Abbeytown Limited LONDON


Founded in 1975, Abbeytown, classified under reg no. 01200278 is an active company. Currently registered at 197 Ballards Lane N3 1LP, London the company has been in the business for 49 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

The firm has 5 directors, namely Daniel R., Rachel G. and Saul G. and others. Of them, Simon G. has been with the company the longest, being appointed on 16 March 2001 and Daniel R. has been with the company for the least time - from 2 February 2022. At the moment 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.

Abbeytown Limited Address / Contact

Office Address 197 Ballards Lane
Town London
Post code N3 1LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01200278
Date of Incorporation Fri, 14th Feb 1975
Industry Development of building projects
End of financial Year 31st August
Company age 49 years old
Account next due date Fri, 31st May 2024 (23 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Daniel R.

Position: Director

Appointed: 02 February 2022

Rachel G.

Position: Director

Appointed: 07 July 2021

Saul G.

Position: Director

Appointed: 09 September 2020

Edward R.

Position: Director

Appointed: 02 November 2007

Simon G.

Position: Director

Appointed: 16 March 2001

Alan H.

Position: Director

Appointed: 22 April 2013

Resigned: 26 June 2019

Miriam M.

Position: Secretary

Appointed: 08 December 2011

Resigned: 15 June 2016

Saul G.

Position: Director

Appointed: 06 January 2010

Resigned: 08 July 2020

Jeffrey H.

Position: Director

Appointed: 02 November 2007

Resigned: 18 November 2011

Janice G.

Position: Secretary

Appointed: 09 August 1992

Resigned: 08 December 2011

Martyn G.

Position: Director

Appointed: 08 August 1991

Resigned: 26 March 2016

Kathleen C.

Position: Director

Appointed: 15 June 1991

Resigned: 08 August 1991

Jane T.

Position: Secretary

Appointed: 15 June 1991

Resigned: 09 August 1992

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is Greyclyde Developments Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Greyclyde Developments Limited

197 Ballards Lane, London, N3 1LP, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 4813732
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand241 2941 246 7031 904 411212 696
Current Assets18 563 53713 530 75314 323 75314 459 725
Debtors1 014 908277 475281 0662 277 260
Net Assets Liabilities13 232 26313 664 40114 337 85114 505 745
Other Debtors44 29123 164215 34248 080
Total Inventories17 307 33512 006 57512 138 27611 969 769
Other
Accrued Liabilities44 6574 114  
Accrued Liabilities Deferred Income 4 114352 6089 088
Amounts Owed By Group Undertakings   1 762 735
Amounts Owed By Related Parties759 99956 200  
Amounts Owed To Group Undertakings 158 39221 68053 762
Amounts Recoverable On Contracts 123 576 396 630
Average Number Employees During Period9777
Bank Borrowings7 000 0004 000 0004 500 0004 000 000
Bank Borrowings Overdrafts 4 000 0004 500 0004 000 000
Comprehensive Income Expense2 194 7471 032 138  
Corporation Tax Payable 52 306117 897259 038
Creditors67 5004 040 0004 500 0004 000 000
Deferred Income   6 505
Disposals Investment Property Fair Value Model -23 205 1 559 599
Dividends Paid-1 500 000-600 000300 000500 000
Financial Liabilities67 50040 000  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   608 589
Investment Property6 308 2056 285 0006 733 0005 781 990
Investment Property Fair Value Model6 308 2056 285 0006 733 0005 781 990
Net Current Assets Liabilities7 843 83112 271 67413 142 51113 797 591
Number Shares Issued Fully Paid100100  
Other Comprehensive Income Expense Net Tax100 43823 205  
Other Creditors1 024 616853 063499 354156 868
Other Remaining Borrowings66 837 7 500 
Other Taxation Social Security Payable 26 28927 1777 139
Par Value Share 1  
Prepayments92 59274 535  
Prepayments Accrued Income 74 53565 72465 535
Profit Loss2 194 7471 032 138973 451667 894
Provisions  1 037 6601 073 836
Provisions For Liabilities Balance Sheet Subtotal852 273852 2731 037 6601 073 836
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 037 660913 836
Taxation Social Security Payable6 18426 289  
Total Assets Less Current Liabilities14 152 03618 556 67419 875 51119 579 581
Total Borrowings7 066 8374 000 0004 500 0004 000 000
Trade Creditors Trade Payables148 138164 915155 026169 734
Trade Debtors Trade Receivables118 025123 576 4 280
Transfers To From Retained Earnings Increase Decrease In Equity 23 205  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 31st August 2022
filed on: 27th, May 2023
Free Download (12 pages)

Company search