UKBizDB.co.uk

ABBOTTS COURT MANAGEMENT LIMITED

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

This company is commonly known as Abbotts Court Management Limited. The company was founded 32 years ago and was given the registration number 02672783. The firm's registered office is in CAMBRIDGE. You can find them at Unit 5, Avenue Business Park Brockley Road, Elsworth, Cambridge, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ABBOTTS COURT MANAGEMENT LIMITED
Company Number:02672783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 5, Avenue Business Park Brockley Road, Elsworth, Cambridge, England, CB23 4EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Avenue Business Park, Brockley Road, Elsworth, Cambridge, England, CB23 4EY

Director01 January 2017Active
Unit 5, Avenue Business Park, Brockley Road, Elsworth, Cambridge, England, CB23 4EY

Director01 May 2020Active
115 Crossbrook Street, Cheshunt, Waltham Cross, EN8 8LY

Secretary18 December 1991Active
3 Mapleleaf Close, Stanstead Abbotts, Ware, SG12 8EX

Secretary24 February 2003Active
2 Mapleleaf Close, Netherfield Lane, Stanstead Abbotts, SG12 8EX

Secretary05 September 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary18 December 1991Active
115 Crossbrook Street, Cheshunt, Waltham Cross, EN8 8LY

Director18 December 1991Active
Claramont Burton Lane, Coffs Oak Cheshunt, Waltham Cross, EN7 6SL

Director18 December 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director18 December 1991Active
3 Mapleleaf Close, Stanstead Abbotts, Ware, SG12 8EX

Director13 July 1995Active
2 Mapleleaf Close, Netherfield Lane, Stanstead Abbotts, SG12 8EX

Director05 September 1994Active
Unit 5, Avenue Business Park, Brockley Road, Elsworth, Cambridge, England, CB23 4EY

Director01 October 2010Active
1 Mapleleaf Close, Netherfield Lane, Stanstead Abbotts, SG12 8EX

Director05 September 1994Active

People with Significant Control

Mr Rex Gardner
Notified on:18 December 2016
Status:Active
Date of birth:January 1935
Nationality:British
Country of residence:England
Address:Unit 5, Avenue Business Park, Brockley Road, Cambridge, England, CB23 4EY
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Address

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

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Officers

Appoint person director company with name date.

Download
2017-01-10Officers

Appoint person director company with name date.

Download
2017-01-10Officers

Termination secretary company with name termination date.

Download
2017-01-10Officers

Termination director company with name termination date.

Download
2017-01-10Officers

Termination director company with name termination date.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.