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

ABBOT HOMES LIMITED

C/O BAXTER LAMBERT 120 HIGH STREET, PENGE, LONDON, SE20 7EZ,
Company Registration Number
01538994
Private Limited Company
Active

Company Overview

About Abbot Homes Ltd
ABBOT HOMES LIMITED was founded on 1981-01-15 and has its registered office in London. The organisation's status is listed as "Active". Abbot Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ABBOT HOMES LIMITED
 
Legal Registered Office
C/O BAXTER LAMBERT 120 HIGH STREET
PENGE
LONDON
SE20 7EZ
Other companies in SE25
 
Filing Information
Company Number 01538994
Company ID Number 01538994
Date formed 1981-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 17:39:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBOT HOMES 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 ABBOT HOMES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MCKENZIE STEELE
Company Secretary 2018-07-29
SPAS SPASOV
Director 2005-03-28
ANDREW JOHN MCKENZIE STEELE
Director 2000-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
LEE DAVID WILSON
Company Secretary 2009-01-01 2018-03-23
LEE DAVID WILSON
Director 2005-03-28 2018-03-23
ANTONIA ROBERTS
Director 2005-03-28 2015-10-23
GRAHAM ANTHONY ROCHE
Company Secretary 2004-09-30 2009-04-12
GRAHAM ANTHONY ROCHE
Director 2001-03-19 2009-04-12
IAN NICHOLAS SUMSION
Company Secretary 2000-05-07 2004-09-13
IAN NICHOLAS SUMSION
Director 2000-05-07 2004-09-13
LISA MARY ANNE O'CONNELL
Director 2000-05-07 2003-06-02
SHIRLEY ETHELWIN GUFFOG
Company Secretary 1991-08-08 2000-05-07
DONALD GEOFFREY GUFFOG
Director 1991-08-08 2000-05-07
SHIRLEY ETHELWIN GUFFOG
Director 1991-08-08 2000-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPAS SPASOV DSD CONTRACTORS LTD Director 2016-04-13 CURRENT 2016-04-13 Liquidation
SPAS SPASOV SDS BUILD SERV LIMITED Director 2007-03-06 CURRENT 2007-03-06 Liquidation

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
2024-05-02CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-04-11CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-03CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-04-29Appointment of Baxter Lambert Ltd as company secretary on 2022-04-24
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM 48 Saint Dunstans Road London SE25 6EU
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM 48 Saint Dunstans Road London SE25 6EU
2022-04-29AP04Appointment of Baxter Lambert Ltd as company secretary on 2022-04-24
2022-03-02CH01Director's details changed for Mrs Sacha Beresford on 2022-02-28
2021-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-12-02AP01DIRECTOR APPOINTED MRS ANNETTE KENNINGHAM
2020-11-09CH01Director's details changed for Miss Annabel-Zoe May Yee Lung on 2020-07-06
2020-11-09AP01DIRECTOR APPOINTED MRS PENELOPE HAMILL-BAKER
2020-11-06AP01DIRECTOR APPOINTED MISS WYNNEFRED INYANG
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SPAS SPASOV
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCKENZIE STEELE
2020-06-15TM02Termination of appointment of Andrew John Mckenzie Steele on 2020-06-15
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2019-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2018-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-07-29AP03Appointment of Mr Andrew John Mckenzie Steele as company secretary on 2018-07-29
2018-07-29TM01APPOINTMENT TERMINATED, DIRECTOR LEE DAVID WILSON
2018-07-29TM02Termination of appointment of Lee David Wilson on 2018-03-23
2017-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-01-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-07LATEST SOC07/08/16 STATEMENT OF CAPITAL;GBP 60
2016-08-07CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2015-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA ROBERTS
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 60
2015-08-17AR0127/07/15 ANNUAL RETURN FULL LIST
2015-06-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 60
2014-08-21AR0127/07/14 ANNUAL RETURN FULL LIST
2014-08-21CH01Director's details changed for Antonia Roberts on 2011-03-01
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AR0127/07/13 ANNUAL RETURN FULL LIST
2013-08-13MEM/ARTSARTICLES OF ASSOCIATION
2013-08-13RES01ADOPT ARTICLES 13/08/13
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0127/07/12 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-21AR0127/07/11 ANNUAL RETURN FULL LIST
2011-01-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-25AR0127/07/10 ANNUAL RETURN FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID WILSON / 24/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MCKENZIE STEELE / 24/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA ROBERTS / 27/07/2010
2009-09-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM ROCHE
2009-04-20AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-28288aSECRETARY APPOINTED LEE DAVID WILSON
2008-08-27363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2007-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-07363sRETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS
2006-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-09363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-08363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-04-06288aNEW DIRECTOR APPOINTED
2005-04-06288aNEW DIRECTOR APPOINTED
2005-04-06288aNEW DIRECTOR APPOINTED
2004-11-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-16288aNEW SECRETARY APPOINTED
2004-08-16363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-08-27363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-06-23288bDIRECTOR RESIGNED
2003-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-08-30363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-08-30363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2001-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-10288aNEW DIRECTOR APPOINTED
2000-11-21SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/11/00
2000-11-21SRES01ADOPT MEMORANDUM 16/11/00
2000-11-2188(2)RAD 16/11/00--------- £ SI 58@1=58 £ IC 2/60
2000-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-14363sRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
2000-06-01288aNEW DIRECTOR APPOINTED
2000-05-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-15288aNEW DIRECTOR APPOINTED
2000-05-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-15287REGISTERED OFFICE CHANGED ON 15/05/00 FROM: FARM EXTENSIONS FAERLEIGH COURT ROAD WARLINGTON SURREY CR6 9PX
1999-08-25363sRETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS
1999-07-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-08-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-19363sRETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS
1997-09-03363sRETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS
1997-07-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-08-28363sRETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS
1996-06-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-09-04363sRETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS
1995-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
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 ABBOT HOMES 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 ABBOT HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-01-19 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ABBOT HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBOT HOMES LIMITED
Trademarks
We have not found any records of ABBOT HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBOT HOMES 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 ABBOT HOMES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ABBOT HOMES 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 ABBOT HOMES 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 ABBOT HOMES 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.