This company is commonly known as Abbeycroft Management Company Limited. The company was founded 21 years ago and was given the registration number 04548290. The firm's registered office is in STOCKPORT. You can find them at C/o Realty Management Limited, Ground Floor Discovery House, Crossley Road, Stockport, . This company's SIC code is 99999 - Dormant Company.
Name | : | ABBEYCROFT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04548290 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Realty Management Limited, Ground Floor Discovery House, Crossley Road, Stockport, England, SK4 5BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Realty Management Limited, Ground Floor, Discovery House, Crossley Road, Stockport, England, SK4 5BH | Corporate Secretary | 31 July 2018 | Active |
C/O Realty Management Limited, Ground Floor, Discovery House, Crossley Road, Stockport, England, SK4 5BH | Director | 05 December 2016 | Active |
C/O Realty Management Limited, Ground Floor, Discovery House, Crossley Road, Stockport, England, SK4 5BH | Director | 24 January 2023 | Active |
Nans Moss Farm Nans Moss Lane, Morley Wilmslow, SK9 5NS | Secretary | 04 October 2002 | Active |
Sevendale House, 7 Dale Street, Manchester, England, M1 1JA | Secretary | 30 June 2011 | Active |
15 Coventry Avenue, Stockport, SK3 0QS | Secretary | 19 November 2008 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 30 September 2002 | Active |
Orchard Cottage Harden Park, Alderley Edge, SK9 7QN | Director | 04 October 2002 | Active |
Nans Moss Farm Nans Moss Lane, Morley Wilmslow, SK9 5NS | Director | 04 October 2002 | Active |
3, Hilton Street, Tariff Street, Manchester, United Kingdom, M1 2FF | Director | 19 November 2008 | Active |
C/O Realty Management Limited, Ground Floor, Discovery House, Crossley Road, Stockport, England, SK4 5BH | Director | 01 December 2017 | Active |
79, Swan Square, 79 Tib Street, Manchester, England, M4 1LS | Director | 19 November 2008 | Active |
C/O Realty Management Limited, Ground Floor, Discovery House, Crossley Road, Stockport, England, SK4 5BH | Director | 27 January 2015 | Active |
21, Abbeycroft Close Astley, Tyldesley, Manchester, M29 7TJ | Director | 19 November 2008 | Active |
Sevendale House, 7 Dale Street, Manchester, England, M1 1JA | Director | 21 January 2016 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 30 September 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 30 September 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-03-18 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Officers | Appoint corporate secretary company with name date. | Download |
2018-07-31 | Officers | Change person director company with change date. | Download |
2018-07-31 | Officers | Change person director company with change date. | Download |
2018-07-31 | Officers | Change person director company with change date. | Download |
2018-07-02 | Address | Change registered office address company with date old address new address. | Download |
2018-07-02 | Officers | Termination secretary company with name termination date. | Download |
2018-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-04 | Officers | Appoint person director company with name date. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.