ABACUS DEVELOPMENTS LIMITED - HEMEL HEMPSTEAD


Company Profile Company Filings

Overview

ABACUS DEVELOPMENTS LIMITED is a Private Limited Company from HEMEL HEMPSTEAD and has the status: Active.
ABACUS DEVELOPMENTS LIMITED was incorporated 52 years ago on 19/01/1972 and has the registered number: 01038942. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/07/2024.

ABACUS DEVELOPMENTS LIMITED - HEMEL HEMPSTEAD

This company is listed in the following categories:
41100 - Development of building projects
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

EATON COURT MAYLANDS AVENUE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7TR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/08/2023 30/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ADRIAN NEIL RAEBURN MCALPINE Dec 1944 British Director CURRENT
MR KEVIN JOHN PEARSON Secretary 2013-06-26 CURRENT
MR ROBERT JOHN WILLIAM WOTHERSPOON Jan 1967 British Director 2018-10-31 CURRENT
JOHN MARK BRIANT Nov 1952 British Director 1998-02-09 UNTIL 2014-03-27 RESIGNED
DEREK ERNEST ARTHUR BUDDEN Sep 1932 British Director RESIGNED
MR MALCOLM IAIN RODERICK LEMERLE Jun 1951 British Director RESIGNED
MR ANDREW REGINALD BOLT May 1957 British Director 1999-04-30 UNTIL 2017-07-31 RESIGNED
GEOFFREY PETER SANDERS Dec 1954 British Director 1998-01-01 UNTIL 2015-10-01 RESIGNED
MR MILES COLIN SHELLEY May 1961 British Director 2017-07-31 UNTIL 2018-10-31 RESIGNED
MR HUW JAMES THOMAS Mar 1962 British Director 2014-03-27 UNTIL 2015-10-01 RESIGNED
GRAHAM LINDSAY PRAIN Aug 1940 British Director 1995-04-30 UNTIL 2004-03-31 RESIGNED
GRAHAM LINDSAY PRAIN Aug 1940 British Secretary RESIGNED
MR ROBERT PETER WALKER May 1949 British Secretary 2005-11-30 UNTIL 2013-06-26 RESIGNED
ROBERT JAMES OAKLEY British Secretary 1992-12-04 UNTIL 1994-08-19 RESIGNED
GRAHAM LINDSAY PRAIN Aug 1940 British Secretary 1994-08-19 UNTIL 1995-10-20 RESIGNED
ELIZABETH JANE MURPHY British Secretary 1991-11-04 UNTIL 1992-12-04 RESIGNED
BRENDON RAYMOND COWEN Nov 1942 British Secretary 1995-10-20 UNTIL 2005-11-30 RESIGNED
MR ROBERT ANTHONY WOOLF Oct 1950 British Director 1995-04-30 UNTIL 1998-09-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sir Robert Mcalpine Enterprises Limited 2016-04-06 Hemel Hempstead   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABACUS PROJECTS LIMITED HEMEL HEMPSTEAD Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
CARDIFF GATE BUSINESS PARK LIMITED HEMEL HEMPSTEAD Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
EUROPA PROPERTY COMPANY (NORTHERN) LIMITED NORTH YORKSHIRE Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ADL VENTURES LIMITED HEMEL HEMPSTEAD Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
FOUR BURROWS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
DYFFRYN BRODYN LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
AUTOLINK CONCESSIONAIRES (M6) PLC HEMEL HEMPSTEAD Active FULL 41201 - Construction of commercial buildings
AUTOLINK HOLDINGS (M6) LTD HEMEL HEMPSTEAD Active GROUP 42110 - Construction of roads and motorways
IMC ST.DAVID'S LTD BRISTOL Active FULL 86102 - Medical nursing home activities
AUTOLINK HOLDINGS (A19) LIMITED HEMPSTEAD IND, HEMEL HEMPSTEAD Active FULL 70100 - Activities of head offices
AUTOLINK CONCESSIONAIRES (A19) LIMITED HEMPSTEAD IND, HEMEL HEMPSTEAD Active FULL 42110 - Construction of roads and motorways
DUDLEY SUMMIT PLC LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
DONCASTER BUS STATION HOLDINGS LIMITED SCARBOROUGH Active SMALL 64209 - Activities of other holding companies n.e.c.
AURA LEARNING COMMUNITIES LIMITED ESTATE, HEMEL HEMPSTEAD Dissolved... DORMANT 99999 - Dormant Company
AURA (NEWCASTLE) PROJECT COMPANY PHASE 2 LTD LONDON ENGLAND Active SMALL 70100 - Activities of head offices
AURA (NEWCASTLE) HOLDING COMPANY PHASE 2 LTD LONDON ENGLAND Active SMALL 41201 - Construction of commercial buildings
GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED SWANLEY UNITED KINGDOM Active GROUP 70100 - Activities of head offices
DISCOVERY EDUCATION (HOLDINGS) LIMITED EDINBURGH SCOTLAND Active GROUP 82990 - Other business support service activities n.e.c.
DISCOVERY EDUCATION (NOMINEE) LIMITED EDINBURGH SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH CONTRACTS COMPANY LIMITED HEMEL HEMPSTEAD Active DORMANT 99999 - Dormant Company
CONSTRUCTENERGY LIMITED HEMEL HEMPSTEAD Active DORMANT 70100 - Activities of head offices
CARDIFF GATE BUSINESS PARK LIMITED HEMEL HEMPSTEAD Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
CARDIFF GATE MANAGEMENT LIMITED HEMEL HEMPSTEAD Active SMALL 68320 - Management of real estate on a fee or contract basis
EHC MARRAKECH LIMITED HEMEL HEMPSTEAD Active DORMANT 41100 - Development of building projects
EHC INTERNATIONAL LIMITED HEMEL HEMPSTEAD Active DORMANT 41100 - Development of building projects
CONCERT BAY LIMITED HEMEL HEMPSTEAD Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
RAGLAN DEVELOPMENT LIMITED HEMEL HEMPSTEAD Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
CONVENTO CULTURE LIMITED HEMEL HEMPSTEAD Active MICRO ENTITY 96090 - Other service activities n.e.c.
AXIS LAND PARTNERSHIPS LIMITED HEMEL HEMPSTEAD Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects