ABBOTT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ABBOTT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02864799

Incorporation date

21/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Wood Street, Barnet, Hertfordshire EN5 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1993)
dot icon18/11/2025
Registered office address changed from 5 Belgrave Gardens London NW8 0QY England to 20 Wood Street Barnet Hertfordshire EN5 4BJ on 2025-11-18
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon27/10/2023
Termination of appointment of Meadows Nominees Ltd as a secretary on 2023-10-27
dot icon27/10/2023
Satisfaction of charge 1 in full
dot icon27/10/2023
Satisfaction of charge 6 in full
dot icon27/10/2023
Satisfaction of charge 028647990009 in full
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with updates
dot icon05/10/2023
Satisfaction of charge 5 in full
dot icon05/10/2023
Satisfaction of charge 8 in full
dot icon05/10/2023
Satisfaction of charge 3 in full
dot icon05/10/2023
Satisfaction of charge 4 in full
dot icon05/10/2023
Satisfaction of charge 2 in full
dot icon05/10/2023
Satisfaction of charge 7 in full
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-10-21 with updates
dot icon02/11/2022
Registered office address changed from 17 the Stables, Sansaw Business Park Hadnall Shrewsbury Shropshire SY4 4AS England to 5 Belgrave Gardens London NW8 0QY on 2022-11-02
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/02/2022
Change of details for Mr Mark Duncan Belcher as a person with significant control on 2022-02-17
dot icon02/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon31/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/04/2019
Director's details changed for Mr Mark Duncan Belcher on 2019-04-17
dot icon31/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/01/2018
Registered office address changed from Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England to 17 the Stables, Sansaw Business Park Hadnall Shrewsbury Shropshire SY4 4AS on 2018-01-05
dot icon04/01/2018
Registration of charge 028647990009, created on 2018-01-04
dot icon26/10/2017
Confirmation statement made on 2017-10-21 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/09/2017
Amended total exemption small company accounts made up to 2015-12-31
dot icon10/04/2017
Registered office address changed from St George's House 15 Hanover Square Mayfair London W1S 1HS to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 2017-04-10
dot icon31/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/09/2016
Director's details changed for Mark Duncan Belcher on 2016-09-16
dot icon18/07/2016
Termination of appointment of Lisa Grosser as a director on 2016-07-11
dot icon15/07/2016
Appointment of Meadows Nominees Ltd as a secretary on 2016-07-11
dot icon29/04/2016
Termination of appointment of Lisa Grosser as a secretary on 2016-04-04
dot icon29/04/2016
Termination of appointment of a director
dot icon24/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon06/11/2014
Director's details changed for Mark Belcher on 2014-10-23
dot icon31/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/06/2014
Director's details changed for Mrs Lisa Grosser on 2012-05-17
dot icon25/06/2014
Secretary's details changed for Lisa Grosser on 2012-05-17
dot icon11/12/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/02/2012
Registered office address changed from 26a Cadogan Square Knightsbridge London SW1X 0JP on 2012-02-08
dot icon26/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mrs Lisa Grosser on 2009-10-20
dot icon19/11/2009
Director's details changed for Mark Belcher on 2009-10-20
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/09/2009
Director appointed mrs lisa grosser
dot icon27/06/2009
Particulars of a mortgage or charge / charge no: 8
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 6
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 7
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon17/11/2008
Return made up to 21/10/08; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/12/2007
Return made up to 21/10/07; full list of members
dot icon10/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/11/2006
Return made up to 21/10/06; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/11/2005
Return made up to 21/10/05; full list of members
dot icon08/11/2005
Director's particulars changed
dot icon08/11/2005
Secretary's particulars changed
dot icon17/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/09/2005
Particulars of mortgage/charge
dot icon27/05/2005
Registered office changed on 27/05/05 from: 22 hans place london SW1X 0EP
dot icon31/10/2004
Return made up to 21/10/04; full list of members
dot icon14/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/02/2004
Particulars of mortgage/charge
dot icon03/11/2003
Return made up to 21/10/03; full list of members
dot icon07/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/01/2003
Secretary's particulars changed
dot icon21/01/2003
Director's particulars changed
dot icon21/01/2003
Registered office changed on 21/01/03 from: 84 albert hall mansions kensington gore london SW7 2AQ
dot icon16/11/2002
Secretary resigned
dot icon16/11/2002
New secretary appointed
dot icon06/11/2002
Return made up to 21/10/02; full list of members
dot icon21/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/10/2001
Return made up to 21/10/01; full list of members
dot icon01/11/2000
Return made up to 21/10/00; full list of members
dot icon20/10/2000
Accounts for a small company made up to 1999-12-31
dot icon27/10/1999
Return made up to 21/10/99; full list of members
dot icon23/09/1999
Accounts for a small company made up to 1998-12-31
dot icon18/02/1999
Particulars of mortgage/charge
dot icon13/10/1998
Return made up to 21/10/98; no change of members
dot icon04/08/1998
Accounts for a small company made up to 1997-12-31
dot icon19/05/1998
Secretary resigned
dot icon19/05/1998
New secretary appointed
dot icon11/11/1997
Return made up to 21/10/97; full list of members
dot icon30/09/1997
Registered office changed on 30/09/97 from: 2 bedford gardens london W8 7EH
dot icon29/07/1997
Accounts for a small company made up to 1996-12-31
dot icon15/11/1996
Registered office changed on 15/11/96 from: 4-6 spicer street st albans hertfordshire AL3 4PQ
dot icon17/10/1996
Return made up to 21/10/96; no change of members
dot icon14/07/1996
Accounts for a small company made up to 1995-12-31
dot icon23/04/1996
Registered office changed on 23/04/96 from: riverside office 42 shad thames london SE1 2YD
dot icon23/11/1995
Ad 09/09/94--------- £ si 2@1
dot icon21/11/1995
Return made up to 21/10/95; no change of members
dot icon24/05/1995
Accounts for a small company made up to 1994-12-31
dot icon13/02/1995
New secretary appointed
dot icon29/01/1995
Director resigned
dot icon29/01/1995
Secretary resigned
dot icon29/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 21/10/94; full list of members
dot icon07/02/1994
Accounting reference date notified as 31/12
dot icon20/12/1993
Resolutions
dot icon29/11/1993
Secretary resigned;new secretary appointed
dot icon29/11/1993
Director resigned;new director appointed
dot icon29/11/1993
Registered office changed on 29/11/93 from: aci house torrington park north finchley london N12 9SZ
dot icon29/10/1993
Certificate of change of name
dot icon21/10/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon+101.85 % *

