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

ABBEYMAN INVESTMENTS LIMITED

1 PARK ROAD, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4AS,
Company Registration Number
04405945
Private Limited Company
Active

Company Overview

About Abbeyman Investments Ltd
ABBEYMAN INVESTMENTS LIMITED was founded on 2002-03-28 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Abbeyman Investments 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
ABBEYMAN INVESTMENTS LIMITED
 
Legal Registered Office
1 PARK ROAD
HAMPTON WICK
KINGSTON UPON THAMES
SURREY
KT1 4AS
Other companies in KT12
 
Filing Information
Company Number 04405945
Company ID Number 04405945
Date formed 2002-03-28
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 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-11 08:28:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEYMAN INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALB ACCOUNTANCY (UK) LIMITED   BBG PROFESSIONALS LTD   DAVID HOWARD LIMITED   NICOLA KING 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 ABBEYMAN INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ADRIAN CAMPFIELD
Company Secretary 2002-04-12
CATERINA MARIA CAMPFIELD
Director 2002-04-12
MARC GRAHAM CAMPFIELD
Director 2015-09-23
PAUL ADRIAN CAMPFIELD
Director 2002-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-03-28 2002-04-12
WATERLOW NOMINEES LIMITED
Nominated Director 2002-03-28 2002-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ADRIAN CAMPFIELD ABBEYMAN ESTATES LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active - Proposal to Strike off
PAUL ADRIAN CAMPFIELD CELRE CONSULTANCY LIMITED Company Secretary 2008-01-15 CURRENT 2008-01-15 Active - Proposal to Strike off
PAUL ADRIAN CAMPFIELD ABBEYMAN PROPERTY SERVICES LIMITED Company Secretary 2008-01-15 CURRENT 2008-01-15 Active
CATERINA MARIA CAMPFIELD CELRE CONSULTANCY LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active - Proposal to Strike off
CATERINA MARIA CAMPFIELD ABBEYMAN PROPERTY SERVICES LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
MARC GRAHAM CAMPFIELD SURREY 4X4 LTD Director 2017-03-23 CURRENT 2017-03-23 Active
MARC GRAHAM CAMPFIELD MARC CAMPFIELD LTD Director 2016-04-30 CURRENT 2016-04-30 Active - Proposal to Strike off
MARC GRAHAM CAMPFIELD ABBEYMAN PROPERTY SERVICES LIMITED Director 2015-09-23 CURRENT 2008-01-15 Active
PAUL ADRIAN CAMPFIELD SUNDAY SCHOOL COURT MANAGEMENT LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
PAUL ADRIAN CAMPFIELD PAUL AND DAVE ESTATES LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active - Proposal to Strike off
PAUL ADRIAN CAMPFIELD CHESTER HOUSE MANAGEMENT (GODALMING) LIMITED Director 2010-06-10 CURRENT 2010-03-16 Active
PAUL ADRIAN CAMPFIELD ABBEYMAN ESTATES LIMITED Director 2009-12-02 CURRENT 2008-02-18 Active - Proposal to Strike off
PAUL ADRIAN CAMPFIELD CELRE CONSULTANCY LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active - Proposal to Strike off
PAUL ADRIAN CAMPFIELD ABBEYMAN PROPERTY SERVICES LIMITED Director 2008-01-15 CURRENT 2008-01-15 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
2025-01-31CONFIRMATION STATEMENT MADE ON 31/01/25, WITH UPDATES
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-31Director's details changed for Mr Marc Graham Campfield on 2024-01-29
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2024-01-29Director's details changed for Mr Adrian Paul Campfield on 2024-01-29
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03Director's details changed for Mr Marc Graham Campfield on 2023-03-28
2023-04-03CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2023-02-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/22 FROM 47 Queens Road Weybridge Surrey KT13 9UH England
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/22 FROM 14 Queens Road Hersham Walton on Thames Surrey KT12 5LS
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-11-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07AP01DIRECTOR APPOINTED MR JACK CAMPFIELD
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-10-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0128/03/16 ANNUAL RETURN FULL LIST
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23AP01DIRECTOR APPOINTED MR MARC GRAHAM CAMPFIELD
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0128/03/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 044059450010
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-09AR0128/03/14 ANNUAL RETURN FULL LIST
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN CAMPFIELD / 28/03/2014
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATERINA MARIA CAMPFIELD / 28/03/2014
2014-04-09CH03SECRETARY'S DETAILS CHNAGED FOR PAUL ADRIAN CAMPFIELD on 2014-03-25
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0128/03/13 ANNUAL RETURN FULL LIST
2012-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-30AR0128/03/12 ANNUAL RETURN FULL LIST
2011-08-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-02MG01Particulars of a mortgage or charge / charge no: 9
2011-05-07MG01Particulars of a mortgage or charge / charge no: 8
2011-03-29AR0128/03/11 ANNUAL RETURN FULL LIST
2011-01-25MG01Particulars of a mortgage or charge / charge no: 7
2010-08-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-29AR0128/03/10 FULL LIST
2009-09-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-11-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-08363sRETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM SURVEY HOUSE 51 PORTLAND ROAD KINGSTON UPON THAMES SURREY KT1 2SH
2008-04-22AA31/12/07 TOTAL EXEMPTION SMALL
2007-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-03363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-08363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-16363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-30363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-03-02395PARTICULARS OF MORTGAGE/CHARGE
2004-02-0588(2)RAD 31/12/03--------- £ SI 98@1=98 £ IC 3/101
2003-11-22395PARTICULARS OF MORTGAGE/CHARGE
2003-11-15395PARTICULARS OF MORTGAGE/CHARGE
2003-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-12363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-05-2088(2)RAD 08/05/02--------- £ SI 2@1=2 £ IC 1/3
2002-05-17225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-04-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-26288bSECRETARY RESIGNED
2002-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-26288aNEW DIRECTOR APPOINTED
2002-04-26288bDIRECTOR RESIGNED
2002-04-18CERTNMCOMPANY NAME CHANGED SPEED 9119 LIMITED CERTIFICATE ISSUED ON 18/04/02
2002-04-18287REGISTERED OFFICE CHANGED ON 18/04/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2002-03-28NEWINCINCORPORATION 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 ABBEYMAN INVESTMENTS 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 ABBEYMAN INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-07-02 Outstanding SVANSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2011-05-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-01-25 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2008-11-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-11-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 ABBEYMAN INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ABBEYMAN INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEYMAN INVESTMENTS LIMITED
Trademarks
We have not found any records of ABBEYMAN INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE CONSTRUCTION & REAL ESTATE LTD. 2009-06-11 Outstanding
LEGAL CHARGE CONSTRUCTION & REAL ESTATE LTD. 2009-06-11 Outstanding

We have found 2 mortgage charges which are owed to ABBEYMAN INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for ABBEYMAN INVESTMENTS 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 ABBEYMAN INVESTMENTS 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
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 ABBEYMAN INVESTMENTS 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 ABBEYMAN INVESTMENTS 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 ABBEYMAN INVESTMENTS 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.