UKBizDB.co.uk

ABBEY LANE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:356 Meadow Head, Sheffield, England, S8 7UJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
356, Meadow Head, Sheffield, England, S8 7UJ

Corporate Secretary28 April 2023Active
356, Meadow Head, Sheffield, England, S8 7UJ

Director12 August 2010Active
18b Abbey Lane Dell, Beauchief, Sheffield, United Kingdom, S8 0BZ

Director02 December 2013Active
Home Farm, Aylesby, Grimsby, DN37 7AW

Secretary12 June 2001Active
477 Whirlowdale Road, Sheffield, S11 9NH

Secretary27 August 2003Active
356, Meadow Head, Sheffield, England, S8 7UJ

Secretary01 June 2016Active
14b Abbey Lane Dell, Sheffield, S8 0BZ

Secretary19 April 2004Active
Robert House Unit 7 Acorn Business, Park Woodseats Close, Sheffield, S8 0TB

Corporate Secretary22 June 2005Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary05 January 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 June 2001Active
Home Farm, Aylesby, Grimsby, DN37 7AW

Director12 June 2001Active
Home Farm, Nooking Lane, Aylesby, Grimsby, DN37 7AW

Director12 June 2001Active
The Pines, 10 Petworth Drive Whirlow Glade, Sheffield, S11 9QU

Director27 August 2003Active
The Pines, 10 Petworth Drive Whirlow Glade, Sheffield, S11 9QU

Director02 July 2005Active
23 Whirlow Park Road, Sheffield, S11 9NN

Director22 June 2005Active
Manorfields House, Main Road, Duncote, Towcester, United Kingdom, NN12 8AJ

Director05 January 2015Active
18a Abbey Lane Dell, Beauchief, Sheffield, S8 0BZ

Director27 August 2003Active
18c Abbey La Dell, Beauchief, Sheffield, S8 0BZ

Director27 August 2003Active
16b Abbey Lane Dell, Beauchief, Sheffield, S8 0BZ

Director27 August 2003Active
14b Abbey Lane Dell, Sheffield, S8 0BZ

Director19 April 2004Active
11 Abbey Lane Dell, Beauchief, Sheffield, S8 0BZ

Director27 August 2003Active
Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN

Corporate Director05 January 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 June 2001Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-21Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Officers

Appoint corporate secretary company with name date.

Download
2023-05-11Officers

Termination secretary company with name termination date.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Accounts

Accounts with accounts type micro entity.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download
2017-02-03Accounts

Change account reference date company previous extended.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Officers

Appoint person secretary company with name date.

Download
2016-06-02Address

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

Download
2016-06-02Officers

Termination secretary company with name termination date.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.