Background WavePink WaveYellow Wave

ABBEYHEATH PROPERTIES LIMITED (00811371)

ABBEYHEATH PROPERTIES LIMITED (00811371) is an active UK company. incorporated on 3 July 1964. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ABBEYHEATH PROPERTIES LIMITED has been registered for 61 years. Current directors include FELTHAM, David.

Company Number
00811371
Status
active
Type
ltd
Incorporated
3 July 1964
Age
61 years
Address
20 Aldwych Avenue Aldwych Avenue, Manchester, M14 5NL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELTHAM, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEYHEATH PROPERTIES LIMITED

ABBEYHEATH PROPERTIES LIMITED is an active company incorporated on 3 July 1964 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ABBEYHEATH PROPERTIES LIMITED was registered 61 years ago.(SIC: 68209)

Status

active

Active since 61 years ago

Company No

00811371

LTD Company

Age

61 Years

Incorporated 3 July 1964

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 30 June 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

20 Aldwych Avenue Aldwych Avenue Manchester, M14 5NL,

Previous Addresses

The Exchange 5 Bank Street Bury BL9 0DN England
From: 19 February 2025To: 26 November 2025
The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England
From: 23 February 2024To: 19 February 2025
The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England
From: 19 March 2021To: 23 February 2024
The Copper Room Deva Centre Trinity Way Manchester M3 7BG
From: 3 July 1964To: 19 March 2021
Timeline

30 key events • 2013 - 2025

Funding Officers Ownership
Loan Cleared
Nov 13
Director Left
Jan 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Left
Jun 15
Director Joined
Oct 23
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Mar 25
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

FELTHAM, David

Active
Aldwych Avenue, ManchesterM14 5NL
Born March 1958
Director
Appointed 19 Feb 2025

COX, Nicholas John

Resigned
325 Oldfield Road, AltrinchamWA14 4QT
Secretary
Appointed 25 Mar 1996
Resigned 26 Dec 2013

COX, Paul

Resigned
Deva City Office Park, ManchesterM3 7BG
Secretary
Appointed 22 Jan 2014
Resigned 19 Feb 2025

JONES, David Livingstone

Resigned
9 Willow Lane, CreweCW4 8PP
Secretary
Appointed N/A
Resigned 25 Mar 1996

COX, Ann

Resigned
10 Broad Lane, HaleWA15 0DD
Born August 1933
Director
Appointed N/A
Resigned 20 Jun 2015

COX, John Hubert

Resigned
Deva City Office Park, ManchesterM37BG
Born August 1930
Director
Appointed N/A
Resigned 19 Feb 2025

COX, Nicholas John

Resigned
325 Oldfield Road, AltrinchamWA14 4QT
Born August 1962
Director
Appointed 25 Nov 1996
Resigned 26 Dec 2013

COX, Paul Adam

Resigned
Deva City Office Park, ManchesterM37BG
Born December 1966
Director
Appointed 01 Nov 2002
Resigned 19 Feb 2025

COX, Sara

Resigned
Deva City Office Park, ManchesterM3 7BG
Born May 1963
Director
Appointed 13 Oct 2023
Resigned 19 Feb 2025

COX, St John James

Resigned
Deva City Office Park, ManchesterM37BG
Born December 1968
Director
Appointed 01 Nov 2002
Resigned 19 Feb 2025

Persons with significant control

5

1 Active
4 Ceased
Bank Street, BuryBL9 0DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2025

Mr Christopher Michael Poston

Ceased
Deva City Office Park, ManchesterM3 7BG
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Nov 2018
Ceased 19 Feb 2025

Mr John Hubert Cox

Ceased
Deva City Office Park, ManchesterM3 7BG
Born August 1930

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Feb 2017
Ceased 19 Feb 2025

Mr St John James Cox

Ceased
Deva City Office Park, ManchesterM3 7BG
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Feb 2017
Ceased 19 Feb 2025

Mr Paul Adam Cox

Ceased
Deva City Office Park, ManchesterM3 7BG
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Feb 2017
Ceased 19 Feb 2025
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 April 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
19 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
26 February 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 October 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
20 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Small
27 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Secretary Company With Name
22 January 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Legacy
17 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 August 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
3 April 2009
363aAnnual Return
Legacy
2 April 2009
288cChange of Particulars
Accounts With Accounts Type Small
27 October 2008
AAAnnual Accounts
Accounts With Accounts Type Small
24 August 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2006
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2004
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
287Change of Registered Office
Accounts With Accounts Type Small
13 December 2002
AAAnnual Accounts
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 2001
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2000
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Legacy
19 December 1998
395Particulars of Mortgage or Charge
Legacy
5 August 1998
403aParticulars of Charge Subject to s859A
Legacy
5 August 1998
403aParticulars of Charge Subject to s859A
Legacy
15 May 1998
395Particulars of Mortgage or Charge
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1994
AAAnnual Accounts
Legacy
5 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1992
AAAnnual Accounts
Legacy
28 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1992
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Small
7 April 1991
AAAnnual Accounts
Legacy
18 June 1990
363363
Legacy
14 May 1990
363363
Accounts With Accounts Type Small
1 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small Group
17 April 1989
AAAnnual Accounts
Legacy
30 March 1989
363363
Accounts With Accounts Type Small Group
6 June 1988
AAAnnual Accounts
Legacy
6 June 1988
363363
Accounts With Accounts Type Small
16 October 1987
AAAnnual Accounts
Legacy
6 October 1987
287Change of Registered Office
Legacy
18 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
13 November 1986
AAAnnual Accounts
Legacy
13 November 1986
363363
Legacy
30 April 1986
363363