Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABINGDON MANSIONS (11/42) LIMITED
Company Information for

ABINGDON MANSIONS (11/42) LIMITED

8 HOGARTH PLACE, LONDON, SW5 0QT,
Company Registration Number
04369678
Private Limited Company
Active

Company Overview

About Abingdon Mansions (11/42) Ltd
ABINGDON MANSIONS (11/42) LIMITED was founded on 2002-02-08 and has its registered office in London. The organisation's status is listed as "Active". Abingdon Mansions (11/42) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ABINGDON MANSIONS (11/42) LIMITED
 
Legal Registered Office
8 HOGARTH PLACE
LONDON
SW5 0QT
Other companies in W8
 
Filing Information
Company Number 04369678
Company ID Number 04369678
Date formed 2002-02-08
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 04/02/2016
Return next due 04/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:57:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABINGDON MANSIONS (11/42) 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 ABINGDON MANSIONS (11/42) LIMITED

Current Directors
Officer Role Date Appointed
TLC REAL ESTATE SERVICES LIMITED
Company Secretary 2017-07-04
LAURENCE SEYMOUR CLARKE
Director 2008-05-01
SELINA ANN ELWELL
Director 2015-02-19
JOHN HENRY ROGER FOLDES
Director 2015-02-19
NAUSHAD NURDIN JIVRAJ
Director 2015-02-19
JONATHAN RAYMOND SCOTT
Director 2017-07-04
WILLIAM HENRY SMITH
Director 2015-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
ABINGDON ESTATES LLP
Company Secretary 2015-06-30 2017-07-04
SELINA ANN ELWELL
Company Secretary 2015-02-19 2015-06-30
BARRY PHELPS
Company Secretary 2002-02-08 2015-02-19
ROGER DAVIES
Director 2005-12-01 2015-02-19
RICHARD ROSIN
Director 2012-04-26 2015-02-19
BARRY PHELPS
Director 2014-05-27 2015-02-10
JOHN HENRY ROGER FOLDES
Director 2014-04-27 2014-08-28
SELINA ANN ELWELL
Director 2006-08-09 2014-08-01
CLINTON OSCAR FENECH PISANI
Director 2005-01-28 2014-05-27
CAROLINE ATKINSON
Director 2005-12-01 2011-08-03
MATTHEW JONATHAN RAWLE HICKS
Director 2004-04-02 2007-09-10
CHARLES HOLLIS
Director 2002-03-21 2005-11-30
EDWARD HENRY TILLEY
Director 2002-02-08 2004-11-02
DMCS SECRETARIES LIMITED
Nominated Secretary 2002-02-08 2002-02-08
DMCS DIRECTORS LIMITED
Nominated Director 2002-02-08 2002-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TLC REAL ESTATE SERVICES LIMITED MERLINS EYOT PROPERTIES LIMITED Company Secretary 2018-05-24 CURRENT 1984-05-08 Active
TLC REAL ESTATE SERVICES LIMITED 21 COURTFIELD GARDENS LIMITED Company Secretary 2017-11-22 CURRENT 2006-05-19 Active
TLC REAL ESTATE SERVICES LIMITED 3 COLLINGHAM PLACE LIMITED Company Secretary 2017-11-22 CURRENT 2011-04-06 Active
TLC REAL ESTATE SERVICES LIMITED TEMPLETON RESIDENTS COMPANY LIMITED Company Secretary 2017-11-22 CURRENT 2013-04-02 Active
TLC REAL ESTATE SERVICES LIMITED 19 PALLISER ROAD (FREEHOLD) LIMITED Company Secretary 2017-11-22 CURRENT 2010-11-24 Active
TLC REAL ESTATE SERVICES LIMITED 132 IFIELD ROAD LIMITED Company Secretary 2017-11-22 CURRENT 2013-03-01 Active
TLC REAL ESTATE SERVICES LIMITED 36 PHILBEACH MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-22 CURRENT 2001-03-23 Active
TLC REAL ESTATE SERVICES LIMITED 101 EARLS COURT ROAD LIMITED Company Secretary 2017-11-01 CURRENT 1999-02-02 Active
TLC REAL ESTATE SERVICES LIMITED ETTRICK HOUSE LIMITED Company Secretary 2017-09-25 CURRENT 1997-05-30 Active
TLC REAL ESTATE SERVICES LIMITED 14 HOGARTH ROAD RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-25 CURRENT 2006-01-30 Active
TLC REAL ESTATE SERVICES LIMITED 14 CRESSWELL GARDENS FREEHOLD LIMITED Company Secretary 2017-09-20 CURRENT 2016-01-08 Active
TLC REAL ESTATE SERVICES LIMITED 167 FINBOROUGH ROAD MANAGEMENT LIMITED Company Secretary 2017-09-13 CURRENT 2006-05-12 Active
