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

ABBOTSFORD FLATS LIMITED

5 NEW PARK HOUSE PEEL HALL BUSINESS VILLAGE, PEEL ROAD, BLACKPOOL, LANCASHIRE, FY4 5JX,
Company Registration Number
01370212
Private Limited Company
Active

Company Overview

About Abbotsford Flats Ltd
ABBOTSFORD FLATS LIMITED was founded on 1978-05-24 and has its registered office in Blackpool. The organisation's status is listed as "Active". Abbotsford Flats 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
ABBOTSFORD FLATS LIMITED
 
Legal Registered Office
5 NEW PARK HOUSE PEEL HALL BUSINESS VILLAGE
PEEL ROAD
BLACKPOOL
LANCASHIRE
FY4 5JX
Other companies in LA11
 
Filing Information
Company Number 01370212
Company ID Number 01370212
Date formed 1978-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 10:15:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBOTSFORD FLATS 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 ABBOTSFORD FLATS LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARIE CAROLINE LOCK
Company Secretary 2013-12-01
MILES NICHOLAS BRADSHAW
Director 2014-09-19
SUSAN LINDA BUCHAN
Director 2002-10-29
ELISABETH CHRISTOPHER
Director 2003-10-06
KAREN DUTTA
Director 2013-07-26
MATS OLAF EDHOLM
Director 2004-09-09
STEPHEN LEWTAS
Director 2003-10-06
ALAN PEARCE
Director 2013-07-26
DAVID SMART
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGID MARGARET CLEMENTS WALL
Director 1990-12-31 2017-12-25
STEVEN WILDING
Director 2013-09-02 2016-03-23
KERRY SUZANNE REEVE
Director 2006-10-12 2015-03-17
DESMOND MARTIN FINN
Director 2004-09-09 2014-06-10
ANDREW RICHARD LUKSZA
Director 2013-07-26 2014-02-17
JOHN DAVID TOWNEND
Company Secretary 2007-06-20 2013-11-11
HJORDIS ELIZABETH COLE
Director 1990-12-31 2013-11-06
VIVIENNE PAULA CURTIS
Director 2007-11-19 2013-07-26
HEATHER MHAIRI BRUCE
Director 2007-11-23 2013-07-07
NICHOLAS HOMER DAVIES
Director 2002-10-29 2008-07-28
MICHAEL ROBERT JACKSON
Director 2004-09-09 2007-11-23
STUART WILLIAM HARLING
Company Secretary 1990-12-31 2007-07-20
RICHARD ANDREW ROBERTS
Company Secretary 2006-02-01 2006-12-18
MARGARET MACKINTOSH
Director 1990-12-31 2005-09-14
CAROLYN ANNE JEWELL
Director 1993-02-24 2003-10-14
SYDNEY JOSEPH LITTLE
Director 2000-10-18 2003-05-02
DAVID BROWN
Director 2000-10-18 2003-02-07
JOHN FREDERICK CHESTER BIGLAND
Director 2000-10-18 2002-10-29
KENNETH IVOR BOINTON HALLAM
Director 1993-02-24 2002-10-29
MAURICE FRANCIS JOHNSON
Director 1990-12-31 2001-09-28
BARBARA ANN STEVENS
Director 1997-08-27 1999-10-22
BRENDA GALLOWAY
Director 1990-12-31 1999-09-13
WILLIAM ELLIOTT
Director 1990-12-31 1999-01-12
HELEN LEES
Director 1993-02-24 1997-08-27
WALLACE LIONEL ROBERTS
Director 1990-12-31 1997-08-27
EMILY SPENCER WEBB
Director 1990-12-31 1996-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER IAN TOON THE OWL PRE-SCHOOL Director 2005-08-16 - 2009-11-04 RESIGNED 2005-08-16 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
2024-12-31CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-11-22MICRO ENTITY ACCOUNTS MADE UP TO 31/05/24
2024-09-24APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GREAVES
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-10-17DIRECTOR APPOINTED MR JONATHAN DUNCAN HARDIE
2023-01-03APPOINTMENT TERMINATED, DIRECTOR MILES NICHOLAS BRADSHAW
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03DIRECTOR APPOINTED MR MILES NICHOLAS BRADSHAW
2023-01-03AP01DIRECTOR APPOINTED MR MILES NICHOLAS BRADSHAW
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MILES NICHOLAS BRADSHAW
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-09-27APPOINTMENT TERMINATED, DIRECTOR ALAN PEARCE
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PEARCE
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-11-22AP01DIRECTOR APPOINTED MR DAVID JOHN GREAVES
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWTAS
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-09-20AP03Appointment of Mr Christopher Paul Brook as company secretary on 2021-09-20
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH CHRISTOPHER
2021-06-03TM02Termination of appointment of Johanna Margaret Marsden on 2021-06-01
2021-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/21 FROM 12 Winfield Gardens Allithwaite Grange over Sands LA11 7DF United Kingdom
2021-05-12AP01DIRECTOR APPOINTED MRS SUSAN MARGARET SEATHWAITE STILLING
2021-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM Dalveen 8 Cart Lane Grange-over-Sands LA11 7AB England
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/21 FROM Vale View Newton in Cartmel Grange-over-Sands LA11 6JQ England
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR KAREN DUTTA
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMART
2020-08-03TM02Termination of appointment of Rosemarie Caroline Lock on 2020-08-03
2020-08-03AP03Appointment of Mrs Johanna Margaret Marsden as company secretary on 2020-08-03
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM 24 Berners Close Kents Bank Road Grange-over-Sands Cumbria LA11 7DQ
2020-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MATS OLAF EDHOLM
