ABBEY LANE BLOCK A MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBEY LANE BLOCK A MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02369147

Incorporation date

06/04/1989

Size

Micro Entity

Contacts

Registered address

Registered address

22 Britten Court Abbey Lane, London E15 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1989)
dot icon24/11/2025
Micro company accounts made up to 2025-03-31
dot icon30/03/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon29/03/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon26/10/2023
Micro company accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon29/09/2022
Micro company accounts made up to 2022-03-31
dot icon02/08/2022
Termination of appointment of Maria Beattie as a director on 2022-08-01
dot icon02/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon27/05/2021
Micro company accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon09/07/2020
Micro company accounts made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon26/10/2019
Micro company accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon09/12/2018
Appointment of Mr Andrew John Stephenson as a director on 2018-12-09
dot icon09/12/2018
Appointment of Ms Victoria Florence Lancaster Carpenter as a director on 2018-12-09
dot icon08/11/2018
Micro company accounts made up to 2018-03-31
dot icon18/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon18/02/2018
Register inspection address has been changed from C/O Mayfords 557 Pinner Road Middlesex North Harrow HA2 6EQ United Kingdom to 22 Britten Court Abbey Lane London E15 2RS
dot icon18/02/2018
Registered office address changed from C/O Mayfords 557 Pinner Road North Harrow Middlesex HA2 6EQ to 22 Britten Court Abbey Lane London E15 2RS on 2018-02-18
dot icon15/11/2017
Micro company accounts made up to 2017-03-31
dot icon17/09/2017
Appointment of Mr Jonathan Miles Ward as a secretary on 2017-09-15
dot icon17/09/2017
Termination of appointment of Mayfords as a secretary on 2017-09-15
dot icon14/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-02-18 no member list
dot icon17/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-02-18 no member list
dot icon29/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Termination of appointment of Mary Steele as a director
dot icon13/03/2014
Annual return made up to 2014-02-18 no member list
dot icon26/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-02-18 no member list
dot icon06/12/2012
Termination of appointment of Sri Nadarajah as a director
dot icon23/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-02-18 no member list
dot icon08/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-02-18 no member list
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/03/2010
Annual return made up to 2010-02-18 no member list
dot icon06/03/2010
Register(s) moved to registered inspection location
dot icon05/03/2010
Register inspection address has been changed
dot icon05/03/2010
Director's details changed for Mary Monica Steele on 2010-03-05
dot icon05/03/2010
Director's details changed for Jonathan Miles Ward on 2010-03-05
dot icon05/03/2010
Director's details changed for Miss Maria Beattie on 2010-03-05
dot icon05/03/2010
Director's details changed for Libby Whittaker on 2010-03-05
dot icon05/03/2010
Director's details changed for Sri Ganesh Nadarajah on 2010-03-05
dot icon05/03/2010
Secretary's details changed for Mayfords on 2010-03-05
dot icon09/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/11/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/04/2009
Director appointed maria beattie
dot icon24/02/2009
Annual return made up to 18/02/09
dot icon20/02/2009
Secretary appointed mayfords
dot icon12/02/2009
Registered office changed on 12/02/2009 from 1 horizon building 15 hertsmere road, london E14 4AW
dot icon25/11/2008
Director appointed mary steele
dot icon17/11/2008
Director appointed libby whittaker
dot icon17/11/2008
Director appointed jonathan miles ward
dot icon09/05/2008
Annual return made up to 18/02/08
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/09/2007
Director resigned
dot icon25/07/2007
New director appointed
dot icon16/07/2007
Registered office changed on 16/07/07 from: venus house, bridgwater road stratford london E15 2JZ
dot icon04/05/2007
Secretary resigned;director resigned
dot icon20/02/2007
Annual return made up to 18/02/07
dot icon20/02/2007
Registered office changed on 20/02/07 from: c/o registered office cduk services, 19--20 britten court, abbey lane london E15 2RS
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/02/2006
Annual return made up to 18/02/06
dot icon21/02/2006
Registered office changed on 21/02/06 from: 19-20 britten court abbey lane london E15 2RS
dot icon05/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/02/2005
Annual return made up to 18/02/05
dot icon22/02/2005
Director resigned
dot icon22/02/2005
Director resigned
dot icon22/02/2005
Director resigned
dot icon22/02/2005
Director resigned
dot icon22/10/2004
New director appointed
dot icon13/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/04/2004
Director resigned
dot icon19/04/2004
New director appointed
dot icon06/03/2004
