UKBizDB.co.uk

ABBOT MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Abbot Management Services Limited. The company was founded 49 years ago and was given the registration number 01186170. The firm's registered office is in LONDON. You can find them at 1 Doughty Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ABBOT MANAGEMENT SERVICES LIMITED
Company Number:01186170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Doughty Street, London, WC1N 2PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Doughty Street, London, WC1N 2PH

Director01 April 2011Active
1, Doughty Street, London, WC1N 2PH

Director17 May 2013Active
1, Doughty Street, London, WC1N 2PH

Director01 April 2011Active
1, Doughty Street, London, WC1N 2PH

Secretary01 September 2004Active
5 Winscombe Way, Stanmore, HA7 3AX

Secretary01 January 2005Active
1 Doughty Street, London, WC1N 2PH

Corporate Secretary-Active
1 Drummond Drive, Stanmore, HA7 3PF

Director20 August 1997Active
1 Drummond Drive, Stanmore, HA7 3PF

Director-Active
1 Drummond Drive, Stanmore, HA7 3PF

Director08 February 1996Active
12 Templars Crescent, Finchley, London, N3 3QS

Director-Active
91 Abbots Gardens, London, N2 0JJ

Director-Active
85 Abbots Gardens, London, N2 0JJ

Director08 February 1996Active
86 Princess Avenue, Woodford Green, London, E18

Director-Active
12 Templars Crescent, London, N3 3QS

Director10 April 1996Active

People with Significant Control

Mrs Sorali Shah
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:1, Doughty Street, London, WC1N 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Beej Manesh Shah
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:1, Doughty Street, London, WC1N 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Termination secretary company with name termination date.

Download
2021-02-25Mortgage

Mortgage satisfy charge full.

Download
2021-02-25Mortgage

Mortgage satisfy charge full.

Download
2021-02-25Mortgage

Mortgage satisfy charge full.

Download
2021-02-11Officers

Change person director company with change date.

Download
2021-02-11Officers

Change person director company with change date.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2021-02-11Officers

Change person secretary company with change date.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Officers

Change person director company with change date.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.