UKBizDB.co.uk

ABBOTS GATE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Abbots Gate Management Company Limited. The company was founded 24 years ago and was given the registration number 03782895. The firm's registered office is in COVENTRY. You can find them at 125-131 New Union Street, , Coventry, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ABBOTS GATE MANAGEMENT COMPANY LIMITED
Company Number:03782895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:125-131 New Union Street, Coventry, England, CV1 2NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seven Stars House, 1 Wheler Road, Coventry, England, CV3 4LB

Director19 March 2015Active
125-131, New Union Street, Coventry, England, CV1 2NT

Director10 October 2017Active
11 New Street, Chasetown, WS7 3XY

Secretary01 April 2002Active
Kenilworth House, 1 Kenilworth Close, Balsall Common, CV7 7DJ

Secretary28 August 1999Active
4 Bartholomew Court, The Avenue Whitley, Coventry, CV3 4GU

Secretary23 August 2001Active
15, Queens Road, Coventry, CV3 4DE

Secretary26 June 2009Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Secretary04 June 1999Active
10 Bartholomew Court, The Avenue, Whitley, Coventry, England, CV3 4GU

Secretary01 April 2014Active
10 Bartholomew Court, The Avenue, Coventry, CV3 4GU

Secretary01 August 2003Active
5 Longville Court, The Avenue, Coventry, CV3 4GW

Director30 June 2000Active
2 Bowater Court, Abbey Road, Coventry, CV3 4GT

Director31 July 2003Active
26 Blounts Drive, Uttoxeter, ST14 8TQ

Director28 August 1999Active
93 Arlott Crescent, Oldbrook, Milton Keynes, MK6 2RA

Director31 July 2003Active
Kenilworth House, 1 Kenilworth Close, Balsall Common, CV7 7DJ

Director28 August 1999Active
4 Bartholomew Court, The Avenue Whitley, Coventry, CV3 4GU

Director30 June 2000Active
11, Longville Court The Avenue, Whitley, Coventry, CV3 4GW

Director10 July 2005Active
41, Lowfield Road, Coventry, CV3 1LA

Director01 August 2003Active
8 Bartholomew Court, Coventry, CV3 4GU

Director30 June 2000Active
18 Southampton Place, London, WC1A 2AJ

Director04 June 1999Active
10 Bartholomew Court, The Avenue, Coventry, CV3 4GU

Director01 August 2003Active
Whitehouse Farm, Featherstone Lane, Featherstone, WV10 7NG

Director01 April 2002Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Address

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

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-10-10Officers

Appoint person director company with name date.

Download
2017-07-23Accounts

Accounts with accounts type micro entity.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Officers

Termination secretary company with name termination date.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2015-08-12Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.