ABBEYHEATH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ABBEYHEATH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00811371

Incorporation date

03/07/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Aldwych Avenue Aldwych Avenue, Manchester M14 5NLCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1986)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/11/2025
Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN England to 20 Aldwych Avenue Aldwych Avenue Manchester M14 5NL on 2025-11-26
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon14/04/2025
Current accounting period extended from 2025-03-31 to 2025-06-30
dot icon11/03/2025
Registration of charge 008113710014, created on 2025-02-19
dot icon25/02/2025
Registration of charge 008113710010, created on 2025-02-19
dot icon25/02/2025
Registration of charge 008113710011, created on 2025-02-19
dot icon25/02/2025
Registration of charge 008113710012, created on 2025-02-19
dot icon20/02/2025
Registration of charge 008113710009, created on 2025-02-19
dot icon19/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon19/02/2025
Cessation of John Hubert Cox as a person with significant control on 2025-02-19
dot icon19/02/2025
Cessation of Paul Adam Cox as a person with significant control on 2025-02-19
dot icon19/02/2025
Cessation of St John James Cox as a person with significant control on 2025-02-19
dot icon19/02/2025
Cessation of Christopher Michael Poston as a person with significant control on 2025-02-19
dot icon19/02/2025
Notification of Feltham Holdings Limited as a person with significant control on 2025-02-19
dot icon19/02/2025
Termination of appointment of John Hubert Cox as a director on 2025-02-19
dot icon19/02/2025
Termination of appointment of Paul Cox as a secretary on 2025-02-19
dot icon19/02/2025
Termination of appointment of Sara Cox as a director on 2025-02-19
dot icon19/02/2025
Termination of appointment of Paul Adam Cox as a director on 2025-02-19
dot icon19/02/2025
Termination of appointment of St John James Cox as a director on 2025-02-19
dot icon19/02/2025
Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England to The Exchange 5 Bank Street Bury BL9 0DN on 2025-02-19
dot icon19/02/2025
Appointment of Mr David Feltham as a director on 2025-02-19
dot icon17/02/2025
Director's details changed for Mr John Hubert Cox on 2025-02-01
dot icon17/02/2025
Change of details for Mr John Hubert Cox as a person with significant control on 2025-02-01
dot icon17/02/2025
Director's details changed for Mr John Hubert Cox on 2025-02-01
dot icon17/02/2025
Director's details changed for Mr John Hubert Cox on 2025-02-01
dot icon17/02/2025
Change of details for Mr John Hubert Cox as a person with significant control on 2025-02-01
dot icon17/02/2025
Director's details changed for Mr Paul Adam Cox on 2025-02-01
dot icon17/02/2025
Director's details changed for Mr St John James Cox on 2025-02-01
dot icon23/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/04/2024
Satisfaction of charge 008113710007 in full
dot icon19/04/2024
Satisfaction of charge 008113710008 in full
dot icon26/02/2024
Secretary's details changed for Mr Paul Cox on 2024-01-23
dot icon23/02/2024
Director's details changed for Ms Sara Cox on 2024-01-23
dot icon23/02/2024
Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England to The Copper Room Deva City Office Park Trinity Way Manchester M37BG on 2024-02-23
dot icon23/02/2024
Change of details for Mr Paul Adam Cox as a person with significant control on 2024-01-23
dot icon23/02/2024
Change of details for Mr Christopher Michael Poston as a person with significant control on 2024-01-23
dot icon23/02/2024
Change of details for Mr St John James Cox as a person with significant control on 2024-01-23
dot icon23/02/2024
Change of details for Mr John Hubert Cox as a person with significant control on 2024-01-23
dot icon22/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon20/10/2023
Notification of John Hubert Cox as a person with significant control on 2017-02-14
dot icon20/10/2023
Notification of Paul Adam Cox as a person with significant control on 2017-02-14
dot icon20/10/2023
Director's details changed for Mr St John James Cox on 2023-10-20
dot icon20/10/2023
Notification of Christopher Michael Poston as a person with significant control on 2018-11-18
dot icon20/10/2023
Notification of St John James Cox as a person with significant control on 2017-02-14
dot icon19/10/2023
Withdrawal of a person with significant control statement on 2023-10-19
dot icon13/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/10/2023
Appointment of Ms Sara Cox as a director on 2023-10-13
dot icon08/03/2023
Confirmation statement made on 2023-02-14 with updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/03/2021
Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2021-03-19
dot icon16/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon16/02/2021
Director's details changed for Mr St John James Cox on 2021-02-16
dot icon06/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Termination of appointment of Ann Cox as a director on 2015-06-20
dot icon09/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon09/03/2015
Director's details changed for John Hubert Cox on 2015-01-01
dot icon09/03/2015
Director's details changed for Ann Cox on 2015-01-01
dot icon09/01/2015
Satisfaction of charge 4 in full
dot icon09/01/2015
Satisfaction of charge 5 in full
dot icon09/01/2015
Satisfaction of charge 6 in full
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/12/2014
Registration of charge 008113710008, created on 2014-12-03
dot icon05/12/2014
Registration of charge 008113710007, created on 2014-12-03
dot icon10/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon27/01/2014
Accounts for a small company made up to 2013-03-31
dot icon22/01/2014
Appointment of Mr Paul Cox as a secretary
dot icon22/01/2014
Termination of appointment of Nicholas Cox as a director
dot icon22/01/2014
Termination of appointment of Nicholas Cox as a secretary
dot icon22/11/2013
Satisfaction of charge 1 in full
