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

ABA HOLDINGS LIMITED

OFF EDGE, STATION APPROACH, PENARTH, VALE OF GLAMORGAN, CF64 3EE,
Company Registration Number
03686406
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aba Holdings Ltd
ABA HOLDINGS LIMITED was founded on 1998-12-21 and has its registered office in Penarth. The organisation's status is listed as "Active - Proposal to Strike off". Aba Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ABA HOLDINGS LIMITED
 
Legal Registered Office
OFF EDGE
STATION APPROACH
PENARTH
VALE OF GLAMORGAN
CF64 3EE
Other companies in CF62
 
Previous Names
BASTON HOLDINGS LIMITED17/02/2003
Filing Information
Company Number 03686406
Company ID Number 03686406
Date formed 1998-12-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 31/01/2021
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB742048940  
Last Datalog update: 2020-01-15 21:13:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABA HOLDINGS 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 ABA HOLDINGS LIMITED
The following companies were found which have the same name as ABA HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABA HOLDINGS Prince Edward Island Unknown Company formed on the 2005-07-18
ABA HOLDINGS, LLC 1150 5TH ST., STE 170 CORALVILLE IA 52241 Active Company formed on the 2011-09-28
ABA Holdings, LLC 69 Eagle Road Riverton WY 82501 Active Company formed on the 2003-08-20
ABA HOLDINGS, LLC 732 BROADWAY STE 201 TACOMA WA 98402 Dissolved Company formed on the 2009-06-05
ABA HOLDINGS LLC 4777 RUFFNER ST SAN DIEGO CA 92111 ACTIVE Company formed on the 1997-04-11
ABA HOLDINGS, LLC 9900 SPECTRUM DRIVE AUSTIN Texas 78717 Dissolved Company formed on the 2015-02-24
ABA HOLDINGS, LLC 6308 COMMUNITY DR 3307 BAMMEL LANE HOUSTON TX 77005 Active Company formed on the 2013-07-10
ABA HOLDINGS, LLC P. O. BOX 298 - CIRCLEVILLE OH 43113 Active Company formed on the 2013-08-19
ABA HOLDINGS, LLC % SCOTT B COHEN 3636 N CENTRAL AVE PHOENIX AZ 85012 Active Company formed on the 2014-11-17
ABA Holdings, LLC 2040 Stephanie Marie Dr Falls Church VA 22043 Active Company formed on the 2014-01-13
ABA HOLDINGS NSW PTY LTD NSW 2127 Active Company formed on the 2015-02-16
ABA HOLDINGS PARK ROAD Singapore 059108 Dissolved Company formed on the 2009-09-10
Aba Holdings, L.L.C. Delaware Unknown
ABA HOLDINGS CORPORATION S AVIATOR WAY ORMOND BEACH FL 32174 Inactive Company formed on the 1999-09-28
ABA HOLDINGS OF JAX, INC. FORD, JETER, BOWLUS, DUSS, MORGAN, KENNEY JACKSONVILLE FL 32257 Inactive Company formed on the 2002-10-21
ABA HOLDINGS, LLC 509 Oak Ridge Road Snowmass Village CO 81615 Delinquent Company formed on the 2018-09-28
ABA HOLDINGS (NOTTINGHAM) LIMITED 7 ST JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH Active Company formed on the 2019-04-26
Aba Holdings LLC Indiana Unknown
ABA HOLDINGS AND SCIENTIFIC INC. P.O. BOX 16 Rockland VALLEY COTTAGE NY 10989 Active Company formed on the 2020-01-09
ABA HOLDINGS, LLC 7901 4TH ST N STE 300 ST. PETERSBURG FL 33702 Active Company formed on the 2020-05-20

