Abbeyheath Properties Limited MANCHESTER


Founded in 1964, Abbeyheath Properties, classified under reg no. 00811371 is an active company. Currently registered at The Copper Room Deva City Office Park M3 7BG, Manchester the company has been in the business for sixty years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 4 directors in the the firm, namely Sara C., St C. and Paul C. and others. In addition one secretary - Paul C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Abbeyheath Properties Limited Address / Contact

Office Address The Copper Room Deva City Office Park
Office Address2 Trinity Way
Town Manchester
Post code M3 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00811371
Date of Incorporation Fri, 3rd Jul 1964
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st March
Company age 60 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Sara C.

Position: Director

Appointed: 13 October 2023

Paul C.

Position: Secretary

Appointed: 22 January 2014

St C.

Position: Director

Appointed: 01 November 2002

Paul C.

Position: Director

Appointed: 01 November 2002

John C.

Position: Director

Appointed: 14 February 1992

Nicholas C.

Position: Director

Appointed: 25 November 1996

Resigned: 26 December 2013

Nicholas C.

Position: Secretary

Appointed: 25 March 1996

Resigned: 26 December 2013

Ann C.

Position: Director

Appointed: 14 February 1992

Resigned: 20 June 2015

David J.

Position: Secretary

Appointed: 14 February 1992

Resigned: 25 March 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we researched, there is St C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Christopher P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Paul C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

St C.

Notified on 14 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher P.

Notified on 18 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul C.

Notified on 14 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

John C.

Notified on 14 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand174 824194 051208 746179 927
Current Assets203 411229 244247 478257 636
Debtors28 58735 19338 73277 709
Net Assets Liabilities2 577 1972 595 7612 955 5193 401 827
Other Debtors24 83824 83824 83860 811
Property Plant Equipment2 3861 282962722
Other
Accrued Liabilities Deferred Income44 13946 11345 46344 935
Accumulated Depreciation Impairment Property Plant Equipment168 679169 783170 103170 343
Average Number Employees During Period4433
Bank Borrowings Overdrafts1 000 0001 000 0001 000 0001 000 000
Corporation Tax Payable4 8814 4814 580 
Corporation Tax Recoverable 7 9517 9517 951
Creditors1 000 0001 000 0001 000 0001 000 000
Fixed Assets3 682 3883 681 2844 100 9644 700 723
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 3245 4661 60812 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   600 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 104 240
Investment Property3 680 0003 680 0004 100 0004 700 000
Investment Property Fair Value Model3 680 000 4 100 0004 700 000
Investments2221
Investments Fixed Assets2221
Investments In Group Undertakings Participating Interests1111
Net Current Assets Liabilities149 456168 998188 884203 361
Other Creditors5006 9286 4896 105
Other Investments Other Than Loans111 
Other Taxation Social Security Payable4 4352 7242 0623 235
Prepayments Accrued Income   86
Profit Loss328 29618 564359 758446 308
Property Plant Equipment Gross Cost171 065 171 065 
Provisions For Liabilities Balance Sheet Subtotal254 647254 521334 329502 257
Total Assets Less Current Liabilities3 831 8443 850 2824 289 8484 904 084
Trade Debtors Trade Receivables3 7492 4045 9438 861

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, October 2023
Free Download (12 pages)

Company search