UKBizDB.co.uk

ABBOTTS ESTATE AGENTS LTD

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

This company is commonly known as Abbotts Estate Agents Ltd. The company was founded 33 years ago and was given the registration number 02598868. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ABBOTTS ESTATE AGENTS LTD
Company Number:02598868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary06 November 2012Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
23 Chapmans Walk, Leigh On Sea, SS9 2UZ

Secretary-Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Secretary20 July 2012Active
1 Warwick Gardens, Ilford, IG1 4LE

Secretary12 April 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary08 April 1991Active
5 Shawbury Village, Shawbury Lane Shustoke, Coleshill, B46 2RU

Secretary03 May 2006Active
Louise Cottage, St Marys Road Aingers Green, Gt Bentley, CO7 8NH

Secretary20 June 2006Active
2 Thirlmere, Stevenage, SG1 6AH

Director07 September 2009Active
Mulberry Cottage, Green Street, Hoxne, IP21 5AZ

Director01 October 2006Active
48 Crow Green Road, Brentwood, CM15 9RA

Director12 April 1991Active
Threshes Barn, Buxhall, Stowmarket, IP14 3DR

Director07 September 2009Active
Wild Wood The Oaks, Borley Green Woolpit, Bury St Edmunds, IP30 9SL

Director-Active
34 Armitage Close, Cringleford, Norwich, NR4 6XZ

Director01 July 1991Active
Moat Hall, Fordham, Colchester, CO6 3LU

Director-Active
236 Earlham Road, Norwich, NR2 3RH

Director01 January 1997Active
High Trees, Great Heath Road, North Elmham, Dereham, NR20 5EY

Director01 July 1991Active
11 Brendon Way, Westcliff On Sea, SS0 0JD

Director01 July 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director08 April 1991Active
12 Pebmarsh Road, Colne Engaine, Colchester, CO6 2HD

Nominee Director12 April 1991Active
19 Pound Meadow, Fornham All Saints, Bury St Edmunds, IP28 6JL

Director01 July 1991Active
34 Vicarage Street, Woburn Sands, Milton Keynes, MK17 8RE

Director01 July 1991Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director25 February 2010Active
151 Waterside, Peartree Bridge, Milton Keynes, MK6 3DF

Director01 March 2004Active

People with Significant Control

Countrywide Estate Agents Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Miscellaneous

Legacy.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-18Persons with significant control

Notification of a person with significant control.

Download
2017-10-07Accounts

Accounts with accounts type dormant.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.