ABBEY QUARTER APARTMENTS MANAGEMENT COMPANY LEICESTER LIMITED

Register to unlock more data on OkredoRegister

ABBEY QUARTER APARTMENTS MANAGEMENT COMPANY LEICESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08249778

Incorporation date

11/10/2012

Size

Dormant

Contacts

Registered address

Registered address

235 Melton Road, Leicester LE4 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2012)
dot icon29/09/2025
Accounts for a dormant company made up to 2024-11-30
dot icon26/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon23/04/2025
Registered office address changed from , 4 Coral Street, Leicester, LE4 5BD, England to 235 Melton Road Leicester LE4 7AN on 2025-04-23
dot icon23/04/2025
Termination of appointment of Ruut Homes Limited as a secretary on 2025-04-09
dot icon23/04/2025
Appointment of M.A.R.K Group (U.K) Limited as a secretary on 2025-04-10
dot icon23/04/2025
Appointment of Mr Bradley Phelps as a director on 2025-01-01
dot icon29/11/2024
Accounts for a dormant company made up to 2023-11-30
dot icon07/10/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon28/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon18/09/2023
Micro company accounts made up to 2022-11-30
dot icon21/07/2023
Previous accounting period extended from 2022-10-31 to 2022-11-30
dot icon24/01/2023
Compulsory strike-off action has been discontinued
dot icon23/01/2023
Micro company accounts made up to 2021-10-31
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon31/10/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon02/09/2022
Appointment of Ruut Homes Limited as a secretary on 2021-09-14
dot icon02/09/2022
Termination of appointment of Jonathan Haqq as a director on 2022-09-02
dot icon02/09/2022
Registered office address changed from , 39 Abbey Road, Leicester, Leicestershire, LE4 5FA, United Kingdom to 235 Melton Road Leicester LE4 7AN on 2022-09-02
dot icon02/09/2022
Termination of appointment of Purnima Thakerar as a director on 2022-09-02
dot icon31/05/2022
Registered office address changed from , 40 Howard Road, Clarendon Park, Leicester, LE2 1XG, England to 235 Melton Road Leicester LE4 7AN on 2022-05-31
dot icon31/05/2022
Termination of appointment of Peter William Butlin as a secretary on 2021-09-13
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon31/12/2020
Accounts for a dormant company made up to 2020-10-31
dot icon13/11/2020
Accounts for a dormant company made up to 2019-10-31
dot icon21/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon06/02/2020
Appointment of Mr Peter William Butlin as a secretary on 2020-01-01
dot icon06/02/2020
Termination of appointment of Ground Solutions Uk Ltd as a secretary on 2020-01-01
dot icon06/02/2020
Registered office address changed from , a5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, DE11 0WT, England to 235 Melton Road Leicester LE4 7AN on 2020-02-06
dot icon23/12/2019
Appointment of Mr Vijay Shinde as a director on 2019-12-16
dot icon23/12/2019
Termination of appointment of Michael Robert Pett as a director on 2019-12-16
dot icon23/12/2019
Appointment of Ms Purnima Thakerar as a director on 2019-12-16
dot icon23/12/2019
Appointment of Mr Mayuresh Digaskar as a director on 2019-12-16
dot icon23/12/2019
Appointment of Mr Iqbal Ahmed Shariff Khaluq as a director on 2019-12-16
dot icon23/12/2019
Appointment of Dr Jonathan Haqq as a director on 2019-12-16
dot icon15/10/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon09/08/2019
Accounts for a dormant company made up to 2018-10-31
dot icon20/02/2019
Registered office address changed from , C/O Ground Solutions Uk Ltd, a5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, DE11 0WT, England to 235 Melton Road Leicester LE4 7AN on 2019-02-20
dot icon19/02/2019
Registered office address changed from , 7 Rink Drive, Swadlincote, DE11 8JL, England to 235 Melton Road Leicester LE4 7AN on 2019-02-19
dot icon19/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon10/04/2018
Accounts for a dormant company made up to 2017-10-31
dot icon21/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon21/09/2017
Notification of a person with significant control statement
dot icon21/09/2017
Cessation of Michael John Gaskell as a person with significant control on 2017-09-18
dot icon05/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon07/06/2017
Appointment of Mr Michael Robert Pett as a director on 2017-06-07
dot icon07/06/2017
Appointment of Ground Solutions Uk Ltd as a secretary on 2017-06-07
dot icon07/06/2017
Termination of appointment of Peter Kendall as a director on 2017-06-07
dot icon07/06/2017
Termination of appointment of Joanne Iddon as a director on 2017-06-07
dot icon07/06/2017
Termination of appointment of Peter Kendall as a secretary on 2017-06-07
dot icon07/06/2017
Registered office address changed from , Morland House Altrincham Road, Wilmslow, Cheshire, SK9 5NW to 235 Melton Road Leicester LE4 7AN on 2017-06-07
dot icon08/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon18/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon15/10/2015
Annual return made up to 2015-10-11 no member list
dot icon17/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon13/10/2014
Annual return made up to 2014-10-11 no member list
dot icon10/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon24/10/2013
Annual return made up to 2013-10-11 no member list
dot icon11/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

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

Employees

2022

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shariff Khaluq, Iqbal Ahmed
Director
16/12/2019 - Present
2
Digaskar, Mayuresh
Director
16/12/2019 - Present
2
Shinde, Vijay
Director
16/12/2019 - Present
-
RUUT HOMES LIMITED
Corporate Secretary
14/09/2021 - 09/04/2025
-
M.A.R.K GROUP (U.K) LIMITED
Corporate Secretary
10/04/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEY QUARTER APARTMENTS MANAGEMENT COMPANY LEICESTER LIMITED

ABBEY QUARTER APARTMENTS MANAGEMENT COMPANY LEICESTER LIMITED is an(a) Active company incorporated on 11/10/2012 with the registered office located at 235 Melton Road, Leicester LE4 7AN. 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 QUARTER APARTMENTS MANAGEMENT COMPANY LEICESTER LIMITED?

toggle

ABBEY QUARTER APARTMENTS MANAGEMENT COMPANY LEICESTER LIMITED is currently Active. It was registered on 11/10/2012 .

Where is ABBEY QUARTER APARTMENTS MANAGEMENT COMPANY LEICESTER LIMITED located?

toggle

ABBEY QUARTER APARTMENTS MANAGEMENT COMPANY LEICESTER LIMITED is registered at 235 Melton Road, Leicester LE4 7AN.

What does ABBEY QUARTER APARTMENTS MANAGEMENT COMPANY LEICESTER LIMITED do?

toggle

ABBEY QUARTER APARTMENTS MANAGEMENT COMPANY LEICESTER LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBEY QUARTER APARTMENTS MANAGEMENT COMPANY LEICESTER LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a dormant company made up to 2024-11-30.