1-10 ABINGDON MANSIONS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

1-10 ABINGDON MANSIONS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01648377

Incorporation date

05/07/1982

Size

Micro Entity

Contacts

Registered address

Registered address

12 Blacks Road, London W6 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1986)
dot icon17/04/2026
Director's details changed for Ms Ho Kwan Janice Wu on 2026-04-17
dot icon16/04/2026
Appointment of Ms Ho Kwan Janice Wu as a director on 2025-10-16
dot icon10/12/2025
Micro company accounts made up to 2024-12-31
dot icon15/10/2025
Termination of appointment of Eleanor Ann Mulcare as a director on 2025-09-03
dot icon15/10/2025
Termination of appointment of Sarah Bays Brignall as a director on 2025-09-03
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon22/09/2024
Micro company accounts made up to 2023-12-24
dot icon16/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon09/02/2024
Appointment of Dr Shashika Vethanayagam as a director on 2024-01-16
dot icon20/09/2023
Micro company accounts made up to 2022-12-24
dot icon21/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-24
dot icon17/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon25/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon23/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon02/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/10/2020
Appointment of Ms Eleanor Ann Mulcare as a director on 2020-10-26
dot icon27/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon12/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/07/2019
Appointment of Ms Sarah Bays Brignall as a director on 2019-07-23
dot icon23/07/2019
Termination of appointment of Asish Kumar Dey as a director on 2019-07-23
dot icon25/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/05/2018
Withdrawal of a person with significant control statement on 2018-05-08
dot icon04/05/2018
Notification of a person with significant control statement
dot icon04/05/2018
Withdrawal of a person with significant control statement on 2018-05-04
dot icon23/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon22/09/2017
Termination of appointment of Eleanor Ann Mulcare as a director on 2017-09-22
dot icon20/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon08/05/2017
Appointment of Mr Asish Kumar Dey as a director on 2017-05-08
dot icon02/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/06/2016
Termination of appointment of Michael William Frost as a director on 2016-06-10
dot icon25/04/2016
Annual return made up to 2016-04-22 no member list
dot icon22/05/2015
Termination of appointment of Julian Chitty as a secretary on 2015-05-22
dot icon22/05/2015
Registered office address changed from Kimberley, Water Lane, Speen, Princes Risborough, Bucks. HP27 0SW to 12 Blacks Road London W6 9EU on 2015-05-22
dot icon19/05/2015
Annual return made up to 2015-04-22 no member list
dot icon06/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/04/2014
Annual return made up to 2014-04-22 no member list
dot icon22/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon30/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/05/2013
Annual return made up to 2013-04-22 no member list
dot icon09/05/2012
Annual return made up to 2012-04-22 no member list
dot icon09/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/05/2011
Annual return made up to 2011-04-22 no member list
dot icon28/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/05/2010
Annual return made up to 2010-04-22 no member list
dot icon10/05/2010
Director's details changed for Mr Michael William Frost on 2009-11-01
dot icon10/05/2010
Director's details changed for Eleanor Ann Mulcare on 2009-11-01
dot icon06/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/04/2009
Annual return made up to 22/04/09
dot icon02/07/2008
Annual return made up to 22/04/08
dot icon18/06/2008
Director appointed michael william frost
dot icon27/05/2008
Appointment terminated director russell donnelly
dot icon19/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/05/2007
Annual return made up to 22/04/07
dot icon04/05/2006
Annual return made up to 22/04/06
dot icon25/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/10/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon16/08/2005
Director resigned
dot icon04/05/2005
Annual return made up to 22/04/05
dot icon19/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/06/2004
