This company is commonly known as Abbey Court Management (northampton) Limited. The company was founded 33 years ago and was given the registration number 02572498. The firm's registered office is in NORTHAMPTON. You can find them at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire. This company's SIC code is 98000 - Residents property management.
Name | : | ABBEY COURT MANAGEMENT (NORTHAMPTON) LIMITED |
---|---|---|
Company Number | : | 02572498 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Artisans House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Corporate Secretary | 30 December 2009 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 28 April 1992 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 05 August 2021 | Active |
18 Abbey Court, Northampton, NN5 5LN | Secretary | 01 August 1992 | Active |
18 Abbey Court Abbey Street, St James, Northampton, NN5 5LN | Secretary | 12 December 1994 | Active |
83 Duston Wildes, Northampton, NN5 6NR | Secretary | 04 March 1991 | Active |
43 Newport Pagnell Road, Hardingstone, Northampton, NN4 6ER | Secretary | 25 September 1995 | Active |
4/5 George Row, Northampton, NN1 1DF | Corporate Secretary | 01 November 2005 | Active |
4/5 George Row, Northampton, NN1 1DF | Corporate Secretary | 01 June 2005 | Active |
15 Abbey Court Abbey Street, Northampton, NN5 5LN | Director | 01 June 1998 | Active |
6 Abbey Court, 75 Abbey Street St James, Northampton, NN5 5LN | Director | 29 March 2006 | Active |
12 Abbey Court, St James, Northampton, NN5 5LN | Director | 07 October 1996 | Active |
6 Mountclair Court, Weston Favell, Northampton, NN3 3DG | Director | 23 October 2008 | Active |
11 Botmead Road, Northampton, NN3 5JF | Director | - | Active |
17 Abbey Court, Northampton, NN5 5LN | Director | 28 April 1992 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 29 June 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-04 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.