UKBizDB.co.uk

ABBEY COURT (IPSWICH) MANAGEMENT CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abbey Court (ipswich) Management Co. Limited. The company was founded 20 years ago and was given the registration number 04903098. The firm's registered office is in IPSWICH. You can find them at 1 Pownall Road, , Ipswich, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ABBEY COURT (IPSWICH) MANAGEMENT CO. LIMITED
Company Number:04903098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Pownall Road, Ipswich, England, IP3 0DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Pownall Road, Ipswich, England, IP3 0DN

Corporate Secretary19 October 2020Active
Eldo House, Kempson Way, Bury St Edmunds, England, IP32 7AR

Director29 June 2022Active
110, Chaise Meadow, Lymm, WA13 9UP

Secretary01 October 2007Active
85 Castle Street, Woodbridge, IP12 1HL

Secretary15 September 2005Active
9 Sharp Road, Bury St. Edmunds, IP33 2NB

Secretary17 September 2003Active
110, Chaise Meadow, Lymm, WA13 9UP

Director01 October 2007Active
Gateway House, 10 Coopers Way, Southend-On-Sea, England, SS2 5TE

Director16 November 2018Active
31, Grange Court, Upper Park, Loughton, England, IG10 4QY

Director10 June 2014Active
Suite 1 Quayside Court, The Quay, Harwich, England, CO12 3HH

Director21 April 2016Active
31, Grange Court, Upper Park, Loughton, IG10 4QY

Director21 April 2016Active
30 Melford Road, Melford Road, East Ham, London, England, E6 3QX

Director03 March 2014Active
Eldo House, Kempson Way, Bury St Edmunds, England, IP32 7AR

Director18 November 2019Active
30, Melford Road, East Ham, London, United Kingdom, E6 3QX

Director24 August 2010Active
Brentmead House, Britannia Road, London, United Kingdom, N12 9RU

Director25 October 2004Active
Heyward Place, Hamilton Road, Newmarket, CB8 7JQ

Director17 September 2003Active

People with Significant Control

Mr Lee Davis
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:31, Grange Court, Loughton, England, IG10 4QY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type dormant.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2021-10-01Address

Change registered office address company with date old address new address.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Address

Change registered office address company with date old address new address.

Download
2020-10-19Officers

Appoint corporate secretary company with name date.

Download
2020-06-17Accounts

Accounts with accounts type dormant.

Download
2020-02-26Address

Change registered office address company with date old address new address.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Persons with significant control

Notification of a person with significant control statement.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-09-28Address

Change registered office address company with date old address new address.

Download
2018-08-23Persons with significant control

Cessation of a person with significant control.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.