Active
Company Information for ABBEY HOMESTEADS LIMITED
ABBEY HOUSE, 2 SOUTHGATE RD, POTTERS BAR, HERTS, EN6 5DU,
|
Company Registration Number
00545473
Private Limited Company
Active |
Company Name | |
---|---|
ABBEY HOMESTEADS LIMITED | |
Legal Registered Office | |
ABBEY HOUSE 2 SOUTHGATE RD POTTERS BAR HERTS EN6 5DU Other companies in EN6 | |
Company Number | 00545473 | |
---|---|---|
Company ID Number | 00545473 | |
Date formed | 1955-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 10/10/2015 | |
Return next due | 07/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 15:45:02 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ABBEY HOMESTEADS LIMITED | ABBEY HOUSE 38/40 UPPER MOUNT STREET DUBLIN 2. DUBLIN 2, DUBLIN | Discontinued | Company formed on the 1968-10-01 | |
ABBEY HOMESTEADS LIMITED | 37, UPPER MOUNT STREET, DUBLIN 2. D02YK46 | Dissolved | Company formed on the 1961-04-17 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN DAWSON |
||
DAVID JOHN DAWSON |
||
LORENZO GUISEPPE FRAQUELLI |
||
CHARLES HUBERT GALLAGHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN RAYMOND HAWKINS |
Director | ||
DENNIS ARTHUR JACKSON |
Director | ||
DANIEL ANDREW MAHER |
Company Secretary | ||
JEREMY SMITH |
Director | ||
CHARLES GALLAGHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBEY (IRELAND) LIMITED | Company Secretary | 1996-11-01 | CURRENT | 1986-02-01 | Active | |
ABBEY GROUP LIMITED | Company Secretary | 1996-10-18 | CURRENT | 1954-11-10 | Active | |
ABBEY PROPERTIES LIMITED | Company Secretary | 1996-10-18 | CURRENT | 1947-09-01 | Active | |
ABBEY INVESTMENTS LIMITED | Company Secretary | 1996-10-18 | CURRENT | 1955-01-21 | Active | |
ABBEY GROUP PENSION FUND LIMITED | Company Secretary | 1996-10-18 | CURRENT | 1975-07-18 | Active | |
ABBEY HOLDINGS LIMITED | Company Secretary | 1996-10-18 | CURRENT | 1989-01-27 | Active | |
ABBEY CONTINENTAL LIMITED | Company Secretary | 1996-10-18 | CURRENT | 1989-12-20 | Active | |
ABBEY FINANCIAL LIMITED | Company Secretary | 1996-10-18 | CURRENT | 1989-12-20 | Active | |
ABBEY NEW HOMES LIMITED | Company Secretary | 1996-07-08 | CURRENT | 1987-11-23 | Active | |
ABBEY DEVELOPMENTS LIMITED | Company Secretary | 1996-04-01 | CURRENT | 1939-01-25 | Active | |
ABBEY GROUP LIMITED | Director | 2009-08-27 | CURRENT | 1954-11-10 | Active | |
ABBEY INVESTMENTS LIMITED | Director | 2009-08-27 | CURRENT | 1955-01-21 | Active | |
ABBEY NEW HOMES LIMITED | Director | 2009-08-27 | CURRENT | 1987-11-23 | Active | |
ABBEY HOLDINGS LIMITED | Director | 2009-08-27 | CURRENT | 1989-01-27 | Active | |
ABBEY CONTINENTAL LIMITED | Director | 2009-08-27 | CURRENT | 1989-12-20 | Active | |
ABBEY FINANCIAL LIMITED | Director | 2009-08-27 | CURRENT | 1989-12-20 | Active | |
ABBEY DEVELOPMENTS LIMITED | Director | 1996-04-01 | CURRENT | 1939-01-25 | Active | |
ABBEY GROUP PENSION FUND LIMITED | Director | 2015-10-19 | CURRENT | 1975-07-18 | Active | |
ABBEY (IRELAND) LIMITED | Director | 2009-11-02 | CURRENT | 1986-02-01 | Active | |
ABBEY GROUP LIMITED | Director | 2009-08-27 | CURRENT | 1954-11-10 | Active | |
ABBEY PROPERTIES LIMITED | Director | 2009-08-27 | CURRENT | 1947-09-01 | Active | |
ABBEY INVESTMENTS LIMITED | Director | 2009-08-27 | CURRENT | 1955-01-21 | Active | |
ABBEY NEW HOMES LIMITED | Director | 2009-08-27 | CURRENT | 1987-11-23 | Active | |
ABBEY HOLDINGS LIMITED | Director | 2009-08-27 | CURRENT | 1989-01-27 | Active | |
ABBEY CONTINENTAL LIMITED | Director | 2009-08-27 | CURRENT | 1989-12-20 | Active | |
ABBEY FINANCIAL LIMITED | Director | 2009-08-27 | CURRENT | 1989-12-20 | Active | |
ABBEY DEVELOPMENTS LIMITED | Director | 2007-01-02 | CURRENT | 1939-01-25 | Active | |
MATTHEW PROPERTIES LIMITED | Director | 2011-07-13 | CURRENT | 1981-08-11 | Active | |
MATTHEW CONSTRUCTION LIMITED | Director | 1998-06-15 | CURRENT | 1998-06-15 | Active | |
MATTHEW BUILDING LIMITED | Director | 1998-06-15 | CURRENT | 1998-06-15 | Active | |
ABBEY (IRELAND) LIMITED | Director | 1993-08-27 | CURRENT | 1986-02-01 | Active | |
