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

ABBEYPARK PROPERTIES LIMITED

GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF,
Company Registration Number
03152403
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Abbeypark Properties Ltd
ABBEYPARK PROPERTIES LIMITED was founded on 1996-01-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Abbeypark Properties Limited is a Private Limited Company registered in 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
ABBEYPARK PROPERTIES LIMITED
 
Legal Registered Office
GABLE HOUSE
239 REGENTS PARK ROAD
LONDON
N3 3LF
Other companies in N3
 
Filing Information
Company Number 03152403
Company ID Number 03152403
Date formed 1996-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts DORMANT
Last Datalog update: 2022-05-07 11:25:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEYPARK PROPERTIES 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 ABBEYPARK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DANIEL LLOYD PLATT
Company Secretary 1996-02-09
DANIEL LLOYD PLATT
Director 1996-02-09
HAROLD JOHN SORSKY
Director 1996-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
ACCESS REGISTRARS LIMITED
Nominated Secretary 1996-01-29 1996-02-09
ACCESS NOMINEES LIMITED
Nominated Director 1996-01-29 1996-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL LLOYD PLATT SPW GLOBAL LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active - Proposal to Strike off
DANIEL LLOYD PLATT SPW EDUCATIONAL LIMITED Director 2013-04-08 CURRENT 2013-04-08 Dissolved 2015-07-28
DANIEL LLOYD PLATT STREETS SPW PLC Director 2011-08-30 CURRENT 2011-08-30 Dissolved 2018-05-27
DANIEL LLOYD PLATT SPW SOURCING LTD Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2016-02-02
DANIEL LLOYD PLATT LENTON PROPERTIES LIMITED Director 2011-05-10 CURRENT 1990-11-12 Active
DANIEL LLOYD PLATT SUPERTUTOR LIMITED Director 2006-11-09 CURRENT 2006-11-09 Active
DANIEL LLOYD PLATT SPW FINANCIAL SERVICES LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2014-02-18
DANIEL LLOYD PLATT SPW DIRECTORS LIMITED Director 2005-05-24 CURRENT 2005-05-24 Active
DANIEL LLOYD PLATT MATRICE INVESTMENTS LIMITED Director 2004-02-24 CURRENT 2003-11-12 Active - Proposal to Strike off
DANIEL LLOYD PLATT SPW SECRETARIES LIMITED Director 2000-09-14 CURRENT 2000-09-14 Active
DANIEL LLOYD PLATT BELLWOOD FINANCIAL SERVICES LIMITED Director 1996-11-12 CURRENT 1996-10-08 Liquidation
DANIEL LLOYD PLATT REGENTS PARK ROAD MANAGEMENT CO. LIMITED Director 1992-12-31 CURRENT 1983-04-08 Active - Proposal to Strike off
DANIEL LLOYD PLATT HARBER DISPLAY LIMITED Director 1992-12-29 CURRENT 1978-12-08 Dissolved 2014-05-18
HAROLD JOHN SORSKY BOUVERIE PROPERTIES LIMITED Director 2018-04-13 CURRENT 2017-05-08 Active
HAROLD JOHN SORSKY CHERITON DEVELOPMENTS LTD Director 2018-04-13 CURRENT 2016-12-15 Active
HAROLD JOHN SORSKY OAK LODGE NW3 LTD Director 2016-05-19 CURRENT 2016-05-19 Active
HAROLD JOHN SORSKY HAMPSTEAD (ASHLEY COURT) MANAGEMENT LIMITED Director 2014-10-17 CURRENT 1974-05-23 Active
HAROLD JOHN SORSKY ASHLEY COURT (HAMPSTEAD) LIMITED Director 2014-10-17 CURRENT 2008-10-30 Active
HAROLD JOHN SORSKY SPW GLOBAL LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active - Proposal to Strike off
HAROLD JOHN SORSKY TLC PROPERTY TRADING LTD Director 2014-05-27 CURRENT 2014-05-27 Active
HAROLD JOHN SORSKY HJS CONSULTANCY (UK) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
HAROLD JOHN SORSKY SHERM CAPITAL FINANCE LTD Director 2013-08-05 CURRENT 2013-08-05 Active
HAROLD JOHN SORSKY SPW EDUCATIONAL LIMITED Director 2013-04-08 CURRENT 2013-04-08 Dissolved 2015-07-28
HAROLD JOHN SORSKY OAK LODGE (HAMPSTEAD) RTM COMPANY LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
HAROLD JOHN SORSKY STREETS SPW PLC Director 2011-08-30 CURRENT 2011-08-30 Dissolved 2018-05-27
HAROLD JOHN SORSKY SPW SOURCING LTD Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2016-02-02
HAROLD JOHN SORSKY SHERM GR LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
HAROLD JOHN SORSKY SPW FINANCIAL SERVICES LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2014-02-18
HAROLD JOHN SORSKY SPW DIRECTORS LIMITED Director 2005-05-24 CURRENT 2005-05-24 Active
HAROLD JOHN SORSKY MATRICE INVESTMENTS LIMITED Director 2004-02-24 CURRENT 2003-11-12 Active - Proposal to Strike off
HAROLD JOHN SORSKY SPW SECRETARIES LIMITED Director 2000-09-14 CURRENT 2000-09-14 Active
HAROLD JOHN SORSKY WEMBLEY BUSINESS CENTRES LIMITED Director 2000-02-16 CURRENT 2000-02-16 Active - Proposal to Strike off
HAROLD JOHN SORSKY SHERM PROPERTIES LIMITED Director 1996-04-15 CURRENT 1996-04-15 Active
HAROLD JOHN SORSKY REGENTS PARK ROAD MANAGEMENT CO. LIMITED Director 1992-12-31 CURRENT 1983-04-08 Active - Proposal to Strike off
HAROLD JOHN SORSKY HARBER DISPLAY LIMITED Director 1992-12-29 CURRENT 1978-12-08 Dissolved 2014-05-18

