15/17 ABBEY ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

15/17 ABBEY ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02475637

Incorporation date

28/02/1990

Size

Dormant

Contacts

Registered address

Registered address

62 Grants Close, London NW7 1DECopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1990)
dot icon20/04/2026
Replacement Filing for the appointment of Mrs Esyllt Wyn Lewis as a director
dot icon05/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon19/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/03/2023
Registered office address changed from 1-2 Craven Road London W5 2UA England to 62 Grants Close London NW7 1DE on 2023-03-09
dot icon09/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon29/09/2022
Appointment of Mrs Edelle Carr as a secretary on 2022-09-28
dot icon27/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon01/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon10/03/2021
Appointment of Mrs Esyllt Wyn Lewis as a director on 2021-02-19
dot icon10/03/2021
Termination of appointment of Michael Meleck as a director on 2021-02-19
dot icon10/03/2021
Termination of appointment of John Alexander Jardine as a director on 2021-02-19
dot icon10/03/2021
Appointment of Mr Gwion Rhisiart Lewis as a director on 2021-02-19
dot icon10/03/2021
Termination of appointment of Catherine Jardine as a director on 2021-02-19
dot icon09/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon16/03/2018
Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to 1-2 Craven Road London W5 2UA on 2018-03-16
dot icon24/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-02-28 with updates
dot icon12/04/2016
Appointment of Mr Tariq Raza Hussain as a director on 2016-04-04
dot icon29/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon11/03/2016
Director's details changed for Dr Michael Meleck on 2016-03-11
dot icon27/10/2015
Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 2015-10-27
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon30/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon30/04/2014
Registered office address changed from Hunters Headley Road Grayshott Surrey GU26 6DL on 2014-04-30
dot icon03/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon27/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon08/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon05/03/2010
Director's details changed for Ms Catherine Jardine on 2010-02-28
dot icon05/03/2010
Director's details changed for Dr Michael Meleck on 2010-02-28
dot icon05/03/2010
Director's details changed for Ms Linda Cooper on 2010-02-28
dot icon05/03/2010
Director's details changed for John Alexander Jardine on 2010-02-28
dot icon25/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/03/2009
Return made up to 28/02/09; full list of members
dot icon22/01/2009
Appointment terminated director scott lester
dot icon13/11/2008
Return made up to 28/02/08; full list of members
dot icon17/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/10/2008
Total exemption full accounts made up to 2006-12-31
dot icon26/09/2008
Registered office changed on 26/09/2008 from 2ND floor 85 frampton street london NW8 8NQ
dot icon17/04/2007
Return made up to 28/02/07; full list of members
dot icon28/12/2006
Full accounts made up to 2005-12-31
dot icon06/09/2006
Registered office changed on 06/09/06 from: united house 23 dorset street london W1H 3FT
dot icon24/03/2006
Return made up to 28/02/06; full list of members
dot icon23/03/2006
Director's particulars changed
dot icon30/11/2005
New director appointed
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon01/03/2005
Return made up to 28/02/05; full list of members
dot icon27/04/2004
Full accounts made up to 2003-12-31
dot icon05/03/2004
Return made up to 28/02/04; full list of members
dot icon06/05/2003
Full accounts made up to 2002-12-31
dot icon07/03/2003
Return made up to 28/02/03; full list of members
dot icon21/11/2002
Return made up to 28/02/02; full list of members
dot icon24/09/2002
Full accounts made up to 2001-12-31
dot icon07/11/2001
Full accounts made up to 2000-12-31
dot icon05/04/2001
Full accounts made up to 1999-12-31
dot icon07/03/2001
Director resigned
dot icon07/03/2001
Return made up to 28/02/01; full list of members
dot icon17/05/2000
New director appointed
dot icon06/03/2000
Return made up to 28/02/00; change of members
dot icon21/01/2000
Director resigned
dot icon08/06/1999
Full accounts made up to 1998-12-31
dot icon25/02/1999
Return made up to 28/02/99; full list of members
dot icon25/02/1999
New director appointed
dot icon26/01/1999
Full accounts made up to 1997-12-31
dot icon28/05/1998
Return made up to 28/02/98; full list of members
dot icon17/04/1998
Director resigned
dot icon12/10/1997
New director appointed
dot icon16/09/1997
Director resigned
dot icon16/09/1997
New director appointed
dot icon12/05/1997
Return made up to 28/02/97; full list of members
dot icon06/05/1997
Full accounts made up to 1996-12-31
dot icon20/06/1996
Full accounts made up to 1995-12-31
dot icon31/03/1996
Return made up to 28/02/96; full list of members
dot icon12/06/1995
Return made up to 28/02/95; full list of members
dot icon12/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Director resigned
dot icon06/09/1994
Full accounts made up to 1993-12-31
dot icon11/07/1994
Director resigned
dot icon11/07/1994
Full accounts made up to 1992-12-31
dot icon07/07/1994
Return made up to 28/02/94; no change of members
dot icon01/07/1994
Return made up to 28/02/93; full list of members
dot icon10/08/1993
Registered office changed on 10/08/93 from: 64 cricklewood broadway london nwz 3DL
dot icon21/04/1993
Auditor's resignation
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon06/08/1992
Full accounts made up to 1991-03-31
dot icon05/03/1992
Return made up to 28/02/92; no change of members
dot icon19/07/1991
New director appointed
dot icon19/07/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon30/06/1991
New director appointed
dot icon30/06/1991
Return made up to 27/02/91; full list of members
dot icon15/04/1991
New director appointed
dot icon15/04/1991
New director appointed
dot icon12/04/1991
Registered office changed on 12/04/91 from: 26 market place london W1A 4BY
dot icon26/03/1991
Secretary resigned;new secretary appointed
dot icon24/08/1990
Particulars of mortgage/charge
dot icon11/07/1990
Ad 12/06/90--------- £ si 10@1=10 £ ic 2/12
dot icon18/06/1990
New director appointed
dot icon01/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/05/1990
Registered office changed on 01/05/90 from: classic house 174-180 old street london EC1V 9BP
dot icon23/03/1990
Certificate of change of name
dot icon19/03/1990
Resolutions
dot icon28/02/1990
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
31/12/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.68K
-
0.00
-
-
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
Hussain, Tariq Raza
Director
04/04/2016 - Present
4
Lester, Scott
Director
14/11/2005 - 27/11/2008
16
Knobil, Marcel Jonathan
Director
26/08/1997 - 13/12/1999
11
Lewis, Esyllt Wyn
Director
19/02/2021 - Present
-
Lewis, Gwion Rhisiart
Director
19/02/2021 - Present
2

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 15/17 ABBEY ROAD (MANAGEMENT) LIMITED

15/17 ABBEY ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 28/02/1990 with the registered office located at 62 Grants Close, London NW7 1DE. There are currently 4 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 15/17 ABBEY ROAD (MANAGEMENT) LIMITED?

toggle

15/17 ABBEY ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 28/02/1990 .

Where is 15/17 ABBEY ROAD (MANAGEMENT) LIMITED located?

toggle

15/17 ABBEY ROAD (MANAGEMENT) LIMITED is registered at 62 Grants Close, London NW7 1DE.

What does 15/17 ABBEY ROAD (MANAGEMENT) LIMITED do?

toggle

15/17 ABBEY ROAD (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15/17 ABBEY ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 20/04/2026: Replacement Filing for the appointment of Mrs Esyllt Wyn Lewis as a director.