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

ABACO ESTATES LIMITED

SUITE 151 16 CITY BUSINESS CENTRE, HYDE STREET, WINCHESTER, HAMPSHIRE, SO23 7TA,
Company Registration Number
02704857
Private Limited Company
Active

Company Overview

About Abaco Estates Ltd
ABACO ESTATES LIMITED was founded on 1992-04-08 and has its registered office in Winchester. The organisation's status is listed as "Active". Abaco Estates 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
ABACO ESTATES LIMITED
 
Legal Registered Office
SUITE 151 16 CITY BUSINESS CENTRE
HYDE STREET
WINCHESTER
HAMPSHIRE
SO23 7TA
Other companies in BN1
 
Filing Information
Company Number 02704857
Company ID Number 02704857
Date formed 1992-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB901825935  
Last Datalog update: 2024-04-06 23:24:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABACO ESTATES 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.
Companies with same name ABACO ESTATES LIMITED
The following companies were found which have the same name as ABACO ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABACO ESTATES SDN. BHD. Unknown
Abaco Estates LLC Indiana Unknown

Company Officers of ABACO ESTATES LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN JOYCE KELTIE
Company Secretary 1992-08-17
FRASER JAMES KELTIE
Director 1992-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STEPHAN HARINGMAN
Company Secretary 1992-06-24 1992-08-17
KATHRYN JOYCE KELTIE
Company Secretary 1992-04-27 1992-06-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-04-08 1992-04-27
INSTANT COMPANIES LIMITED
Nominated Director 1992-04-08 1992-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN JOYCE KELTIE ABACO RESIDENTIAL LIMITED Company Secretary 2005-09-12 CURRENT 2005-09-12 Active - Proposal to Strike off
KATHRYN JOYCE KELTIE ABACO INVESTMENTS LIMITED Company Secretary 2005-06-30 CURRENT 2005-06-30 Active - Proposal to Strike off
KATHRYN JOYCE KELTIE SOUTHBURN PROPERTY COMPANY LIMITED Company Secretary 1990-10-17 CURRENT 1955-10-18 Active
FRASER JAMES KELTIE ABACO RESIDENTIAL LIMITED Director 2005-09-12 CURRENT 2005-09-12 Active - Proposal to Strike off
FRASER JAMES KELTIE ABACO INVESTMENTS LIMITED Director 2005-06-30 CURRENT 2005-06-30 Active - Proposal to Strike off
FRASER JAMES KELTIE SOUTHBURN PROPERTY COMPANY LIMITED Director 1990-10-17 CURRENT 1955-10-18 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
2024-03-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-07Change of details for Fraser of Clan Keltie as a person with significant control on 2023-12-22
2024-02-07SECRETARY'S DETAILS CHNAGED FOR MRS JOYCE OF CLAN KELTIE on 2024-02-07
2024-02-07Director's details changed for Fraser of Clan Keltie on 2024-02-07
2024-02-07DIRECTOR APPOINTED ROSS ALASTAIR KELTIE
2024-02-07DIRECTOR APPOINTED MR BRUCE ALAN KELTIE
2024-02-07DIRECTOR APPOINTED MR CRAIG ANDREW KELTIE
2023-07-06CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-03-2030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/22 FROM Suite 41 151 High Street Southampton Hampshire SO14 2BT England
2022-01-3130/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07PSC04Change of details for Fraser of Clan Keltie as a person with significant control on 2021-07-06
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOYCE OF CLAN KELTIE on 2021-07-06
2021-07-06CH01Director's details changed for Fraser of Clan Keltie on 2021-07-06
2021-06-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOYCE OF CLAN KELTIE on 2021-06-21
2021-06-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOYCE OF CLAN KELTIE on 2021-06-11
2021-06-11CH01Director's details changed for Fraser of Clan Keltie on 2021-06-11
2021-06-08CH01Director's details changed for Mr Fraser of Clan Keltie on 2021-06-08
2021-06-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOYCE OF CLAN KELTIE on 2021-06-08
2021-06-08PSC04Change of details for Mr Fraser of Clan Keltie as a person with significant control on 2021-06-08
2021-06-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOYCE OF CLAN KELTIE on 2021-06-06
2020-12-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CH01Director's details changed for Mr Fraser of Clan Keltie on 2020-07-07
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHRYN JOYCE KELTIE on 2020-07-07
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM PO Box PO Box 323 89 Commercial Road the Triangle Bournemouth Dorset BH2 5RR England
2020-06-04CH01Director's details changed for Mr Fraser James Keltie on 2020-06-04
2020-06-04PSC04Change of details for Mr Fraser James Keltie as a person with significant control on 2020-06-04
2020-02-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/19 FROM PO Box 323 89 Commercial Road the Triangle Bournemouth Dorset BH2 5RR United Kingdom
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/18 FROM 6 Marlborough Place Brighton East Sussex BN1 1UB
