This company is commonly known as Abbotsdene Management Company Limited. The company was founded 31 years ago and was given the registration number 02772045. The firm's registered office is in CHELTENHAM. You can find them at Carrick House, Lypiatt Road, Cheltenham, Gloucestershire. This company's SIC code is 98000 - Residents property management.
Name | : | ABBOTSDENE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02772045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carrick House, Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Corporate Secretary | 27 August 2015 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 26 February 2016 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 26 February 2016 | Active |
Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, England, GL51 6TQ | Director | 07 June 2019 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 26 February 2016 | Active |
Carrick House, Lypiatt Road, Cheltenham, United Kingdom, GL50 2QJ | Secretary | 02 February 2012 | Active |
Hillview Cottage Tewkesbury Road, Coombe Hill, Gloucester, GL19 4AS | Secretary | 04 January 1993 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 09 December 1992 | Active |
4 Lansdown Parade, Cheltenham, GL50 2LH | Secretary | 31 January 2000 | Active |
Flat 2 Abbotsdene Cudnall Street, Charlton Kings, Cheltenham, GL53 8HT | Director | 02 July 1998 | Active |
2 Abbotsdene, 6 Cudnall Street, Charlton Kings, GL53 8HT | Director | 11 September 2001 | Active |
Flat 1 Abbotsdene, 6 Cudnall Street, Cheltenham, GL53 8HT | Director | 26 September 1998 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 26 February 2016 | Active |
9 Eversleigh Road, Finchley, London, N3 1HY | Nominee Director | 09 December 1992 | Active |
Fantails, Little Hill, West Chiltington, RH20 2PU | Director | - | Active |
Canford, Elms Drive Colwall Green, Malvern, WR13 6EE | Director | 05 February 1993 | Active |
Apt 2 Abbotsdene, 6 Cudnall Street, Charlton Kings, Cheltenham, GL53 8HT | Director | 01 May 2009 | Active |
Flat 5 Abbotsdene 6 Cudnall Street, Charlton Kings, Cheltenham, GL53 8HT | Director | 03 May 2000 | Active |
Flat 4 Abbotsdene, 6 Cudnall Street, Charlton Kings, Cheltenham, GL53 8HT | Director | 10 August 1993 | Active |
Apt 1, 6 Cudnall Street, Charlton Kings, Cheltenham, GL53 8HT | Director | 05 May 2004 | Active |
Apartment 1 Abbotsdene, 6 Cudnall Street Charlton Kings, Cheltenham, GL53 8HT | Director | 11 September 2002 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 26 February 2016 | Active |
Apartment 2, 6 Cudnall Street, Cheltenham, GL53 8HT | Director | 26 April 2006 | Active |
Flat 3 Abbotsdene Cudnall Street, Charlton Kings, Cheltenham, GL53 8HT | Director | 17 September 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Address | Change registered office address company with date old address new address. | Download |
2021-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Officers | Change person director company with change date. | Download |
2016-08-05 | Officers | Appoint person director company with name date. | Download |
2016-03-24 | Officers | Appoint person director company with name date. | Download |
2016-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-11 | Officers | Appoint person director company with name date. | Download |
2016-03-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.