UKBizDB.co.uk

ABACUS DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abacus Developments Limited. The company was founded 52 years ago and was given the registration number 01038942. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Eaton Court Maylands Avenue, Hemel Hempstead Indu, Hemel Hempstead, Hertfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ABACUS DEVELOPMENTS LIMITED
Company Number:01038942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1972
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Eaton Court Maylands Avenue, Hemel Hempstead Indu, Hemel Hempstead, Hertfordshire, HP2 7TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Secretary26 June 2013Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Director-Active
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Director31 October 2018Active
92 Eastmoor Park, Harpenden, AL5 1BP

Secretary20 October 1995Active
65 Teddington Park, Teddington, TW11 8DE

Secretary04 November 1991Active
8 Marston Gardens, Luton, LU2 7DU

Secretary04 December 1992Active
Waverley, Granville Road, St Georges Hill, Weybridge, KT13 0QJ

Secretary19 August 1994Active
Waverley, Granville Road, St Georges Hill, Weybridge, KT13 0QJ

Secretary-Active
Eaton Court, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TR

Secretary30 November 2005Active
Eaton Court, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TR

Director30 April 1999Active
Eaton Court, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TR

Director09 February 1998Active
Elmfield 25 Batchworth Lane, Northwood, HA6 3DU

Director-Active
Oak Tree Cottage Lamberhurst Road, Horsmonden, Tonbridge, TN12 8ED

Director-Active
Waverley, Granville Road, St Georges Hill, Weybridge, KT13 0QJ

Director30 April 1995Active
Eaton Court, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TR

Director01 January 1998Active
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Director31 July 2017Active
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Director27 March 2014Active
2 Berkeley Road, Barnes, London, SW13 9LZ

Director30 April 1995Active

People with Significant Control

Sir Robert Mcalpine Capital Ventures Limited
Notified on:29 February 2024
Status:Active
Country of residence:United Kingdom
Address:Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sir Robert Mcalpine Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Eaton Court, Maylands Avenue, Hemel Hempstead, England, HP2 7TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-03Accounts

Legacy.

Download
2023-08-03Other

Legacy.

Download
2023-08-03Other

Legacy.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-22Accounts

Legacy.

Download
2022-06-22Other

Legacy.

Download
2022-06-22Other

Legacy.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-27Other

Legacy.

Download
2021-07-21Accounts

Legacy.

Download
2021-07-21Other

Legacy.

Download
2020-12-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-04Other

Legacy.

Download
2020-11-11Accounts

Legacy.

Download
2020-11-11Other

Legacy.

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.