2018-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/18 FROM 6 Marlborough Place Brighton East Sussex BN1 1UB
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-03-31AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-31AA30/06/16 TOTAL EXEMPTION SMALL
2016-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2016-07-02LATEST SOC02/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-04-01AA30/06/15 TOTAL EXEMPTION SMALL
2016-04-01AA30/06/15 TOTAL EXEMPTION SMALL
2015-07-05LATEST SOC05/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-05AR0130/06/15 ANNUAL RETURN FULL LIST
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-13LATEST SOC13/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-13AR0130/06/14 ANNUAL RETURN FULL LIST
2014-03-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0130/06/13 ANNUAL RETURN FULL LIST
2013-04-02AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-07AR0130/06/12 ANNUAL RETURN FULL LIST
2012-03-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07AR0130/06/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-06AR0130/06/10 ANNUAL RETURN FULL LIST
2010-03-09AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-09363aReturn made up to 30/06/09; full list of members
2009-08-01AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-28395Particulars of a mortgage or charge / charge no: 19
2009-01-05287Registered office changed on 05/01/2009 from 8 old steine brighton east sussex BN1 1EJ
2008-07-28363sRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-06-23395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:18
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2007-07-23363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: RICHMOND POINT 43 RICHMOND HILL BOURNEMOUTH BH2 6LR
2006-12-20123NC INC ALREADY ADJUSTED 20/11/06
2006-12-20RES13DRAFT AGREEMENT 20/11/06
2006-12-20RES04£ NC 1000/2000 20/11/0
2006-07-18363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-11363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-07-09363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-07-08363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-07-04395PARTICULARS OF MORTGAGE/CHARGE
2003-07-04395PARTICULARS OF MORTGAGE/CHARGE
2003-07-04395PARTICULARS OF MORTGAGE/CHARGE
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-04363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-23395PARTICULARS OF MORTGAGE/CHARGE
2001-07-08363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-05363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-09395PARTICULARS OF MORTGAGE/CHARGE
1999-10-09395PARTICULARS OF MORTGAGE/CHARGE
1999-10-09395PARTICULARS OF MORTGAGE/CHARGE
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 ABACO ESTATES 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 ABACO ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-03-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-06-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-07-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-02-22 Satisfied ADAM & COMPANY PLC
DEBENTURE 1999-09-23 Satisfied ADAM & COMPANY PLC
LEGAL CHARGE 1999-09-23 Satisfied ADAM & COMPANY PLC
LEGAL CHARGE 1999-09-23 Satisfied ADAM & COMPANY PLC
LEGAL CHARGE 1999-09-23 Satisfied ADAM & COMPANY PLC
ASSIGNMENT BY WAY OF CHARGE 1998-04-03 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF LEGAL CHARGE 1998-04-03 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 1995-05-11 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
LEGAL CHARGE 1992-07-28 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
FLOATING CHARGE 1992-06-24 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
LEGAL CHARGE 1992-06-24 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ABACO ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of ABACO ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABACO ESTATES LIMITED
Trademarks
We have not found any records of ABACO ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MAMISSIMA LTD 2008-08-19 Outstanding

We have found 1 mortgage charges which are owed to ABACO ESTATES LIMITED

Income
Government Income
We have not found government income sources for ABACO ESTATES 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 ABACO ESTATES LIMITED are:

INTU 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
INTU 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
INTU 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
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for ABACO ESTATES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council OFFICES AND PREMISES 21A NORTH HILL COLCHESTER CO1 1EG GBP £02013-02-12

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABACO ESTATES 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 ABACO ESTATES 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.