ABBOTSBURY HOUSE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 00729563 |
Category | Private Limited Company |
Incorporated | 11 Jul 1962 |
Age | 61 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
ABBOTSBURY HOUSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 00729563. It was incorporated 61 years, 10 months, 22 days ago, on 11 July 1962. The company address is Lynton House Lynton House, London, WC1H 9BQ.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Appoint person director company with name date
Date: 08 Jan 2024
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-10
Officer name: Robert Earl Riley
Documents
Appoint person director company with name date
Date: 30 Oct 2023
Action Date: 14 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Duncan Rangeley-Wilson
Appointment date: 2023-02-14
Documents
Appoint person director company with name date
Date: 30 Oct 2023
Action Date: 14 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-14
Officer name: Peter Alfred Kraus
Documents
Accounts with accounts type dormant
Date: 22 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 07 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joan Bell
Termination date: 2023-07-31
Documents
Appoint person director company with name date
Date: 23 May 2023
Action Date: 14 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-14
Officer name: Eugen Nicolae Turdean
Documents
Confirmation statement with updates
Date: 08 Feb 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type dormant
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 21 Nov 2022
Action Date: 11 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-11
Officer name: Ross Edward Yealland
Documents
Confirmation statement with updates
Date: 01 Feb 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 16 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 13 Oct 2020
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fazil Selim Halulu
Appointment date: 2016-10-18
Documents
Appoint person director company with name date
Date: 12 Oct 2020
Action Date: 15 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Prof Terence Jones
Appointment date: 2013-10-15
Documents
Termination director company with name termination date
Date: 12 Oct 2020
Action Date: 07 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-07
Officer name: John Graham Boal
Documents
Termination director company with name termination date
Date: 12 Oct 2020
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Duncan Rangeley-Wilson
Termination date: 2019-11-13
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 03 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 29 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gilbert Rodway
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Resolution
Date: 18 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Termination secretary company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Westhead
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Joan Bell
Documents
Termination director company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Knightley
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ross Edward Yealland
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Stuart Duncan Rangeley-Wilson
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gilbert Rodway
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Graham Boal
Change date: 2009-12-31
Documents
Accounts with accounts type full
Date: 24 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change registered office address company with date old address
Date: 24 Feb 2010
Action Date: 24 Feb 2010
Category: Address
Type: AD01
Old address: 89 Chiswick High Road Chiswick London W4 2EF
Change date: 2010-02-24
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed gilbert rodway
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed stuart duncan rangeley-wilson
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director douglas mansfield
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director janet burland
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type full
Date: 07 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 May 2008
Category: Address
Type: 287
Description: Registered office changed on 30/05/2008 from 89 chiswick high road london W4 2EF
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary kinleigh LIMITED
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed john anthony westhead
Documents
Legacy
Date: 23 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 23/04/2008 from kfh house 5 compton road wimbledon london SW19 7QA
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed john graham boal
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 08/01/08 from: carlton plaza 111 upper richmond road putney london SW15 2TJ
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; change of members
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type full
Date: 05 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; change of members
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 27/02/04 from: kinleigh folkard & hayward kfh house, norstead place roehampton london SW15 3SA
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; change of members
Documents
Accounts with accounts type full
Date: 14 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 07 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 07/08/03 from: kinleigh folkard & hayward carlton plaza 111 upper richmond road putney london SW15 2TJ
Documents
Legacy
Date: 04 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 04/06/03 from: kfh house norstead place london SW15 3SA
Documents
Legacy
Date: 13 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type full
Date: 11 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 09 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; change of members
Documents
Accounts with accounts type full
Date: 26 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; no change of members
Documents
Accounts with accounts type full
Date: 16 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 12 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 09 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 23 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with accounts type full
Date: 01 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 31 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; change of members
Documents
Some Companies
4TH FLOOR GREYFRIARS HOUSE,CARDIFF,CF10 3AL
Number: | 10378890 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 OAKLEY ESTATE,LOUGHBOROUGH,LE12 9AR
Number: | 10770359 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11890842 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CORSCOMBE CLOSE,SURREY,KT2 7JS
Number: | 04327287 |
Status: | ACTIVE |
Category: | Private Limited Company |
21-23 SLATER STREET,LIVERPOOL,L1 4BW
Number: | 09282345 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 WALSALL STREET,WOLVERHAMPTON,WV1 3LN
Number: | 08680234 |
Status: | ACTIVE |
Category: | Private Limited Company |