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

ABBEYTOWN LIMITED

197 Ballards Lane, London, N3 1LP,
Company Registration Number
01200278
Private Limited Company
Active

Company Overview

About Abbeytown Ltd
ABBEYTOWN LIMITED was founded on 1975-02-14 and has its registered office in London. The organisation's status is listed as "Active". Abbeytown Limited is a Private Limited Company registered in ENGLAND 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
ABBEYTOWN LIMITED
 
Legal Registered Office
197 Ballards Lane
London
N3 1LP
Other companies in W1G
 
Filing Information
Company Number 01200278
Company ID Number 01200278
Date formed 1975-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-06-15
Return next due 2025-06-29
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB544676124  
Last Datalog update: 2024-06-24 08:33:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEYTOWN 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 ABBEYTOWN LIMITED
The following companies were found which have the same name as ABBEYTOWN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABBEYTOWN GROUP LTD 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU Dissolved Company formed on the 2015-03-09
ABBEYTOWN HOLDINGS PTY LTD Active Company formed on the 1988-06-16
ABBEYTOWN PTY LTD WA 6317 Active Company formed on the 1995-06-19
ABBEYTOWN RACING LIMITED ABBEYTOWN ROSCOMMON CO. ROSCOMMON Dissolved Company formed on the 2007-09-03
ABBEYTOWN TRADING LIMITED 6 DEEPDENE ROAD WELLING DA16 3QL Active - Proposal to Strike off Company formed on the 2018-09-17
ABBEYTOWN HOME INSPECTION LLC New Jersey Unknown
ABBEYTOWN ASSOCIATES LIMITED 7/1 GAYFIELD SQUARE EDINBURGH EH1 3NT Active Company formed on the 2021-04-22
ABBEYTOWN LIMITED 2nd Floor, St George's Court Upper Church Street Douglas IM1 1EE Active Company formed on the 2022-11-30

Company Officers of ABBEYTOWN LIMITED

Current Directors
Officer Role Date Appointed
SAUL MAURICE GERRARD
Director 2010-01-06
SIMON ELKAN GERRARD
Director 2001-03-16
ALAN WILLIAM HIGBEY
Director 2013-04-22
EDWARD JOHN RAWLINS
Director 2007-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
MIRIAM MAY
Company Secretary 2011-12-08 2016-06-15
MARTYN GERRARD
Director 1991-08-08 2016-03-26
JANICE NORA GOWER
Company Secretary 1992-08-09 2011-12-08
JEFFREY HARRINGTON
Director 2007-11-02 2011-11-18
JANE MARGARET THORNE
Company Secretary 1991-06-15 1992-08-09
KATHLEEN CROOK
Director 1991-06-15 1991-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAUL MAURICE GERRARD CARTER CLOSE MANAGEMENT COMPANY LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
SAUL MAURICE GERRARD BLUE LIGHT DEVELOPMENTS LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active - Proposal to Strike off
SAUL MAURICE GERRARD GREYCLYDE DEVELOPMENTS LIMITED Director 2013-01-22 CURRENT 2003-06-27 Active
SAUL MAURICE GERRARD GREYCLYDE INVESTMENTS LIMITED Director 2013-01-22 CURRENT 2003-06-27 Active
SAUL MAURICE GERRARD SAUL GERRARD SURVEYORS LIMITED Director 2010-11-04 CURRENT 2010-11-04 Active
SIMON ELKAN GERRARD ESTATE AGENT SPECIALIST LIMITED Director 2017-10-19 CURRENT 2015-12-03 Active - Proposal to Strike off
SIMON ELKAN GERRARD ETHAN DRIVE MANAGEMENT COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
SIMON ELKAN GERRARD LET ALLIANCE LTD Director 2016-10-21 CURRENT 2010-08-06 Active
SIMON ELKAN GERRARD NORTH SGM LIMITED Director 2015-04-28 CURRENT 2015-04-28 Dissolved 2017-06-20
SIMON ELKAN GERRARD CARTER CLOSE MANAGEMENT COMPANY LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
SIMON ELKAN GERRARD COLLINS & REID LIMITED Director 2014-02-25 CURRENT 2014-02-12 Active
SIMON ELKAN GERRARD BLUE LIGHT DEVELOPMENTS LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active - Proposal to Strike off
SIMON ELKAN GERRARD KMCG PROPERTIES LIMITED Director 2011-09-15 CURRENT 2011-09-15 Active
SIMON ELKAN GERRARD GREYCLYDE DEVELOPMENTS LIMITED Director 2003-06-27 CURRENT 2003-06-27 Active
SIMON ELKAN GERRARD GREYCLYDE INVESTMENTS LIMITED Director 2003-06-27 CURRENT 2003-06-27 Active
SIMON ELKAN GERRARD THE NORTH LONDON NETWORK LIMITED Director 1993-03-16 CURRENT 1989-11-10 Active
ALAN WILLIAM HIGBEY ETHAN DRIVE MANAGEMENT COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
ALAN WILLIAM HIGBEY COLMAN COURT LIMITED Director 2016-03-01 CURRENT 1992-06-29 Dissolved 2016-07-05
ALAN WILLIAM HIGBEY BLUE LIGHT DEVELOPMENTS LIMITED Director 2013-09-11 CURRENT 2013-09-03 Active - Proposal to Strike off
ALAN WILLIAM HIGBEY GREYCLYDE DEVELOPMENTS LIMITED Director 2013-04-22 CURRENT 2003-06-27 Active
ALAN WILLIAM HIGBEY GREYCLYDE INVESTMENTS LIMITED Director 2013-04-22 CURRENT 2003-06-27 Active
EDWARD JOHN RAWLINS GREYCLYDE INVESTMENTS LIMITED Director 2007-11-02 CURRENT 2003-06-27 Active
EDWARD JOHN RAWLINS GREYCLYDE DEVELOPMENTS LIMITED Director 2003-06-27 CURRENT 2003-06-27 Active
EDWARD JOHN RAWLINS MERIDIA DIRECT LIMITED Director 2003-02-12 CURRENT 2003-02-12 Active - Proposal to Strike off
EDWARD JOHN RAWLINS 01005351 LIMITED Director 2000-05-17 CURRENT 1971-03-19 Dissolved 2015-07-08