Director resigned
dot icon28/04/2004
Annual return made up to 22/04/04
dot icon17/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/06/2003
Director resigned
dot icon28/04/2003
Annual return made up to 22/04/03
dot icon03/05/2002
Annual return made up to 22/04/02
dot icon19/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon26/04/2001
Annual return made up to 22/04/01
dot icon20/04/2001
Full accounts made up to 2000-12-31
dot icon10/01/2001
New director appointed
dot icon19/05/2000
Annual return made up to 22/04/00
dot icon23/03/2000
Full accounts made up to 1999-12-31
dot icon15/10/1999
New director appointed
dot icon07/10/1999
Director resigned
dot icon02/09/1999
Full accounts made up to 1998-12-31
dot icon27/04/1999
Annual return made up to 22/04/99
dot icon06/05/1998
Annual return made up to 22/04/98
dot icon06/05/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon18/03/1998
Full accounts made up to 1997-12-31
dot icon19/05/1997
Annual return made up to 22/04/97
dot icon29/04/1997
Secretary resigned
dot icon29/04/1997
New secretary appointed
dot icon19/03/1997
Full accounts made up to 1996-12-31
dot icon17/03/1997
Director resigned
dot icon17/03/1997
Director resigned
dot icon17/03/1997
New director appointed
dot icon12/07/1996
Full accounts made up to 1995-12-31
dot icon17/05/1996
Annual return made up to 22/04/96
dot icon08/06/1995
Full accounts made up to 1994-12-31
dot icon17/05/1995
New secretary appointed
dot icon04/05/1995
Annual return made up to 22/04/95
dot icon30/04/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Full accounts made up to 1993-12-31
dot icon25/04/1994
Annual return made up to 22/04/94
dot icon14/10/1993
Full accounts made up to 1992-12-31
dot icon28/06/1993
Annual return made up to 22/04/93
dot icon10/06/1993
Registered office changed on 10/06/93 from: fulton house, fulton road, wembley, middx. HA9 0TF
dot icon28/08/1992
-
dot icon16/06/1992
Annual return made up to 22/04/92
dot icon15/05/1991
-
dot icon12/05/1991
Annual return made up to 22/04/91
dot icon26/06/1990
Registered office changed on 26/06/90 from: bank chambers 266, pentonville road london N1 9JY
dot icon08/06/1990
-
dot icon08/06/1990
Annual return made up to 20/04/90
dot icon21/12/1989
-
dot icon04/09/1989
-
dot icon04/09/1989
New director appointed
dot icon27/07/1989
Annual return made up to 16/01/89
dot icon09/05/1988
Annual return made up to 19/01/88
dot icon17/11/1987
Registered office changed on 17/11/87 from: cliffords inn fetter lane london EC4A 1AS
dot icon12/10/1987
Full accounts made up to 1986-12-31
dot icon04/09/1987
Secretary resigned;new secretary appointed
dot icon04/09/1987
Director resigned;new director appointed
dot icon13/02/1987
Full accounts made up to 1985-12-31
dot icon13/02/1987
Annual return made up to 02/04/86
dot icon13/02/1987
Annual return made up to 16/01/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/08/1986
Annual return made up to 31/12/85
dot icon01/08/1986
Secretary's particulars changed
dot icon10/06/1986
Registered office changed on 10/06/86 from: 6 raymond buildings grays inn london WC1R 5DA
dot icon22/04/1986
Full accounts made up to 1984-12-31
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutt, Edward Charles Becket, Dr
Director
11/03/1998 - 01/10/1999
2
Disborough, Jane Louise
Director
02/08/2005 - Present
4
Broadley, Derek
Director
01/10/1999 - 27/02/2002
2
Chitty, Julian
Secretary
05/10/1994 - 10/10/1994
7
Chitty, Julian
Secretary
24/04/1997 - 22/05/2015
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-10 ABINGDON MANSIONS MANAGEMENT LIMITED

1-10 ABINGDON MANSIONS MANAGEMENT LIMITED is an(a) Active company incorporated on 05/07/1982 with the registered office located at 12 Blacks Road, London W6 9EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-10 ABINGDON MANSIONS MANAGEMENT LIMITED?

toggle

1-10 ABINGDON MANSIONS MANAGEMENT LIMITED is currently Active. It was registered on 05/07/1982 .

Where is 1-10 ABINGDON MANSIONS MANAGEMENT LIMITED located?

toggle

1-10 ABINGDON MANSIONS MANAGEMENT LIMITED is registered at 12 Blacks Road, London W6 9EU.

What does 1-10 ABINGDON MANSIONS MANAGEMENT LIMITED do?

toggle

1-10 ABINGDON MANSIONS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-10 ABINGDON MANSIONS MANAGEMENT LIMITED?

toggle

The latest filing was on 17/04/2026: Director's details changed for Ms Ho Kwan Janice Wu on 2026-04-17.