Company NameAbbey Properties Limited
Company StatusActive
Company Number00441555
CategoryPrivate Limited Company
Incorporation Date1 September 1947(76 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Charles Hubert Gallagher
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed10 October 1992(45 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House, 2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Secretary NameMr David John Dawson
NationalityBritish
StatusCurrent
Appointed18 October 1996(49 years, 2 months after company formation)
Appointment Duration27 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House, 2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Director NameMr David John Dawson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(62 years after company formation)
Appointment Duration14 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House, 2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Director NameMr Jordan Lee Collison
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(75 years after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House, 2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Director NameMr Conor Charles Gallagher
Date of BirthJuly 1997 (Born 26 years ago)
NationalityIrish
StatusCurrent
Appointed23 August 2022(75 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House, 2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Director NameCharles Gallagher
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityIrish
StatusResigned
Appointed10 October 1992(45 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 15 May 1993)
RoleCompany Director
Correspondence AddressToddington Park
Toddington
Bedfordshire
Director NameDennis Arthur Jackson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(45 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address32 Holywell Road
Studham
Dunstable
Bedfordshire
LU6 2PA
Director NameJeremy Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(45 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 May 1993)
RoleCompany Director
Correspondence Address1 Acacia Grove
Berkhamsted
Hertfordshire
HP4 3AJ
Secretary NameDaniel Andrew Maher
NationalityBritish
StatusResigned
Appointed10 October 1992(45 years, 1 month after company formation)
Appointment Duration4 years (resigned 18 October 1996)
RoleCompany Director
Correspondence Address106 Avenue Road
Southgate
London
N14 4EA
Director NameMr Brian Raymond Hawkins
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(49 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 25 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Colnbrook Close
London Colney
Hertfordshire
AL2 1BS
Director NameMr Lorenzo Giuseppe Fraquelli
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(62 years after company formation)
Appointment Duration12 years, 12 months (resigned 23 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House, 2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU

Contact

Websiteabbeyplc.ie
Telephone01707 651266
Telephone regionWelwyn Garden City

Location

Registered AddressAbbey House, 2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar

Shareholders

500k at £1Abbey Holdings LTD
100.00%
Ordinary
1 at £1Charles Gallagher
0.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

8 July 1987Delivered on: 16 July 1987
Persons entitled: Allied Irish Investment Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the and/or abbey homesleads (developments ) limited company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a land at chesham road berkhamstead, title no. Hd 219815. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 May 1982Delivered on: 11 June 1982
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property and premises known as land situate on the north west side of forest road, hainault, red bridges title no. Egl 104090 together with all fixtures etc.
Outstanding
12 March 1954Delivered on: 17 March 1954
Satisfied on: 7 September 1999
Persons entitled: Barclays Bank Limited

Classification: Debenture
Secured details: All monieys due etc.
Particulars: Undertaking, goodwill and all property present and future including uncalled capital.
Fully Satisfied