TLC REAL ESTATE SERVICES LIMITED HOGARTH COURT RESIDENTS COMPANY LIMITED Company Secretary 2017-09-04 CURRENT 2013-04-04 Active
TLC REAL ESTATE SERVICES LIMITED 23 KEMPSFORD GARDENS LIMITED Company Secretary 2017-08-31 CURRENT 2009-12-03 Active
TLC REAL ESTATE SERVICES LIMITED 75 HARRINGTON GARDENS (ENFRANCHISEMENT) LIMITED Company Secretary 2017-08-08 CURRENT 2001-07-26 Active
TLC REAL ESTATE SERVICES LIMITED 75 HARRINGTON GARDENS LIMITED Company Secretary 2017-08-08 CURRENT 1992-10-28 Active
TLC REAL ESTATE SERVICES LIMITED GROVE HOUSE RTM CO LTD Company Secretary 2017-07-24 CURRENT 2013-01-16 Active
TLC REAL ESTATE SERVICES LIMITED 20 REDFIELD LANE MANAGEMENT LIMITED Company Secretary 2017-07-22 CURRENT 2013-07-22 Active
TLC REAL ESTATE SERVICES LIMITED 101 FINBOROUGH ROAD LIMITED Company Secretary 2017-06-26 CURRENT 2005-02-17 Active
TLC REAL ESTATE SERVICES LIMITED 9 PHILBEACH GARDENS (FREEHOLD) LIMITED Company Secretary 2017-06-13 CURRENT 1993-06-11 Active
TLC REAL ESTATE SERVICES LIMITED AMABILIS LTD Company Secretary 2017-06-05 CURRENT 2009-09-25 Active
TLC REAL ESTATE SERVICES LIMITED 18/20 EARDLEY CRESCENT MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-21 CURRENT 1999-02-25 Active
TLC REAL ESTATE SERVICES LIMITED 148 FINBOROUGH ROAD LIMITED Company Secretary 2017-04-04 CURRENT 2001-08-15 Active
TLC REAL ESTATE SERVICES LIMITED PHILBEACH GARDENS (100) FREEHOLD COMPANY LIMITED Company Secretary 2017-04-01 CURRENT 2010-07-30 Active
TLC REAL ESTATE SERVICES LIMITED CRESCENT ENTERPRISES (LONDON) LIMITED Company Secretary 2016-12-15 CURRENT 2012-12-04 Active
TLC REAL ESTATE SERVICES LIMITED COURTSIDE RESIDENTS (KENSINGTON) LIMITED Company Secretary 2016-11-09 CURRENT 1974-05-15 Active
TLC REAL ESTATE SERVICES LIMITED 10 LONGRIDGE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-03 CURRENT 1984-05-14 Active
TLC REAL ESTATE SERVICES LIMITED INCHBOND PROPERTIES LIMITED Company Secretary 2016-10-03 CURRENT 1990-07-30 Active
TLC REAL ESTATE SERVICES LIMITED BRECHIN PLACE MANAGEMENT LIMITED Company Secretary 2016-09-28 CURRENT 1992-03-19 Active
TLC REAL ESTATE SERVICES LIMITED HAMILTON COURT (SW5) MANAGEMENT LIMITED Company Secretary 2016-08-24 CURRENT 1991-06-21 Active
TLC REAL ESTATE SERVICES LIMITED 12 BRAMHAM GARDENS LIMITED Company Secretary 2015-02-09 CURRENT 2002-10-09 Active
SELINA ANN ELWELL MIO PARTNERS (UK) LIMITED Director 2007-08-23 CURRENT 2007-08-02 Active
JOHN HENRY ROGER FOLDES CASHFLOW POSITIVE LTD Director 2017-09-26 CURRENT 2017-09-26 Liquidation
JOHN HENRY ROGER FOLDES NAMBER ACQUICO LIMITED Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2015-07-07
JOHN HENRY ROGER FOLDES FIFTY-EIGHT STANHOPE GARDENS LIMITED Director 2011-06-17 CURRENT 1993-02-08 Active
JOHN HENRY ROGER FOLDES 12-14 DE VERE GARDENS LIMITED Director 2009-11-09 CURRENT 2000-11-06 Active
JOHN HENRY ROGER FOLDES PACEACTION RESIDENTS MANAGEMENT LIMITED Director 1999-08-16 CURRENT 1986-06-13 Active
NAUSHAD NURDIN JIVRAJ POINT A HOTELS LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
NAUSHAD NURDIN JIVRAJ AXYCO LTD Director 2018-01-11 CURRENT 2018-01-11 Active - Proposal to Strike off
JONATHAN RAYMOND SCOTT CONSUMER FINANCE EVENTS LTD Director 2014-02-26 CURRENT 2014-02-26 Dissolved 2016-08-23
WILLIAM HENRY SMITH MALLETT OVERSEAS LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active - Proposal to Strike off
WILLIAM HENRY SMITH MALLETT LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
WILLIAM HENRY SMITH MADEBYMETA LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
WILLIAM HENRY SMITH MALLETT & SON (ANTIQUES) LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
WILLIAM HENRY SMITH GURR JOHNS CAPITAL LTD Director 2012-12-04 CURRENT 2012-12-04 Active
