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

ABBEYBAY PROPERTIES LIMITED

DIAMOND HOUSE C/O LOWER RICHMOND PROPERTIES, 179-181 LOWER RICHMOND ROAD, RICHMOND, TW9 4LN,
Company Registration Number
05437868
Private Limited Company
Active

Company Overview

About Abbeybay Properties Ltd
ABBEYBAY PROPERTIES LIMITED was founded on 2005-04-27 and has its registered office in Richmond. The organisation's status is listed as "Active". Abbeybay Properties 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
ABBEYBAY PROPERTIES LIMITED
 
Legal Registered Office
DIAMOND HOUSE C/O LOWER RICHMOND PROPERTIES
179-181 LOWER RICHMOND ROAD
RICHMOND
TW9 4LN
Other companies in SW10
 
Filing Information
Company Number 05437868
Company ID Number 05437868
Date formed 2005-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-03-05 12:16:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEYBAY 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 ABBEYBAY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RIAZ VIRANI
Company Secretary 2009-05-28
RIAZ VIRANI
Director 2005-07-11
ZULFIKARALI VIRANI
Director 2005-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
SAHINAZ NASSER
Company Secretary 2006-05-08 2009-05-28
JASVINDER SINGH KALSI
Company Secretary 2005-06-27 2006-05-08
QA REGISTRARS LIMITED
Nominated Secretary 2005-04-27 2005-06-27
QA NOMINEES LIMITED
Nominated Director 2005-04-27 2005-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RIAZ VIRANI MORDEN PROPERTIES LIMITED Company Secretary 2009-08-19 CURRENT 2009-08-19 Active
RIAZ VIRANI WOKING PROPERTIES LIMITED Company Secretary 2009-05-28 CURRENT 2002-08-27 Active
RIAZ VIRANI DELIGHTFUL PROPERTIES LIMITED Company Secretary 2009-05-28 CURRENT 2005-09-15 Active - Proposal to Strike off
RIAZ VIRANI SECURED PROPERTIES LIMITED Company Secretary 2009-05-28 CURRENT 2007-02-19 Active
RIAZ VIRANI EXCELLENCE PROPERTIES LIMITED Company Secretary 2009-05-28 CURRENT 2004-03-15 Active
RIAZ VIRANI AS PROPERTIES (CHISWICK) LIMITED Company Secretary 2009-05-28 CURRENT 2005-10-21 Active
RIAZ VIRANI WISE DEVELOPMENTS LIMITED Company Secretary 2009-05-28 CURRENT 2003-10-09 Active
RIAZ VIRANI LAKEWATER PROPERTIES LIMITED Company Secretary 2009-05-28 CURRENT 2006-02-03 Active
RIAZ VIRANI DOWGATE LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
RIAZ VIRANI HOUNSLOW REAL ESTATES LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
RIAZ VIRANI LOWER RICHMOND PROPERTIES LIMITED Director 2009-04-01 CURRENT 2002-10-16 Active
RIAZ VIRANI RIVERBANK HOUSE LIMITED Director 2009-04-01 CURRENT 2006-09-06 Active
RIAZ VIRANI WISE DEVELOPMENTS LIMITED Director 2009-04-01 CURRENT 2003-10-09 Active
RIAZ VIRANI WOKING PROPERTIES (BROADMEAD) LIMITED Director 2009-01-30 CURRENT 2008-09-05 Active
RIAZ VIRANI DELIGHTFUL PROPERTIES LIMITED Director 2005-09-30 CURRENT 2005-09-15 Active - Proposal to Strike off
ZULFIKARALI VIRANI RED LIONS ESTATE LTD Director 2016-08-23 CURRENT 2016-08-23 Active
ZULFIKARALI VIRANI WHITE CLIFFS PROPERTIES LTD Director 2016-08-23 CURRENT 2016-08-23 Active
ZULFIKARALI VIRANI HERSHAM PROPERTIES LTD Director 2016-02-09 CURRENT 2016-02-09 Active
ZULFIKARALI VIRANI BRIDGESTONE ESTATES LTD Director 2015-04-25 CURRENT 2015-04-25 Active
ZULFIKARALI VIRANI EPSOM PROPERTIES LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active
ZULFIKARALI VIRANI ROSE PROPERTY INVESTMENTS LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active
ZULFIKARALI VIRANI HOUNSLOW REAL ESTATES LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
ZULFIKARALI VIRANI MORDEN PROPERTIES LIMITED Director 2009-08-19 CURRENT 2009-08-19 Active
ZULFIKARALI VIRANI WOKING PROPERTIES (BROADMEAD) LIMITED Director 2009-01-30 CURRENT 2008-09-05 Active
ZULFIKARALI VIRANI VISTA PROPERTY INVESTMENTS LIMITED Director 2008-01-08 CURRENT 2005-09-15 Liquidation
ZULFIKARALI VIRANI AS PROPERTIES (CHISWICK) LIMITED Director 2006-12-28 CURRENT 2005-10-21 Active
ZULFIKARALI VIRANI RIVERBANK HOUSE LIMITED Director 2006-09-06 CURRENT 2006-09-06 Active
ZULFIKARALI VIRANI LAKEWATER PROPERTIES LIMITED Director 2006-02-20 CURRENT 2006-02-03 Active
ZULFIKARALI VIRANI ACRE HOMES LIMITED Director 2005-02-22 CURRENT 2005-01-18 Active
ZULFIKARALI VIRANI SPYCE PROPERTIES LIMITED Director 2004-11-03 CURRENT 2004-02-13 Active - Proposal to Strike off
ZULFIKARALI VIRANI WISE DEVELOPMENTS LIMITED Director 2003-10-14 CURRENT 2003-10-09 Active
ZULFIKARALI VIRANI LOWER RICHMOND PROPERTIES LIMITED Director 2002-10-16 CURRENT 2002-10-16 Active
ZULFIKARALI VIRANI WOKING PROPERTIES LIMITED Director 2002-09-05 CURRENT 2002-08-27 Active
ZULFIKARALI VIRANI CLEO PROPERTIES LIMITED Director 2002-01-24 CURRENT 2002-01-10 Active
ZULFIKARALI VIRANI CLONNETTE INVESTMENTS LIMITED Director 2001-03-30 CURRENT 2001-03-20 Active
ZULFIKARALI VIRANI NEW ENTERPRISE LIMITED Director 1998-03-13 CURRENT 1998-03-02 Active
ZULFIKARALI VIRANI VIRANI NET LIMITED Director 1997-04-15 CURRENT 1996-05-13 Active
ZULFIKARALI VIRANI CYGNET PROPERTIES AND LEISURE PLC Director 1997-02-27 CURRENT 1997-02-27 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
2024-08-1331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-27CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-07-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2022-09-08Notification of Dowgate Ltd as a person with significant control on 2022-09-08
