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

ABBEY HOMES (CUMBRIA) LIMITED

16 High Elm Road, Hale Barns, Altrincham, CHESHIRE, WA15 0HS,
Company Registration Number
05019316
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Abbey Homes (cumbria) Ltd
ABBEY HOMES (CUMBRIA) LIMITED was founded on 2004-01-19 and has its registered office in Altrincham. The organisation's status is listed as "Active - Proposal to Strike off". Abbey Homes (cumbria) 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 HOMES (CUMBRIA) LIMITED
 
Legal Registered Office
16 High Elm Road
Hale Barns
Altrincham
CHESHIRE
WA15 0HS
Other companies in WA15
 
Filing Information
Company Number 05019316
Company ID Number 05019316
Date formed 2004-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2024-01-31
Account next due 31/10/2025
Latest return 2024-01-18
Return next due 16/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB836521233  
Last Datalog update: 2025-04-16 04:02:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY HOMES (CUMBRIA) 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 HOMES (CUMBRIA) LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARDSON ARMSTRONG
Company Secretary 2004-01-19
JOHN RICHARDSON ARMSTRONG
Director 2004-01-19
JULIA MARIE ARMSTRONG
Director 2009-10-05
MICHAEL WILLIAM ARMSTRONG
Director 2004-01-19
DEBORAH MARIE STEEL
Director 2009-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-01-19 2004-01-19
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-01-19 2004-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA MARIE ARMSTRONG MICHAEL ARMSTRONG LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active
MICHAEL WILLIAM ARMSTRONG G J & M LIMITED Director 2009-05-06 CURRENT 2009-05-06 Dissolved 2013-08-13
MICHAEL WILLIAM ARMSTRONG MICHAEL ARMSTRONG LIMITED Director 2006-04-11 CURRENT 2006-04-11 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
2025-04-22SECOND GAZETTE not voluntary dissolution
2025-02-04FIRST GAZETTE notice for voluntary strike-off
2025-01-24Application to strike the company off the register
2024-10-10MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24
2024-02-01CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-01-27CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-01-27CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 050193160008
2019-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050193160005
2019-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2019-01-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILLIAM ARMSTRONG
2019-01-17PSC07CESSATION OF DEBORAH MARIE ARMSTRONG AS A PERSON OF SIGNIFICANT CONTROL
2019-01-17AP03Appointment of Mr Michael William Armstrong as company secretary on 2019-01-17
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDSON ARMSTRONG
2019-01-17TM02Termination of appointment of John Richardson Armstrong on 2019-01-17
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM Raby Cote Kirkbride Wigton Cumbria CA7 5HJ England
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-11-17PSC07CESSATION OF JULIA MARIE ARMSTRONG AS A PSC
2017-11-17PSC07CESSATION OF MICHAEL WILLIAM ARMSTRONG AS A PSC
2017-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-03-01ANNOTATIONOther
2017-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 050193160005
2017-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 050193160006
2017-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 16 HIGH ELM ROAD HALE BARNS ALTRINCHAM WA15 0HS ENGLAND
2017-02-03CH01Director's details changed for Mr John Richardson Armstrong on 2017-02-03
2017-02-03CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN RICHARDSON ARMSTRONG on 2017-02-03
2017-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 16 HIGH ELM ROAD HALE BARNS ALTRINCHAM CHESHIRE WA15 0HS
2016-11-10CH01Director's details changed for Deborah Marie Armstrong on 2016-11-10
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-05-12AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-16AR0119/01/16 ANNUAL RETURN FULL LIST
2015-10-27AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0119/01/15 ANNUAL RETURN FULL LIST
2014-09-11AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0119/01/14 ANNUAL RETURN FULL LIST
2013-10-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0119/01/13 FULL LIST
2013-02-19AD02SAIL ADDRESS CHANGED FROM: BUTE HOUSE MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA CA1 2RW ENGLAND
2012-05-17AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 4 SPEY CLOSE ALTRINCHAM CHESHIRE WA14 4UG
2012-01-31AR0119/01/12 FULL LIST
2012-01-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-01-30AD02SAIL ADDRESS CREATED
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM ARMSTRONG / 19/01/2012
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARIE ARMSTRONG / 19/01/2012
2011-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-16AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-24AR0119/01/11 FULL LIST
2010-04-20AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-19AR0119/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM ARMSTRONG / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARDSON ARMSTRONG / 19/01/2010
2009-11-05AP01DIRECTOR APPOINTED DEBORAH MARIE ARMSTRONG
2009-10-29AP01DIRECTOR APPOINTED JULIA MARIE ARMSTRONG
2009-10-16AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-12-08363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-12-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN ARMSTRONG / 08/12/2008
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 2 WHEATSHEAF COURT ABBEYTOWN WIGTON CUMBRIA CA7 4PX
2008-12-03AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-12363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-08-17287REGISTERED OFFICE CHANGED ON 17/08/06 FROM: NORTH COTE KIRKBRIDE WIGTON CUMBRIA CA7 5HJ
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-13363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-08363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-06-17395PARTICULARS OF MORTGAGE/CHARGE
2004-05-22395PARTICULARS OF MORTGAGE/CHARGE
2004-03-0688(2)RAD 19/01/04--------- £ SI 99@1=99 £ IC 1/100
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-24287REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-24288bSECRETARY RESIGNED
2004-02-24288bDIRECTOR RESIGNED
2004-01-19NEWINCINCORPORATION 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

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

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

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

Licences & Regulatory approval
We could not find any licences issued to ABBEY HOMES (CUMBRIA) 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 HOMES (CUMBRIA) 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
2017-02-07 Outstanding FLEET MORTGAGES LIMITED
2017-02-07 Outstanding FLEET MORTGAGES LIMITED
LEGAL CHARGE 2011-09-28 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2011-03-12 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2004-06-17 Satisfied HSBC BANK PLC
DEBENTURE 2004-05-20 Satisfied HSBC BANK PLC
Creditors
Provisions For Liabilities Charges 2013-01-31 £ 52
Provisions For Liabilities Charges 2012-01-31 £ 61

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 ABBEY HOMES (CUMBRIA) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 100
Called Up Share Capital 2012-01-31 £ 100
Cash Bank In Hand 2013-01-31 £ 817
Cash Bank In Hand 2012-01-31 £ 2,434
Current Assets 2013-01-31 £ 291,385
Current Assets 2012-01-31 £ 293,922
Debtors 2013-01-31 £ 0
Debtors 2012-01-31 £ 920
Fixed Assets 2013-01-31 £ 259
Fixed Assets 2012-01-31 £ 305
Shareholder Funds 2013-01-31 £ 123,413
Shareholder Funds 2012-01-31 £ 157,903
Stocks Inventory 2013-01-31 £ 290,568
Stocks Inventory 2012-01-31 £ 290,568
Tangible Fixed Assets 2013-01-31 £ 259
Tangible Fixed Assets 2012-01-31 £ 305

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABBEY HOMES (CUMBRIA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY HOMES (CUMBRIA) LIMITED
Trademarks
We have not found any records of ABBEY HOMES (CUMBRIA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEY HOMES (CUMBRIA) 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 HOMES (CUMBRIA) 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
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 ABBEY HOMES (CUMBRIA) 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 HOMES (CUMBRIA) 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 HOMES (CUMBRIA) 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.