Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ABACUS PROPERTY LIMITED
Company Information for

ABACUS PROPERTY LIMITED

R A CLEMENT ASSOCIATES, 5 ARGYLL SQUARE, OBAN, PA34 4AZ,
Company Registration Number
SC124434
Private Limited Company
Active

Company Overview

About Abacus Property Ltd
ABACUS PROPERTY LIMITED was founded on 1990-04-19 and has its registered office in Oban. The organisation's status is listed as "Active". Abacus Property Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABACUS PROPERTY LIMITED
 
Legal Registered Office
R A CLEMENT ASSOCIATES
5 ARGYLL SQUARE
OBAN
PA34 4AZ
Other companies in PA34
 
 
Filing Information
Company Number SC124434
Company ID Number SC124434
Date formed 1990-04-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB743197520  
Last Datalog update: 2023-08-06 15:37:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABACUS PROPERTY 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 ABACUS PROPERTY LIMITED
The following companies were found which have the same name as ABACUS PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABACUS PROPERTY CARE LTD 9 IVETSEY ROAD IVETSEY ROAD WHEATON ASTON STAFFORD ST19 9QN Active Company formed on the 2012-12-14
ABACUS PROPERTY DEVELOPMENTS LIMITED 6 COLLEGE ROAD PLYMOUTH PL2 1NR Active Company formed on the 2004-01-26
ABACUS PROPERTY HOLDINGS LIMITED EATON COURT MAYLANDS AVENUE HEMEL HEMPSTEAD INDU, HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TR Active - Proposal to Strike off Company formed on the 1988-06-16
ABACUS PROPERTY MAINTENANCE (LIVERPOOL) LTD SUITE 147 IMPERIAL COURT EXCHANGE STREET EAST LIVERPOOL L2 3AB Active Company formed on the 2006-02-20
ABACUS PROPERTY MAINTENANCE LTD 9 KIRBY DRIVE TELSCOMBE CLIFFS PEACEHAVEN EAST SUSSEX BN10 7DY Active Company formed on the 2002-10-30
ABACUS PROPERTY SERVICES (U.K.) LTD. 37 YORK ROAD ILFORD ESSEX IG1 3AD Active Company formed on the 1995-09-19
ABACUS PROPERTY CLEARANCE LIMITED 75 BEACH ROAD SOUTH SHIELDS TYNE AND WEAR NE33 2QT Active Company formed on the 2013-11-26
ABACUS PROPERTY LETTINGS LIMITED 6 BRUCE GROVE, TOTTENHAM, TOTTENHAM, LONDON, N17 6RA Dissolved Company formed on the 2014-03-19
ABACUS PROPERTY SERVICES 1 LIMITED 4 Blyth Houses Church Road Snape Saxmundham SUFFOLK IP17 1SY Active Company formed on the 2013-11-04
ABACUS PROPERTY MANAGEMENT (UK) LTD 22 BURLEY STREET LEEDS ENGLAND LS3 1LB Dissolved Company formed on the 2014-08-11
ABACUS PROPERTY FACTORS LTD 11 SOUTH STREET DALKEITH EH22 1AH Active Company formed on the 2014-08-01
ABACUS PROPERTY SOLUTIONS LIMITED PULLOGH TULLAMORE CO. OFFALY Dissolved Company formed on the 2005-02-03
ABACUS PROPERTY SOLUTIONS LIMITED 1ST FLOOR OFFICES BRAMBLES NEWNHAM ROAD NEWNHAM HANTS RG27 9AF Active Company formed on the 2015-03-04
ABACUS PROPERTY L.L.C. 950 M L KING JR WAY SEATTLE WA 98122 Dissolved Company formed on the 2006-11-16
ABACUS PROPERTY SERVICES LIMITED 1 FENCHURCH CLOSE ARNOLD NOTTINGHAM NG5 9PW Active - Proposal to Strike off Company formed on the 2015-05-20
ABACUS PROPERTY INVESTMENTS LTD MARLBRIDGE HOUSE ENTERPRISE WAY EDENBRIDGE KENT TN8 6HF Active Company formed on the 2015-06-09
Abacus Property Management LLC 5063 E. Davies Dr Centennial CO 80122 Delinquent Company formed on the 2008-08-31
ABACUS PROPERTY GROUP LLC 11 Gray St. Lakewood CO 80226 Delinquent Company formed on the 2003-07-03
ABACUS PROPERTY MGMT, LLC S DURANGO RD #3 ARIZONA CITY AZ 85223 14380 Active Company formed on the 2005-09-13
Abacus Property Solutions, L.L.C. 1176 JAMESTOWN ROAD, SUITE A WILLIAMSBURG VA 23185 Active Company formed on the 2007-09-26