Annual return made up to 18/02/04
dot icon03/02/2004
Secretary resigned
dot icon22/11/2003
Registered office changed on 22/11/03 from: 16 warrior square southend on sea essex SS1 2WS
dot icon22/11/2003
Director's particulars changed
dot icon22/11/2003
New secretary appointed
dot icon25/09/2003
New director appointed
dot icon25/09/2003
New director appointed
dot icon31/07/2003
Director resigned
dot icon02/05/2003
New director appointed
dot icon23/04/2003
New director appointed
dot icon08/04/2003
Total exemption full accounts made up to 2002-03-31
dot icon24/03/2003
Director resigned
dot icon19/02/2003
Annual return made up to 18/02/03
dot icon21/07/2002
New director appointed
dot icon21/07/2002
Director resigned
dot icon14/03/2002
Annual return made up to 18/02/02
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/01/2002
New secretary appointed
dot icon15/03/2001
Annual return made up to 18/02/01
dot icon05/03/2001
Secretary resigned
dot icon05/03/2001
New secretary appointed
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon31/03/2000
Director resigned
dot icon23/03/2000
Director's particulars changed
dot icon28/02/2000
Annual return made up to 18/02/00
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon15/09/1999
New director appointed
dot icon15/09/1999
New director appointed
dot icon25/06/1999
Registered office changed on 25/06/99 from: 41-42 berners street london W1P 3AA
dot icon21/02/1999
Annual return made up to 18/02/99
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon25/01/1999
New secretary appointed
dot icon25/01/1999
Secretary resigned
dot icon18/04/1998
New director appointed
dot icon18/04/1998
Director resigned
dot icon18/04/1998
Secretary resigned;director resigned
dot icon23/02/1998
Annual return made up to 18/02/98
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon23/05/1997
Annual return made up to 01/03/97
dot icon19/01/1997
Accounts for a small company made up to 1996-03-31
dot icon23/05/1996
New secretary appointed
dot icon07/05/1996
Annual return made up to 16/03/96
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon03/08/1995
Secretary resigned
dot icon02/05/1995
Director resigned
dot icon02/05/1995
Director resigned
dot icon02/05/1995
Director resigned;new director appointed
dot icon23/03/1995
Annual return made up to 16/03/95
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/03/1994
Annual return made up to 20/03/94
dot icon13/03/1994
Registered office changed on 13/03/94 from: 68-70 wardour street london W1V 3HP
dot icon05/01/1994
Full accounts made up to 1993-03-31
dot icon23/12/1993
Secretary resigned
dot icon23/12/1993
New secretary appointed;director resigned;new director appointed
dot icon10/09/1993
Annual return made up to 06/04/93
dot icon28/06/1993
Director resigned;new director appointed
dot icon06/06/1993
Secretary resigned;new secretary appointed
dot icon18/04/1993
Director resigned;new director appointed
dot icon18/04/1993
New secretary appointed;new director appointed
dot icon18/04/1993
Director's particulars changed;new director appointed
dot icon18/04/1993
New director appointed
dot icon18/04/1993
New director appointed
dot icon01/02/1993
Accounts for a small company made up to 1992-03-31
dot icon30/04/1992
Annual return made up to 31/03/92
dot icon05/02/1992
Full accounts made up to 1991-03-31
dot icon16/07/1991
Annual return made up to 06/04/91
dot icon10/05/1991
Registered office changed on 10/05/91 from: c/o J. levy concierge 92 millfield new ashgreen, kent, DA1 9HN
dot icon10/05/1991
Annual return made up to 23/11/90
dot icon04/04/1991
Accounts for a small company made up to 1990-03-31
dot icon26/09/1990
New secretary appointed;new director appointed
dot icon18/05/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon06/04/1989
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
18/02/2026
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
0
33.14K
-
0.00
-
-
2022
0
34.36K
-
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beattie, Maria
Director
06/06/1990 - 30/03/1998
-
Beattie, Maria
Director
12/03/2009 - 01/08/2022
-
Mr Robert John Edwards
Director
02/04/2004 - 22/02/2005
52
Nadarajah, Ramesh
Director
12/09/2003 - 22/02/2005
31
Turcan Connell
Corporate Secretary
10/11/2008 - 15/09/2017
47

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 LANE BLOCK A MANAGEMENT COMPANY LIMITED

ABBEY LANE BLOCK A MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/04/1989 with the registered office located at 22 Britten Court Abbey Lane, London E15 2RS. There are currently 5 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 LANE BLOCK A MANAGEMENT COMPANY LIMITED?

toggle

ABBEY LANE BLOCK A MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/04/1989 .

Where is ABBEY LANE BLOCK A MANAGEMENT COMPANY LIMITED located?

toggle

ABBEY LANE BLOCK A MANAGEMENT COMPANY LIMITED is registered at 22 Britten Court Abbey Lane, London E15 2RS.

What does ABBEY LANE BLOCK A MANAGEMENT COMPANY LIMITED do?

toggle

ABBEY LANE BLOCK A MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBEY LANE BLOCK A MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/11/2025: Micro company accounts made up to 2025-03-31.