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2017-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIGID MARGARET CLEMENTS WALL
2017-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 12
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-14AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILDING
2016-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIGID MARGARET CLEMENTS WALL / 01/01/2016
2016-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEWTAS / 01/01/2016
2016-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COLONEL MATS OLAF EDHOLM / 01/01/2016
2016-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH CHRISTOPHER / 01/01/2016
2016-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LINDA BUCHAN / 01/01/2016
2016-01-21AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 12
2016-01-21AR0131/12/15 ANNUAL RETURN FULL LIST
2015-03-29TM01APPOINTMENT TERMINATED, DIRECTOR KERRY SUZANNE REEVE
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 12
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22AP01DIRECTOR APPOINTED MR MILES NICHOLAS BRADSHAW
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND FINN
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LUKSZA
2014-02-14AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 12
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-06AAMDAmended accounts made up to 2012-05-31
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/13 FROM 11 Queen Street Ulverston Cumbria LA12 7AF
2013-12-04AP03SECRETARY APPOINTED MS ROSEMARIE CAROLINE LOCK
2013-11-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN TOWNEND
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR HJORDIS COLE
2013-11-14AP01DIRECTOR APPOINTED STEVEN WILDING
2013-08-09AP01DIRECTOR APPOINTED KAREN DUTTA
2013-08-02AP01DIRECTOR APPOINTED DR. ANDREW RICHARD LUKSZA
2013-08-02AP01DIRECTOR APPOINTED ALAN PEARCE
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE CURTIS
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER BRUCE
2013-02-07AA31/05/12 TOTAL EXEMPTION SMALL
2013-01-15AR0131/12/12 FULL LIST
2012-02-10AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-03AR0131/12/11 FULL LIST
2011-02-14AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-04AR0131/12/10 FULL LIST
2010-02-17AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-26AR0131/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIGID MARGARET CLEMENTS WALL / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SMART / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY SUZANNE REEVE / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEWTAS / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND MARTIN FINN / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COLONEL MATS OLAF EDHOLM / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HJORDIS ELIZABETH COLE / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH CHRISTOPHER / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LINDA BUCHAN / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MHAIRI BRUCE / 31/12/2009
2009-01-30AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-07288cSECRETARY'S CHANGE OF PARTICULARS / JOHN TOWNEND / 01/04/2008
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS DAVIES
2008-05-19AA31/05/07 TOTAL EXEMPTION SMALL
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM TEMPLE HEELIS BRIDGE MILLS STRAMONGATE KENDAL CUMBRIA LA9 4UB
2008-02-21363sRETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS
2007-11-28288bDIRECTOR RESIGNED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-08-10363(288)DIRECTOR RESIGNED
2007-08-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-07-30288bSECRETARY RESIGNED
2007-07-09288aNEW SECRETARY APPOINTED
2007-07-09287REGISTERED OFFICE CHANGED ON 09/07/07 FROM: MESSRS GEDYE & SONS SOLICITORS MAIN STREET GRANGE OVER SANDS CUMBRIA LA11 6DR
2007-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-01-10288bSECRETARY RESIGNED
2006-10-27288aNEW DIRECTOR APPOINTED
2006-02-28288aNEW SECRETARY APPOINTED
2006-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-23363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-21288aNEW DIRECTOR APPOINTED
2004-01-27288aNEW DIRECTOR APPOINTED
2004-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ABBOTSFORD FLATS 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 ABBOTSFORD FLATS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABBOTSFORD FLATS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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 ABBOTSFORD FLATS LIMITED

Intangible Assets
Patents
We have not found any records of ABBOTSFORD FLATS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBOTSFORD FLATS LIMITED
Trademarks
We have not found any records of ABBOTSFORD FLATS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBOTSFORD FLATS 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 (98000 - Residents property management) as ABBOTSFORD FLATS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ABBOTSFORD FLATS 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 ABBOTSFORD FLATS 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 ABBOTSFORD FLATS 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.