Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Abbeyheath Properties Limited
Abbeyheath Properties Limited is an active company incorporated on 3 July 1964 with the registered office located in Bury, Greater Manchester. Abbeyheath Properties Limited was registered 61 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00811371
Private limited company
Age
61 years
Incorporated
3 July 1964
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
5 August 2025
(1 month ago)
Next confirmation dated
5 August 2026
Due by
19 August 2026
(11 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Abbeyheath Properties Limited
Contact
Address
The Exchange
5 Bank Street
Bury
BL9 0DN
England
Address changed on
19 Feb 2025
(6 months ago)
Previous address was
The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England
Companies in BL9 0DN
Telephone
01612258504
Email
Available in Endole App
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
David Feltham
Director • Director • British • Lives in England • Born in Mar 1958
Paul Adam Cox
Director • Secretary • Sales Manager • British • Lives in UK • Born in Dec 1966
St John James Cox
Director • Account Manager • British • Lives in UK • Born in Dec 1968
John Hubert Cox
Director • English • Lives in England • Born in Aug 1930
Sara Cox
Director • British • Lives in England • Born in May 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
A.H.P. Services Limited
John Hubert Cox, Paul Adam Cox, and 2 more are mutual people.
Active
Richmael House (Services) Limited
David Feltham is a mutual person.
Active
B Feltham (Maintenance) Limited
David Feltham is a mutual person.
Active
Carlogie House (Services) Limited
David Feltham is a mutual person.
Active
Feltham Group (North) Limited
David Feltham is a mutual person.
Active
A Read Limited
David Feltham is a mutual person.
Active
Feltham Estates Limited
David Feltham is a mutual person.
Active
J.E.Feltham Limited
David Feltham is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£692.99K
Increased by £513.06K (+285%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 2 (+200%)
Total Assets
£4.63M
Decreased by £323.36K (-7%)
Total Liabilities
-£784.66K
Decreased by £771.87K (-50%)
Net Assets
£3.85M
Increased by £448.51K (+13%)
Debt Ratio (%)
17%
Decreased by 14.46% (-46%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 5 Aug 2025
Accounting Period Extended
5 Months Ago on 14 Apr 2025
New Charge Registered
6 Months Ago on 19 Feb 2025
New Charge Registered
6 Months Ago on 19 Feb 2025
New Charge Registered
6 Months Ago on 19 Feb 2025
New Charge Registered
6 Months Ago on 19 Feb 2025
New Charge Registered
6 Months Ago on 19 Feb 2025
New Charge Registered
6 Months Ago on 19 Feb 2025
Mr David Feltham Appointed
6 Months Ago on 19 Feb 2025
Registered Address Changed
6 Months Ago on 19 Feb 2025
Get Alerts
Get Credit Report
Discover Abbeyheath Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 5 August 2025 with updates
Submitted on 5 Aug 2025
Current accounting period extended from 31 March 2025 to 30 June 2025
Submitted on 14 Apr 2025
Registration of charge 008113710014, created on 19 February 2025
Submitted on 11 Mar 2025
Registration of charge 008113710013, created on 19 February 2025
Submitted on 28 Feb 2025
Registration of charge 008113710010, created on 19 February 2025
Submitted on 25 Feb 2025
Registration of charge 008113710011, created on 19 February 2025
Submitted on 25 Feb 2025
Registration of charge 008113710012, created on 19 February 2025
Submitted on 25 Feb 2025
Registration of charge 008113710009, created on 19 February 2025
Submitted on 20 Feb 2025
Cessation of St John James Cox as a person with significant control on 19 February 2025
Submitted on 19 Feb 2025
Termination of appointment of John Hubert Cox as a director on 19 February 2025
Submitted on 19 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs