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.
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 | : |
|
Registered Address | : | 125-131 New Union Street, Coventry, England, CV1 2NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seven Stars House, 1 Wheler Road, Coventry, England, CV3 4LB | Director | 19 March 2015 | Active |
125-131, New Union Street, Coventry, England, CV1 2NT | Director | 10 October 2017 | Active |
11 New Street, Chasetown, WS7 3XY | Secretary | 01 April 2002 | Active |
Kenilworth House, 1 Kenilworth Close, Balsall Common, CV7 7DJ | Secretary | 28 August 1999 | Active |
4 Bartholomew Court, The Avenue Whitley, Coventry, CV3 4GU | Secretary | 23 August 2001 | Active |
15, Queens Road, Coventry, CV3 4DE | Secretary | 26 June 2009 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Secretary | 04 June 1999 | Active |
10 Bartholomew Court, The Avenue, Whitley, Coventry, England, CV3 4GU | Secretary | 01 April 2014 | Active |
10 Bartholomew Court, The Avenue, Coventry, CV3 4GU | Secretary | 01 August 2003 | Active |
5 Longville Court, The Avenue, Coventry, CV3 4GW | Director | 30 June 2000 | Active |
2 Bowater Court, Abbey Road, Coventry, CV3 4GT | Director | 31 July 2003 | Active |
26 Blounts Drive, Uttoxeter, ST14 8TQ | Director | 28 August 1999 | Active |
93 Arlott Crescent, Oldbrook, Milton Keynes, MK6 2RA | Director | 31 July 2003 | Active |
Kenilworth House, 1 Kenilworth Close, Balsall Common, CV7 7DJ | Director | 28 August 1999 | Active |
4 Bartholomew Court, The Avenue Whitley, Coventry, CV3 4GU | Director | 30 June 2000 | Active |
11, Longville Court The Avenue, Whitley, Coventry, CV3 4GW | Director | 10 July 2005 | Active |
41, Lowfield Road, Coventry, CV3 1LA | Director | 01 August 2003 | Active |
8 Bartholomew Court, Coventry, CV3 4GU | Director | 30 June 2000 | Active |
18 Southampton Place, London, WC1A 2AJ | Director | 04 June 1999 | Active |
10 Bartholomew Court, The Avenue, Coventry, CV3 4GU | Director | 01 August 2003 | Active |
Whitehouse Farm, Featherstone Lane, Featherstone, WV10 7NG | Director | 01 April 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-18 | Officers | Change person director company with change date. | Download |
2021-08-18 | Officers | Change person director company with change date. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Address | Change registered office address company with date old address new address. | Download |
2017-10-10 | Officers | Termination director company with name termination date. | Download |
2017-10-10 | Officers | Appoint person director company with name date. | Download |
2017-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Officers | Termination secretary company with name termination date. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.