ABACUS DEVELOPMENTS LIMITED

🌳Matureactive
01038942 · ltd · incorporated 1972-01-19
Investment thesis
Property vehicle with leveraged stack — refinance / partial-release angle.
Why interesting: Asset-backed; value largely in underlying property; lender engagement likely possible.
Why risky: Multiple lenders to manage; inter-creditor friction and partial-release cost possible.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
78/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Development of building projects
Sector: Construction
ALSO REGISTERED FOR
  • 68320Management of real estate on a fee or contract basis
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 78/100 (strong), bankability 67/100. Strong seller-intent signal (65/100, director aged 59). Biggest value-creation lever: Consolidate lender relationships. 16 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (45/100).

🏦

Refinance opportunity

21 live charges · 14 lenders · oldest 40.5y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 40.5 years old — likely at or near maturity.
  • · 14 lenders named — inter-creditor friction likely.
  • · Legal-friction score 55/100 (high).

Data confidence

Overall: medium (61/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 2 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
21 charges (21/21 with lender, 21/21 with type)
90
Directors & officers
20 officers (3 active, 20 linked, 12 with DOB)
82
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
19 connected companies via shared directors
90
Filing history
215 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
78/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (97 events)Click to expand
  1. 2025-07-17
    📄
    change-person-director-company-with-change-date
    officers · CH01
  2. 2025-07-17
    📄
    change-person-secretary-company-with-change-date
    officers · CH03
  3. 2025-07-17
    📄
    change-person-director-company-with-change-date
    officers · CH01
  4. 2025-07-15
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  5. 2025-07-02
    📄
    accounts-with-accounts-type-audit-exemption-subsiduary
    accounts · AA
  6. 2025-07-02
    📄
    legacy
    other · GUARANTEE2
  7. 2025-06-24
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  8. 2025-06-20
    📄
    legacy
    accounts · PARENT_ACC
  9. 2025-06-20
    📄
    legacy
    other · AGREEMENT2
  10. 2025-04-17
    DEMPSEY, John Alistair appointed
    secretary
  11. 2025-04-17
    PEARSON, Kevin John resigned
    secretary
  12. 2025-04-17
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  13. 2025-04-17
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  14. 2025-02-06
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  15. 2025-02-06
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  16. 2025-01-17
    DEMPSEY, John Alistair appointed
    director
  17. 2025-01-17
    MCALPINE, Adrian Neil Raeburn resigned
    director
  18. 2024-08-12
    📄
    accounts-with-accounts-type-audit-exemption-subsiduary
    accounts · AA
  19. 2024-08-12
    📄
    legacy
    accounts · PARENT_ACC
  20. 2024-08-12
    📄
    legacy
    other · AGREEMENT2
  21. 2024-08-12
    📄
    legacy
    other · GUARANTEE2
  22. 2024-03-30
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  23. 2024-03-19
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  24. 2024-03-19
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  25. 2024-03-19
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  26. 2023-08-03
    📄
    accounts-with-accounts-type-audit-exemption-subsiduary
    accounts · AA
  27. 2018-10-31
    WOTHERSPOON, Robert John William appointed
    director
  28. 2018-10-31
    SHELLEY, Miles Colin resigned
    director
  29. 2017-07-31
    BOLT, Andrew Reginald resigned
    director
  30. 2017-07-31
    SHELLEY, Miles Colin appointed
    director
  31. 2015-10-01
    SANDERS, Geoffrey Peter resigned
    director
  32. 2015-10-01
    THOMAS, Huw James resigned
    director
  33. 2014-03-27
    BRIANT, John Mark resigned
    director
  34. 2014-03-27
    THOMAS, Huw James appointed
    director
  35. 2013-06-26
    PEARSON, Kevin John appointed
    secretary
  36. 2013-06-26
    WALKER, Robert Peter resigned
    secretary
  37. 2005-11-30
    COWEN, Brendon Raymond resigned
    secretary
  38. 2005-11-30
    WALKER, Robert Peter appointed
    secretary
  39. 2004-03-31
    PRAIN, Graham Lindsay resigned
    director
  40. 2002-08-22
    🔒
    Charge registered #21
    Lender: Lloyds Tsb Bank PLC
  41. 1999-04-30
    BOLT, Andrew Reginald appointed
    director
  42. 1999-04-30
    BUDDEN, Derek Ernest Arthur resigned
    director
  43. 1998-09-04
    WOOLF, Robert Anthony resigned
    director
  44. 1998-02-09
    BRIANT, John Mark appointed
    director
  45. 1998-01-01
    SANDERS, Geoffrey Peter appointed
    director
  46. 1995-11-16
    🔓
    Charge satisfied #20
  47. 1995-11-16
    🔓
    Charge satisfied #19
  48. 1995-10-20
    COWEN, Brendon Raymond appointed
    secretary
  49. 1995-10-20
    PRAIN, Graham Lindsay resigned
    secretary
  50. 1995-04-30
    LEMERLE, Malcolm Iain Roderick resigned
    director
Showing most recent 50 of 97 events