Company Officers of ABA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
FENELLA SCANLAN
Company Secretary 2014-11-05
ALEXANDER SIMON WASHINGTON BASTON
Director 2018-03-01
SIMON MALCOLM BASTON
Director 1998-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA ELISABETH BASTON
Director 2012-12-22 2018-07-19
MANDY IRENE DAVIES
Company Secretary 2010-12-16 2014-11-05
ELAINE BASTON
Director 2008-06-01 2014-08-11
CHRISTOPHER PAUL ATTWELL THOMAS
Company Secretary 2003-06-09 2010-12-15
MALCOLM CLIFFORD BASTON
Director 2008-06-01 2010-03-31
JOANNA ELISABETH BASTON
Director 1998-12-21 2008-06-01
JONATHAN STEWART WATERS
Company Secretary 1999-11-01 2003-06-10
SIMON MALCOLM BASTON
Company Secretary 1998-12-21 1999-11-01
JONATHAN STEWART WATERS
Company Secretary 1999-11-01 1999-11-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-12-21 1998-12-21
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1998-12-21 1998-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MALCOLM BASTON ABA SWANSEA LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
SIMON MALCOLM BASTON DS PROPERTIES (BARRY) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
SIMON MALCOLM BASTON W2 DEVELOPMENTS LIMITED Director 2016-01-15 CURRENT 2016-01-15 Dissolved 2016-11-08
SIMON MALCOLM BASTON DS HOLDINGS (PENARTH) LTD Director 2015-07-24 CURRENT 2015-07-24 Active
SIMON MALCOLM BASTON PUMPHOUSE BARRY MANAGEMENT COMPANY LTD Director 2015-04-01 CURRENT 2015-04-01 Active - Proposal to Strike off
SIMON MALCOLM BASTON DS FINISHES LTD Director 2015-03-28 CURRENT 2015-03-28 Dissolved 2016-02-09
SIMON MALCOLM BASTON TS RESTAURANTS LTD Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2015-06-09
SIMON MALCOLM BASTON TSHED DEVELOPMENTS LTD Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2016-07-05
SIMON MALCOLM BASTON COED-Y-LAN MANAGEMENT COMPANY LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
SIMON MALCOLM BASTON JS PENARTH LTD Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2015-12-15
SIMON MALCOLM BASTON THE CUBE (CARDIFF) MANAGEMENT LIMITED Director 2013-02-18 CURRENT 2006-12-18 Active
SIMON MALCOLM BASTON DS PROPERTIES (PONTYPRIDD) LIMITED Director 2012-11-30 CURRENT 2012-09-12 Liquidation
SIMON MALCOLM BASTON XB PROPERTIES LIMITED Director 2012-05-26 CURRENT 2012-05-24 Active - Proposal to Strike off
SIMON MALCOLM BASTON POSITIVE STEPS FOSTERING SERVICES LTD Director 2011-07-20 CURRENT 2011-07-20 Dissolved 2015-01-27
SIMON MALCOLM BASTON GUILDHALL TAVERN RESIDENTIAL LIMITED Director 2004-09-20 CURRENT 2004-08-18 Active
SIMON MALCOLM BASTON VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED Director 2003-03-18 CURRENT 2003-01-31 Active
SIMON MALCOLM BASTON HUNTER LOFTS MANAGEMENT LIMITED Director 2001-08-14 CURRENT 2001-07-10 Active
SIMON MALCOLM BASTON CASTLE BUILDINGS DEVELOPMENTS LIMITED Director 2000-10-16 CURRENT 2000-10-16 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
2019-11-16SOAS(A)Voluntary dissolution strike-off suspended
2019-10-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-10DS01Application to strike the company off the register
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-09-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA ELISABETH BASTON
2018-06-26MR05
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036864060017
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036864060016
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036864060015
2018-03-05AP01DIRECTOR APPOINTED MR ALEXANDER SIMON WASHINGTON BASTON
2018-02-15AAMDAmended account full exemption
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-11-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/17 FROM Pod 8, Avon House Stanwell Road Penarth South Glamorgan CF64 2EZ
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036864060019
2017-02-23AA01Current accounting period extended from 31/01/17 TO 30/04/17
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 036864060018
2016-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/16
2016-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 036864060017
2016-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 036864060016
2016-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 036864060015
2016-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MALCOLM BASTON / 11/03/2016
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-02AR0121/12/15 FULL LIST
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-30AA31/01/15 TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16AR0121/12/14 FULL LIST
2014-11-05AP03SECRETARY APPOINTED MRS FENELLA SCANLAN
2014-11-05TM02APPOINTMENT TERMINATED, SECRETARY MANDY DAVIES
2014-11-05AA31/01/14 TOTAL EXEMPTION SMALL
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2014 FROM TY CANRIF COWBRIDGE ROAD ST ATHAN SOUTH WALES CF62 4LE
2014-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036864060014
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE BASTON
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0121/12/13 FULL LIST
2014-01-22AP01DIRECTOR APPOINTED MRS JOANNA ELISABETH BASTON
2013-04-19AA31/01/13 TOTAL EXEMPTION SMALL
2013-01-21AR0121/12/12 FULL LIST
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MALCOLM BASTON / 01/12/2011
2012-03-05AA31/01/12 TOTAL EXEMPTION SMALL
