Company Information for ABINGER COURT RESIDENTS (UXBRIDGE) LIMITED
137-139 HIGH STREET, BECKENHAM, BR3 1AG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ABINGER COURT RESIDENTS (UXBRIDGE) LIMITED | |
Legal Registered Office | |
137-139 HIGH STREET BECKENHAM BR3 1AG Other companies in BR3 | |
Company Number | 05406096 | |
---|---|---|
Company ID Number | 05406096 | |
Date formed | 2005-03-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 21:28:14 |
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 |
---|---|---|
VFM PROCUREMENT LIMITED |
||
VANDANA KOTEDIA |
||
ASHLEY RAPHAEL RATOO |
||
DAVID SABHARWAL |
||
DOMINIQUE LILY THISTLETON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PROPERTY MANAGEMENT SOLUTIONS |
Company Secretary | ||
JOANNE FISHER |
Company Secretary | ||
JOANNE FISHER |
Director | ||
PAUL WILLIAM MALLORIE |
Company Secretary | ||
SEAN VINCENT O'DONAHUE |
Director | ||
VANDANA KOTEDIA |
Director | ||
JOHN PETER MALOVANY |
Company Secretary | ||
JAMES JOSEPH GRANT |
Director | ||
DONAL JOHN O'HERLIHY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIVERVIEW HEIGHTS PROPERTY MANAGEMENT LIMITED | Company Secretary | 2018-04-15 | CURRENT | 1960-02-25 | Active | |
290 CALEDONIAN ROAD LTD | Company Secretary | 2017-12-31 | CURRENT | 2011-12-20 | Active | |
FORSYTHE SHADES (BECKENHAM) MANAGEMENT LIMITED | Company Secretary | 2017-10-20 | CURRENT | 1980-07-09 | Active | |
SOUTHWELL COURT MANAGEMENT LIMITED | Company Secretary | 2017-10-01 | CURRENT | 1983-08-15 | Active | |
SPECTRON PROPERTY LIMITED | Company Secretary | 2017-07-27 | CURRENT | 1994-04-13 | Active | |
BECKENHAM AVENUE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-07-27 | CURRENT | 2000-07-31 | Active | |
TIMPANI HILL MANAGEMENT LIMITED | Company Secretary | 2017-07-27 | CURRENT | 2010-11-24 | Active | |
FAIRLAWN PARK MANAGEMENT RTM COMPANY LIMITED | Company Secretary | 2017-07-24 | CURRENT | 2007-07-06 | Active | |
E. C. MANAGEMENT LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1993-09-21 | Active | |
BEECHES CLOSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-06-20 | CURRENT | 1989-08-25 | Active | |
FITZROY HALL (MANAGEMENT COMPANY) LIMITED | Company Secretary | 2015-08-07 | CURRENT | 1996-09-06 | Active | |
ROWAN COURT FREEHOLD MANAGEMENT LIMITED | Company Secretary | 2015-06-19 | CURRENT | 2004-09-27 | Active | |
BROADWAY COURT MANAGEMENT LIMITED | Company Secretary | 2015-06-15 | CURRENT | 1980-12-16 | Active | |
18 BROCKLEY PARK FOREST HILL LIMITED | Company Secretary | 2015-05-01 | CURRENT | 2015-01-07 | Active | |
ANERLEY PARK RTM COMPANY LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2011-11-14 | Active | |
PENTON MANAGEMENT LIMITED | Company Secretary | 2014-12-01 | CURRENT | 1977-09-23 | Active | |
BLYTON HOUSE RTM COMPANY LIMITED | Company Secretary | 2013-06-01 | CURRENT | 2012-09-03 | Active | |
THE INDIGO HOUSE FREEHOLD COMPANY LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2011-07-05 | Active | |
FREEHOLDERS OF FIRBANK LIMITED | Company Secretary | 2011-10-31 | CURRENT | 2009-07-27 | Active | |
JK PERSONNEL LTD | Director | 2012-03-01 | CURRENT | 2007-06-08 | Dissolved 2015-09-29 | |
SAB BUSINESS CONSULTING LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID SABHARWAL | ||
DIRECTOR APPOINTED MR STEFAN MISARAS | ||
CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 21/09/23 FROM C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr David Sabharwal on 2021-02-17 | |
AP01 | DIRECTOR APPOINTED MR MARK HILTON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE LILY THISTLETON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VFM PROCUREMENT LIMITED / 10/11/2016 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VFM PROCUREMENT LIMITED / 10/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/16 FROM C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ASHLEY RAPHAEL RATOO | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID SABHARWAL | |
AP04 | Appointment of corporate company secretary Vfm Procurement Limited | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/13 FROM C/O Van Kotedia 18a Buchan Close Uxbridge Middlesex UB8 2NS England | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/13 FROM 22 Fulwood Avenue Bournemouth Dorset BH11 9NJ United Kingdom | |
AR01 | 29/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AA01 | CURRSHO FROM 31/03/2012 TO 31/12/2011 | |
AR01 | 29/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MISS DOMINIQUE LILY THISTLETON | |
AP01 | DIRECTOR APPOINTED MS VANDANA KOTEDIA | |
AR01 | 29/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE FISHER / 01/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROPERTY MANAGEMENT SOLUTIONS / 01/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE FISHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PROPERTY MANAGEMENT SOLUTIONS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNE FISHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL MALLORIE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED PAUL WILLIAM MALLORIE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 18 BUCHAN CLOSE UXBRIDGE MIDDLESEX UB8 2NS UNITED KINGDOM | |
288a | DIRECTOR APPOINTED JOANNE FISHER | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 22 FULWOOD AVENUE BEAR CROSS BOURNEMOUTH DORSET BH11 9NJ | |
GAZ1 | FIRST GAZETTE | |
288a | SECRETARY APPOINTED PROPERTY MANAGEMENT SOLUTIONS | |
287 | REGISTERED OFFICE CHANGED ON 21/03/2009 FROM 18 BUCHAN CLOSE UXBRIDGE MIDDX UB8 2NS | |
288b | APPOINTMENT TERMINATED DIRECTOR SEAN O'DONAHUE | |
GAZ1 | FIRST GAZETTE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/11/06 FROM: HILL HOUSE 67-71 LOWLANDS ROAD HARROW MIDDLESEX HA1 3EQ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
88(2)R | AD 08/02/06--------- £ SI 2@1=2 £ IC 9/11 | |
88(2)R | AD 27/01/06--------- £ SI 3@1=3 £ IC 6/9 | |
88(2)R | AD 26/01/06--------- £ SI 1@1=1 £ IC 9/10 | |
88(2)R | AD 31/10/05--------- £ SI 2@1=2 £ IC 7/9 | |
88(2)R | AD 28/07/05--------- £ SI 1@1=1 £ IC 6/7 | |
88(2)R | AD 21/07/05--------- £ SI 1@1=1 £ IC 5/6 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-06-09 |
Proposal to Strike Off | 2008-12-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
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 ABINGER COURT RESIDENTS (UXBRIDGE) LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ABINGER COURT RESIDENTS (UXBRIDGE) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ABINGER COURT RESIDENTS (UXBRIDGE) LIMITED | Event Date | 2009-06-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ABINGER COURT RESIDENTS (UXBRIDGE) LIMITED | Event Date | 2008-12-09 |
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. |