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

ABBEY WALL ESTATES LIMITED

ZEAL HOUSE, SUITE 14, 8 DEER PARK ROAD, LONDON, SW19 3GY,
Company Registration Number
03629158
Private Limited Company
Active

Company Overview

About Abbey Wall Estates Ltd
ABBEY WALL ESTATES LIMITED was founded on 1998-09-09 and has its registered office in London. The organisation's status is listed as "Active". Abbey Wall Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ABBEY WALL ESTATES LIMITED
 
Legal Registered Office
ZEAL HOUSE, SUITE 14
8 DEER PARK ROAD
LONDON
SW19 3GY
Other companies in PO19
 
Filing Information
Company Number 03629158
Company ID Number 03629158
Date formed 1998-09-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 15:47:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY WALL ESTATES 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 ABBEY WALL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JAYNE PRATT
Company Secretary 2002-02-25
NICHOLAS ANDREW JORDAN
Director 2008-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CASE
Director 2002-02-25 2008-01-10
PROPERTY & LAND UK LIMITED
Director 1999-03-16 2002-02-25
CHRISTOPHER CASE
Company Secretary 1999-03-16 2002-01-25
SUZANNE BREWER
Nominated Secretary 1998-09-09 1999-03-16
KEVIN BREWER
Nominated Director 1998-09-09 1999-03-16

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
2024-02-03Compulsory strike-off action has been discontinued
2024-02-02CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2024-02-02CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2024-02-02MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-07-27REGISTERED OFFICE CHANGED ON 27/07/23 FROM 52 North Street Chichester West Sussex PO19 1NQ
2023-05-16Compulsory strike-off action has been suspended
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-29LATEST SOC29/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-29CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-10-21AAMDAmended account small company full exemption
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-02AR0109/09/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-17AR0109/09/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-18AR0109/09/13 ANNUAL RETURN FULL LIST
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0109/09/12 ANNUAL RETURN FULL LIST
2012-07-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0109/09/11 ANNUAL RETURN FULL LIST
2011-06-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-25AR0109/09/10 ANNUAL RETURN FULL LIST
2010-11-25CH01Director's details changed for Mr Nicholas Andrew Jordan on 2010-09-09
2010-08-04AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-14AR0109/09/09 ANNUAL RETURN FULL LIST
2009-11-04AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-08DISS40Compulsory strike-off action has been discontinued
2009-09-07363aReturn made up to 09/09/08; full list of members
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CASE
2009-09-07288aDirector appointed mr nicholas andrew jordan
2009-06-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-05-19GAZ1FIRST GAZETTE
2008-07-22AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-30288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CASE / 04/07/2007
2007-11-20363sRETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-22363sRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-12363sRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-30363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-09-24287REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 14 THE GREEN ST. LEONARDS ON SEA EAST SUSSEX TN38 0SU
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-13363sRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-21363sRETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS
2002-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-03-04288bDIRECTOR RESIGNED
2002-03-04288aNEW SECRETARY APPOINTED
2002-03-04288aNEW DIRECTOR APPOINTED
2002-03-04288bSECRETARY RESIGNED
2002-02-12CERTNMCOMPANY NAME CHANGED CHANCERY PRODUCTS LIMITED CERTIFICATE ISSUED ON 12/02/02
2001-10-31363sRETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS
2001-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-07-19RES03EXEMPTION FROM APPOINTING AUDITORS
2000-10-05363sRETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS
2000-07-11AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-14363sRETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS
1999-07-08288aNEW DIRECTOR APPOINTED
1999-07-08288aNEW SECRETARY APPOINTED
1999-03-24287REGISTERED OFFICE CHANGED ON 24/03/99 FROM: C/O NATIONWIDE COMPANY SERVICES SOMERSET HOUSE, TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN
1999-03-24288bSECRETARY RESIGNED
1999-03-24288bDIRECTOR RESIGNED
1999-03-23SRES01ADOPT MEM AND ARTS 16/03/99
1998-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 ABBEY WALL ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against ABBEY WALL ESTATES 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 WALL ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 WALL ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of ABBEY WALL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY WALL ESTATES LIMITED
Trademarks
We have not found any records of ABBEY WALL ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEY WALL ESTATES 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 (68100 - Buying and selling of own real estate) as ABBEY WALL ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ABBEY WALL ESTATES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyABBEY WALL ESTATES LIMITEDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEY WALL ESTATES 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 WALL ESTATES 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