ABACUS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ABACUS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01038942

Incorporation date

19/01/1972

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Concept House, Home Park Mill Link, Kings Langley, Hertfordshire WD4 8UDCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1972)
dot icon18/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon17/07/2025
Director's details changed for Mr Robert John William Wotherspoon on 2025-07-17
dot icon17/07/2025
Director's details changed for Mr John Alistair Dempsey on 2025-07-17
dot icon17/07/2025
Secretary's details changed for Mr John Alistair Dempsey on 2025-07-17
dot icon15/07/2025
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 2025-07-15
dot icon02/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon02/07/2025
Audit exemption subsidiary accounts made up to 2024-10-31
dot icon24/06/2025
Change of details for Sir Robert Mcalpine Enterprises Limited as a person with significant control on 2025-06-23
dot icon20/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon20/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon17/04/2025
Termination of appointment of Kevin John Pearson as a secretary on 2025-04-17
dot icon17/04/2025
Appointment of Mr John Alistair Dempsey as a secretary on 2025-04-17
dot icon06/02/2025
Termination of appointment of Adrian Neil Raeburn Mcalpine as a director on 2025-01-17
dot icon06/02/2025
Appointment of Mr John Alistair Dempsey as a director on 2025-01-17
dot icon21/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon12/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/23
dot icon12/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon12/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/23
dot icon12/08/2024
Audit exemption subsidiary accounts made up to 2023-10-31
dot icon30/03/2024
Change of details for Sir Robert Mcalpine Capital Ventures Limited as a person with significant control on 2024-03-19
dot icon19/03/2024
Change of details for Sir Robert Mcalpine Enterprises Limited as a person with significant control on 2024-02-29
dot icon19/03/2024
Cessation of Sir Robert Mcalpine Enterprises Limited as a person with significant control on 2024-02-29
dot icon19/03/2024
Notification of Sir Robert Mcalpine Capital Ventures Limited as a person with significant control on 2024-02-29
dot icon22/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon03/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/10/22
dot icon03/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon03/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
dot icon03/08/2023
Audit exemption subsidiary accounts made up to 2022-10-31
dot icon18/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon22/06/2022
Audit exemption subsidiary accounts made up to 2021-10-31
dot icon22/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/10/21
dot icon22/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/10/21
dot icon22/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/10/21
dot icon22/11/2021
Director's details changed for Adrian Neil Raeburn Mcalpine on 2021-11-16
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon27/07/2021
Audit exemption subsidiary accounts made up to 2020-10-31
dot icon27/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/10/20
dot icon21/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/10/20
dot icon21/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/10/20
dot icon04/12/2020
Audit exemption subsidiary accounts made up to 2019-10-31
dot icon04/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/10/19
dot icon11/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/10/19
dot icon11/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/10/19
dot icon31/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon17/07/2019
Audit exemption subsidiary accounts made up to 2018-10-31
dot icon17/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/10/18
dot icon17/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/10/18
dot icon17/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/10/18
dot icon02/11/2018
Appointment of Mr Robert John William Wotherspoon as a director on 2018-10-31
dot icon02/11/2018
Termination of appointment of Miles Colin Shelley as a director on 2018-10-31
dot icon16/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon06/08/2018
Audit exemption subsidiary accounts made up to 2017-10-31
dot icon06/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/10/17
dot icon06/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/10/17
dot icon06/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/10/17
dot icon15/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon10/08/2017
Audit exemption subsidiary accounts made up to 2016-10-31
dot icon10/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/10/16
dot icon10/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/10/16
dot icon10/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/10/16
dot icon01/08/2017
Appointment of Mr Miles Colin Shelley as a director on 2017-07-31
dot icon01/08/2017
Termination of appointment of Andrew Reginald Bolt as a director on 2017-07-31