Owner dependency

66/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Senior director age: Director aged approximately 59 — approaching natural succession window.

Succession & seller-readiness

46/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 59. Early succession window.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

Red flags

1 med ·
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Sir Robert Mcalpine Enterprises Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Sir Robert Mcalpine Enterprises Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
ABACUS DEVELOPMENTS LIMITED
This company · 01038942

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Sir Robert Mcalpine Enterprises Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control29/02/2024
1 historic (ceased) PSC
  • Sir Robert Mcalpine Enterprises Limitedceased 29/02/2024· 75-100% shares · 75-100% voting

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Construction · WD postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
100 WARWICK GARDENS LIMITED
03096544 · est 1995 · no financials extracted
30y
140 HIGH ST CROWTHORNE FREEHOLD LTD
16562793 · est 2025 · no financials extracted
17 SGR LIMITED
13424072 · est 2021 · no financials extracted
4y
222 TECHNOLOGIES LTD
17038712 · est 2026 · no financials extracted
25 BARNET LIMITED
10202813 · est 2016 · no financials extracted
9y
25TH CENTURY FOX LIMITED
09592126 · est 2015 · no financials extracted
10y
27 YMR CONSTRUCTION LTD
15609575 · est 2024 · no financials extracted
2y
2B CONSTRUCTION LTD
15033471 · est 2023 · no financials extracted
2y
2RCS LTD
08958783 · est 2014 · no financials extracted
12y
2ROKCONS LTD
15230689 · est 2023 · no financials extracted
2y
3 BROTHERS FLOORING LTD
15195644 · est 2023 · no financials extracted
2y
358 FINCHLEY ROAD LIMITED
04832313 · est 2003 · no financials extracted
22y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1972-01-19
Jurisdictionengland-wales
Primary SIC41100 — Development of building projects

Registered office

Concept House
Home Park Mill Link
Kings Langley
Hertfordshire
WD4 8UD
United Kingdom

Filing status

Accounts
Next due: 2026-07-31
Last made up to: 2024-10-31
Confirmation statement
Next due: 2026-08-30
Last: 2025-08-16

Officers (3 active · 17 resigned)

DEMPSEY, John Alistair
secretary · appointed 2025-04-17
View their other companies + combined net worth →
Active
DEMPSEY, John Alistair
director · ~52y · appointed 2025-01-17
View their other companies + combined net worth →
Active
WOTHERSPOON, Robert John William
director · ~59y · appointed 2018-10-31
View their other companies + combined net worth →
Active
COWEN, Brendon Raymond
secretary · appointed 1995-10-20 · resigned 2005-11-30
Resigned
MURPHY, Elizabeth Jane
secretary · appointed 1991-11-04 · resigned 1992-12-04
Resigned
OAKLEY, Robert James
secretary · appointed 1992-12-04 · resigned 1994-08-19
Resigned
PEARSON, Kevin John
secretary · appointed 2013-06-26 · resigned 2025-04-17
Resigned
PRAIN, Graham Lindsay
secretary · appointed 1994-08-19 · resigned 1995-10-20
Resigned
PRAIN, Graham Lindsay
secretary · resigned 1991-11-04
Resigned
WALKER, Robert Peter
secretary · appointed 2005-11-30 · resigned 2013-06-26
Resigned
BOLT, Andrew Reginald
director · ~69y · appointed 1999-04-30 · resigned 2017-07-31
Resigned
BRIANT, John Mark
director · ~74y · appointed 1998-02-09 · resigned 2014-03-27
Resigned
BUDDEN, Derek Ernest Arthur
director · ~94y · resigned 1999-04-30
Resigned
LEMERLE, Malcolm Iain Roderick
director · ~75y · resigned 1995-04-30
Resigned
MCALPINE, Adrian Neil Raeburn
director · ~82y · resigned 2025-01-17
Resigned
PRAIN, Graham Lindsay
director · ~86y · appointed 1995-04-30 · resigned 2004-03-31
Resigned
SANDERS, Geoffrey Peter
director · ~72y · appointed 1998-01-01 · resigned 2015-10-01
Resigned
SHELLEY, Miles Colin
director · ~65y · appointed 2017-07-31 · resigned 2018-10-31
Resigned
THOMAS, Huw James
director · ~64y · appointed 2014-03-27 · resigned 2015-10-01
Resigned
WOOLF, Robert Anthony
director · ~76y · appointed 1995-04-30 · resigned 1998-09-04
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