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
2024-06-24CONFIRMATION STATEMENT MADE ON 15/06/24, WITH NO UPDATES
2024-04-2431/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-18CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-06-18CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-05-2731/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17REGISTRATION OF A CHARGE / CHARGE CODE 012002780100
2022-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 012002780099
2022-06-21CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-03-03AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03DIRECTOR APPOINTED MR DANIEL ROBERT RUBIN
2022-02-03AP01DIRECTOR APPOINTED MR DANIEL ROBERT RUBIN
2021-07-09AP01DIRECTOR APPOINTED MRS RACHEL SERENA GERRARD
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-03-08AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 012002780098
2020-09-09AP01DIRECTOR APPOINTED MR SAUL MAURICE GERRARD
2020-08-04AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SAUL MAURICE GERRARD
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SAUL MAURICE GERRARD
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM HIGBEY
2019-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/19 FROM 35 Ballards Lane London N3 1XW
2019-01-28AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 012002780096
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012002780090
2017-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012002780084
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012002780095
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0115/06/16 ANNUAL RETURN FULL LIST
2016-06-28TM02APPOINTMENT TERMINATED, SECRETARY MIRIAM MAY
2016-06-28TM02APPOINTMENT TERMINATED, SECRETARY MIRIAM MAY
2016-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 49
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN GERRARD
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 012002780094
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 66
2015-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012002780082
2015-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 67
2015-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012002780076
2015-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012002780080
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0115/06/15 ANNUAL RETURN FULL LIST
2015-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-01-13MISCSection 519
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN RAWLINS / 01/11/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL MAURICE GERRARD / 01/11/2014
2014-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MIRIAM MAY / 01/11/2014
2014-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MIRIAM MAY / 01/11/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GERRARD / 01/11/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN RAWLINS / 01/11/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL MAURICE GERRARD / 01/11/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM HIGBEY / 01/11/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GERRARD / 01/11/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GERRARD / 01/11/2014
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-23AR0115/06/14 FULL LIST
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN RAWLINS / 13/06/2014
2014-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MIRIAM MAY / 13/06/2014
2014-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 61
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 60
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 59
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 62
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 68
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 69
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 70
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012002780072
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 012002780093
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM HIGBEY / 14/06/2013
2013-08-16AR0115/06/13 FULL LIST
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012002780083
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012002780084
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012002780087
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012002780086
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012002780085
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012002780091
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012002780089
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012002780088
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012002780092
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012002780090
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012002780082
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012002780081
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012002780074
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012002780078
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012002780079
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012002780076
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012002780077
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012002780075
