ABBEY DESIGN ASSOCIATES (GLOUCESTER) LIMITED
Other business support service activities n.e.c.
ABBEY DESIGN ASSOCIATES (GLOUCESTER) LIMITED
Other business support service activities n.e.c.
Contact & Details
Contact
Registered Address
C/O Pkl Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ England
Full company profile for ABBEY DESIGN ASSOCIATES (GLOUCESTER) LIMITED (05917986), an active professional services company based in Cheltenham, England. Incorporated 29 Aug 2006. Other business support service activities n.e.c.. 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 (2014–2023)
Cash in Bank
£78.90k
Net Assets
-£935.67k
Total Liabilities
£1.57M
Turnover
N/A
Employees
N/A
Debt Ratio
248%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 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 | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Lowe P27 Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Chris John Dodman
Ceased 17 Sept 2021
Garry Turner-smith
Ceased 17 Sept 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 Mar 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 5 Mar 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 5 Mar 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 4 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 3 Feb 2026 | Officers | Termination of Rodney Lowry as director on 28 Jan 2026 |
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Change Registered Office Address Company With Date Old Address New Address
Termination of Rodney Lowry as director on 28 Jan 2026
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
2 months ago on 5 Mar 2026
Mortgage Satisfy Charge Full
2 months ago on 5 Mar 2026
Mortgage Satisfy Charge Full
2 months ago on 5 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 4 Mar 2026
Termination of Rodney Lowry as director on 28 Jan 2026
3 months ago on 3 Feb 2026