dot icon18/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon14/07/2016
Audit exemption subsidiary accounts made up to 2015-10-31
dot icon14/07/2016
Notice of agreement to exemption from audit of accounts for period ending 31/10/15
dot icon14/07/2016
Consolidated accounts of parent company for subsidiary company period ending 31/10/15
dot icon14/07/2016
Audit exemption statement of guarantee by parent company for period ending 31/10/15
dot icon08/10/2015
Termination of appointment of Geoffrey Peter Sanders as a director on 2015-10-01
dot icon08/10/2015
Termination of appointment of Huw James Thomas as a director on 2015-10-01
dot icon18/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon15/06/2015
Audit exemption subsidiary accounts made up to 2014-10-31
dot icon15/06/2015
Consolidated accounts of parent company for subsidiary company period ending 31/10/14
dot icon15/06/2015
Audit exemption statement of guarantee by parent company for period ending 31/10/14
dot icon15/06/2015
Notice of agreement to exemption from audit of accounts for period ending 31/10/14
dot icon29/08/2014
Consolidated accounts of parent company for subsidiary company period ending 31/10/13
dot icon29/08/2014
Notice of agreement to exemption from audit of accounts for period ending 31/10/13
dot icon18/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon11/08/2014
Audit exemption subsidiary accounts made up to 2013-10-31
dot icon11/07/2014
Audit exemption statement of guarantee by parent company for period ending 31/10/13
dot icon02/04/2014
Appointment of Mr Huw James Thomas as a director
dot icon02/04/2014
Termination of appointment of John Briant as a director
dot icon15/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon28/06/2013
Termination of appointment of Robert Walker as a secretary
dot icon28/06/2013
Appointment of Mr Kevin John Pearson as a secretary
dot icon06/06/2013
Total exemption full accounts made up to 2012-10-31
dot icon24/05/2013
Audit exemption statement of guarantee by parent company for period ending 31/10/12
dot icon20/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon02/05/2012
Full accounts made up to 2011-10-31
dot icon20/09/2011
Statement of company's objects
dot icon20/09/2011
Resolutions
dot icon24/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon20/07/2011
Full accounts made up to 2010-10-31
dot icon17/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon20/05/2010
Full accounts made up to 2009-10-31
dot icon25/11/2009
Secretary's details changed for Mr Robert Peter Walker on 2009-10-30
dot icon25/11/2009
Director's details changed for John Mark Briant on 2009-10-30
dot icon25/11/2009
Director's details changed for Mr Andrew Reginald Bolt on 2009-10-30
dot icon25/11/2009
Director's details changed for Geoffrey Peter Sanders on 2009-10-30
dot icon18/08/2009
Return made up to 15/08/09; full list of members
dot icon09/05/2009
Full accounts made up to 2008-10-31
dot icon18/08/2008
Return made up to 15/08/08; full list of members
dot icon23/06/2008
Full accounts made up to 2007-10-31
dot icon05/09/2007
Full accounts made up to 2006-10-31
dot icon30/08/2007
Return made up to 15/08/07; full list of members
dot icon16/08/2006
Return made up to 15/08/06; full list of members
dot icon30/05/2006
Full accounts made up to 2005-10-31
dot icon29/11/2005
New secretary appointed
dot icon29/11/2005
Secretary resigned
dot icon02/09/2005
Full accounts made up to 2004-10-31
dot icon16/08/2005
Return made up to 15/08/05; full list of members
dot icon23/08/2004
Return made up to 15/08/04; full list of members
dot icon14/07/2004
Full accounts made up to 2003-10-31
dot icon14/04/2004
Director resigned
dot icon02/09/2003
Full accounts made up to 2002-10-31
dot icon26/08/2003
Return made up to 15/08/03; full list of members
dot icon04/09/2002
Particulars of mortgage/charge
dot icon20/08/2002
Return made up to 15/08/02; no change of members
dot icon15/06/2002
Full accounts made up to 2001-10-31
dot icon17/08/2001
Return made up to 15/08/01; full list of members
dot icon17/05/2001
Full accounts made up to 2000-10-31
dot icon23/08/2000
Return made up to 15/08/00; full list of members
dot icon12/06/2000
Full accounts made up to 1999-10-31
dot icon03/09/1999
Full accounts made up to 1998-10-31
dot icon23/08/1999
Return made up to 15/08/99; full list of members
dot icon26/05/1999
New director appointed
dot icon16/05/1999
Director resigned
dot icon22/09/1998
Director resigned
dot icon20/08/1998
Return made up to 15/08/98; no change of members
dot icon13/07/1998
Full accounts made up to 1997-10-31
dot icon19/03/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon02/10/1997
Registered office changed on 02/10/97 from: 115 park street, london, W1Y 4DY
dot icon28/08/1997
Return made up to 15/08/97; no change of members
dot icon20/05/1997
Full accounts made up to 1996-10-31
dot icon02/09/1996
Return made up to 15/08/96; full list of members
dot icon02/09/1996
Location of register of members address changed
dot icon02/09/1996
Location of debenture register address changed
dot icon09/02/1996
Full accounts made up to 1995-10-31
dot icon16/11/1995
Declaration of satisfaction of mortgage/charge
dot icon16/11/1995
Declaration of satisfaction of mortgage/charge
