UKBizDB.co.uk

ABOVECHANCE LIMITED

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

This company is commonly known as Abovechance Limited. The company was founded 31 years ago and was given the registration number 02739415. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at Artisans House, 7 Queensbridge, Northampton, Northamptonshire, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ABOVECHANCE LIMITED
Company Number:02739415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Artisans House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Corporate Secretary17 February 2009Active
Artisans House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF

Director18 May 2000Active
7 Spencer Parade, Northampton, NN1 5AB

Secretary09 September 1992Active
8 St Georges House, Latymer Court Newland, Northampton, NN1 3NE

Secretary11 September 1992Active
36 Thorpeville, Moulton, Northampton, NN3 7TR

Secretary04 January 2006Active
36 Thorpeville, Moulton, Northampton, NN3 7TR

Secretary18 May 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 August 1992Active
9 The Avenue, Leigh, WN7 1ES

Director20 May 1993Active
7 Spencer Parade, Northampton, NN1 5AB

Director09 September 1992Active
8 St Georges House, Latymer Court Newland, Northampton, NN1 3NE

Director11 September 1992Active
April Cottage 6 Millway, Old Duston, Northampton, NN5 6ER

Director11 September 1992Active
7 Spencer Parade, Northampton, NN1 5AB

Director09 September 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 August 1992Active

People with Significant Control

Mr John Socha
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Judith Socha
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption full.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-03Accounts

Accounts with accounts type total exemption small.

Download
2014-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-18Accounts

Accounts with accounts type total exemption small.

Download
2013-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-20Accounts

Accounts with accounts type total exemption small.

Download
2012-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-19Accounts

Accounts with accounts type total exemption small.

Download
2011-08-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.