13 ABBEVILLE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

13 ABBEVILLE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05744282

Incorporation date

15/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

13 Abbeville Road, Flat 4, London SW4 9LACopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2006)
dot icon20/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon28/11/2025
Micro company accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon29/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon24/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2020
Termination of appointment of Caroline Mary Louise Leaf as a director on 2020-11-13
dot icon13/11/2020
Termination of appointment of Caroline Mary Louise Leaf as a secretary on 2020-11-13
dot icon13/11/2020
Withdrawal of the directors' residential address register information from the public register
dot icon13/11/2020
Registered office address changed from 13, (Flat 4) 13 Abbeville Road London SW4 9LA England to 13 Abbeville Road Flat 4 London SW4 9LA on 2020-11-13
dot icon13/11/2020
Appointment of Mr Daniel David O'brien as a secretary on 2020-11-13
dot icon13/11/2020
Appointment of Mr Daniel David O'brien as a director on 2020-11-13
dot icon13/11/2020
Registered office address changed from Flat 2 13 Abbeville Road London SW4 9LA to 13, (Flat 4) 13 Abbeville Road London SW4 9LA on 2020-11-13
dot icon13/11/2020
Elect to keep the directors' residential address register information on the public register
dot icon25/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon31/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon27/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/07/2014
Director's details changed for Miss Caroline Mary Louise Jepson on 2014-07-30
dot icon30/07/2014
Secretary's details changed for Miss Caroline Mary Louise Jepson on 2014-07-30
dot icon12/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon09/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon01/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon21/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon08/01/2011
Appointment of Miss Caroline Mary Louise Jepson as a secretary
dot icon08/01/2011
Termination of appointment of Margaret Scott Stewart as a director
dot icon08/01/2011
Termination of appointment of Margaret Scott Stewart as a secretary
dot icon12/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon12/04/2010
Director's details changed for Caroline Mary Louise Jepson on 2010-04-05
dot icon12/04/2010
Director's details changed for Margaret Jean Scott Stewart on 2010-04-05
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 15/03/09; full list of members
dot icon10/04/2009
Appointment terminated director ross williamson
dot icon23/03/2009
Registered office changed on 23/03/2009 from flat 13 abbeville road london SW4 9LA
dot icon12/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/12/2008
Registered office changed on 17/12/2008 from flat 5 13 abbeville road london SW4 9LA
dot icon21/05/2008
Return made up to 15/03/08; no change of members
dot icon01/04/2008
Accounts for a dormant company made up to 2007-03-31
dot icon16/08/2007
Registered office changed on 16/08/07 from: st christophers house tabor grove wimbledon london SW19 4EX
dot icon19/03/2007
Return made up to 15/03/07; full list of members
dot icon24/08/2006
New director appointed
dot icon22/03/2006
Secretary resigned
dot icon22/03/2006
Director resigned
dot icon22/03/2006
New secretary appointed;new director appointed
dot icon22/03/2006
New director appointed
dot icon22/03/2006
Registered office changed on 22/03/06 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF
dot icon15/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.00
-
0.00
2.04K
-
2022
1
5.00
-
0.00
2.73K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deansgate Company Formations Limited
Nominee Director
15/03/2006 - 15/03/2006
3197
O'brien, Daniel David
Secretary
13/11/2020 - Present
-
Britannia Company Formations Limited
Nominee Secretary
15/03/2006 - 15/03/2006
3196
Leaf, Caroline Mary Louise
Director
15/03/2006 - 13/11/2020
-
Scott Stewart, Margaret Jean
Secretary
15/03/2006 - 08/01/2011
-

Persons with Significant Control

1
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 13 ABBEVILLE ROAD MANAGEMENT LIMITED

13 ABBEVILLE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 15/03/2006 with the registered office located at 13 Abbeville Road, Flat 4, London SW4 9LA. 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 13 ABBEVILLE ROAD MANAGEMENT LIMITED?

toggle

13 ABBEVILLE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 15/03/2006 .

Where is 13 ABBEVILLE ROAD MANAGEMENT LIMITED located?

toggle

13 ABBEVILLE ROAD MANAGEMENT LIMITED is registered at 13 Abbeville Road, Flat 4, London SW4 9LA.

What does 13 ABBEVILLE ROAD MANAGEMENT LIMITED do?

toggle

13 ABBEVILLE ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 ABBEVILLE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-15 with no updates.