ABBEY GATE MANAGEMENT (NO.2) LIMITED

Register to unlock more data on OkredoRegister

ABBEY GATE MANAGEMENT (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03487348

Incorporation date

30/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

123 Harvey Drive, Chestfield, Whitstable CT5 3QYCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1997)
dot icon24/02/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon09/02/2026
Termination of appointment of Norman Charles Gray as a director on 2025-12-23
dot icon28/11/2025
Micro company accounts made up to 2025-05-31
dot icon16/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon27/08/2024
Micro company accounts made up to 2024-05-31
dot icon01/08/2024
Previous accounting period extended from 2024-03-31 to 2024-05-31
dot icon25/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/07/2023
Appointment of Mr Christopher Thomas Riggs as a director on 2017-07-26
dot icon25/07/2023
Director's details changed for Mrs Claire Louise Saunders on 2023-07-25
dot icon25/07/2023
Director's details changed for Mervyn Peter Thomason on 2023-07-25
dot icon25/07/2023
Appointment of Ms Joanna Susan Wood as a director on 2023-07-01
dot icon25/07/2023
Director's details changed for Mr Simon John Saunders on 2023-07-25
dot icon16/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon01/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/03/2021
Termination of appointment of Patricia Anne Scollick as a director on 2021-03-22
dot icon22/03/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon23/10/2020
Micro company accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-03-31
dot icon19/07/2019
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 123 Harvey Drive Chestfield Whitstable CT5 3QY on 2019-07-19
dot icon04/03/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon11/02/2019
Micro company accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon02/03/2018
Micro company accounts made up to 2017-03-31
dot icon08/02/2018
Termination of appointment of Hmt Accountancy Services Limited as a secretary on 2017-09-30
dot icon23/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon06/01/2017
Termination of appointment of Jean Hutchins as a director on 2017-01-01
dot icon06/01/2017
Termination of appointment of Tracy Christina Clark as a director on 2017-01-01
dot icon06/01/2017
Termination of appointment of Peter John Gaiger as a director on 2017-01-01
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/06/2016
Register(s) moved to registered inspection location C/O Hmt Accountancy Services Ltd 1 Harold Court Canute Road Faversham Kent ME13 8TF
dot icon12/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon12/01/2016
Register(s) moved to registered office address Dalton House 60 Windsor Avenue London SW19 2RR
dot icon02/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon15/07/2014
Appointment of Mr Simon John Saunders as a director on 2014-07-06
dot icon15/07/2014
Appointment of Mrs Claire Louise Saunders as a director on 2014-07-06
dot icon11/07/2014
Termination of appointment of Geoffrey Hall as a director
dot icon11/07/2014
Termination of appointment of Derek Hitcham as a director
dot icon19/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon19/01/2014
Director's details changed for Mrs Caroline Margaret Gipson on 2013-09-24
dot icon19/01/2014
Director's details changed for Mr Robin Geoffrey Gipson on 2013-09-12
dot icon24/09/2013
Registered office address changed from , 9 Lammas Gate, Abbey Street, Faversham, Kent, ME13 7nd, England on 2013-09-24
dot icon01/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon30/10/2012
Appointment of Mrs Jean Hutchins as a director
dot icon30/10/2012
Appointment of Mr Norman Charles Gray as a director
dot icon15/10/2012
Termination of appointment of Collin Pengelly as a director
dot icon12/07/2012
Appointment of Ms Patricia Anne Scollick as a director
dot icon11/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon10/02/2012
Director's details changed for Mr Robin Geoffrey Gipson on 2012-02-07
dot icon10/02/2012
Registered office address changed from , 9 Lammas Gate Abbey Gate, Faversham, Kent, ME13 7nd on 2012-02-10
dot icon08/02/2012
Register inspection address has been changed from C/O Hmt Accountancy Services Ltd 1 Harold Court, Canute Road Faversham Kent ME13 8TF England
dot icon07/02/2012
Appointment of Mr Robin Geoffrey Gipson as a director
dot icon06/02/2012
Termination of appointment of Patricia Hall as a director
dot icon22/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/05/2010
Appointment of Mrs Caroline Margaret Gipson as a director
dot icon04/02/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon04/02/2010
Register(s) moved to registered inspection location
dot icon04/02/2010
Director's details changed for Mervyn Peter Thomason on 2010-02-01
dot icon04/02/2010
Register inspection address has been changed
dot icon04/02/2010
Director's details changed for Derek Sydney Hitcham on 2010-02-01
dot icon04/02/2010
Director's details changed for Patricia Barara Hall on 2010-02-01
dot icon04/02/2010
Director's details changed for Peter John Gaiger on 2010-02-01
dot icon04/02/2010
Secretary's details changed for Hmt Accountancy Services Limited on 2010-02-01
dot icon04/02/2010
Director's details changed for Geoffrey Edward Hall on 2010-02-01
dot icon04/02/2010
Director's details changed for Tracy Christina Clark on 2010-02-01