dot icon28/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon28/08/2012
Accounts for a small company made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon30/12/2011
Accounts for a small company made up to 2011-03-31
dot icon17/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon02/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon10/09/2010
Accounts for a small company made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon04/05/2010
Director's details changed for Mr Paul Adam Cox on 2009-10-01
dot icon04/05/2010
Director's details changed for Ann Cox on 2009-10-01
dot icon04/05/2010
Director's details changed for St John James Cox on 2009-10-01
dot icon04/05/2010
Director's details changed for John Hubert Cox on 2009-10-01
dot icon20/08/2009
Accounts for a small company made up to 2009-03-31
dot icon06/04/2009
Return made up to 14/02/09; full list of members
dot icon03/04/2009
Return made up to 14/02/08; full list of members
dot icon02/04/2009
Director's change of particulars / st cox / 01/01/2009
dot icon27/10/2008
Accounts for a small company made up to 2008-03-31
dot icon24/08/2007
Accounts for a small company made up to 2007-03-31
dot icon09/03/2007
Return made up to 14/02/07; full list of members
dot icon13/10/2006
Accounts for a small company made up to 2006-03-31
dot icon21/02/2006
Return made up to 14/02/06; full list of members
dot icon03/01/2006
Accounts for a small company made up to 2005-03-31
dot icon25/02/2005
Return made up to 14/02/05; full list of members
dot icon15/12/2004
Accounts for a small company made up to 2004-03-31
dot icon06/03/2004
Return made up to 14/02/04; full list of members
dot icon07/01/2004
Accounts for a small company made up to 2003-03-31
dot icon06/03/2003
Return made up to 14/02/03; full list of members
dot icon02/03/2003
Registered office changed on 02/03/03 from: hilton chambers 15 hilton street manchester M1 1JL
dot icon13/12/2002
Accounts for a small company made up to 2002-03-31
dot icon28/11/2002
New director appointed
dot icon28/11/2002
New director appointed
dot icon22/02/2002
Return made up to 14/02/02; full list of members
dot icon17/09/2001
Accounts for a small company made up to 2001-03-31
dot icon13/04/2001
Return made up to 14/02/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon25/02/2000
Return made up to 14/02/00; full list of members
dot icon25/01/2000
Accounts for a small company made up to 1999-03-31
dot icon21/02/1999
Return made up to 14/02/99; no change of members
dot icon08/01/1999
Accounts for a small company made up to 1998-03-31
dot icon19/12/1998
Particulars of mortgage/charge
dot icon05/08/1998
Declaration of satisfaction of mortgage/charge
dot icon05/08/1998
Declaration of satisfaction of mortgage/charge
dot icon15/05/1998
Particulars of mortgage/charge
dot icon19/02/1998
Return made up to 14/02/98; full list of members
dot icon22/12/1997
Accounts for a small company made up to 1997-03-31
dot icon24/02/1997
Return made up to 14/02/97; no change of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon19/12/1996
New director appointed
dot icon03/05/1996
Secretary resigned
dot icon03/05/1996
New secretary appointed
dot icon06/03/1996
Return made up to 14/02/96; full list of members
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon07/03/1995
Return made up to 14/02/95; no change of members
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/03/1994
Return made up to 14/02/94; no change of members
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon05/03/1993
Return made up to 14/02/93; full list of members
dot icon17/11/1992
Accounts for a small company made up to 1992-03-31
dot icon28/02/1992
Return made up to 14/02/92; change of members
dot icon24/02/1992
Accounts for a small company made up to 1991-03-31
dot icon25/04/1991
Return made up to 31/01/91; no change of members
dot icon07/04/1991
Accounts for a small company made up to 1990-03-31
dot icon18/06/1990
Return made up to 31/12/89; no change of members
dot icon14/05/1990
Return made up to 14/02/90; full list of members
dot icon01/05/1990
Accounts for a small company made up to 1989-03-31
dot icon17/04/1989
Group accounts for a small company made up to 1988-03-31
dot icon30/03/1989
Return made up to 04/11/88; no change of members
dot icon06/06/1988
Group accounts for a small company made up to 1987-03-31
dot icon06/06/1988
Return made up to 31/12/87; full list of members
dot icon16/10/1987
Accounts for a small company made up to 1986-03-31
dot icon06/10/1987
Registered office changed on 06/10/87 from: egerton lodge 373 wilmslow road manchester 14
dot icon18/03/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/11/1986
Group of companies' accounts made up to 1985-03-31
dot icon13/11/1986
Return made up to 17/10/86; full list of members
dot icon30/04/1986
Return made up to 21/12/85; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.60M
-
0.00
194.05K
-
2022
3
2.96M
-
0.00
208.75K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feltham, David
Director
19/02/2025 - Present
76
Cox, St John James
Director
01/11/2002 - 19/02/2025
2
Cox, Nicholas John
Director
25/11/1996 - 26/12/2013
6
Cox, Paul Adam
Director
01/11/2002 - 19/02/2025
5
Cox, Sara
Director
13/10/2023 - 19/02/2025
-

Persons with Significant Control

5
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 ABBEYHEATH PROPERTIES LIMITED

ABBEYHEATH PROPERTIES LIMITED is an(a) Active company incorporated on 03/07/1964 with the registered office located at 20 Aldwych Avenue Aldwych Avenue, Manchester M14 5NL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEYHEATH PROPERTIES LIMITED?

toggle

ABBEYHEATH PROPERTIES LIMITED is currently Active. It was registered on 03/07/1964 .

Where is ABBEYHEATH PROPERTIES LIMITED located?

toggle

ABBEYHEATH PROPERTIES LIMITED is registered at 20 Aldwych Avenue Aldwych Avenue, Manchester M14 5NL.

What does ABBEYHEATH PROPERTIES LIMITED do?

toggle

ABBEYHEATH PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABBEYHEATH PROPERTIES LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.