UKBizDB.co.uk

ABODE MAINTENANCE & DEVELOPMENT LTD

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

This company is commonly known as Abode Maintenance & Development Ltd. The company was founded 12 years ago and was given the registration number 07863837. The firm's registered office is in ROMFORD. You can find them at 2 Eastern Road, , Romford, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ABODE MAINTENANCE & DEVELOPMENT LTD
Company Number:07863837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2011
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:2 Eastern Road, Romford, United Kingdom, RM1 3PS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Fulmer Road, London, England, E16 3TE

Director03 March 2021Active
2 Eastern Road, Romford, United Kingdom, RM1 3PS

Director21 May 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director10 December 2018Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director29 November 2011Active

People with Significant Control

Mr Farahat Mohamed Koura
Notified on:01 May 2021
Status:Active
Date of birth:July 1984
Nationality:Egyptian
Country of residence:England
Address:Brickfields House, 1b Brackenbury Road, London, England, W6 0BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mircea Teodorescu
Notified on:21 May 2020
Status:Active
Date of birth:July 1990
Nationality:Romanian
Country of residence:United Kingdom
Address:2 Eastern Road, Romford, United Kingdom, RM1 3PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfs Sectaries Limited
Notified on:10 December 2018
Status:Active
Country of residence:England
Address:Dept: 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:10 December 2018
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Gf2, 5 High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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 (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
2021-10-26Gazette

Gazette dissolved compulsory.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-05-24Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-21Address

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

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type dormant.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Persons with significant control

Cessation of a person with significant control.

Download
2018-12-07Address

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

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-30Address

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

Download

Copyright © 2024. All rights reserved.