dot icon04/02/2010
Director's details changed for Collin Pengelly on 2010-02-01
dot icon16/06/2009
Appointment terminated director deborah turner
dot icon16/06/2009
Appointment terminated director james leech
dot icon16/06/2009
Appointment terminated director anthony turner
dot icon12/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon19/01/2009
Return made up to 30/12/08; full list of members
dot icon19/01/2009
Location of register of members
dot icon13/06/2008
Ad 05/06/08\gbp si 31@1=31\gbp ic 2/33\
dot icon13/06/2008
Gbp nc 34/49\05/06/08
dot icon13/06/2008
Resolutions
dot icon13/06/2008
Notice of assignment of name or new name to shares
dot icon13/06/2008
Registered office changed on 13/06/2008 from, 2 gresham street, london, EC2V 7QP
dot icon13/06/2008
Appointment terminated secretary kathy cong
dot icon13/06/2008
Appointment terminated director hans bermel
dot icon13/06/2008
Appointment terminated director michael donovan
dot icon13/06/2008
Secretary appointed hmt accountancy services LIMITED
dot icon13/06/2008
Director appointed peter john gaiger
dot icon13/06/2008
Director appointed tracy christina clark
dot icon13/06/2008
Director appointed patricia barara hall
dot icon13/06/2008
Director appointed derek sydney hitcham
dot icon13/06/2008
Director appointed mervyn peter thomason
dot icon13/06/2008
Director appointed deborah linda turner
dot icon13/06/2008
Director appointed anthony charles turner
dot icon13/06/2008
Director appointed james andrew leech
dot icon13/06/2008
Director appointed collin pengelly
dot icon13/06/2008
Director appointed geoffrey edward hall
dot icon31/12/2007
Return made up to 30/12/07; full list of members
dot icon12/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon03/06/2007
New secretary appointed
dot icon03/06/2007
Secretary resigned
dot icon20/02/2007
Resolutions
dot icon20/02/2007
Resolutions
dot icon20/02/2007
Resolutions
dot icon02/01/2007
Return made up to 30/12/06; full list of members
dot icon02/01/2007
Secretary's particulars changed
dot icon02/01/2007
Location of register of members
dot icon23/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon10/01/2006
Return made up to 30/12/05; full list of members
dot icon30/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon05/07/2005
New secretary appointed
dot icon05/07/2005
Secretary resigned
dot icon21/01/2005
Return made up to 30/12/04; full list of members
dot icon12/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon25/02/2004
Return made up to 30/12/03; full list of members
dot icon13/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon10/01/2003
Return made up to 30/12/02; full list of members
dot icon15/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon18/03/2002
Secretary resigned
dot icon18/03/2002
New secretary appointed
dot icon11/02/2002
Return made up to 30/12/01; full list of members
dot icon21/12/2001
Secretary's particulars changed
dot icon14/06/2001
Director resigned
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon09/05/2001
Location of register of members
dot icon04/05/2001
Full accounts made up to 2001-03-31
dot icon20/01/2001
Full accounts made up to 2000-03-31
dot icon15/01/2001
Return made up to 30/12/00; full list of members
dot icon22/08/2000
Full accounts made up to 1999-03-31
dot icon13/07/2000
Director resigned
dot icon01/03/2000
Return made up to 30/12/99; full list of members
dot icon21/02/2000
Registered office changed on 21/02/00 from: c/o mill management kelly house, warwick road, tunbridge wells, kent TN1 1YL
dot icon14/02/2000
Director resigned
dot icon14/02/2000
Secretary resigned
dot icon14/02/2000
New secretary appointed
dot icon14/02/2000
New director appointed
dot icon29/01/1999
Return made up to 30/12/98; full list of members
dot icon22/01/1999
Secretary resigned
dot icon01/09/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon30/04/1998
New secretary appointed
dot icon20/04/1998
Secretary resigned
dot icon08/04/1998
Registered office changed on 08/04/98 from: 41 tower hill, london, EC3N 4HA
dot icon30/12/1997
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
31/05/2025
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.23K
-
0.00
-
-
2022
0
13.48K
-
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
30/12/1997 - 30/12/1997
7613
Arnold, John Anthony
Director
30/12/1997 - 31/12/1999
20
Mr Russell Bowes Durling
Director
07/02/2000 - 06/07/2000
3
Leech, James Andrew
Director
05/06/2008 - 22/05/2009
4
Kelly, Susan Kathleen
Secretary
30/12/1997 - 03/04/1998
218

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 ABBEY GATE MANAGEMENT (NO.2) LIMITED

ABBEY GATE MANAGEMENT (NO.2) LIMITED is an(a) Active company incorporated on 30/12/1997 with the registered office located at 123 Harvey Drive, Chestfield, Whitstable CT5 3QY. There are currently 7 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 ABBEY GATE MANAGEMENT (NO.2) LIMITED?

toggle

ABBEY GATE MANAGEMENT (NO.2) LIMITED is currently Active. It was registered on 30/12/1997 .

Where is ABBEY GATE MANAGEMENT (NO.2) LIMITED located?

toggle

ABBEY GATE MANAGEMENT (NO.2) LIMITED is registered at 123 Harvey Drive, Chestfield, Whitstable CT5 3QY.

What does ABBEY GATE MANAGEMENT (NO.2) LIMITED do?

toggle

ABBEY GATE MANAGEMENT (NO.2) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBEY GATE MANAGEMENT (NO.2) LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2025-12-30 with no updates.