2012-03-02AR0121/12/11 FULL LIST
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MALCOLM BASTON / 15/01/2011
2011-10-18AA31/01/11 TOTAL EXEMPTION SMALL
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-03-01AR0121/12/10 FULL LIST
2011-03-01AP03SECRETARY APPOINTED MS MANDY IRENE DAVIES
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MALCOLM BASTON / 06/04/2010
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BASTON
2011-03-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ATTWELL THOMAS
2010-10-27AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-23AR0121/12/09 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CLIFFORD BASTON / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BASTON / 22/03/2010
2009-05-18AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-02-13363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / ELAINE BASTON / 23/01/2009
2008-12-08AA31/01/08 TOTAL EXEMPTION SMALL
2008-08-08287REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 13 BRITWAY ROAD DINAS POWYS VALE OF GLAMORGAN CF64 4AF
2008-07-18288aDIRECTOR APPOINTED ELAINE BASTON
2008-07-18288aDIRECTOR APPOINTED MALCOLM BASTON
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR JOANNA BASTON
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-03-04AA31/01/07 TOTAL EXEMPTION SMALL
2008-01-24363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-12-02363(287)REGISTERED OFFICE CHANGED ON 02/12/07
2007-12-02363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2007-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-18RES13SUBSTANTIAL PROP TRAN 05/12/06
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-10-02RES13DIRS TO APPNT ATTORNEYS 21/06/06
2006-10-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-15395PARTICULARS OF MORTGAGE/CHARGE
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-12-01395PARTICULARS OF MORTGAGE/CHARGE
2005-12-01395PARTICULARS OF MORTGAGE/CHARGE
2005-12-01395PARTICULARS OF MORTGAGE/CHARGE
2005-12-01395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05287REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 9 HUNTER STREET CARDIFF CF10 5GX
2005-05-11395PARTICULARS OF MORTGAGE/CHARGE
2005-01-19363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-01-20363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-06-16288bSECRETARY RESIGNED
2003-06-16288aNEW SECRETARY APPOINTED
2003-05-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
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 ABA HOLDINGS 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 ABA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-23 Outstanding THE COUNCIL OF THE CITY AND COUNTY OF SWANSEA
2016-12-29 Outstanding BARCLAYS BANK PLC
2016-09-07 Outstanding FINANCE WALES INVESTMENTS (11) LIMITED
2016-09-07 Outstanding FINANCE WALES INVESTMENTS (11) LIMITED
2016-09-07 Outstanding FINANCE WALES INVESTMENTS (3) LTD AND FINANCE WALES INVESTMENTS (11) LTD
2014-09-04 Outstanding FINANCE WALES INVESTMENTS LTD AS AGENT FOR FINANCE WALES INVESTMENTS (3) LIMITED AND FINANCE WALES INVESTMENTS (6) LIMITED
DEBENTURE 2011-10-06 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-04 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2006-06-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2005-12-01 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2005-12-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 2005-12-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2005-11-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-05-11 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2003-05-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-11-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-08-10 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-31 £ 1,063
Creditors Due Within One Year 2013-01-31 £ 372,168
Creditors Due Within One Year 2012-01-31 £ 359,957

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

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 ABA HOLDINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 5,216
Cash Bank In Hand 2012-01-31 £ 8,814
Current Assets 2013-01-31 £ 104,603
Current Assets 2012-01-31 £ 97,095
Debtors 2013-01-31 £ 87,387
Debtors 2012-01-31 £ 76,281
Fixed Assets 2013-01-31 £ 334,649
Fixed Assets 2012-01-31 £ 348,431
Shareholder Funds 2013-01-31 £ 67,084
Shareholder Funds 2012-01-31 £ 84,506
Stocks Inventory 2013-01-31 £ 12,000
Stocks Inventory 2012-01-31 £ 12,000
Tangible Fixed Assets 2013-01-31 £ 1,692
Tangible Fixed Assets 2012-01-31 £ 4,681

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABA HOLDINGS LIMITED
Trademarks
We have not found any records of ABA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABA HOLDINGS 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 (68209 - Other letting and operating of own or leased real estate) as ABA HOLDINGS LIMITED are:

INTU 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
INTU 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
INTU 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
INTU 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 ABA HOLDINGS 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 ABA HOLDINGS 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 ABA HOLDINGS 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.