This company is commonly known as Abbotsford Gardens Limited. The company was founded 34 years ago and was given the registration number 02491271. The firm's registered office is in LEEDS. You can find them at Glendevon House 4 Hawthorn Park, Coal Road, Leeds, . This company's SIC code is 98000 - Residents property management.
Name | : | ABBOTSFORD GARDENS LIMITED |
---|---|---|
Company Number | : | 02491271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Glendevon House 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Corporate Secretary | 27 June 2019 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 22 May 2018 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 01 February 1994 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 05 May 2016 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 02 August 2005 | Active |
19 The Copper Beeches, Dunnington, York, YO1 5PU | Secretary | 14 October 1993 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 19 October 2010 | Active |
11, Bank Street, Wetherby, United Kingdom, LS22 6NQ | Secretary | 03 March 1996 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 19 September 2013 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 24 July 2014 | Active |
Abbot Wing 11 Beckside Gardens, Meirosegate, York, YO1 3TX | Secretary | 01 February 1994 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 03 February 2014 | Active |
46 Lane End, Pudsey, LS28 9AD | Secretary | - | Active |
20 Beckside Gardens, York, YO1 3TX | Director | 01 February 1994 | Active |
19 The Copper Beeches, Dunnington, York, YO1 5PU | Director | 14 October 1993 | Active |
3 Westlands, Bilton In Ainsty, York, YO26 7LH | Director | 05 May 2000 | Active |
52 Falcon Road, Bingley, BD16 4DW | Director | - | Active |
20 Fulfordgate, Fulford, York, YO10 4LY | Director | 21 April 1998 | Active |
149 Main Street, Fulford, York, YO10 4PR | Director | 01 April 1998 | Active |
Abbot Wing 11 Beckside Gardens, Meirosegate, York, YO1 3TX | Director | 01 February 1994 | Active |
15 Mayfield Grove, Wilsden, Bradford, BD15 0EY | Director | - | Active |
9 Beckside Gardens, Melrosegate, York, YO1 3TX | Director | 12 April 1995 | Active |
14 Beckside Gardens, Melrosegate, York, YO10 3TX | Director | 16 May 2002 | Active |
26 Beckside Gardens, Melrosegate, York, YO1 3TX | Director | 12 April 1995 | Active |
32 Beckside Gardens, Meirosegate, York, YO1 3TX | Director | 01 February 1994 | Active |
24 Beckside Gardens, Melrosegate, York, YO10 3TX | Director | 31 March 2003 | Active |
14 Beckside Gardens, Melrosegate, York, YO10 3TX | Director | 01 April 1998 | Active |
3 Carron Crescent Acomb Park, York, YO2 2SL | Director | 14 October 1993 | Active |
46 Lane End, Pudsey, LS28 9AD | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-19 | Officers | Termination secretary company with name termination date. | Download |
2023-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-20 | Officers | Termination secretary company with name termination date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Officers | Appoint corporate secretary company with name date. | Download |
2019-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Officers | Appoint person director company with name date. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-06 | Officers | Appoint person director company with name date. | Download |
2015-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-14 | Officers | Appoint person secretary company with name date. | Download |
2015-03-05 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.