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.
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 | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 06 November 2012 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 30 November 2021 | Active |
23 Chapmans Walk, Leigh On Sea, SS9 2UZ | Secretary | - | Active |
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Secretary | 20 July 2012 | Active |
1 Warwick Gardens, Ilford, IG1 4LE | Secretary | 12 April 1991 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 08 April 1991 | Active |
5 Shawbury Village, Shawbury Lane Shustoke, Coleshill, B46 2RU | Secretary | 03 May 2006 | Active |
Louise Cottage, St Marys Road Aingers Green, Gt Bentley, CO7 8NH | Secretary | 20 June 2006 | Active |
2 Thirlmere, Stevenage, SG1 6AH | Director | 07 September 2009 | Active |
Mulberry Cottage, Green Street, Hoxne, IP21 5AZ | Director | 01 October 2006 | Active |
48 Crow Green Road, Brentwood, CM15 9RA | Director | 12 April 1991 | Active |
Threshes Barn, Buxhall, Stowmarket, IP14 3DR | Director | 07 September 2009 | Active |
Wild Wood The Oaks, Borley Green Woolpit, Bury St Edmunds, IP30 9SL | Director | - | Active |
34 Armitage Close, Cringleford, Norwich, NR4 6XZ | Director | 01 July 1991 | Active |
Moat Hall, Fordham, Colchester, CO6 3LU | Director | - | Active |
236 Earlham Road, Norwich, NR2 3RH | Director | 01 January 1997 | Active |
High Trees, Great Heath Road, North Elmham, Dereham, NR20 5EY | Director | 01 July 1991 | Active |
11 Brendon Way, Westcliff On Sea, SS0 0JD | Director | 01 July 1991 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 08 April 1991 | Active |
12 Pebmarsh Road, Colne Engaine, Colchester, CO6 2HD | Nominee Director | 12 April 1991 | Active |
19 Pound Meadow, Fornham All Saints, Bury St Edmunds, IP28 6JL | Director | 01 July 1991 | Active |
34 Vicarage Street, Woburn Sands, Milton Keynes, MK17 8RE | Director | 01 July 1991 | Active |
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP | Director | 25 February 2010 | Active |
151 Waterside, Peartree Bridge, Milton Keynes, MK6 3DF | Director | 01 March 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Miscellaneous | Legacy. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Officers | Change person director company with change date. | Download |
2019-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.