This company is commonly known as Abbey Lane Management Company Limited. The company was founded 22 years ago and was given the registration number 04232863. The firm's registered office is in SHEFFIELD. You can find them at 356 Meadow Head, , Sheffield, . This company's SIC code is 98000 - Residents property management.
Name | : | ABBEY LANE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04232863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2001 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 356 Meadow Head, Sheffield, England, S8 7UJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
356, Meadow Head, Sheffield, England, S8 7UJ | Corporate Secretary | 28 April 2023 | Active |
356, Meadow Head, Sheffield, England, S8 7UJ | Director | 12 August 2010 | Active |
18b Abbey Lane Dell, Beauchief, Sheffield, United Kingdom, S8 0BZ | Director | 02 December 2013 | Active |
Home Farm, Aylesby, Grimsby, DN37 7AW | Secretary | 12 June 2001 | Active |
477 Whirlowdale Road, Sheffield, S11 9NH | Secretary | 27 August 2003 | Active |
356, Meadow Head, Sheffield, England, S8 7UJ | Secretary | 01 June 2016 | Active |
14b Abbey Lane Dell, Sheffield, S8 0BZ | Secretary | 19 April 2004 | Active |
Robert House Unit 7 Acorn Business, Park Woodseats Close, Sheffield, S8 0TB | Corporate Secretary | 22 June 2005 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Corporate Secretary | 05 January 2015 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 12 June 2001 | Active |
Home Farm, Aylesby, Grimsby, DN37 7AW | Director | 12 June 2001 | Active |
Home Farm, Nooking Lane, Aylesby, Grimsby, DN37 7AW | Director | 12 June 2001 | Active |
The Pines, 10 Petworth Drive Whirlow Glade, Sheffield, S11 9QU | Director | 27 August 2003 | Active |
The Pines, 10 Petworth Drive Whirlow Glade, Sheffield, S11 9QU | Director | 02 July 2005 | Active |
23 Whirlow Park Road, Sheffield, S11 9NN | Director | 22 June 2005 | Active |
Manorfields House, Main Road, Duncote, Towcester, United Kingdom, NN12 8AJ | Director | 05 January 2015 | Active |
18a Abbey Lane Dell, Beauchief, Sheffield, S8 0BZ | Director | 27 August 2003 | Active |
18c Abbey La Dell, Beauchief, Sheffield, S8 0BZ | Director | 27 August 2003 | Active |
16b Abbey Lane Dell, Beauchief, Sheffield, S8 0BZ | Director | 27 August 2003 | Active |
14b Abbey Lane Dell, Sheffield, S8 0BZ | Director | 19 April 2004 | Active |
11 Abbey Lane Dell, Beauchief, Sheffield, S8 0BZ | Director | 27 August 2003 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN | Corporate Director | 05 January 2015 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 12 June 2001 | Active |
Mr John Stephen Mcdonald | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 356, Meadow Head, Sheffield, England, S8 7UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-11 | Officers | Appoint corporate secretary company with name date. | Download |
2023-05-11 | Officers | Termination secretary company with name termination date. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-03 | Accounts | Change account reference date company previous extended. | Download |
2016-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-03 | Officers | Appoint person secretary company with name date. | Download |
2016-06-02 | Address | Change registered office address company with date old address new address. | Download |
2016-06-02 | Officers | Termination secretary company with name termination date. | Download |
2016-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.