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

ABBEYGATE HOMES LIMITED

11D KINGS PARADE, CAMBRIDGE, CB2 1SJ,
Company Registration Number
03511612
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Abbeygate Homes Ltd
ABBEYGATE HOMES LIMITED was founded on 1998-02-17 and has its registered office in Cambridge. The organisation's status is listed as "Active - Proposal to Strike off". Abbeygate Homes 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
ABBEYGATE HOMES LIMITED
 
Legal Registered Office
11D KINGS PARADE
CAMBRIDGE
CB2 1SJ
Other companies in CB1
 
Filing Information
Company Number 03511612
Company ID Number 03511612
Date formed 1998-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/02/2020
Account next due 30/11/2021
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-18 07:52:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEYGATE 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 ABBEYGATE HOMES LIMITED

Current Directors
Officer Role Date Appointed
CELIA AMANDA MARY GORDON
Company Secretary 1998-02-17
JOHN DAVID GEORGE GORDON
Director 1998-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
ON LINE REGISTRARS LIMITED
Nominated Secretary 1998-02-17 1998-03-31
ON LINE FORMATIONS LIMITED
Nominated Director 1998-02-17 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CELIA AMANDA MARY GORDON ABBEYGATE NEW HOMES LTD Company Secretary 2007-01-12 CURRENT 2007-01-12 Active - Proposal to Strike off
CELIA AMANDA MARY GORDON ABBEYGATE UK LIMITED Company Secretary 1999-09-13 CURRENT 1999-07-27 Active - Proposal to Strike off
JOHN DAVID GEORGE GORDON ABBEYGATE NEW HOMES LTD Director 2007-01-12 CURRENT 2007-01-12 Active - Proposal to Strike off
JOHN DAVID GEORGE GORDON ABBEYGATE UK LIMITED Director 1999-09-13 CURRENT 1999-07-27 Active - Proposal to Strike off

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
2020-10-13SOAS(A)Voluntary dissolution strike-off suspended
2020-06-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-12DS01Application to strike the company off the register
2020-04-02AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2019-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/19 FROM 1 Station Mews Station Road Cambridge Cambs CB1 2JB
2018-11-27AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CH01Director's details changed for Mr John David George Gordon on 2017-03-01
2018-04-23PSC04Change of details for Mr John David George Gordon as a person with significant control on 2017-03-01
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-09-21AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-10-05AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-23AR0115/02/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-06AR0115/02/15 ANNUAL RETURN FULL LIST
2014-10-29AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-13AR0115/02/14 ANNUAL RETURN FULL LIST
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-22AR0115/02/13 ANNUAL RETURN FULL LIST
2012-11-28AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AR0115/02/12 ANNUAL RETURN FULL LIST
2011-11-02AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AR0115/02/11 ANNUAL RETURN FULL LIST
2010-11-30AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-23AR0115/02/10 ANNUAL RETURN FULL LIST
2010-02-23CH03SECRETARY'S DETAILS CHNAGED FOR CELIA AMANDA MARY GORDON on 2010-02-23
2010-02-23CH01Director's details changed for John David George Gordon on 2010-02-23
2010-02-03AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-18363aReturn made up to 15/02/09; full list of members
2009-02-04AA29/02/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-03-07363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-03-07190LOCATION OF DEBENTURE REGISTER
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM SALISBURY HOUSE 3 SALISBURY VILLAS CAMBRIDGE CAMBRIDGESHIRE CB1 2LA
2008-03-07353LOCATION OF REGISTER OF MEMBERS
2007-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-03-19363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-02-23363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-02-23353LOCATION OF REGISTER OF MEMBERS
2006-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-12-03395PARTICULARS OF MORTGAGE/CHARGE
2005-04-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-04363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2005-03-08395PARTICULARS OF MORTGAGE/CHARGE
2005-02-26395PARTICULARS OF MORTGAGE/CHARGE
2005-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-06-15363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2004-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-03-12363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-03-15363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2002-02-20AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-23363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2001-01-09395PARTICULARS OF MORTGAGE/CHARGE
2000-12-12AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-08-11395PARTICULARS OF MORTGAGE/CHARGE
2000-07-12395PARTICULARS OF MORTGAGE/CHARGE
2000-07-12395PARTICULARS OF MORTGAGE/CHARGE
2000-05-20395PARTICULARS OF MORTGAGE/CHARGE
2000-04-19395PARTICULARS OF MORTGAGE/CHARGE
2000-04-19395PARTICULARS OF MORTGAGE/CHARGE
2000-03-20287REGISTERED OFFICE CHANGED ON 20/03/00 FROM: 17 PIGHTLE CLOSE ELMSWELL BURY ST EDMUNDS SUFFOLK IP30 9EJ
2000-03-14363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
2000-03-10CERTNMCOMPANY NAME CHANGED ABBEYGATE UK LIMITED CERTIFICATE ISSUED ON 10/03/00
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to ABBEYGATE 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 ABBEYGATE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-12-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-03-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-02-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-07-24 Satisfied BARCLAYS BANK PLC
MORTGAGE DEED 2000-06-23 Satisfied WOOLWICH PLC
FLOATING CHARGE 2000-06-23 Satisfied WOOLWICH PLC
LEGAL CHARGE 2000-05-03 Satisfied BARCLAYS BANK PLC
MORTGAGE 2000-04-05 Satisfied WOOLWICH PLC
FLOATING CHARGE 2000-04-05 Satisfied WOOLWICH PLC
LEGAL CHARGE 2000-01-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-01-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-11-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-09-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-05-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-05-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29

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 ABBEYGATE HOMES LIMITED

Intangible Assets
Patents
We have not found any records of ABBEYGATE HOMES LIMITED registering or being granted any patents
Domain Names

ABBEYGATE HOMES LIMITED owns 1 domain names.

virtualet.co.uk  

Trademarks
We have not found any records of ABBEYGATE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEYGATE 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 (41202 - Construction of domestic buildings) as ABBEYGATE HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where ABBEYGATE 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 ABBEYGATE 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 ABBEYGATE 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.