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

ABBOTPLACE LIMITED

FLOOR 2,, 201 GREAT PORTLAND STREET, LONDON, W1W 5AB,
Company Registration Number
03148810
Private Limited Company
Active

Company Overview

About Abbotplace Ltd
ABBOTPLACE LIMITED was founded on 1996-01-19 and has its registered office in London. The organisation's status is listed as "Active". Abbotplace 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
ABBOTPLACE LIMITED
 
Legal Registered Office
FLOOR 2,
201 GREAT PORTLAND STREET
LONDON
W1W 5AB
Other companies in W1W
 
Filing Information
Company Number 03148810
Company ID Number 03148810
Date formed 1996-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 18/01/2023
Account next due 18/10/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:17:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBOTPLACE 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 ABBOTPLACE LIMITED

Current Directors
Officer Role Date Appointed
JOHN TIMOTHY DANIEL
Director 1996-07-18
JOHN LARKEY
Director 1996-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
JANET DANIEL
Company Secretary 2008-01-20 2013-12-03
JOHN RICHARD LARKEY
Company Secretary 2001-06-01 2008-01-20
BELL YARD SECRETARIAT LIMITED
Company Secretary 1996-07-18 2001-06-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-01-19 1996-07-18
WATERLOW NOMINEES LIMITED
Nominated Director 1996-01-19 1996-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN TIMOTHY DANIEL ALLIED CONSTRUCTION AND HOMES LIMITED Director 1992-01-14 CURRENT 1984-02-06 Active
JOHN TIMOTHY DANIEL WORTHOME LIMITED Director 1991-12-31 CURRENT 1979-01-29 Active
JOHN LARKEY BRYANSTON ESTATES LIMITED Director 1990-12-31 CURRENT 1982-06-01 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
2024-01-23CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES
2023-04-0518/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-10-1218/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA18/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2021-10-15AA18/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2020-10-26AA18/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06CH01Director's details changed for Mr John Timothy Daniel on 2020-03-06
2020-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/20 FROM Suite 1.4, 3-4 Devonshire Street London W1W 5DT England
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES
2020-01-20CH01Director's details changed for John Larkey on 2020-01-18
2019-09-12AA18/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2018-09-28AA18/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2018-01-19PSC05PSC'S CHANGE OF PARTICULARS / RUANE SECURITIES LIMITED / 20/01/2017
2018-01-19PSC05PSC'S CHANGE OF PARTICULARS / WORTHOME LIMITED / 20/01/2017
2018-01-19PSC05PSC'S CHANGE OF PARTICULARS / RUANE SECURITIES LIMITED / 16/10/2017
2018-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LARKEY / 19/01/2018
2018-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TIMOTHY DANIEL / 19/01/2018
2018-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/18 FROM 1.4, 3-4 Devonshire Street London W1W 5DT England
2017-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/17 FROM C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT
2017-08-17AA18/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-09-19AA18/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-08AR0119/01/16 ANNUAL RETURN FULL LIST
2015-09-24AA18/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-03AR0119/01/15 ANNUAL RETURN FULL LIST
2014-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-13AA18/01/14 TOTAL EXEMPTION SMALL
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2014 FROM C/O COOPER MURRAY TENNYSON HOUSE 159-165 GREAT PORTLAND STREET LONDON W1W 5PA
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-24AR0119/01/14 FULL LIST
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LARKEY / 10/05/2013
2013-12-04TM02APPOINTMENT TERMINATED, SECRETARY JANET DANIEL
2013-10-02AA18/01/13 TOTAL EXEMPTION SMALL
2013-03-01AR0119/01/13 FULL LIST
2012-10-18AA18/01/12 TOTAL EXEMPTION SMALL
2012-01-23AR0119/01/12 FULL LIST
2011-10-18AA18/01/11 TOTAL EXEMPTION SMALL
2011-02-04AR0119/01/11 FULL LIST
2010-10-14AA18/01/10 TOTAL EXEMPTION SMALL
2010-04-01AR0119/01/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LARKEY / 01/12/2009