Company Officers of ABACUS PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
KENNETH FREDERICK MICHAEL OXLAND
Company Secretary 1991-03-08
GRAHAM ANDERSON
Director 1990-06-28
SHONA ELIZABETH ANDERSON
Director 2016-04-20
DUNCAN JAMES GROUT
Director 2002-04-20
CATHERINE ANNE MACGREGOR
Director 2016-04-20
JOHN COLIN MACGREGOR
Director 1990-06-28
CON KEVIN MCGLYNN
Director 2016-04-20
FIONA MARGARET MCGLYNN
Director 2002-04-20
DAVID GOODALL MUDIE
Director 1990-06-28
ELIZABETH WILSON MUDIE
Director 2016-04-20
ANDREW GORDON NEWISS
Director 2007-04-01
KENNETH FREDERICK MICHAEL OXLAND
Director 1990-09-24
LYNDA CHRISTINE OXLAND
Director 2016-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GOODALL MUDIE
Company Secretary 1990-06-28 1991-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ANDERSON LES OBAN LIMITED Director 1999-09-22 CURRENT 1999-09-22 Dissolved 2015-06-19
JOHN COLIN MACGREGOR KIRSTY MACGREGOR RESEARCH LIMITED Director 2017-05-10 CURRENT 2014-10-14 Dissolved 2017-08-22
JOHN COLIN MACGREGOR TORRANGORM LTD. Director 2013-06-25 CURRENT 1982-06-03 Liquidation
JOHN COLIN MACGREGOR LES OBAN LIMITED Director 1999-09-22 CURRENT 1999-09-22 Dissolved 2015-06-19
DAVID GOODALL MUDIE LES OBAN LIMITED Director 1999-09-22 CURRENT 1999-09-22 Dissolved 2015-06-19

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
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-01REGISTERED OFFICE CHANGED ON 01/06/23 FROM C/O Abacus Services, Abacus Building, 8 High Street Oban Argyll PA34 4BG
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-03-2030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-08-22Director's details changed for Duncan James Grout on 2021-10-06
2022-08-22CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNE MACGREGOR
2022-03-09AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2021-08-11RP04CS01
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-03-04AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR SHONA ELIZABETH ANDERSON
2020-02-20AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-04-12AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-04-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01AAMDAmended account small company full exemption
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 60000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-05-03AP01DIRECTOR APPOINTED MRS LYNDA CHRISTINE OXLAND
2017-05-03AP01DIRECTOR APPOINTED MRS SHONA ELIZABETH ANDERSON
2017-05-03AP01DIRECTOR APPOINTED MR CON KEVIN MCGLYNN
2017-05-03AP01DIRECTOR APPOINTED MRS CATHERINE ANNE MACGREGOR
2017-05-03AP01DIRECTOR APPOINTED MRS ELIZABETH WILSON MUDIE
2017-03-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 60000
2016-05-19AR0119/04/16 FULL LIST
2016-05-19AR0119/04/16 FULL LIST
2016-05-10AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 60000
2015-04-20AR0119/04/15 ANNUAL RETURN FULL LIST
2014-11-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 60000
2014-04-22AR0119/04/14 ANNUAL RETURN FULL LIST
2013-06-17AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0119/04/13 ANNUAL RETURN FULL LIST
2012-06-25AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-11AR0119/04/12 ANNUAL RETURN FULL LIST
2011-07-01AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-20AR0119/04/11 ANNUAL RETURN FULL LIST
2010-04-27AR0119/04/10 ANNUAL RETURN FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FREDERICK MICHAEL OXLAND / 19/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON NEWISS / 19/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOODALL MUDIE / 19/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET MCGLYNN / 19/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLIN MACGREGOR / 19/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES GROUT / 16/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANDERSON / 19/04/2010
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / KENNETH FREDERICK MICHAEL OXLAND / 19/04/2010
2010-03-11AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-03-17AA30/09/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-05-01AA30/09/07 TOTAL EXEMPTION SMALL
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-09353LOCATION OF REGISTER OF MEMBERS
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-07-29410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-03363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-05-03287REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 8 HIGH STREET OBAN ARGYLL PA34 4BG
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-20363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-04-08288cDIRECTOR'S PARTICULARS CHANGED
2004-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-19363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-09-11410(Scot)PARTIC OF MORT/CHARGE *****
2003-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-28410(Scot)PARTIC OF MORT/CHARGE *****
2003-04-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-10363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-09-03288aNEW DIRECTOR APPOINTED
2002-09-03288aNEW DIRECTOR APPOINTED
2002-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-08-06363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-04-23363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-25363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
1999-09-21CERTNMCOMPANY NAME CHANGED ABACUS BOOK-KEEPING SERVICES LIM ITED CERTIFICATE ISSUED ON 22/09/99
1999-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-29363sRETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS
1998-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-04-20363sRETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS
1997-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-05-01363sRETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS
1996-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-05-01363sRETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS
1995-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-04-25363sRETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS
1994-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
1994-04-26363sRETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABACUS PROPERTY 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 ABACUS PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-07-29 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2003-09-11 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2003-04-28 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1990-10-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1990-09-27 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2012-09-30 £ 530,484
Creditors Due After One Year 2011-09-30 £ 577,535
Creditors Due Within One Year 2012-09-30 £ 179,219
Creditors Due Within One Year 2011-09-30 £ 183,022
Provisions For Liabilities Charges 2012-09-30 £ 190,500
Provisions For Liabilities Charges 2011-09-30 £ 190,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
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 ABACUS PROPERTY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 60,000
Called Up Share Capital 2011-09-30 £ 60,000
Debtors 2012-09-30 £ 52,738
Debtors 2011-09-30 £ 66,650
Fixed Assets 2012-09-30 £ 2,051,308
Fixed Assets 2011-09-30 £ 2,080,908
Secured Debts 2012-09-30 £ 525,950
Secured Debts 2011-09-30 £ 576,141
Shareholder Funds 2012-09-30 £ 1,203,843
Shareholder Funds 2011-09-30 £ 1,196,501
Tangible Fixed Assets 2012-09-30 £ 2,000,308
Tangible Fixed Assets 2011-09-30 £ 2,012,908

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABACUS PROPERTY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ABACUS PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABACUS PROPERTY 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ABACUS PROPERTY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ABACUS PROPERTY 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 ABACUS PROPERTY 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 ABACUS PROPERTY 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.