WILLIAM HENRY SMITH H.J.HATFIELD & SONS LIMITED Director 2007-04-13 CURRENT 2007-02-27 Active
WILLIAM HENRY SMITH HALSTON DEVELOPMENTS LIMITED Director 2003-06-10 CURRENT 1996-08-16 Active
WILLIAM HENRY SMITH GURR JOHNS LIMITED Director 1991-12-29 CURRENT 1973-11-14 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
2024-04-25DIRECTOR APPOINTED MS CAROLINE ATKINSON
2024-02-05CONFIRMATION STATEMENT MADE ON 04/02/24, WITH UPDATES
2023-07-12DIRECTOR APPOINTED MS MYRA ALYSSA SILVEIRA
2023-07-04APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY ROGER FOLDES
2023-02-18CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2023-01-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-15APPOINTMENT TERMINATED, DIRECTOR SELINA ANN ELWELL
2022-11-15APPOINTMENT TERMINATED, DIRECTOR SELINA ANN ELWELL
2022-09-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-04CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2021-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-04AP01DIRECTOR APPOINTED MRS SELINA ANN ELWELL
2021-07-04TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE SEYMOUR CLARKE
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NAUSHAD NURDIN JIVRAJ
2020-08-12AP01DIRECTOR APPOINTED DR ANIA ASSADI-SABET
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERTO GIULIO ROSIN
2020-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-20AP01DIRECTOR APPOINTED MR RICHARD ROBERTO GIULIO ROSIN
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY SMITH
2018-11-04AP01DIRECTOR APPOINTED MS CAROLINE ATKINSON
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SELINA ANN ELWELL
2018-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2017-08-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14CH01Director's details changed for Mr Naushad Nurdin Jivraj on 2017-08-14
2017-07-26TM02Termination of appointment of Abingdon Estates Llp on 2017-07-04
2017-07-26AP04Appointment of Tlc Real Estate Services Limited as company secretary on 2017-07-04
2017-07-26AP01DIRECTOR APPOINTED MR JONATHAN RAYMOND SCOTT
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 32
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 32
2016-02-08AR0104/02/16 ANNUAL RETURN FULL LIST
2016-02-07TM02Termination of appointment of Selina Ann Elwell on 2015-06-30
2015-12-15AP04Appointment of Abingdon Estates Llp as company secretary on 2015-06-30
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/15 FROM 11 Abingdon Mansions, Pater Street, Kensington London W8 6AB
2015-07-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27AP01DIRECTOR APPOINTED MR NAUSHAD NURDIN JIVRAJ
2015-02-26CH01Director's details changed for Mrs Celina Ann Elwell on 2015-02-19
2015-02-26AP03Appointment of Mrs Selina Ann Elwell as company secretary on 2015-02-19
2015-02-24AP01DIRECTOR APPOINTED MRS CELINA ANN ELWELL
2015-02-24AP01DIRECTOR APPOINTED MR JOHN HENRY ROGER FOLDES
2015-02-24AP01DIRECTOR APPOINTED MR WILLIAM HENRY SMITH
2015-02-24TM02APPOINTMENT TERMINATED, SECRETARY BARRY PHELPS
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROSIN
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DAVIES
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PHELPS
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PHELPS
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 32
2015-02-04AR0104/02/15 FULL LIST
2014-09-03AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOLDES
2014-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SELINA ELWELL
2014-06-05AP01DIRECTOR APPOINTED MR JOHN HENRY ROGER FOLDES
2014-05-28AP01DIRECTOR APPOINTED MR BARRY PHELPS
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CLINTON FENECH PISANI
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 32