2009-11-19AA18/01/09 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-07-07AA18/01/08 TOTAL EXEMPTION SMALL
2008-04-24288aSECRETARY APPOINTED MRS JANET DANIEL
2008-04-24288bAPPOINTMENT TERMINATED SECRETARY JOHN LARKEY
2008-04-21363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/01/07
2007-02-22395PARTICULARS OF MORTGAGE/CHARGE
2007-02-22395PARTICULARS OF MORTGAGE/CHARGE
2007-02-18363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/01/06
2006-02-16363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/01/05
2005-01-28363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/01/04
2004-01-27363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-09-12395PARTICULARS OF MORTGAGE/CHARGE
2003-09-12395PARTICULARS OF MORTGAGE/CHARGE
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/01/03
2003-01-30363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/01/02
2002-03-14225ACC. REF. DATE EXTENDED FROM 18/07/01 TO 18/01/02
2002-03-08363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/07/00
2001-06-11288aNEW SECRETARY APPOINTED
2001-06-11288bSECRETARY RESIGNED
2001-06-11287REGISTERED OFFICE CHANGED ON 11/06/01 FROM: 1 BELL YARD LONDON WC2A 2JP
2001-03-28288aNEW DIRECTOR APPOINTED
2001-03-28363aRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2001-02-14288cDIRECTOR'S PARTICULARS CHANGED
2001-02-03395PARTICULARS OF MORTGAGE/CHARGE
2001-02-03395PARTICULARS OF MORTGAGE/CHARGE
2000-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/07/99
2000-02-09363aRETURN MADE UP TO 19/01/00; NO CHANGE OF MEMBERS
1999-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/07/98
1999-01-24363aRETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS
1998-01-26363aRETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS
1997-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/07/97
1997-08-15395PARTICULARS OF MORTGAGE/CHARGE
1997-08-15395PARTICULARS OF MORTGAGE/CHARGE
1997-08-15395PARTICULARS OF MORTGAGE/CHARGE
1997-04-29395PARTICULARS OF MORTGAGE/CHARGE
1997-04-29395PARTICULARS OF MORTGAGE/CHARGE
1997-04-16363aRETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS
1997-03-07287REGISTERED OFFICE CHANGED ON 07/03/97 FROM: SWIFT BUSINESS HOUSE 67 FOWLER ROAD SUTTON COLDFIELD WEST MIDLANDS B75 7LN
1996-10-13225(1)ACCOUNTING REF. DATE EXT FROM 19/05 TO 18/07
1996-10-09287REGISTERED OFFICE CHANGED ON 09/10/96 FROM: C/O PARK NELSON 1 BELL YARD LONDON WC2A 2JP
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ABBOTPLACE 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 ABBOTPLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-02-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2007-02-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE DEED 2003-09-12 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2003-09-12 Satisfied BRISTOL & WEST PLC
MORTGAGE DEED 2001-02-03 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2001-02-03 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTAGE 1997-08-15 Satisfied BRISTOL & WEST PLC
DEBENTURE 1997-08-15 Satisfied BRISTOL & WEST PLC
MORTGAGE DEED 1997-08-15 Satisfied BRISTOL & WEST PLC
DEBENTURE 1997-04-29 Satisfied BRISTOL & WEST BUILDING SOCIETY
MORTGAGE 1997-04-29 Satisfied BRISTOL & WEST BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2017-01-18
Annual Accounts
2018-01-18
Annual Accounts
2019-01-18
Annual Accounts
2020-01-18
Annual Accounts
2022-01-18

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 ABBOTPLACE LIMITED

Intangible Assets
Patents
We have not found any records of ABBOTPLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBOTPLACE LIMITED
Trademarks
We have not found any records of ABBOTPLACE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
TEASDALE GROUP LIMITED 2013-04-17 Outstanding

We have found 1 mortgage charges which are owed to ABBOTPLACE LIMITED

Income
Government Income
We have not found government income sources for ABBOTPLACE 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 (68100 - Buying and selling of own real estate) as ABBOTPLACE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ABBOTPLACE 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 ABBOTPLACE 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 ABBOTPLACE 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.