ABBEY INVESTMENTS LIMITED
ABBEY INVESTMENTS LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU
Full company profile for ABBEY INVESTMENTS LIMITED (00543586), an active property, infrastructure and construction company based in Potters Bar, United Kingdom. Incorporated 21 Jan 1955. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2025)
Cash in Bank
£6.69M
Net Assets
£9.24M
Total Liabilities
£160.77M
Turnover
£97.10M
Employees
14
Debt Ratio
95%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Daniel Stuart Evans | Director | British | United Kingdom | 4 Nov 2024 | Active |
| Jordan Lee Collison | Secretary | Unknown | Unknown | 24 Apr 2023 | Active |
| Stephen John Holbrook | Director | British | United Kingdom | 15 Oct 2024 | Active |
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Abbey Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Matthew Gallagher
Ceased 28 Apr 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land lying to the east of North Bank, Crowland, Peterborough SOUTH HOLLAND | Freehold | - | 23 Jan 2025 |
Land on the north west side and south east side of Rabans Lane, Aylesbury (HP19 3BX) BUCKINGHAMSHIRE | Freehold | - | 10 Jan 2025 |
Land on the east side of Wessex Road, Ilford REDBRIDGE | Freehold | £2,600,000 | 11 Oct 2024 |
Land lying to the south of Kestrel Grove, Whitfield, Dover (CT16 3FT) DOVER | Freehold | - | 20 Mar 2024 |
Land lying to the south-west of Filbert Close, Hatfield WELWYN HATFIELD | Freehold | - | 22 Nov 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Apr 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 21 Jan 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 9 Jan 2026 | Accounts | Annual accounts made up to 30 Apr 2025 | |
| 15 May 2025 | Confirmation Statement | Confirmation statement made on 15 May 2025 with no updates | |
| 25 Feb 2025 | Officers | Termination of Christopher Andrew Hamilton as director on 20 Feb 2025 |
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Satisfy Charge Full
Annual accounts made up to 30 Apr 2025
Confirmation statement made on 15 May 2025 with no updates
Termination of Christopher Andrew Hamilton as director on 20 Feb 2025
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
1 months ago on 2 Apr 2026
Mortgage Satisfy Charge Full
3 months ago on 21 Jan 2026
Annual accounts made up to 30 Apr 2025
4 months ago on 9 Jan 2026
Confirmation statement made on 15 May 2025 with no updates
12 months ago on 15 May 2025
Termination of Christopher Andrew Hamilton as director on 20 Feb 2025
1 years ago on 25 Feb 2025