2022-09-08CESSATION OF ZULFIKARALI VIRANI AS A PERSON OF SIGNIFICANT CONTROL
2022-09-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA ROPER
2022-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA ROPER
2022-09-08PSC07CESSATION OF ZULFIKARALI VIRANI AS A PERSON OF SIGNIFICANT CONTROL
2022-09-08PSC02Notification of Dowgate Ltd as a person with significant control on 2022-09-08
2022-08-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-08-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM C/O Uhy Hacker Young 168 Church Road Hove BN3 2DL England
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/20 FROM Kalamu House 11 Coldbath Square London EC1R 5HL England
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/18 FROM 28-30, C/O Klsa Llp St. John's Square London EC1M 4DN England
2018-08-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054378680002
2018-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054378680001
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 054378680004
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 054378680003
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 054378680002
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 054378680001
2017-09-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27RP04CS01Second filing of Confirmation Statement dated 27/04/2017
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM 168 C/O Uhy Hacker Young Church Road Hove East Sussex BN3 2DL England
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 75100
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-09-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 75100
2016-05-24AR0127/04/16 ANNUAL RETURN FULL LIST
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/15 FROM C/O Uhy Hacker Young - 168 Church Road Hove East Sussex BN3 2DL England
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/15 FROM C/O Zulfikar Virani 30 Chelsea Cresent Chelsea Harbour London SW10 0XB
2015-06-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-28AR0127/04/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24SH02Sub-division of shares on 2014-06-20
2014-07-07SH0101/07/14 STATEMENT OF CAPITAL GBP 75100
2014-06-17AR0127/04/14 FULL LIST
2013-07-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-30AR0127/04/13 FULL LIST
2012-08-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-09AR0127/04/12 FULL LIST
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZULFIKAR VIRANI / 15/05/2012
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RIAZ VIRANI / 15/05/2012
2012-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR RIAZ VIRANI / 15/05/2012
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD
2011-06-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-06AR0127/04/11 FULL LIST
2010-05-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-05AR0127/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RIAZ VIRANI / 01/11/2009
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR RIAZ VIRANI / 01/11/2009
2009-06-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-05288bAPPOINTMENT TERMINATED SECRETARY SAHINAZ NASSER
2009-06-05288aSECRETARY APPOINTED RIAZ VIRANI
2009-04-28363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2008-07-10AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-27225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM DIAMOND HOUSE LOWER RICHMOND ROAD RICHMOND SURREY TW9 4LN
2008-05-16363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-06-20363sRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-18363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-05-18288bSECRETARY RESIGNED
2006-05-18288aNEW SECRETARY APPOINTED
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: CROWN HOUSE NORTH CIRCULAR ROAD LONDON NW10 7PN
2006-05-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-20288aNEW DIRECTOR APPOINTED
2005-07-08288aNEW SECRETARY APPOINTED
2005-07-08288aNEW DIRECTOR APPOINTED
2005-07-08287REGISTERED OFFICE CHANGED ON 08/07/05 FROM: CROWN HOUSE NORTH CIRCULAR ROAD LONDON NW10 7PN
2005-07-05287REGISTERED OFFICE CHANGED ON 05/07/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2005-06-30288bDIRECTOR RESIGNED
2005-06-30288bSECRETARY RESIGNED
2005-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ABBEYBAY 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 ABBEYBAY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ABBEYBAY PROPERTIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
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 ABBEYBAY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ABBEYBAY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEYBAY PROPERTIES LIMITED
Trademarks
We have not found any records of ABBEYBAY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEYBAY 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 (68209 - Other letting and operating of own or leased real estate) as ABBEYBAY PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ABBEYBAY 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 ABBEYBAY 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 ABBEYBAY 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.