Abbey Properties Cambridgeshire Limited PETERBOROUGH


Abbey Properties Cambridgeshire started in year 1995 as Private Limited Company with registration number 03138929. The Abbey Properties Cambridgeshire company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Peterborough at Nene Lodge Funthams Lane. Postal code: PE7 2PB. Since Thu, 18th Mar 1999 Abbey Properties Cambridgeshire Limited is no longer carrying the name The Whittlesey Potato Handling Centre.

At present there are 4 directors in the the firm, namely Tracey S., Carl S. and Nicholas S. and others. In addition one secretary - Tracey S. - is with the company. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Abbey Properties Cambridgeshire Limited Address / Contact

Office Address Nene Lodge Funthams Lane
Office Address2 Whittlesey
Town Peterborough
Post code PE7 2PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03138929
Date of Incorporation Mon, 18th Dec 1995
Industry Management of real estate on a fee or contract basis
Industry Development of building projects
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Tracey S.

Position: Director

Appointed: 10 December 2019

Carl S.

Position: Director

Appointed: 01 January 2001

Nicholas S.

Position: Director

Appointed: 01 January 2001

Tracey S.

Position: Secretary

Appointed: 03 July 1996

David S.

Position: Director

Appointed: 03 July 1996

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 1995

Resigned: 03 July 1996

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 18 December 1995

Resigned: 03 July 1996

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we researched, there is Carl S. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Nicholas S. This PSC owns 25-50% shares. The third one is The Abbey Group Cambridgeshire Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Carl S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nicholas S.

Notified on 6 April 2016
Nature of control: 25-50% shares

The Abbey Group Cambridgeshire Limited

Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambs, PE7 2PB, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 02197844
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

The Whittlesey Potato Handling Centre March 18, 1999
Alincraft July 15, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand86 6822 675 145372 98439 312174 861115 3553 440 625
Current Assets6 933 0708 403 4738 233 07214 084 28714 231 68314 915 73816 415 016
Debtors5 695 7124 109 1516 897 10513 381 55213 490 46214 179 95712 279 165
Net Assets Liabilities3 898 54211 274 06012 495 29614 660 95915 102 30615 319 97215 655 781
Other Debtors3 686 7721 251 7101 084 331879 6061 459 1291 883 2051 606 815
Property Plant Equipment4 602 5434 657 5876 347 5941 662 1571 566 9821 578 480646 534
Total Inventories1 150 6761 619 177962 983663 423566 360620 426 
Other
Audit Fees Expenses  9 7008 90010 7005 400 
Accrued Liabilities Deferred Income128 522176 63464 07312 81010 99599 441 
Accumulated Depreciation Impairment Property Plant Equipment379 125512 591567 308412 547534 740617 498312 543
Additions Other Than Through Business Combinations Property Plant Equipment 188 5102 280 560147 27927 018159 288 
Amounts Owed By Group Undertakings 2 457 8565 487 99512 276 06011 754 79712 165 425 
Amounts Owed By Related Parties     12 165 42510 563 202
Amounts Owed To Group Undertakings5 803 76089 356434 787249 777115 047102 99460 100
Average Number Employees During Period4444366
Bank Borrowings2 675 0481 558 3691 335 256804 642725 147527 379 
Bank Borrowings Overdrafts1 360 1151 335 2551 112 142611 528527 380329 612 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment23 3591 177130 56087 04043 520122 110 
Corporation Tax Payable 117 997258 82082 61770 59036 361 
Corporation Tax Recoverable    61 303  
Creditors1 458 4981 364 9871 196 168666 768555 008504 452131 679
Depreciation Expense Property Plant Equipment  1 17743 476   
Derivative Liabilities55 208      
Disposals Investment Property Fair Value Model   4 376 188   
Finance Lease Liabilities Present Value Total43 17529 73284 02655 24027 62875 399 
Finished Goods Goods For Resale892 874892 874     
Fixed Assets5 938 6435 141 1646 831 1712 145 8592 050 6592 062 9031 131 262
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss 6 648 032     
Future Minimum Lease Payments Under Non-cancellable Operating Leases  528 000520 000491 000472 000448 000
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  -896-896-600-679 
Gain Loss On Disposals Property Plant Equipment  -14 81710 341 18 823 
Government Grant Income    4 5611 105 
Income From Related Parties  36 54882 034158 704179 226 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   -2 245 051   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   2 131 137   
Increase From Depreciation Charge For Year Property Plant Equipment 133 466104 478140 564122 193126 11265 787
Investments  483 577483 702483 677484 423484 728
Investments Fixed Assets1 336 100483 577483 577483 702483 677484 423484 728
Investments In Associates  102227202477 
Investments In Group Undertakings Participating Interests     484 403484 728
Investments In Subsidiaries  483 475483 475483 475483 926 
Net Current Assets Liabilities-483 3417 644 3017 042 96113 337 87613 760 65613 992 72314 721 806
Number Shares Issued Fully Paid 4 000     
Other Creditors114 14163 85744 10475 9753 085174 840131 679
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  49 761295 325 43 354370 742
Other Disposals Property Plant Equipment  535 8362 742 426 65 0321 236 901
Other Investments Other Than Loans     20 
Other Taxation Social Security Payable 2288 0348 30134 284129 17911 738
Par Value Share 1     
Payments To Related Parties  8 796144 97845 818114 724 
Percentage Class Share Held In Associate 3333502550 
Percentage Class Share Held In Subsidiary 10010010010051 
Prepayments Accrued Income245 46815 9645 321217 401214 703181 598 
Property Plant Equipment Gross Cost4 981 6685 170 1786 914 9022 074 7042 101 7222 195 978959 077
Provisions For Liabilities Balance Sheet Subtotal98 262146 418182 668156 008 231 20265 608
Taxation Including Deferred Taxation Balance Sheet Subtotal98 262146 418182 668156 008154 001231 202 
Total Assets Less Current Liabilities5 455 30212 785 46513 874 13215 483 73515 811 31516 055 62615 853 068
Total Borrowings1 360 1151 335 2551 112 142611 528527 380329 612 
Total Operating Lease Payments  1 5071 85811 54322 250 
Trade Creditors Trade Payables41 61174 54298 83395 40310 73824 04162 650
Trade Debtors Trade Receivables35 141151 48915 9598 485530131 327109 148
Work In Progress  962 983663 423566 360620 426 
Company Contributions To Defined Benefit Plans Directors 100 000100 00050 00062 00056 000 
Director Remuneration   171 285171 454202 944 
Director Remuneration Benefits Including Payments To Third Parties  269 489221 285233 454258 944 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (13 pages)

Company search

Advertisements