Company Information for ABBOTTS COURT (STANSTEAD ABBOTTS) MANAGEMENT LIMITED
1 ABBOTTS COURT, HIGH STREET, STANSTEAD ABBOTTS, HIGH STREET, STANSTEAD ABBOTTS, WARE, SG12 8UZ,
|
Company Registration Number
03748131
Private Limited Company
Active |
Company Name | |
---|---|
ABBOTTS COURT (STANSTEAD ABBOTTS) MANAGEMENT LIMITED | |
Legal Registered Office | |
1 ABBOTTS COURT, HIGH STREET, STANSTEAD ABBOTTS, HIGH STREET STANSTEAD ABBOTTS WARE SG12 8UZ Other companies in SG12 | |
Company Number | 03748131 | |
---|---|---|
Company ID Number | 03748131 | |
Date formed | 1999-04-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 08/04/2016 | |
Return next due | 06/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 17:39:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROGER JOHN REED |
||
DARREN ROBERT CHILLINGWORTH |
||
JONATHAN AUSTIN HUTCHINGS |
||
ROGER JOHN REED |
||
ROY FRANCIS SWINDELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER JOHN REED |
Director | ||
ROGER JOHN REED |
Director | ||
LEONARD JOHN O'DONOGHUE |
Director | ||
IVAN JOHN WHITTINGHAM |
Company Secretary | ||
ELIZABETH ANNE WELCH |
Director | ||
ANTHONY REINHOLD OVENDEN |
Director | ||
IVAN JOHN WHITTINGHAM |
Director | ||
KEVIN RAYMOND CARR |
Company Secretary | ||
KEVIN RAYMOND CARR |
Director | ||
PETER ANTHONY DAVIES |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DK THERMAL LIMITED | Director | 2013-10-01 | CURRENT | 1999-10-11 | Active | |
ENFIELD TOWN FC COMMUNITY SPORTS DEVELOPMENT LTD | Director | 2017-10-13 | CURRENT | 2017-10-13 | Active | |
THE ISTHMIAN FOOTBALL LEAGUE LIMITED | Director | 2007-09-30 | CURRENT | 1989-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR DARREN ROBERT CHILLINGWORTH | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN ROBERT CHILLINGWORTH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL HILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN REED | |
TM02 | Termination of appointment of Roger John Reed on 2020-12-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/20 FROM 5 Abbots Court,High Street Stanstead Abbotts Ware Hertfordshire SG12 8UZ | |
AP01 | DIRECTOR APPOINTED MR STEVE JAMES LEWIS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Roger John Reed as company secretary on 2014-05-06 | |
AP01 | DIRECTOR APPOINTED MR ROGER JOHN REED | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER REED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER REED | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR DARREN ROBERT CHILLINGWORTH | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 4 Abbotts Court Stanstead Abbotts Ware Hertfordshire SG12 8UZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD O'DONOGHUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD O'DONOGHUE | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/14 FROM 5 High Street Stanstead Abbotts Ware Hertfordshire SG12 8UZ England | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/14 FROM C/O Len Donoghue 4 Abbotts Court Stanstead Abbotts Ware Hertfordshire SG12 8UZ United Kingdom | |
AR01 | 08/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 08/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 08/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 08/04/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AP01 | DIRECTOR APPOINTED MR ROGER JOHN REED | |
AP01 | DIRECTOR APPOINTED MR ROGER JOHN REED | |
AP01 | DIRECTOR APPOINTED MR ROY FRANCIS SWINDELL | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WELCH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JOHN O'DONOGHUE / 12/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN AUSTIN HUTCHINGS / 12/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 170 DORSET ROAD LONDON SW19 3EF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IVAN WHITTINGHAM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 91 HIGH STREET CATERHAM SURREY CR3 5UH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS | |
88(2)R | AD 14/02/00--------- £ SI 3@1=3 £ IC 2/5 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBOTTS COURT (STANSTEAD ABBOTTS) MANAGEMENT LIMITED
Cash Bank In Hand | 2012-01-01 | £ 5 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 5 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as ABBOTTS COURT (STANSTEAD ABBOTTS) MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |