This company is commonly known as Abbots Walk Management Company Limited. The company was founded 44 years ago and was given the registration number 01468388. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 461 - 463 Southchurch Road, , Southend-on-sea, . This company's SIC code is 98000 - Residents property management.
Name | : | ABBOTS WALK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01468388 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 1979 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 461 - 463 Southchurch Road, Southend-on-sea, England, SS1 2PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
461 - 463, Southchurch Road, Southend-On-Sea, England, SS1 2PH | Director | 14 January 2020 | Active |
461 - 463, Southchurch Road, Southend-On-Sea, England, SS1 2PH | Director | 14 January 2020 | Active |
28 Bishopsteignton, Shoeburyness, SS3 8AF | Secretary | 01 August 2002 | Active |
24 Cornworthy, Southend, SS3 8AN | Secretary | 19 June 2006 | Active |
24 Abbots Walk, Thorpe Bay, Southend On Sea, SS3 | Secretary | - | Active |
22 Bishopsteighton, Shoeburyness, Southend On Sea, SS3 8AF | Secretary | 08 September 1993 | Active |
22 Bishopsteignton, Shoeburyness, SS3 8AF | Secretary | 16 April 2003 | Active |
10 Cornworthy, Shoeburyness, SS3 8AN | Director | 20 October 2002 | Active |
Parkside 26 Abbotts Walk, Shoeburyness, SS3 8AJ | Director | 24 September 1995 | Active |
22 Cornworthy, Shoeburyness, Southend On Sea, SS3 8AN | Director | 30 October 1994 | Active |
28 Bishopsteignton, Shoeburyness, SS3 8AF | Director | 01 August 2002 | Active |
24, Cornworthy, Shoeburyness, Southend On Sea, SS3 8AN | Director | 22 June 2008 | Active |
12-16, Lionel Road, Canvey Island, England, SS8 9DE | Director | 09 March 2013 | Active |
24 Abbots Walk, Thorpe Bay, Southend On Sea, SS3 | Director | - | Active |
54 Cornworthy, Shoeburyness, Southend On Sea, SS3 8AN | Director | 01 January 1996 | Active |
54 Cornworthy, Shoeburyness, Southend On Sea, SS3 8AN | Director | 08 September 1993 | Active |
461 - 463, Southchurch Road, Southend-On-Sea, England, SS1 2PH | Director | 16 May 2015 | Active |
26 Abbots Walk, Thorpe Bay, Southend On Sea, | Director | - | Active |
461 - 463, Southchurch Road, Southend-On-Sea, England, SS1 2PH | Director | 16 May 2015 | Active |
22 Bishopsteighton, Shoeburyness, Southend On Sea, SS3 8AF | Director | 08 September 1993 | Active |
22 Bishopsteignton, Shoeburyness, SS3 8AF | Director | 16 April 2003 | Active |
36 Abbotts Walk, Cornworthy Thorpe Bay, Southend On Sea, SS3 8AN | Director | - | Active |
Mrs Christine Valerie Kelly | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 461 - 463, Southchurch Road, Southend-On-Sea, England, SS1 2PH |
Nature of control | : |
|
Mrs Christine Luton-Greenleaf | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 461 - 463, Southchurch Road, Southend-On-Sea, England, SS1 2PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2020-01-20 | Officers | Appoint person director company with name date. | Download |
2020-01-20 | Address | Change registered office address company with date old address new address. | Download |
2020-01-20 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.