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012002780080
2013-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 012002780073
2013-04-30AP01DIRECTOR APPOINTED ALAN WILLIAM HIGBEY
2013-04-25ANNOTATIONOther
2013-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 012002780072
2013-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 4TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GERRARD / 08/01/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GERRARD / 08/01/2013
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SAUL MAURICE GERRARD / 08/01/2013
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 65
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 64
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 63
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 58
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 56
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 53
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 44
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ABBEYTOWN 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 ABBEYTOWN LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Parfitt 2016-02-05 to 2016-02-05 B00BT235 ABBEYTOWN LIMITED -v- MARK GREEN 30 MINUTES APPLICATION BY TELEPHONE
2016-02-05
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 100
Mortgages/Charges outstanding 33
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 67
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-13 Outstanding LLOYDS TSB BANK PLC
2013-06-13 Outstanding LLOYDS TSB BANK PLC
2013-06-13 Outstanding LLOYDS TSB BANK PLC
2013-06-13 Outstanding LLOYDS TSB BANK PLC
2013-06-13 Outstanding LLOYDS TSB BANK PLC
2013-06-13 Outstanding LLOYDS TSB BANK PLC
2013-06-13 Outstanding LLOYDS TSB BANK PLC
2013-06-13 Outstanding LLOYDS TSB BANK PLC
2013-06-13 Outstanding LLOYDS TSB BANK PLC
2013-06-13 Outstanding LLOYDS TSB BANK PLC
2013-06-13 Outstanding LLOYDS TSB BANK PLC
2013-06-13 Outstanding LLOYDS TSB BANK PLC
2013-06-13 Outstanding LLOYDS TSB BANK PLC
2013-06-13 Outstanding LLOYDS TSB BANK PLC
2013-06-13 Outstanding LLOYDS TSB BANK PLC
2013-06-13 Outstanding LLOYDS TSB BANK PLC
2013-05-09 Outstanding LLOYDSTSB BANK PLC
LEGAL CHARGE 2012-10-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-07-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-07-21 Outstanding BARCLAYS BANK PLC
MORTGAGE 2009-07-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-06-01 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-06-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-02-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-02-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-02-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-02-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-02-01 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-02-01 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2007-02-09 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-07-20 Satisfied MIDLAND BANK PLC
MORTGAGE 1996-09-02 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1994-08-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-06-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-10-11 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1987-04-10 Satisfied LLOYDS BANK PLC
MORTGAGE 1985-11-26 Satisfied TARGET LIFE ASSURANCE COMPANY LIMITED
LEGAL CHARGE 1984-11-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-11-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-01-09 Satisfied BRIAN ROY LEAY
MORTGAGE 1983-12-09 Satisfied LLOYDS BANK PLC
MORTGAGE 1983-11-29 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-08-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-02-03 Satisfied BARCLAYS BANK PLC
MORTGAGE 1982-10-01 Satisfied LLOYDS BANK PLC
MORTGAGE 1982-07-21 Satisfied LLOYDS BANK PLC
MORTGAGE 1982-04-14 Satisfied LLOYDS BANK PLC
MORTGAGE 1982-03-30 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-03-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-09-02 Satisfied BARCLAYS BANK PLC
MORTGAGE 1981-08-13 Satisfied ALLIED IRISH BANKS LIMITED
LEGAL CHARGE 1981-03-25 Satisfied BARCLAYS BANK PLC
CHARGE 1981-03-24 Satisfied ALLIED IRISH BANK LIMITED
LEGAL CHARGE 1980-11-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-10-30 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1980-10-07 Satisfied DECEMUNI LIMITED
LEGAL CHARGE 1980-09-29 Satisfied BRIAN ROY LEVY
LEGAL CHARGE 1979-04-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-09-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 ABBEYTOWN LIMITED

Intangible Assets
Patents
We have not found any records of ABBEYTOWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEYTOWN LIMITED
Trademarks
We have not found any records of ABBEYTOWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEYTOWN 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 (41100 - Development of building projects) as ABBEYTOWN 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
Outgoings
Business Rates/Property Tax
No properties were found where ABBEYTOWN 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 ABBEYTOWN 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 ABBEYTOWN 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.