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

ABINGTON ESTATE MANAGEMENT LIMITED

44A NORTH ROAD, ABINGTON, CAMBRIDGE, CB21 6AS,
Company Registration Number
01881599
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Abington Estate Management Ltd
ABINGTON ESTATE MANAGEMENT LIMITED was founded on 1985-01-30 and has its registered office in Cambridge. The organisation's status is listed as "Active". Abington Estate Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ABINGTON ESTATE MANAGEMENT LIMITED
 
Legal Registered Office
44A NORTH ROAD
ABINGTON
CAMBRIDGE
CB21 6AS
Other companies in CB21
 
Filing Information
Company Number 01881599
Company ID Number 01881599
Date formed 1985-01-30
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 13:57:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABINGTON ESTATE MANAGEMENT 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 ABINGTON ESTATE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PAUL NICOLAS MUNNS
Director 2012-11-01
ANDREW NICHOLAS PEPPERELL
Director 2012-11-01
NICHOLAS HARMAN RUMBLE
Director 2011-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENZO CANALELLA
Director 2015-02-19 2017-01-01
GARETH JEREMY JONES
Company Secretary 2010-12-01 2015-01-01
LINDSAY SCOTT BUTCHART
Director 1999-01-18 2015-01-01
JAMES LEONARD JOHN MORGAN
Director 2010-12-01 2015-01-01
WILLIAM DAVID HIGGINS
Director 2001-05-24 2012-11-01
LINDSAY SCOTT BUTCHART
Company Secretary 2005-10-17 2010-12-01
ROBERT HENRY ROGERS
Director 2007-10-01 2010-12-01
ANDREW GORDON FARLEY
Director 2001-05-24 2007-07-06
GARETH JEREMY JONES
Company Secretary 2000-05-30 2005-10-17
GARETH JEREMY JONES
Director 2000-05-30 2005-10-17
NICHOLAS HARMAN RUMBLE
Director 1996-03-27 2004-03-18
MICHAEL HARRY WILLIAM LAWRENCE
Director 1999-04-01 2002-11-09
ROBERT GEOFFREY SPENCER
Director 1995-03-29 2001-05-24
JOANNE POTTER
Company Secretary 1997-03-26 2000-05-07
ANTHONY ROBERT LITTLE
Director 1996-03-27 1999-03-31
JONATHAN WILLIAM DEACON BRADSHAW
Director 1997-03-28 1998-09-01
STEPHEN CHRISTOPHER WILKINS
Company Secretary 1995-12-16 1997-03-27
ROBERT HENRY ROGERS
Company Secretary 1994-09-12 1995-04-05
RAYMOND JAMES CADWALLADER
Director 1993-03-24 1995-04-05
BRIAN GALLAGHER
Director 1991-12-17 1995-04-05
ROBERT HENRY ROGERS
Director 1994-03-17 1995-04-05
JOHN SANDERS
Director 1992-02-19 1995-04-05
DAVID MICHAEL FARRANT
Director 1993-03-24 1995-03-29
STEPHEN DAVID JOHNSON
Director 1992-06-24 1995-03-29
PETER CLARK
Company Secretary 1992-06-24 1994-03-17
PETER CLARK
Director 1992-02-19 1994-03-17
JAMES LEONARD JOHN MORGAN
Director 1991-12-17 1993-03-24
SHEILA MARY MORGAN
Company Secretary 1991-12-17 1992-06-24
MICHAEL JOSEPH O'FARRELL
Director 1991-12-17 1992-06-24
BRIAN LEONARD PARRIS
Director 1991-12-17 1992-06-24
JOHN JAMES GORDON-SMITH
Director 1991-12-17 1992-02-19
ANTHONY ROBERT LITTLE
Director 1991-12-17 1992-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL NICOLAS MUNNS ATS HUMAN FACTORS LTD Director 2018-06-22 CURRENT 2013-10-30 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
2023-12-07CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-07-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARMAN RUMBLE
2022-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-11-29AP01DIRECTOR APPOINTED MR PETER JOHN HARDING
2021-11-26AP01DIRECTOR APPOINTED MR ANDREW JOHN NORTH
2021-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR VINCENZO CANALELLA
2017-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-06-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JASON WATERFIELD
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JASON WATERFIELD
2016-01-03AR0102/12/15 ANNUAL RETURN FULL LIST
2015-06-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25AP01DIRECTOR APPOINTED MR VINCENZO CANALELLA
2015-01-13AR0102/12/14 ANNUAL RETURN FULL LIST
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MORGAN
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/15 FROM 17 Chalky Road Abington Cambridge England CB21 6AT
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY BUTCHART
2015-01-13TM02Termination of appointment of Gareth Jeremy Jones on 2015-01-01
