ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Abacus Developments Limited

Abacus Developments Limited is an active company incorporated on 19 January 1972 with the registered office located in . Abacus Developments Limited was registered 53 years ago.
Status
Active
Active since incorporation
Company No
01038942
Private limited company
Age
53 years
Incorporated 19 January 1972
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 August 2025 (22 days ago)
Next confirmation dated 16 August 2026
Due by 30 August 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
Concept House
Home Park Mill Link
Kings Langley
Hertfordshire
WD4 8UD
United Kingdom
Address changed on 15 Jul 2025 (1 month ago)
Previous address was Eaton Court Maylands Avenue Hemel Hempstead Indu Hemel Hempstead Hertfordshire HP2 7TR
Telephone
01592268408
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Accountant • British • Lives in UK • Born in May 1974
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1967
Director • Property Executive • British • Lives in UK • Born in Dec 1944
Sir Robert McAlpine Enterprises Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ADL Ventures Limited
Adrian Neil Raeburn McAlpine, Robert John William Wotherspoon, and 1 more are mutual people.
Active
Oak Court Estates (Langstone,Mon.) Limited
Robert John William Wotherspoon and John Alistair Dempsey are mutual people.
Active
Cardiff Gate Business Park Limited
Robert John William Wotherspoon and John Alistair Dempsey are mutual people.
Active
Cardiff Gate Management Limited
Robert John William Wotherspoon and John Alistair Dempsey are mutual people.
Active
Sir Robert McAlpine Healthcare (Dawlish) Limited
Robert John William Wotherspoon and John Alistair Dempsey are mutual people.
Active
Robert McAlpine Enterprises Limited
Robert John William Wotherspoon and John Alistair Dempsey are mutual people.
Active
MC Alpine Enterprises Limited
Robert John William Wotherspoon and John Alistair Dempsey are mutual people.
Active
Sir Robert McAlpine Pension Scheme Capital Ventures Limited
Robert John William Wotherspoon and John Alistair Dempsey are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£12.6M
Increased by £858K (+7%)
Net Assets
-£12.6M
Decreased by £858K (+7%)
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
20 Days Ago on 18 Aug 2025
Mr John Alistair Dempsey Details Changed
1 Month Ago on 17 Jul 2025
Mr John Alistair Dempsey Details Changed
1 Month Ago on 17 Jul 2025
Mr Robert John William Wotherspoon Details Changed
1 Month Ago on 17 Jul 2025
Registered Address Changed
1 Month Ago on 15 Jul 2025
Subsidiary Accounts Submitted
2 Months Ago on 2 Jul 2025
Sir Robert Mcalpine Enterprises Limited (PSC) Details Changed
2 Months Ago on 23 Jun 2025
Mr John Alistair Dempsey Appointed
4 Months Ago on 17 Apr 2025
Kevin John Pearson Resigned
4 Months Ago on 17 Apr 2025
Mr John Alistair Dempsey Appointed
7 Months Ago on 17 Jan 2025
Get Credit Report
Discover Abacus Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 August 2025 with no updates
Submitted on 18 Aug 2025
Secretary's details changed for Mr John Alistair Dempsey on 17 July 2025
Submitted on 17 Jul 2025
Director's details changed for Mr Robert John William Wotherspoon on 17 July 2025
Submitted on 17 Jul 2025
Director's details changed for Mr John Alistair Dempsey on 17 July 2025
Submitted on 17 Jul 2025
Registered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Indu Hemel Hempstead Hertfordshire HP2 7TR to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on 15 July 2025
Submitted on 15 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
Submitted on 2 Jul 2025
Audit exemption subsidiary accounts made up to 31 October 2024
Submitted on 2 Jul 2025
Change of details for Sir Robert Mcalpine Enterprises Limited as a person with significant control on 23 June 2025
Submitted on 24 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
Submitted on 20 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
Submitted on 20 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year