Check the

ABBEYLAND LIMITED

Company
ABBEYLAND LIMITED (03381118)

ABBEYLAND

Phone: 01212 502 146
E rating

ABOUT ABBEYLAND LIMITED

Abbeyland adopts a 3 pronged approach to creating above average Industrial Investments; Purchase Land & Develop Units, Refurbish & Improve existing tired and run down estates and Intensive Management of existing stock.

We are always on the lookout for small parcels of Industrial Land that we can develop. Our favoured approach has been to speculatively build a mix of small units ranging from 4000 – 20,000 sq ft and then market the units to find good quality tenants that are looking for a better class of unit. Sometimes we will build in phases as the appearance of Phase One usually results in enquiries that require purpose built units of a certain size and configuration.

We are always interested to hear from Land or Property Owners and to discuss ways in which our methods can perhaps increase your return on investment.

Abbeyland Ltd have developed & managed industrial property in the Birmingham area for more than 30 years.

Since 1985 Abbeyland have been one of the most prolific developers of small industrial units satisfying the demand from SME’s for high quality units with features such as Monitored CCTV, Security Fencing & Secure Gates, Good Lighting , Quality Signage & Landscaping.

KEY FINANCES

Year
2014
Assets
£375.1k ▼ £-401.96k (-51.73 %)
Cash
£0.1k ▼ £-244.01k (-99.96 %)
Liabilities
£828.64k ▼ £-495.1k (-37.40 %)
Net Worth
£-453.53k ▼ £93.13k (-17.04 %)

REGISTRATION INFO

Company name
ABBEYLAND LIMITED
Company number
03381118
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Jun 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
abbeyland.co.uk
Phones
01212 502 146
07880 733 590
Registered Address
215 TYBURN ROAD,
ERDINGTON,
BIRMINGHAM,
B24 8NB

ECONOMIC ACTIVITIES

41100
Development of building projects
70100
Activities of head offices

LAST EVENTS

19 Apr 2017
Director's details changed for Mr Roger John Murphy on 19 April 2017
19 Apr 2017
Director's details changed for Mr Roger John Murphy on 19 April 2017
19 Apr 2017
Secretary's details changed for Mrs Erica Julie Murphy on 19 April 2017

CHARGES

22 December 2016
Status
Outstanding
Delivered
28 December 2016
Persons entitled
Nationwide Building Society
Description
A legal charge over: 1) the leasehold land at great western…

22 December 2016
Status
Outstanding
Delivered
28 December 2016
Persons entitled
Nationwide Building Society
Description
1) the leasehold land at great western close, handsworth…

22 December 2016
Status
Outstanding
Delivered
28 December 2016
Persons entitled
Nationwide Building Society
Description
Contains fixed charge…

11 January 2013
Status
Satisfied on 7 January 2017
Delivered
22 January 2013
Persons entitled
Aldermore Bank PLC
Description
The company charges land at great western close…

11 January 2013
Status
Satisfied on 7 January 2017
Delivered
15 January 2013
Persons entitled
Aldermore Bank PLC
Description
All the gross rents licence fees and other monies…

11 January 2013
Status
Satisfied on 7 January 2017
Delivered
15 January 2013
Persons entitled
Aldermore Bank PLC
Description
All the gross rents licence fees and other monies…

11 January 2013
Status
Satisfied on 7 January 2017
Delivered
15 January 2013
Persons entitled
Aldermore Bank PLC
Description
All the gross rents licence fees and other monies…

11 January 2013
Status
Satisfied on 7 January 2017
Delivered
15 January 2013
Persons entitled
Aldermore Bank PLC
Description
All the gross rents licence fees and other monies…

11 January 2013
Status
Satisfied on 7 January 2017
Delivered
15 January 2013
Persons entitled
Aldermore Bank PLC
Description
All the gross rents licence fees and other monies…

11 January 2013
Status
Satisfied on 7 January 2017
Delivered
15 January 2013
Persons entitled
Aldermore Bank PLC
Description
All the gross rents licence fees and other monies…

11 January 2013
Status
Satisfied on 7 January 2017
Delivered
15 January 2013
Persons entitled
Aldermore Bank PLC
Description
All the gross rents licence fees and other monies…

11 January 2013
Status
Satisfied on 7 January 2017
Delivered
12 January 2013
Persons entitled
Aldermore Bank PLC
Description
Fixed and floating charge over the undertaking and all…

11 January 2013
Status
Satisfied on 7 January 2017
Delivered
12 January 2013
Persons entitled
Aldermore Bank PLC
Description
215 tyburn road erdington birmingham t/n WK190468 and the…

11 January 2013
Status
Satisfied on 7 January 2017
Delivered
12 January 2013
Persons entitled
Aldermore Bank PLC
Description
211 tyburn road erdington birmingham t/n WM541444 and the…