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT STEWART
2014-09-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-05AR0102/12/13 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-17AR0102/12/12 ANNUAL RETURN FULL LIST
2012-12-14AP01DIRECTOR APPOINTED MR PAUL NICOLAS MUNNS
2012-12-14AP01DIRECTOR APPOINTED MR ELLIOT WILLIAM STEWART
2012-12-14AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS PEPPERELL
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HIGGINS
2012-09-11AA31/12/11 TOTAL EXEMPTION FULL
2012-01-23AR0102/12/11 NO MEMBER LIST
2011-10-07AP01DIRECTOR APPOINTED MR NICHOLAS HARMAN RUMBLE
2011-10-06AP01DIRECTOR APPOINTED MR JASON GUY WATERFIELD
2011-09-29AA31/12/10 TOTAL EXEMPTION FULL
2010-12-23AP03SECRETARY APPOINTED MR GARETH JEREMY JONES
2010-12-22AR0102/12/10 NO MEMBER LIST
2010-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 17 CHALKY ROAD ABINGTON CAMBRIDGE ENGLAND CB21 6AT ENGLAND
2010-12-22AP01DIRECTOR APPOINTED MR JAMES LEONARD JOHN MORGAN
2010-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 30 SOUTH ROAD GREAT ABINGTON CAMBRIDGE CB1 6AU
2010-12-22TM02APPOINTMENT TERMINATED, SECRETARY LINDSAY BUTCHART
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROGERS
2010-09-25AA31/12/09 TOTAL EXEMPTION FULL
2010-02-23AR0102/12/09 NO MEMBER LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID HIGGINS / 11/11/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY ROGERS / 11/11/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY SCOTT BUTCHART / 11/11/2009
2009-11-03AA31/12/08 TOTAL EXEMPTION FULL
2008-12-30363aANNUAL RETURN MADE UP TO 02/12/08
2008-10-27AA31/12/07 TOTAL EXEMPTION FULL
2008-04-22363(288)DIRECTOR RESIGNED
2008-04-22363sANNUAL RETURN MADE UP TO 02/12/07
2007-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23288aNEW DIRECTOR APPOINTED
2007-01-06363sANNUAL RETURN MADE UP TO 02/12/06
2006-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-19363sANNUAL RETURN MADE UP TO 02/12/05
2005-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-01287REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 17 CHALKY ROAD ABINGTON CAMBRIDGE CAMBRIDGESHIRE CB1 6AT
2005-11-01288aNEW SECRETARY APPOINTED
2005-01-07363sANNUAL RETURN MADE UP TO 17/12/04
2004-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-21MEM/ARTSARTICLES OF ASSOCIATION
2004-04-21288bDIRECTOR RESIGNED
2004-04-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-09363sANNUAL RETURN MADE UP TO 17/12/03
2003-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-02363sANNUAL RETURN MADE UP TO 17/12/02
2002-12-09288bDIRECTOR RESIGNED
2002-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-04288aNEW DIRECTOR APPOINTED
2002-01-04363sANNUAL RETURN MADE UP TO 17/12/01
2002-01-04288bDIRECTOR RESIGNED
2002-01-04288aNEW DIRECTOR APPOINTED
2002-01-04363(288)DIRECTOR RESIGNED
2001-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-17363sANNUAL RETURN MADE UP TO 17/12/00
2000-09-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-07288bSECRETARY RESIGNED
2000-06-07287REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 12 PRIMROSE WAY LINTON CAMBRIDGE CAMBRIDGESHIRE CB1 6UD
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 ABINGTON ESTATE MANAGEMENT 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 ABINGTON ESTATE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABINGTON ESTATE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ABINGTON ESTATE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ABINGTON ESTATE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABINGTON ESTATE MANAGEMENT LIMITED
Trademarks
We have not found any records of ABINGTON ESTATE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABINGTON ESTATE MANAGEMENT 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 ABINGTON ESTATE MANAGEMENT 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 ABINGTON ESTATE MANAGEMENT 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 ABINGTON ESTATE MANAGEMENT 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 ABINGTON ESTATE MANAGEMENT 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.