* during past year

Cash in Bank

£7,842.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
382.05K
-
0.00
3.89K
-
2022
4
326.12K
-
0.00
7.84K
-
2022
4
326.12K
-
0.00
7.84K
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

326.12K £Descended-14.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.84K £Ascended101.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MEADOWS NOMINEES LIMITED
Corporate Secretary
11/07/2016 - 27/10/2023
25
Belcher, Mark Duncan
Director
25/01/1995 - Present
11

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ABBOTT MANAGEMENT LIMITED

ABBOTT MANAGEMENT LIMITED is an(a) Active company incorporated on 21/10/1993 with the registered office located at 20 Wood Street, Barnet, Hertfordshire EN5 4BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOTT MANAGEMENT LIMITED?

toggle

ABBOTT MANAGEMENT LIMITED is currently Active. It was registered on 21/10/1993 .

Where is ABBOTT MANAGEMENT LIMITED located?

toggle

ABBOTT MANAGEMENT LIMITED is registered at 20 Wood Street, Barnet, Hertfordshire EN5 4BJ.

What does ABBOTT MANAGEMENT LIMITED do?

toggle

ABBOTT MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ABBOTT MANAGEMENT LIMITED have?

toggle

ABBOTT MANAGEMENT LIMITED had 4 employees in 2022.

What is the latest filing for ABBOTT MANAGEMENT LIMITED?

toggle

The latest filing was on 18/11/2025: Registered office address changed from 5 Belgrave Gardens London NW8 0QY England to 20 Wood Street Barnet Hertfordshire EN5 4BJ on 2025-11-18.