2014-02-04AR0104/02/14 FULL LIST
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROSIN / 01/12/2013
2013-04-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-19AR0104/02/13 FULL LIST
2012-08-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-17AP01DIRECTOR APPOINTED MR RICHARD ROSIN
2012-02-06AR0104/02/12 FULL LIST
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ATKINSON
2011-05-11AA31/12/10 TOTAL EXEMPTION FULL
2011-02-04AR0104/02/11 FULL LIST
2010-10-15AA31/12/09 TOTAL EXEMPTION FULL
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE SEYMOUR CLARKE / 01/02/2010
2010-02-08AR0105/02/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLINTON OSCAR FENECH PISANI / 01/01/2010
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SELINA ANN ELWELL / 01/01/2010
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVIES / 01/01/2010
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ATKINSON / 01/01/2010
2009-10-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-05-29363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-05-16288aDIRECTOR APPOINTED LAURENCE SEYMOUR CLARKE
2008-04-22AA31/12/07 TOTAL EXEMPTION FULL
2008-03-12363sRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 331 LILLIE ROAD FULHAM LONDON SW6 7NR
2007-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19288bDIRECTOR RESIGNED
2006-08-31288aNEW DIRECTOR APPOINTED
2006-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-24287REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 11 ABINGDON MANSIONS PATER STREET LONDON W8 6AB
2006-04-11363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-08288bDIRECTOR RESIGNED
2005-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-11225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2005-02-24363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2005-02-07288aNEW DIRECTOR APPOINTED
2004-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-03288bDIRECTOR RESIGNED
2004-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-21288aNEW DIRECTOR APPOINTED
2004-02-27363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-02-18363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2003-01-16225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-04-04288aNEW DIRECTOR APPOINTED
2002-02-22288bSECRETARY RESIGNED
2002-02-22288bDIRECTOR RESIGNED
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-18288aNEW SECRETARY APPOINTED
2002-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ABINGDON MANSIONS (11/42) 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 ABINGDON MANSIONS (11/42) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABINGDON MANSIONS (11/42) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-01-01 £ 36,890

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 ABINGDON MANSIONS (11/42) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 32
Cash Bank In Hand 2012-01-01 £ 69,096
Current Assets 2012-01-01 £ 84,613
Debtors 2012-01-01 £ 15,517
Shareholder Funds 2012-01-01 £ 47,723

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABINGDON MANSIONS (11/42) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABINGDON MANSIONS (11/42) LIMITED
Trademarks
We have not found any records of ABINGDON MANSIONS (11/42) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABINGDON MANSIONS (11/42) 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 (98000 - Residents property management) as ABINGDON MANSIONS (11/42) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ABINGDON MANSIONS (11/42) 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 ABINGDON MANSIONS (11/42) 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 ABINGDON MANSIONS (11/42) 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.