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
2022-05-10GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-02-22FIRST GAZETTE notice for voluntary strike-off
2022-02-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-11Application to strike the company off the register
2022-02-11DS01Application to strike the company off the register
2021-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2018-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2017-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-03-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-04AR0129/01/16 ANNUAL RETURN FULL LIST
2015-04-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-13AR0129/01/15 ANNUAL RETURN FULL LIST
2014-03-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-03AR0129/01/14 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0129/01/13 ANNUAL RETURN FULL LIST
2012-04-23CH01Director's details changed for Daniel Lloyd Platt on 2012-04-20
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0129/01/12 ANNUAL RETURN FULL LIST
2011-04-06AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-18AR0129/01/11 ANNUAL RETURN FULL LIST
2010-09-14CH01Director's details changed for Harold John Sorsky on 2010-08-01
2010-04-06AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-02AR0129/01/10 ANNUAL RETURN FULL LIST
2009-10-28CH01Director's details changed for Harold John Sorsky on 2009-10-01
2009-10-08CH03SECRETARY'S DETAILS CHNAGED FOR DANIEL LLOYD PLATT on 2009-10-01
2009-10-08CH01Director's details changed for Daniel Lloyd Platt on 2009-10-01
2009-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-04-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-10-21288cSECRETARY'S CHANGE OF PARTICULARS DANIEL LLOYD PLATT LOGGED FORM
2008-10-06288cDIRECTOR'S CHANGE OF PARTICULARS / HAROLD SORSKY / 29/05/2008
2008-05-02AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-31363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-30363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-31395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-03363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-08363aRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-12363aRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-09363aRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-07363aRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-12363aRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-09363aRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
1999-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-16363aRETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS
1998-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-18363aRETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS
1998-02-17395PARTICULARS OF MORTGAGE/CHARGE
1997-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-02-17363aRETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS
1996-11-01395PARTICULARS OF MORTGAGE/CHARGE
1996-10-10395PARTICULARS OF MORTGAGE/CHARGE
1996-10-10395PARTICULARS OF MORTGAGE/CHARGE
1996-09-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1996-09-14395PARTICULARS OF MORTGAGE/CHARGE
1996-06-01395PARTICULARS OF MORTGAGE/CHARGE
1996-03-07287REGISTERED OFFICE CHANGED ON 07/03/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB
1996-03-07288NEW DIRECTOR APPOINTED
1996-03-07288DIRECTOR RESIGNED
1996-03-07288SECRETARY RESIGNED
1996-03-07288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ABBEYPARK PROPERTIES 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 ABBEYPARK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2006-08-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-02-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-11-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-10-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-10-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-09-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-06-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

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 ABBEYPARK PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ABBEYPARK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEYPARK PROPERTIES LIMITED
Trademarks
We have not found any records of ABBEYPARK PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
MORTGAGE 4
CHARGE 3
LEGAL CHARGE 3

We have found 10 mortgage charges which are owed to ABBEYPARK PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for ABBEYPARK PROPERTIES 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 ABBEYPARK PROPERTIES 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 ABBEYPARK PROPERTIES 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 ABBEYPARK PROPERTIES 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 ABBEYPARK PROPERTIES 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.