CHARLES GALLAGHER LIMITED | Director | 1993-08-08 | CURRENT | 1974-10-21 | Active | |
ABBEY GROUP PENSION FUND LIMITED | Director | 1993-02-22 | CURRENT | 1975-07-18 | Active | |
ABBEY CONTINENTAL LIMITED | Director | 1992-12-20 | CURRENT | 1989-12-20 | Active | |
GALLAGHER INVESTMENTS LIMITED | Director | 1992-10-27 | CURRENT | 1992-10-27 | Active | |
ABBEY GROUP LIMITED | Director | 1992-10-10 | CURRENT | 1954-11-10 | Active | |
ABBEY PROPERTIES LIMITED | Director | 1992-10-10 | CURRENT | 1947-09-01 | Active | |
ABBEY DEVELOPMENTS LIMITED | Director | 1992-10-10 | CURRENT | 1939-01-25 | Active | |
ABBEY INVESTMENTS LIMITED | Director | 1992-10-10 | CURRENT | 1955-01-21 | Active | |
ABBEY NEW HOMES LIMITED | Director | 1992-10-10 | CURRENT | 1987-11-23 | Active | |
ABBEY HOLDINGS LIMITED | Director | 1992-10-10 | CURRENT | 1989-01-27 | Active | |
TERM RENTALS LIMITED | Director | 1992-08-10 | CURRENT | 1974-05-30 | Active | |
ABBEY FINANCIAL LIMITED | Director | 1991-12-20 | CURRENT | 1989-12-20 | Active | |
GALLAGHER HOLDINGS LIMITED | Director | 1991-10-27 | CURRENT | 1981-08-12 | Active | |
MATTHEW HOMES LIMITED | Director | 1991-10-27 | CURRENT | 1975-04-29 | Active | |
TERMSPAN LIMITED | Director | 1991-08-10 | CURRENT | 1989-05-25 | Active | |
TERM SPACE LIMITED | Director | 1991-08-10 | CURRENT | 1987-11-23 | Active | |
M. & J. HIRE CENTRES LIMITED | Director | 1991-08-10 | CURRENT | 1987-11-23 | Active | |
M. & J. ENGINEERS LIMITED | Director | 1991-08-10 | CURRENT | 1955-11-03 | Active | |
MATTHEW INVESTMENTS LIMITED | Director | 1991-08-08 | CURRENT | 1978-08-31 | Active | |
CHARLES WILSON ENGINEERS LIMITED | Director | 1991-08-08 | CURRENT | 1978-10-10 | Active | |
EDISON FILM COMPANY LIMITED | Director | 1991-04-01 | CURRENT | 1990-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | |
CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | |
CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR LORENZO GIUSEPPE FRAQUELLI | ||
DIRECTOR APPOINTED MR JORDAN LEE COLLISON | ||
DIRECTOR APPOINTED MR CONOR CHARLES GALLAGHER | ||
AP01 | DIRECTOR APPOINTED MR JORDAN LEE COLLISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORENZO GIUSEPPE FRAQUELLI | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr David John Dawson on 2017-05-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 75000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 10/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 10/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
LATEST SOC | 11/10/13 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 10/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 10/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 10/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 10/10/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09 | |
AR01 | 10/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HUBERT GALLAGHER / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LORENZO FRAQUELLI / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN DAWSON / 09/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN DAWSON on 2009-10-09 | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN HAWKINS | |
288a | DIRECTOR APPOINTED MR DAVID JOHN DAWSON | |
288a | DIRECTOR APPOINTED MR LORENZO FRAQUELLI | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
RES13 | CONFIRMING DIRECTORS RESPONSIBILITIES 29/09/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93 | |
363s | RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | ALLIED IRISH INVESTMENT BANK LTD | |
MEMORANDUM | Outstanding | ALLIED IRISH INVESTMENT BANK LTD | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK LTD | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK LTD | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
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 HOMESTEADS LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as ABBEY HOMESTEADS LIMITED 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 |
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. |