Background WavePink WaveYellow Wave

ABBEY INVESTMENTS LIMITED (00543586)

ABBEY INVESTMENTS LIMITED (00543586) is an active UK company. incorporated on 21 January 1955. with registered office in Potters Bar. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ABBEY INVESTMENTS LIMITED has been registered for 71 years. Current directors include DAWSON, David John, EVANS, Daniel Stuart, GALLAGHER, Charles Hubert and 3 others.

Company Number
00543586
Status
active
Type
ltd
Incorporated
21 January 1955
Age
71 years
Address
Abbey House, Potters Bar, EN6 5DU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAWSON, David John, EVANS, Daniel Stuart, GALLAGHER, Charles Hubert, GALLAGHER, Conor Charles, HOLBROOK, Stephen John, STIMPSON, Laurence Edward
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY INVESTMENTS LIMITED

ABBEY INVESTMENTS LIMITED is an active company incorporated on 21 January 1955 with the registered office located in Potters Bar. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ABBEY INVESTMENTS LIMITED was registered 71 years ago.(SIC: 41100, 68209)

Status

active

Active since 71 years ago

Company No

00543586

LTD Company

Age

71 Years

Incorporated 21 January 1955

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 January 2026 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 15 May 2025 (1 year ago)
Submitted on 15 May 2025 (1 year ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

ABBEY HOMESTEADS (INVESTMENTS) LIMITED
From: 31 December 1978To: 17 December 1987
GALLADAY ESTATES (BEDFORD) LIMITED
From: 21 January 1955To: 31 December 1978
Contact
Address

Abbey House 2 Southgate Road Potters Bar, EN6 5DU,

Timeline

12 key events • 2022 - 2026

Funding Officers Ownership
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
May 23
New Owner
May 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Joined
Oct 24
Director Joined
Nov 24
Loan Secured
Dec 24
Director Left
Feb 25
Loan Cleared
Jan 26
Loan Secured
Apr 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

COLLISON, Jordan Lee

Active
Abbey House, Potters BarEN6 5DU
Secretary
Appointed 24 Apr 2023

DAWSON, David John

Active
Abbey House, Potters BarEN6 5DU
Secretary
Appointed 18 Oct 1996

DAWSON, David John

Active
Abbey House, Potters BarEN6 5DU
Born August 1964
Director
Appointed 27 Aug 2009

EVANS, Daniel Stuart

Active
Abbey House, Potters BarEN6 5DU
Born August 1977
Director
Appointed 04 Nov 2024

GALLAGHER, Charles Hubert

Active
Abbey House, Potters BarEN6 5DU
Born October 1959
Director
Appointed N/A

GALLAGHER, Conor Charles

Active
Abbey House, Potters BarEN6 5DU
Born July 1997
Director
Appointed 22 Aug 2022

HOLBROOK, Stephen John

Active
Abbey House, Potters BarEN6 5DU
Born April 1982
Director
Appointed 15 Oct 2024

STIMPSON, Laurence Edward

Active
Abbey House, Potters BarEN6 5DU
Born August 1982
Director
Appointed 27 Jul 2023

MAHER, Daniel Andrew

Resigned
106 Avenue Road, LondonN14 4EA
Secretary
Appointed N/A
Resigned 18 Oct 1996

FRAQUELLI, Lorenzo Giuseppe

Resigned
Abbey House, Potters BarEN6 5DU
Born June 1958
Director
Appointed 27 Aug 2009
Resigned 22 Aug 2022

GALLAGHER, Charles

Resigned
Toddington Park, Toddington
Born January 1927
Director
Appointed N/A
Resigned 15 May 1993

HAMILTON, Christopher Andrew

Resigned
Abbey House, Potters BarEN6 5DU
Born June 1968
Director
Appointed 25 Aug 2023
Resigned 20 Feb 2025

HAWKINS, Brian Raymond

Resigned
6 Colnbrook Close, HertfordshireAL2 1BS
Born September 1944
Director
Appointed 30 Apr 1997
Resigned 25 Sept 2009

JACKSON, Dennis Arthur

Resigned
32 Holywell Road, DunstableLU6 2PA
Born June 1930
Director
Appointed N/A
Resigned 30 Apr 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew Gallagher

