ABACUS (BIRMINGHAM) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABACUS (BIRMINGHAM) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05499565

Incorporation date

05/07/2005

Size

Dormant

Contacts

Registered address

Registered address

Small Office, Second Floor, 13 St Pauls Square, St. Pauls Square, Birmingham B3 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2005)
dot icon28/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon14/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon10/10/2024
Accounts for a dormant company made up to 2024-07-31
dot icon18/09/2024
Termination of appointment of Sussan Rita Beardsmore as a director on 2024-09-18
dot icon01/08/2024
Registered office address changed from Giant Property Management Ltd 1533 Pershore Road Stirchley Birmingham B30 2JH England to Small Office, Second Floor, 13 st Pauls Square St. Pauls Square Birmingham B3 1RB on 2024-08-01
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon14/06/2024
Appointment of Mr Ian Winkles as a director on 2024-06-14
dot icon10/10/2023
Accounts for a dormant company made up to 2023-07-31
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon19/08/2022
Accounts for a dormant company made up to 2022-07-31
dot icon07/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon21/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon15/02/2022
Director's details changed for Mr Lyndon John Freeman on 2022-02-15
dot icon23/11/2021
Termination of appointment of Victoria Emma Loveridge as a director on 2021-11-19
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon29/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon19/04/2021
Appointment of Miss Pamela Pinski as a director on 2021-03-22
dot icon12/04/2021
Termination of appointment of Benjamin Thornber as a director on 2021-03-22
dot icon25/11/2020
Appointment of Giant Property Management Ltd as a secretary on 2020-11-24
dot icon25/11/2020
Registered office address changed from Scanlans House High Street Knowle Solihull West Midlands B93 0LL to Giant Property Management Ltd 1533 Pershore Road Stirchley Birmingham B30 2JH on 2020-11-25
dot icon25/11/2020
Termination of appointment of Scanlans Property Management as a secretary on 2020-11-24
dot icon23/09/2020
Appointment of Ms Kay Anita Parsons as a director on 2020-09-23
dot icon15/09/2020
Appointment of Mrs Beata Zofia Szczepanska as a director on 2020-09-12
dot icon15/09/2020
Appointment of Mr Lyndon John Freeman as a director on 2020-09-09
dot icon15/09/2020
Appointment of Mr Michael Robert Bailey as a director on 2020-09-09
dot icon08/09/2020
Appointment of Miss Sacha Elizabeth Brooks as a director on 2020-09-07
dot icon07/09/2020
Termination of appointment of Peter Michael Kennerley as a director on 2020-09-07
dot icon10/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon20/02/2020
Accounts for a dormant company made up to 2019-07-31
dot icon20/08/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon19/07/2019
Termination of appointment of John Christopher Gordon as a director on 2019-07-19
dot icon15/10/2018
Accounts for a dormant company made up to 2018-07-31
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon21/05/2018
Appointment of Miss Elisabeth Elen Sheridan Hewitt as a director on 2018-05-21
dot icon16/05/2018
Appointment of Mr Peter Michael Kennerley as a director on 2018-05-16
dot icon21/02/2018
Accounts for a dormant company made up to 2017-07-31
dot icon20/02/2018
Termination of appointment of Ranjeet Rana as a director on 2018-02-20
dot icon20/02/2018
Termination of appointment of Helen Elizabeth Whitehall as a director on 2018-02-20
dot icon20/02/2018
Termination of appointment of Sujan Paresh Vora as a director on 2018-02-20
dot icon20/02/2018
Termination of appointment of Marianne Christine Fogarty as a director on 2018-02-20
dot icon06/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon25/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon05/09/2016
Termination of appointment of Eileen Margaret Nightgale as a director on 2016-09-05
dot icon05/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon13/07/2016
Appointment of Mr Ranjeet Rana as a director on 2015-01-12
dot icon12/07/2016
Termination of appointment of Brian Farrelly as a director on 2014-09-01
dot icon19/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/07/2015
Annual return made up to 2015-07-05 no member list
dot icon06/07/2015
Appointment of Mr Ranjeet Rana as a director on 2015-07-06
dot icon31/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/09/2014
Director's details changed for Helen Elizabeth Whitehall on 2014-09-11
dot icon11/09/2014
Director's details changed for Marianne Christine Fogarty on 2014-09-11
dot icon11/09/2014
Director's details changed for Sujan Paresh Vora on 2014-09-11
dot icon11/09/2014
Director's details changed for Mr Benjamin Thornber on 2014-09-11
dot icon11/09/2014
Director's details changed for Victoria Emma Loveridge on 2014-09-11
dot icon11/09/2014
Director's details changed for Eileen Margaret Nightgale on 2014-09-11
dot icon11/09/2014
Director's details changed for Brian Farrelly on 2014-09-11
dot icon11/09/2014
Director's details changed for Ms Sussan Rita Beardsmore on 2014-09-11
dot icon11/09/2014
Director's details changed for William Asquith on 2014-09-11
dot icon18/07/2014
Secretary's details changed for Scanlans Property Management on 2013-12-13
dot icon18/07/2014
Registered office address changed from Scanlans House High Street Knowle Solihull West Midlands B93 0LL England to Scanlans House High Street Knowle Solihull West Midlands B93 0LL on 2014-07-18
dot icon18/07/2014
Registered office address changed from St Gerards House 618 Warwick Road Solihull West Midlands B91 1AA to Scanlans House High Street Knowle Solihull West Midlands B93 0LL on 2014-07-18
dot icon18/07/2014
Annual return made up to 2014-07-05 no member list
dot icon10/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/11/2013
Appointment of John Christopher Gordon as a director
dot icon10/07/2013
Annual return made up to 2013-07-05 no member list
dot icon07/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon10/07/2012
Annual return made up to 2012-07-05 no member list
dot icon02/04/2012
Appointment of William Asquith as a director
dot icon17/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/07/2011
Annual return made up to 2011-07-05 no member list
dot icon11/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon18/10/2010
Appointment of Eileen Margaret Nightgale as a director
dot icon28/07/2010
Secretary's details changed for Stevens Scanlon Llp on 2010-07-05
dot icon28/07/2010
Annual return made up to 2010-07-05 no member list
dot icon27/07/2010
Director's details changed for Sussan Rita Beardsmore on 2010-07-05
dot icon27/07/2010
Director's details changed for Helen Elizabeth Whitehall on 2010-07-05
dot icon27/07/2010
Director's details changed for Benjamin Thornber on 2010-07-05
dot icon27/07/2010
Director's details changed for Victoria Emma Loveridge on 2010-07-05
dot icon27/07/2010
Director's details changed for Marianne Christine Fogarty on 2010-07-05
dot icon27/07/2010
Director's details changed for Brian Farrelly on 2010-07-05
dot icon21/05/2010
Appointment of Sujan Paresh Vora as a director
dot icon15/03/2010
Accounts for a dormant company made up to 2009-07-31
dot icon06/07/2009
Annual return made up to 05/07/09
dot icon02/04/2009
Director appointed marianne christine fogarty
dot icon02/04/2009
Director appointed victoria emma loveridge
dot icon03/03/2009
Total exemption full accounts made up to 2008-07-31
dot icon12/08/2008
Director appointed benjamin thornber
dot icon16/07/2008
Annual return made up to 05/07/08
dot icon01/07/2008
Total exemption full accounts made up to 2007-07-31
dot icon26/06/2008
Director appointed sussan rita beardsmore
dot icon26/06/2008
Director appointed helen elizabeth whitehall
dot icon10/08/2007
Annual return made up to 05/07/07
dot icon30/07/2007
Registered office changed on 30/07/07 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA
dot icon30/07/2007
New director appointed
dot icon30/07/2007
Director resigned
dot icon30/07/2007
New secretary appointed
dot icon30/07/2007
Director resigned
dot icon30/07/2007
Secretary resigned
dot icon21/04/2007
Resolutions
dot icon21/04/2007
Accounts for a dormant company made up to 2006-07-31
dot icon10/08/2006
Annual return made up to 05/07/06
dot icon15/07/2005
Secretary resigned
dot icon05/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
-
-
0.00
-
-
2022
10
-
-
0.00
-
-
2023
10
-
-
0.00
-
-
2023
10
-
-
0.00
-
-