21
Total charges
1
Outstanding
1
Active lenders
Status:Lender:21 of 21 shown
TypeProperties
outstanding
Lloyds Banking Group
Lloyds Tsb Bank PLC
A deed of admission to an omnibus guarantee and set off agreement dated 03/11/951 property22/08/2002
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Supplemental deed1 property29/04/199416/11/1995
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Composite guarantee and debenture1 property30/04/199316/11/1995
satisfied
Bankers Trust Companyas Agent and Trustee for the Beneficiaries
Supplemental debenture2 properties30/06/199219/11/1993
satisfied
Bankers Trust Companyas Agent and Trustee for Itself and the Banks (The "Trustee")
Supplemental debenture1 property30/07/199119/11/1993
satisfied
Swiss Bank Corporation.
Deed of charge1 property19/07/199104/06/1993
satisfied
Swiss Bank Corporation
Deed of charge1 property28/09/199004/06/1993
satisfied
Bankers Trust Company(As Agent and Trustee for the Banks)
Debenture1 property10/07/199019/11/1993
satisfied
Bankers Trust Company.
Partnership assignment1 property10/07/199019/11/1993
satisfied
Swiss Bank Corporation
Deed of charge1 property09/11/198904/06/1993
satisfied
Swiss Bank Corporation
Deed of charge1 property12/05/198904/06/1993
satisfied
Swiss Bank Corporation
Debenture1 property11/08/198804/06/1993
satisfied
Bankers Trust Company.
Partnership agreement1 property04/05/198822/10/1990
satisfied
Bankers Trust Company
Partnership and assignment1 property04/05/198822/10/1990
satisfied
Henry Ansbacher as Trustee for Itself and Banque Parisbas
Second supplemental mortgage & deed of confirmation1 property25/09/198722/10/1990
satisfied
Canadian Imperial Bank of Commerce
Legal charge1 property25/08/198722/10/1990
satisfied
Canadian Imperial Bank of Commerce
Security assignment1 property25/08/198722/10/1990
satisfied
Arlington Securities
Arlington Securities PLC
Legal charge3 properties24/12/198622/10/1990
satisfied
Arlington Securities / Abacus Developments / Robert Fraser and Partners
Arlington Securities PLC / Abacus Developments Limited / Robert Fraser and Partners Limited
Legal charge1 property24/12/198622/10/1990
satisfied
Henry Ansbacher & Co
Henry Ansbacher & Co Limited
Supplemental mortgage and deed of confirmation.1 property24/12/198622/10/1990
satisfied
Hambros Bank Executor and Trustee Company
Hambros Bank Executor and Trustee Company Limited
Deposit deed1 property19/10/198522/10/1990
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (215 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-08-18
change-person-director-company-with-change-date
officers · CH01
2025-07-17
change-person-secretary-company-with-change-date
officers · CH03
2025-07-17
change-person-director-company-with-change-date
officers · CH01
2025-07-17
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-07-15
accounts-with-accounts-type-audit-exemption-subsiduary
accounts · AA
2025-07-02
legacy
other · GUARANTEE2
2025-07-02
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2025-06-24
legacy
accounts · PARENT_ACC
2025-06-20
legacy
other · AGREEMENT2
2025-06-20
appoint-person-secretary-company-with-name-date
officers · AP03
2025-04-17
termination-secretary-company-with-name-termination-date
officers · TM02
2025-04-17
appoint-person-director-company-with-name-date
officers · AP01
2025-02-06
termination-director-company-with-name-termination-date
officers · TM01
2025-02-06
confirmation-statement-with-updates
confirmation-statement · CS01
2024-08-21