Ceased
La Verte Rue, TrinityJE3 5EA
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2023
Ceased 28 Apr 2023
Southgate Road, Potters BarEN6 5DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2023
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
24 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Resolution
2 October 2008
RESOLUTIONSResolutions
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
10 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
18 May 2001
288cChange of Particulars
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
10 February 2000
403aParticulars of Charge Subject to s859A
Legacy
10 February 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
7 September 1999
403aParticulars of Charge Subject to s859A
Legacy
7 September 1999
403aParticulars of Charge Subject to s859A
Legacy
7 September 1999
403aParticulars of Charge Subject to s859A
Legacy
7 September 1999
403aParticulars of Charge Subject to s859A
Legacy
7 September 1999
403aParticulars of Charge Subject to s859A
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Auditors Resignation Company
21 May 1998
AUDAUD
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288cChange of Particulars
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 November 1994
AAAnnual Accounts
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1994
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Legacy
4 June 1993
288288
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
363x363x
Legacy
11 May 1992
288288
Legacy
15 April 1992
403aParticulars of Charge Subject to s859A
Legacy
15 April 1992
403aParticulars of Charge Subject to s859A
Legacy
15 April 1992
403aParticulars of Charge Subject to s859A
Legacy
15 April 1992
403aParticulars of Charge Subject to s859A
Legacy
15 April 1992
403aParticulars of Charge Subject to s859A
Legacy
15 April 1992
403aParticulars of Charge Subject to s859A
Legacy
15 April 1992
403aParticulars of Charge Subject to s859A
Legacy
15 April 1992
403aParticulars of Charge Subject to s859A
Legacy
15 April 1992
403aParticulars of Charge Subject to s859A
Legacy
15 April 1992
403aParticulars of Charge Subject to s859A
Legacy
15 April 1992
403aParticulars of Charge Subject to s859A
Legacy
15 April 1992
403aParticulars of Charge Subject to s859A
Legacy
15 April 1992
403aParticulars of Charge Subject to s859A
Legacy
15 April 1992
403aParticulars of Charge Subject to s859A
Legacy
15 April 1992
403aParticulars of Charge Subject to s859A
Legacy
15 April 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
15 November 1991
363x363x
Legacy
13 November 1991
288288
Legacy
29 July 1991
288288
Legacy
13 February 1991
403aParticulars of Charge Subject to s859A
Legacy
13 February 1991
403aParticulars of Charge Subject to s859A
Legacy
13 February 1991
403aParticulars of Charge Subject to s859A
Legacy
13 February 1991
403aParticulars of Charge Subject to s859A
Legacy
12 November 1990
288288
Legacy
12 November 1990
288288
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Legacy
25 June 1990
395Particulars of Mortgage or Charge
Legacy
25 June 1990
395Particulars of Mortgage or Charge
Legacy
24 May 1990
288288
Legacy
16 May 1990
395Particulars of Mortgage or Charge
Legacy
5 April 1990
395Particulars of Mortgage or Charge
Legacy
5 April 1990
395Particulars of Mortgage or Charge
Legacy
5 April 1990
395Particulars of Mortgage or Charge
Legacy
5 April 1990
395Particulars of Mortgage or Charge
Legacy
5 April 1990
395Particulars of Mortgage or Charge
Legacy
5 April 1990
395Particulars of Mortgage or Charge
Legacy
5 April 1990
395Particulars of Mortgage or Charge
Legacy
5 April 1990
395Particulars of Mortgage or Charge
Legacy
13 November 1989
288288
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Legacy
2 December 1988
363363
Accounts With Accounts Type Full
2 December 1988
AAAnnual Accounts
Legacy
18 November 1988
288288
Legacy
18 November 1988
288288
Legacy
18 November 1988
288288
Legacy
26 September 1988
288288
Legacy
27 July 1988
288288
Legacy
14 June 1988
PUC 2PUC 2
Legacy
14 June 1988
123Notice of Increase in Nominal Capital
Resolution
14 June 1988
RESOLUTIONSResolutions
Resolution
14 June 1988
RESOLUTIONSResolutions
Resolution
14 June 1988
RESOLUTIONSResolutions
Legacy
14 March 1988
287Change of Registered Office
Certificate Change Of Name Company
16 December 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Legacy
30 October 1987
363363
Legacy
1 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 December 1986
AAAnnual Accounts
Legacy
29 December 1986
363363
Legacy
11 July 1986
288288