Filing History

12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
12 October 2020Accounts for a dormant company made up to 30 April 2020 (4 pages)
25 October 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
21 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
12 October 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
12 October 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
12 October 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
25 October 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
25 October 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
17 October 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
17 October 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 500,000
(6 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 500,000
(6 pages)
16 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
16 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 500,000
(6 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 500,000
(6 pages)
15 October 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
15 October 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 500,000
(6 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 500,000
(6 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
11 October 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
11 October 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
17 October 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
17 October 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
7 October 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
7 October 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
23 October 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
23 October 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
9 October 2009Secretary's details changed for Mr David John Dawson on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr David John Dawson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Charles Hubert Gallagher on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr David John Dawson on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr Lorenzo Fraquelli on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr David John Dawson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Lorenzo Fraquelli on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Charles Hubert Gallagher on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Lorenzo Fraquelli on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Charles Hubert Gallagher on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr David John Dawson on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr David John Dawson on 9 October 2009 (2 pages)
25 September 2009Appointment terminated director brian hawkins (1 page)
25 September 2009Appointment terminated director brian hawkins (1 page)
27 August 2009Director appointed mr lorrenzo fraquelli (2 pages)
27 August 2009Director appointed mr lorrenzo fraquelli (2 pages)
27 August 2009Director appointed mr david john dawson (2 pages)
27 August 2009Director appointed mr david john dawson (2 pages)
14 October 2008Return made up to 10/10/08; full list of members (4 pages)
14 October 2008Return made up to 10/10/08; full list of members (4 pages)
10 October 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
10 October 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
2 October 2008Resolutions
  • RES13 ‐ Confirming directors responsibilities 29/09/2008
(2 pages)
2 October 2008Resolutions
  • RES13 ‐ Confirming directors responsibilities 29/09/2008
(2 pages)
16 October 2007Return made up to 10/10/07; full list of members (3 pages)
16 October 2007Return made up to 10/10/07; full list of members (3 pages)
15 October 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
15 October 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Secretary's particulars changed (1 page)
18 October 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
18 October 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
12 October 2006Return made up to 10/10/06; full list of members (3 pages)
12 October 2006Return made up to 10/10/06; full list of members (3 pages)
20 October 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
20 October 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
10 October 2005Location of register of members (1 page)
10 October 2005Return made up to 10/10/05; full list of members (3 pages)
10 October 2005Registered office changed on 10/10/05 from: abbey house 2 souhtgate road potters bar hertfordshire EN6 5DU (1 page)
10 October 2005Return made up to 10/10/05; full list of members (3 pages)
10 October 2005Location of debenture register (1 page)
10 October 2005Location of debenture register (1 page)
10 October 2005Location of register of members (1 page)
10 October 2005Registered office changed on 10/10/05 from: abbey house 2 souhtgate road potters bar hertfordshire EN6 5DU (1 page)
15 October 2004Return made up to 10/10/04; full list of members (7 pages)
15 October 2004Return made up to 10/10/04; full list of members (7 pages)
12 October 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
12 October 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
16 October 2003Return made up to 10/10/03; full list of members (7 pages)
16 October 2003Return made up to 10/10/03; full list of members (7 pages)
13 October 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
13 October 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
16 October 2002Return made up to 10/10/02; full list of members (7 pages)
16 October 2002Return made up to 10/10/02; full list of members (7 pages)
14 October 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
14 October 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
18 October 2001Return made up to 10/10/01; full list of members (6 pages)
18 October 2001Return made up to 10/10/01; full list of members (6 pages)
12 October 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
12 October 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
18 May 2001Director's particulars changed (1 page)
18 May 2001Director's particulars changed (1 page)
16 October 2000Return made up to 10/10/00; full list of members (6 pages)
16 October 2000Return made up to 10/10/00; full list of members (6 pages)
11 October 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
11 October 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
14 October 1999Return made up to 10/10/99; full list of members (6 pages)
14 October 1999Return made up to 10/10/99; full list of members (6 pages)
8 October 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
8 October 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1998Return made up to 10/10/98; no change of members (4 pages)
26 October 1998Return made up to 10/10/98; no change of members (4 pages)
9 October 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
9 October 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
28 October 1997Return made up to 10/10/97; full list of members (8 pages)
28 October 1997Return made up to 10/10/97; full list of members (8 pages)
14 October 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
14 October 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
7 May 1997New director appointed (3 pages)
7 May 1997New director appointed (3 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
12 February 1997Secretary's particulars changed (1 page)
12 February 1997Secretary's particulars changed (1 page)
28 October 1996Secretary resigned (1 page)
28 October 1996Secretary resigned (1 page)
28 October 1996New secretary appointed (2 pages)
28 October 1996New secretary appointed (2 pages)
22 October 1996Return made up to 10/10/96; no change of members (5 pages)
22 October 1996Return made up to 10/10/96; no change of members (5 pages)
21 October 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
21 October 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
30 October 1995Return made up to 10/10/95; full list of members (8 pages)
30 October 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
30 October 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
30 October 1995Return made up to 10/10/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)