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

ABBEY HOMES (BUCKS) LTD

FIRST CENTRAL, PARK ROYAL, LONDON, NW10 7FQ,
Company Registration Number
05585538
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Abbey Homes (bucks) Ltd
ABBEY HOMES (BUCKS) LTD was founded on 2005-10-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Abbey Homes (bucks) Ltd 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 (BUCKS) LTD
 
Legal Registered Office
FIRST CENTRAL
PARK ROYAL
LONDON
NW10 7FQ
Other companies in SL5
 
Filing Information
Company Number 05585538
Company ID Number 05585538
Date formed 2005-10-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-02-06 05:43:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY HOMES (BUCKS) LTD
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 (BUCKS) LTD

Current Directors
Officer Role Date Appointed
MARK CHARLES HATCHER
Director 2018-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
INDERJIT SINGH KALIA
Director 2016-09-29 2018-01-04
MARK CHARLES HATCHER
Director 2006-07-11 2016-09-30
ANN HATCHER
Director 2006-07-11 2013-06-06
JOHN GARY ANSON
Company Secretary 2005-10-06 2013-01-17
JOHN GARY ANSON
Director 2006-07-11 2013-01-17
SANDRA ANSON
Director 2005-10-06 2013-01-17
CF CLIENT SECRETARY LTD
Company Secretary 2005-10-06 2005-10-06
CF CLIENT DIRECTOR LTD
Director 2005-10-06 2005-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHARLES HATCHER COMPUTRAD (EUROPE) HOLDINGS LIMITED Director 2018-02-26 CURRENT 2011-09-07 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
2022-03-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-02-01FIRST GAZETTE notice for compulsory strike-off
2022-02-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-04CH01Director's details changed for Mr Louis John Pearson on 2021-06-04
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2021-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/21 FROM 19 the Bye Way Harrow Middlesex HA3 7EF England
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ABID QAMAR
2020-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABID QAMAR
2020-07-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABID QAMAR
2020-07-23AP01DIRECTOR APPOINTED MR ABID QAMAR
2020-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/20 FROM 6 Maxwell Court Windsor Lane Burnham Slough SL1 7JA England
2020-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/20 FROM 6 Windsor Lane Burnham Slough SL1 7JA England
2020-05-19PSC07CESSATION OF QAASIM DARR AS A PERSON OF SIGNIFICANT CONTROL
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR QAASIM DARR
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2020-05-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS JOHN PEARSON
2020-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/20 FROM First Central 200 6th Floor Room 6019 2 Lakeside Drive Park Royal London NW10 7FQ England
2020-05-18AP01DIRECTOR APPOINTED MR LOUIS JOHN PEARSON
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QAASIM DARR
2019-09-30PSC07CESSATION OF MARK CHARLES HATCHER AS A PERSON OF SIGNIFICANT CONTROL
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES HATCHER
2019-09-30AP01DIRECTOR APPOINTED MR QAASIM DARR
2019-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/19 FROM 12 Raylands Mead Gerrards Cross Buckinghamshire SL9 8SJ England
2019-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-16AP01DIRECTOR APPOINTED MR MARK CHARLES HATCHER
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR INDERJIT SINGH KALIA
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES HATCHER
2016-11-28AP01DIRECTOR APPOINTED MR INDERJIT KALIA
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-10-13CH01Director's details changed for Mark Charles Hatcher on 2016-08-25
2016-09-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/16 FROM Ascentia House Lyndhurst Road South Ascot Berkshire SL5 9ED
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0106/10/15 ANNUAL RETURN FULL LIST
2015-09-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-31AR0106/10/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-25AR0106/10/13 ANNUAL RETURN FULL LIST
2013-11-25CH01Director's details changed for Mark Charles Hatcher on 2013-10-05
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANN HATCHER
2013-01-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN ANSON
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ANSON
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANSON
2012-11-21AR0106/10/12 ANNUAL RETURN FULL LIST
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES HATCHER / 05/10/2012
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN HATCHER / 05/10/2012
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-25AR0106/10/11 FULL LIST
2011-03-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-18AA01PREVEXT FROM 31/10/2010 TO 31/12/2010
2010-10-12AR0106/10/10 FULL LIST
2010-08-04AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-16AR0106/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES HATCHER / 15/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN HATCHER / 15/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANSON / 15/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARY ANSON / 15/10/2009
2009-07-30AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-10363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-08-20AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-28395PARTICULARS OF MORTGAGE/CHARGE
2007-11-15363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-09363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-11-04395PARTICULARS OF MORTGAGE/CHARGE
2006-09-07288aNEW DIRECTOR APPOINTED
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-25287REGISTERED OFFICE CHANGED ON 25/07/06 FROM: C/O 4 CORDWALLIS STREET MAIDENHEAD BERKS SL6 7BE
2006-07-2588(2)RAD 13/07/06--------- £ SI 99@1=99 £ IC 1/100
2005-10-07288aNEW SECRETARY APPOINTED
2005-10-07288bDIRECTOR RESIGNED
2005-10-07288aNEW DIRECTOR APPOINTED
2005-10-07288bSECRETARY RESIGNED
2005-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to ABBEY HOMES (BUCKS) LTD 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 (BUCKS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2008-04-01 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-01-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-11-04 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 HOMES (BUCKS) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 4,078
Shareholder Funds 2011-12-31 £ 3,878

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABBEY HOMES (BUCKS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY HOMES (BUCKS) LTD
Trademarks
We have not found any records of ABBEY HOMES (BUCKS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEY HOMES (BUCKS) LTD. 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 (41202 - Construction of domestic buildings) as ABBEY HOMES (BUCKS) LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where ABBEY HOMES (BUCKS) LTD 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 (BUCKS) LTD 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 (BUCKS) LTD 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.