ABBOTS GATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBOTS GATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03782895

Incorporation date

04/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

125-131 New Union Street, Coventry CV1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1999)
dot icon08/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon27/05/2025
Micro company accounts made up to 2025-03-31
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon04/06/2024
Micro company accounts made up to 2024-03-31
dot icon05/07/2023
Micro company accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon23/11/2022
Micro company accounts made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-07-03 with updates
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/08/2021
Director's details changed for Miss Catherine Mary Lawrence on 2021-08-18
dot icon18/08/2021
Director's details changed for Miss Catherine Mary Lawrence on 2021-08-18
dot icon07/07/2021
Confirmation statement made on 2021-07-03 with updates
dot icon04/11/2020
Micro company accounts made up to 2020-03-31
dot icon07/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon11/11/2019
Micro company accounts made up to 2019-03-31
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon05/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon12/10/2017
Registered office address changed from 15 Queens Road Coventry West Midlands CV1 3DE to 125-131 New Union Street Coventry CV1 2NT on 2017-10-12
dot icon10/10/2017
Termination of appointment of Mark Stephen Durham as a director on 2017-10-10
dot icon10/10/2017
Appointment of Mr David John Satchwell as a director on 2017-10-10
dot icon23/07/2017
Micro company accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon24/03/2017
Termination of appointment of Sharon Smith as a secretary on 2017-03-24
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon11/06/2015
Secretary's details changed for Mrs Barbara Smith on 2014-04-01
dot icon27/04/2015
Secretary's details changed for Mrs Barbara Smith on 2014-04-01
dot icon27/04/2015
Registered office address changed from 15 Queens Road Coventry West Midlands CV3 4DE to 15 Queens Road Coventry West Midlands CV1 3DE on 2015-04-27
dot icon14/04/2015
Appointment of Miss Catherine Mary Lawrence as a director on 2015-03-19
dot icon07/04/2015
Secretary's details changed for Mrs Barbara Smith on 2014-04-01
dot icon08/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon19/06/2014
Secretary's details changed for Mrs Barbara Smith on 2014-04-02
dot icon19/05/2014
Appointment of Mrs Barbara Smith as a secretary
dot icon10/04/2014
Termination of appointment of Barbara French as a secretary
dot icon19/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/06/2013
Termination of appointment of Robert Foskett as a director
dot icon16/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon18/04/2012
Termination of appointment of Barbara French as a director
dot icon22/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon22/06/2011
Director's details changed for Barbara Mary French on 2011-06-22
dot icon22/06/2011
Director's details changed for Robert Foskett on 2011-06-22
dot icon22/06/2011
Secretary's details changed for Barbara Mary French on 2011-06-22
dot icon15/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/08/2010
Annual return made up to 2010-06-04
dot icon30/06/2010
Registered office address changed from 17 Queens Road Coventry West Midlands CV1 8EG on 2010-06-30
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/12/2009
Annual return made up to 2009-06-04 with full list of shareholders
dot icon25/07/2009
Secretary appointed barbara mary french
dot icon25/07/2009
Director's change of particulars / barbara french / 26/06/2009
dot icon24/04/2009
Appointment terminated secretary sharon smith
dot icon05/02/2009
Return made up to 04/06/08; no change of members
dot icon05/02/2009
Return made up to 04/06/07; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/02/2007
Return made up to 04/06/05; change of members; amend
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/12/2006
Director's particulars changed
dot icon13/12/2006
Return made up to 04/06/06; change of members
dot icon27/11/2006
Director resigned
dot icon09/08/2005
New director appointed
dot icon14/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/07/2005
Return made up to 04/06/05; change of members
dot icon18/11/2004
Director resigned
dot icon18/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/07/2004
Return made up to 04/06/04; full list of members
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon25/09/2003
Secretary resigned
dot icon03/09/2003
Director resigned
dot icon22/08/2003
New director appointed
dot icon22/08/2003
New director appointed
dot icon22/08/2003
Registered office changed on 22/08/03 from: whitehouse court new road, featherstone wolverhampton staffordshire WV10 7NW
dot icon22/08/2003
New director appointed
dot icon22/08/2003
New secretary appointed;new director appointed
dot icon17/06/2003
Return made up to 04/06/03; change of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon21/06/2002
Secretary resigned
dot icon19/06/2002
Return made up to 04/06/02; no change of members
dot icon10/04/2002
New secretary appointed
dot icon10/04/2002
New director appointed
dot icon10/04/2002
Registered office changed on 10/04/02 from: 4 bartholomew court the avenue coventry west midlands CV3 4GU
dot icon10/04/2002
Director resigned
dot icon01/02/2002
Accounts made up to 2001-03-31
dot icon29/10/2001
Return made up to 04/06/01; full list of members
dot icon29/08/2001
New secretary appointed
dot icon06/02/2001
Accounts made up to 2000-03-31
dot icon02/10/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon14/09/2000
Registered office changed on 14/09/00 from: the pavilion amber business park, amber close, tamworth staffordshire B77 4RP
dot icon14/09/2000
New director appointed
dot icon14/09/2000
Director resigned
dot icon14/09/2000
Secretary resigned;director resigned
dot icon14/09/2000
Ad 02/05/00--------- £ si 1@1
dot icon14/09/2000
Ad 30/06/00--------- £ si 9@1=9 £ ic 16/25
dot icon29/08/2000
Return made up to 04/06/00; full list of members
dot icon29/08/2000
Ad 28/04/00--------- £ si 15@1=15 £ ic 1/16
dot icon22/04/2000
Resolutions
dot icon22/04/2000
Resolutions
dot icon29/03/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon29/01/2000
Registered office changed on 29/01/00 from: 18 southampton place london WC1A 2AJ
dot icon29/01/2000
Secretary resigned
dot icon29/01/2000
Director resigned
dot icon29/01/2000
New director appointed
dot icon29/01/2000
New secretary appointed;new director appointed
dot icon26/08/1999
Certificate of change of name
dot icon04/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/07/2026
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
2.13K
-
0.00
-
-
2022
0
3.07K
-
0.00
-
-
2023
0
3.63K
-
0.00
-
-
2023
0
3.63K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.63K £Ascended18.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wozencroft, Mark David
Director
01/04/2002 - 31/07/2003
42
Best, Richard Andrew
Director
30/06/2000 - 14/06/2002
2
RUTLAND DIRECTORS LIMITED
Corporate Director
04/06/1999 - 28/08/1999
49
Edwards, Kevin Anthony Raymond
Secretary
28/08/1999 - 30/06/2000
2
Elder, Paul
Secretary
23/08/2001 - 14/06/2002
-

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+
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 ABBOTS GATE MANAGEMENT COMPANY LIMITED

ABBOTS GATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/06/1999 with the registered office located at 125-131 New Union Street, Coventry CV1 2NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOTS GATE MANAGEMENT COMPANY LIMITED?

toggle

ABBOTS GATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/06/1999 .

Where is ABBOTS GATE MANAGEMENT COMPANY LIMITED located?

toggle

ABBOTS GATE MANAGEMENT COMPANY LIMITED is registered at 125-131 New Union Street, Coventry CV1 2NT.

What does ABBOTS GATE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ABBOTS GATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/07/2025: Confirmation statement made on 2025-07-03 with updates.