dot icon27/10/1995
Secretary resigned;new secretary appointed
dot icon05/09/1995
Return made up to 15/08/95; no change of members
dot icon09/06/1995
Full accounts made up to 1994-10-31
dot icon22/05/1995
New director appointed
dot icon22/05/1995
Director resigned
dot icon22/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 15/08/94; no change of members
dot icon04/09/1994
Secretary resigned;new secretary appointed
dot icon18/07/1994
Full accounts made up to 1993-10-31
dot icon17/05/1994
Particulars of mortgage/charge
dot icon19/11/1993
Declaration of satisfaction of mortgage/charge
dot icon19/11/1993
Declaration of satisfaction of mortgage/charge
dot icon19/11/1993
Declaration of satisfaction of mortgage/charge
dot icon19/11/1993
Declaration of satisfaction of mortgage/charge
dot icon21/08/1993
Return made up to 15/08/93; full list of members
dot icon20/07/1993
Full accounts made up to 1992-10-31
dot icon04/06/1993
Declaration of satisfaction of mortgage/charge
dot icon06/05/1993
Particulars of mortgage/charge
dot icon23/12/1992
Secretary resigned;new secretary appointed
dot icon22/10/1992
Return made up to 15/08/92; no change of members
dot icon14/08/1992
Full accounts made up to 1991-10-31
dot icon09/07/1992
Particulars of mortgage/charge
dot icon30/01/1992
Secretary's particulars changed
dot icon07/11/1991
Secretary resigned;new secretary appointed
dot icon17/09/1991
Registered office changed on 17/09/91 from: 199 piccadilly,, london W1V 9LE
dot icon30/08/1991
Return made up to 15/08/91; no change of members
dot icon06/08/1991
Full accounts made up to 1990-10-31
dot icon05/08/1991
Particulars of mortgage/charge
dot icon26/07/1991
Particulars of mortgage/charge
dot icon05/02/1991
Secretary resigned;new secretary appointed
dot icon15/11/1990
Secretary resigned;new secretary appointed
dot icon22/10/1990
Declaration of satisfaction of mortgage/charge
dot icon22/10/1990
Declaration of satisfaction of mortgage/charge
dot icon22/10/1990
Declaration of satisfaction of mortgage/charge
dot icon22/10/1990
Declaration of satisfaction of mortgage/charge
dot icon22/10/1990
Declaration of satisfaction of mortgage/charge
dot icon22/10/1990
Declaration of satisfaction of mortgage/charge
dot icon22/10/1990
Declaration of satisfaction of mortgage/charge
dot icon22/10/1990
Declaration of satisfaction of mortgage/charge
dot icon22/10/1990
Declaration of satisfaction of mortgage/charge
dot icon04/10/1990
Particulars of mortgage/charge
dot icon23/08/1990
Full accounts made up to 1989-10-31
dot icon23/08/1990
Return made up to 15/08/90; full list of members
dot icon17/07/1990
Particulars of mortgage/charge
dot icon17/07/1990
Particulars of mortgage/charge
dot icon29/11/1989
Memorandum and Articles of Association
dot icon16/11/1989
Particulars of mortgage/charge
dot icon02/11/1989
Ad 26/10/89--------- £ si 2490000@1
dot icon23/10/1989
Nc inc already adjusted
dot icon23/10/1989
Resolutions
dot icon23/10/1989
Resolutions
dot icon23/10/1989
Resolutions
dot icon26/06/1989
Full accounts made up to 1988-10-31
dot icon26/06/1989
Return made up to 19/06/89; full list of members
dot icon18/05/1989
Particulars of mortgage/charge
dot icon15/08/1988
Particulars of mortgage/charge
dot icon14/07/1988
Full accounts made up to 1987-10-31
dot icon14/07/1988
Return made up to 22/06/88; full list of members
dot icon11/05/1988
Particulars of mortgage/charge
dot icon11/05/1988
Particulars of mortgage/charge
dot icon03/02/1988
New director appointed
dot icon02/10/1987
Particulars of mortgage/charge
dot icon01/09/1987
Particulars of mortgage/charge
dot icon01/09/1987
Particulars of mortgage/charge
dot icon28/07/1987
Full accounts made up to 1986-10-31
dot icon28/07/1987
Return made up to 23/06/87; full list of members
dot icon13/01/1987
Particulars of mortgage/charge
dot icon13/01/1987
Particulars of mortgage/charge
dot icon09/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/10/1986
Full accounts made up to 1985-10-31
dot icon10/10/1986
Return made up to 09/07/86; full list of members
dot icon19/01/1972
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woolf, Robert Anthony
Director
30/04/1995 - 04/09/1998
39
Bolt, Andrew Reginald
Director
30/04/1999 - 31/07/2017
54
Thomas, Huw James
Director
27/03/2014 - 01/10/2015
17
Shelley, Miles Colin
Director
31/07/2017 - 31/10/2018
69
Wotherspoon, Robert John William
Director
31/10/2018 - Present
101

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABACUS DEVELOPMENTS LIMITED

ABACUS DEVELOPMENTS LIMITED is an(a) Active company incorporated on 19/01/1972 with the registered office located at Concept House, Home Park Mill Link, Kings Langley, Hertfordshire WD4 8UD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABACUS DEVELOPMENTS LIMITED?

toggle

ABACUS DEVELOPMENTS LIMITED is currently Active. It was registered on 19/01/1972 .

Where is ABACUS DEVELOPMENTS LIMITED located?

toggle

ABACUS DEVELOPMENTS LIMITED is registered at Concept House, Home Park Mill Link, Kings Langley, Hertfordshire WD4 8UD.

What does ABACUS DEVELOPMENTS LIMITED do?

toggle

ABACUS DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ABACUS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-16 with no updates.