11 January 2013
Status
Satisfied on 7 January 2017
Delivered
12 January 2013
Persons entitled
Aldermore Bank PLC
Description
Land on the west side of all saints street winson green…

11 January 2013
Status
Satisfied on 7 January 2017
Delivered
12 January 2013
Persons entitled
Aldermore Bank PLC
Description
Site one plot g (stage b) woodgate business park kettles…

11 January 2013
Status
Satisfied on 7 January 2017
Delivered
12 January 2013
Persons entitled
Aldermore Bank PLC
Description
Site one plot g woodgate business park kettleswood drive…

11 January 2013
Status
Satisfied on 7 January 2017
Delivered
12 January 2013
Persons entitled
Aldermore Bank PLC
Description
Land of the south west side of lawford close nechells…

11 January 2013
Status
Satisfied on 7 January 2017
Delivered
12 January 2013
Persons entitled
Aldermore Bank PLC
Description
Land on the north west side of rupert street aston…

10 June 2009
Status
Satisfied on 7 January 2017
Delivered
15 June 2009
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
L/H plot g phase 2 woodgate business park bartley green…

4 July 2008
Status
Satisfied on 10 May 2013
Delivered
9 July 2008
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
211 and 215 tyburn road, erdington, birmingham…

4 June 2008
Status
Satisfied on 7 January 2017
Delivered
17 June 2008
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Fixed and floating charge over the undertaking and all…

4 June 2008
Status
Satisfied on 7 January 2017
Delivered
11 June 2008
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
As continuing security for all sums covenanted to be paid…

4 June 2008
Status
Satisfied on 7 January 2017
Delivered
11 June 2008
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
By way of first fixed charge all the company's right, title…

21 November 2007
Status
Satisfied on 10 May 2013
Delivered
7 December 2007
Persons entitled
Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders
Description
L/H property being land on the south west side of lawford…

21 November 2007
Status
Satisfied on 10 May 2013
Delivered
7 December 2007
Persons entitled
Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders
Description
All the assigned rights being all the rights, titles…

4 May 2006
Status
Satisfied on 13 May 2008
Delivered
11 May 2006
Persons entitled
Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries
Description
All right title benefit and interest whether present or…

20 March 2006
Status
Satisfied on 13 May 2008
Delivered
30 March 2006
Persons entitled
Anglo Irish Bank Corporation PLC as Agent for the Beneficiaries
Description
F/H property k/a lawford close nechells t/no WM858021,fixed…

20 March 2006
Status
Satisfied on 13 May 2008
Delivered
30 March 2006
Persons entitled
Anglo Irish Bank Corporation PLC as Agent for the Beneficiaries
Description
F/H property k/a 30 avenue road aston t/no WM654573,fixed…

30 April 2004
Status
Satisfied on 13 May 2008
Delivered
7 May 2004
Persons entitled
Anglo Irish Bank Corporation PLC
Description
All that f/h property k/a land and buildings on the north…

30 June 2000
Status
Satisfied on 13 May 2008
Delivered
6 July 2000
Persons entitled
Anglo Irish Bank Corporation PLC
Description
Various properties listed on form 395 (11) all fixtures and…

20 June 1997
Status
Satisfied on 13 May 2008
Delivered
21 June 1997
Persons entitled
Anglo Irish Bank Corporation PLC
Description
A fixed equitable charge and floating charge over the…

See Also


Last update 2018

ABBEYLAND LIMITED DIRECTORS

Erica Julie Murphy

  Acting
Appointed
04 June 1997
Role
Secretary
Nationality
British
Address
Merrimans Hill Farm, Mill Lane Danzey Green, Tanworth Lane, Tanworth In Arden, Warwickshire, United Kingdom, B94 5BB
Name
MURPHY, Erica Julie

Roger John Murphy

  Acting
Appointed
04 June 1997
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
215 Tyburn Road, Erdington, Birmingham, United Kingdom, B24 8NB
Country Of Residence
United Kingdom
Name
MURPHY, Roger John

Josephine Louvain Chambers

  Resigned
Appointed
25 March 2002
Resigned
08 July 2002
Occupation
Secretary
Role
Director
Age
73
Nationality
British
Address
7 Barnsbury Avenue, Wylde Green, West Midlands, B72 1AQ
Name
CHAMBERS, Josephine Louvain

Josephine Humphrys

  Resigned
Appointed
10 June 2003
Resigned
31 December 2014
Occupation
Secretary
Role
Director
Age
73
Nationality
British
Address
7 Barnsbury Avenue, Sutton Coldfield, West Midlands, B72 1AQ
Country Of Residence
England
Name
HUMPHRYS, Josephine

June Nichols

  Resigned
Appointed
13 September 2004
Resigned
14 June 2005
Occupation
Office Manager
Role
Director
Age
81
Nationality
British
Address
12 Hammond Drive, Erdington, West Midlands, B23 6PH
Name
NICHOLS, June

REVIEWS


Check The Company
Bad according to the company’s financial health.