This company is commonly known as Abbotts Mill (aylesbury) Management Limited. The company was founded 25 years ago and was given the registration number 03619942. The firm's registered office is in ROWSHAM. You can find them at The Dutch Barn Manor Farm Courtyard, Manor Road, Rowsham, Buckinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | ABBOTTS MILL (AYLESBURY) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03619942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Dutch Barn Manor Farm Courtyard, Manor Road, Rowsham, Buckinghamshire, HP22 4QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Corporate Secretary | 11 January 2012 | Active |
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Director | 04 February 2015 | Active |
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Director | 12 September 2002 | Active |
Kaikoura, Gossmore Lane, Marlow, SL7 1QF | Secretary | 17 January 2001 | Active |
23 Friarscroft Way, Aylesbury, HP20 2TE | Secretary | 12 September 2002 | Active |
2 The Green, Whorlton, Barnard Castle, DL12 8XE | Secretary | 21 August 1998 | Active |
58a High Street, Stony Stratford, Milton Keynes, United Kingdom, MK11 1AQ | Corporate Secretary | 19 August 2010 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Secretary | 01 April 2009 | Active |
12 Pigott Orchard, Quainton, Aylesbury, HP22 4BP | Director | 20 January 2006 | Active |
21 Mayfield Close, Walton On Thames, KT12 5PR | Director | 21 August 1998 | Active |
The Dutch Barn, Manor Farm Courtyard, Manor Road, Rowsham, England, HP22 4QP | Director | 30 January 2013 | Active |
Kaikoura, Gossmore Lane, Marlow, SL7 1QF | Director | 17 January 2001 | Active |
32 Friarscroft Way, Aylesbury, HP20 2TE | Director | 17 January 2001 | Active |
Woodlands, South Road, Liphook, GU30 7HS | Director | 21 August 1998 | Active |
23 Friarscroft Way, Aylesbury, HP20 2TE | Director | 17 January 2001 | Active |
22 Stamford Brook Road, London, W6 0XH | Director | 21 August 1998 | Active |
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Director | 12 October 2006 | Active |
92 Priests Lane, Shenfield, Brentwood, CM15 8HQ | Director | 21 August 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Accounts | Change account reference date company previous extended. | Download |
2022-10-21 | Officers | Change corporate secretary company with change date. | Download |
2022-10-20 | Address | Change registered office address company with date old address new address. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-09 | Officers | Change person director company with change date. | Download |
2020-11-09 | Officers | Change corporate secretary company with change date. | Download |
2020-11-09 | Officers | Change person director company with change date. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-11 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.