Employees

2023

Employees

10 Ascended0 % *

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/07/2005 - 05/07/2005
99600
Nightgale, Eileen Margaret
Director
17/09/2010 - 05/09/2016
-
Szczepanska, Beata Zofia
Director
12/09/2020 - Present
-
Whitehall, Helen Elizabeth
Director
24/06/2008 - 20/02/2018
-
Loveridge, Victoria Emma
Director
01/02/2009 - 19/11/2021
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ABACUS (BIRMINGHAM) MANAGEMENT COMPANY LIMITED

ABACUS (BIRMINGHAM) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/07/2005 with the registered office located at Small Office, Second Floor, 13 St Pauls Square, St. Pauls Square, Birmingham B3 1RB. There are currently 11 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ABACUS (BIRMINGHAM) MANAGEMENT COMPANY LIMITED?

toggle

ABACUS (BIRMINGHAM) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/07/2005 .

Where is ABACUS (BIRMINGHAM) MANAGEMENT COMPANY LIMITED located?

toggle

ABACUS (BIRMINGHAM) MANAGEMENT COMPANY LIMITED is registered at Small Office, Second Floor, 13 St Pauls Square, St. Pauls Square, Birmingham B3 1RB.

What does ABACUS (BIRMINGHAM) MANAGEMENT COMPANY LIMITED do?

toggle

ABACUS (BIRMINGHAM) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does ABACUS (BIRMINGHAM) MANAGEMENT COMPANY LIMITED have?

toggle

ABACUS (BIRMINGHAM) MANAGEMENT COMPANY LIMITED had 10 employees in 2023.

What is the latest filing for ABACUS (BIRMINGHAM) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/04/2026: Accounts for a dormant company made up to 2025-07-31.