ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Abbeymews Properties Limited

Abbeymews Properties Limited is an active company incorporated on 22 January 1996 with the registered office located in Manchester, Greater Manchester. Abbeymews Properties Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03149292
Private limited company
Age
29 years
Incorporated 22 January 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 January 2025 (8 months ago)
Next confirmation dated 7 January 2026
Due by 21 January 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jun31 Jul 2024 (1 year 2 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Xeinadin Manchester
100 Barbirolli Square
Manchester
M2 3BD
United Kingdom
Address changed on 3 Jun 2024 (1 year 3 months ago)
Previous address was C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in England • Born in Jun 1959
Director • British • Lives in UK • Born in Aug 1955
Director • British • Lives in England • Born in May 1961
Peter Davies & Sons Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Peter Davies & Sons Limited
Peter Jeffrey Davies and Loreta Hall are mutual people.
Active
Houldsworth Business And ARTS Centre Ltd
Peter Jeffrey Davies is a mutual person.
Active
Catalyst Asset & Office Solutions Limited
Peter Jeffrey Davies is a mutual person.
Active
The Heaton & Houldsworth Property Company Limited
Peter Jeffrey Davies is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 May31 Jul 2024
Traded for 14 months
Cash in Bank
£99.54K
Increased by £86.42K (+659%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£126.18K
Decreased by £610.09K (-83%)
Total Liabilities
-£93.66K
Decreased by £658.02K (-88%)
Net Assets
£32.53K
Increased by £47.93K (-311%)
Debt Ratio (%)
74%
Decreased by 27.87% (-27%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 28 Apr 2025
Confirmation Submitted
7 Months Ago on 27 Jan 2025
Accounting Period Extended
8 Months Ago on 12 Dec 2024
Peter Davies & Sons Limited (PSC) Details Changed
1 Year 3 Months Ago on 4 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 3 Jun 2024
Peter Jeffrey Davies (PSC) Resigned
1 Year 6 Months Ago on 19 Feb 2024
Peter Davies & Sons Limited (PSC) Appointed
1 Year 6 Months Ago on 19 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 1 Feb 2024
Full Accounts Submitted
1 Year 7 Months Ago on 18 Jan 2024
Registered Address Changed
2 Years 3 Months Ago on 5 Jun 2023
Get Credit Report
Discover Abbeymews Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 July 2024
Submitted on 28 Apr 2025
Confirmation statement made on 7 January 2025 with updates
Submitted on 27 Jan 2025
Previous accounting period extended from 29 May 2024 to 31 July 2024
Submitted on 12 Dec 2024
Change of details for Peter Davies & Sons Limited as a person with significant control on 4 June 2024
Submitted on 4 Jun 2024
Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 3 June 2024
Submitted on 3 Jun 2024
Notification of Peter Davies & Sons Limited as a person with significant control on 19 February 2024
Submitted on 5 Mar 2024
Cessation of Peter Jeffrey Davies as a person with significant control on 19 February 2024
Submitted on 5 Mar 2024
Confirmation statement made on 7 January 2024 with no updates
Submitted on 1 Feb 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 18 Jan 2024
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023
Submitted on 5 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year