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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Avenue Business Park, Brockley Road, Elsworth, Cambridge, England, CB23 4EY | Director | 01 January 2017 | Active |
Unit 5, Avenue Business Park, Brockley Road, Elsworth, Cambridge, England, CB23 4EY | Director | 01 May 2020 | Active |
115 Crossbrook Street, Cheshunt, Waltham Cross, EN8 8LY | Secretary | 18 December 1991 | Active |
3 Mapleleaf Close, Stanstead Abbotts, Ware, SG12 8EX | Secretary | 24 February 2003 | Active |
2 Mapleleaf Close, Netherfield Lane, Stanstead Abbotts, SG12 8EX | Secretary | 05 September 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 18 December 1991 | Active |
115 Crossbrook Street, Cheshunt, Waltham Cross, EN8 8LY | Director | 18 December 1991 | Active |
Claramont Burton Lane, Coffs Oak Cheshunt, Waltham Cross, EN7 6SL | Director | 18 December 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 18 December 1991 | Active |
3 Mapleleaf Close, Stanstead Abbotts, Ware, SG12 8EX | Director | 13 July 1995 | Active |
2 Mapleleaf Close, Netherfield Lane, Stanstead Abbotts, SG12 8EX | Director | 05 September 1994 | Active |
Unit 5, Avenue Business Park, Brockley Road, Elsworth, Cambridge, England, CB23 4EY | Director | 01 October 2010 | Active |
1 Mapleleaf Close, Netherfield Lane, Stanstead Abbotts, SG12 8EX | Director | 05 September 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Officers | Appoint person director company with name date. | Download |
2017-01-10 | Officers | Appoint person director company with name date. | Download |
2017-01-10 | Officers | Termination secretary company with name termination date. | Download |
2017-01-10 | Officers | Termination director company with name termination date. | Download |
2017-01-10 | Officers | Termination director company with name termination date. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.