07 2000-08-01
ROBERT ALEXANDER PRESTON
Director 1995-04-12 2000-03-15
DAVID ROYSTON COOK
Director 1996-04-10 1997-11-23
DAVID ROYSTON COOK
Company Secretary 1996-04-10 1997-01-08
JOHN CLIFFORD HOUGHTON
Director 1993-07-07 1996-07-11
SHEILA MAY SMITH
Company Secretary 1994-01-07 1996-03-10
BARRIE JAMES CRACKHELL
Director 1994-01-07 1995-04-12
TANYA HUNT
Company Secretary 1992-12-10 1994-01-07
SHEILA MAY SMITH
Director 1993-04-18 1994-01-07
ARTHUR CLEMENTS
Director 1992-04-18 1993-07-07
EDITH NELLIE CROSS
Director 1992-04-18 1993-02-05
TRACIE CLARKE
Company Secretary 1992-04-18 1992-12-10

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
2023-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-28CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2022-11-07REGISTERED OFFICE CHANGED ON 07/11/22 FROM Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom
2022-11-07Termination of appointment of C P Bigwood Management Llp on 2022-11-07
2022-11-07Appointment of B-Hive Company Secretarial Services Limited as company secretary on 2022-11-07
2022-11-07AP04Appointment of B-Hive Company Secretarial Services Limited as company secretary on 2022-11-07
2022-11-07TM02Termination of appointment of C P Bigwood Management Llp on 2022-11-07
2022-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/22 FROM Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom
2022-10-26AP01DIRECTOR APPOINTED MS KARINA MEADOWS
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/21 FROM 154-155 Great Charles Street Queensway Birmingham B3 3LP England
2021-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2020-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2019-09-23AP04Appointment of C P Bigwood Management Llp as company secretary on 2018-04-11
2019-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/19 FROM Artisans House 7 Queensbridge Northampton Northamptonshire NN4 7BF
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2018-12-14TM02Termination of appointment of Orchard Block Management Services Limited on 2018-12-13
2018-08-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 75
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NORMA MARY DUNVILLE
2018-03-16CH01Director's details changed for Frederick George Crook on 2018-03-15
2018-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DREW DAVID GRAY / 15/03/2018
2018-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMA MARY DUNVILLE / 15/03/2018
2017-07-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 75
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-06-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 75
2016-04-21AR0118/04/16 ANNUAL RETURN FULL LIST
2015-10-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 75
2015-04-21AR0118/04/15 ANNUAL RETURN FULL LIST
2014-10-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 75
2014-04-22AR0118/04/14 ANNUAL RETURN FULL LIST
2013-09-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0118/04/13 ANNUAL RETURN FULL LIST
2012-08-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06CH01Director's details changed for Mr Drew David Gray on 2012-08-06
2012-04-26AR0118/04/12 ANNUAL RETURN FULL LIST
2011-12-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-06AR0118/04/11 ANNUAL RETURN FULL LIST
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DREW DAVID GREY / 21/12/2010
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUTCHINS
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2010 FROM DNG DOVE NAISH CHARTERED ACCOUNTANTS EAGLE HOUSE 28 BILLING ROAD NORTHAMPTON NORTHANTS NN1 1DF
2010-06-21AR0118/04/10 FULL LIST
2010-01-15AP01DIRECTOR APPOINTED PAUL TREVANION HUTCHINS
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARC CHEESEMAN
2009-09-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-12288aSECRETARY APPOINTED ORCHARD BLOCK MANAGEMENT SERVICES LIMITED
2009-08-12288bAPPOINTMENT TERMINATED SECRETARY CHELTON BROWN LIMITED
2009-04-22363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-04-22288bAPPOINTMENT TERMINATED SECRETARY COUNTRYWIDE PROPERTY MANGEMENT
2008-12-05225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 439-441 WELLINGBOROUGH ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 4EZ
2008-10-16288aDIRECTOR APPOINTED NORMA MARY DUNVILLE
2008-10-16288aSECRETARY APPOINTED CHELTON BROWN LIMITED
2008-10-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-10-24353LOCATION OF REGISTER OF MEMBERS
2007-10-24287REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 48 GRANBY STREET LEICESTER LE1 1DH
2007-05-09363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-21288cSECRETARY'S PARTICULARS CHANGED
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-08363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-02363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-06-02288aNEW SECRETARY APPOINTED
2005-06-02363(287)REGISTERED OFFICE CHANGED ON 02/06/05
2005-05-20288aNEW DIRECTOR APPOINTED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-04-29287REGISTERED OFFICE CHANGED ON 29/04/05 FROM: 20 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AW
2005-04-29288bSECRETARY RESIGNED
2005-04-06288bDIRECTOR RESIGNED
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-19363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-01-24288aNEW DIRECTOR APPOINTED
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-06288bDIRECTOR RESIGNED
2003-06-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-06-30363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2002-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-15363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2002-01-07288bSECRETARY RESIGNED
2002-01-07288aNEW SECRETARY APPOINTED
2001-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-22363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2000-11-29288bDIRECTOR RESIGNED
2000-11-23288aNEW DIRECTOR APPOINTED
2000-11-23288aNEW DIRECTOR APPOINTED
2000-11-23288aNEW SECRETARY APPOINTED
2000-08-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
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 ABINGTON PARK HOUSE MANAGEMENT COMPANY 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 ABINGTON PARK HOUSE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABINGTON PARK HOUSE MANAGEMENT COMPANY 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
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ABINGTON PARK HOUSE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 5,246
Debtors 2012-03-31 £ 1,872
Shareholder Funds 2013-03-31 £ 4,426
Shareholder Funds 2012-03-31 £ 1,424

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABINGTON PARK HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABINGTON PARK HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ABINGTON PARK HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABINGTON PARK HOUSE MANAGEMENT COMPANY 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 ABINGTON PARK HOUSE MANAGEMENT COMPANY 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 ABINGTON PARK HOUSE MANAGEMENT COMPANY 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 ABINGTON PARK HOUSE MANAGEMENT COMPANY 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 ABINGTON PARK HOUSE MANAGEMENT COMPANY 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