ABBOTTS HOUSE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

ABBOTTS HOUSE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03877830

Incorporation date

16/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1999)
dot icon26/02/2026
Registered office address changed from Denfords Property Management Equity Court 73-75 Millbrook Road East Southampton SO15 1RJ England to Top Floor, Endeavour Building Shamrock Quay William Street Southampton SO14 5QL on 2026-02-26
dot icon07/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon23/01/2025
Micro company accounts made up to 2024-12-31
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon23/01/2024
Micro company accounts made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/09/2023
Director's details changed for Miss Hannah Jane Prior on 2023-09-27
dot icon17/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/09/2022
Termination of appointment of Peter William Moth as a director on 2022-09-05
dot icon08/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon02/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/01/2021
Secretary's details changed for Mr Paul Roger Denford on 2021-01-29
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon19/09/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon01/08/2019
Appointment of Mr Paul Roger Denford as a secretary on 2019-08-01
dot icon01/08/2019
Appointment of Miss Hannah Jane Prior as a director on 2019-08-01
dot icon10/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/04/2019
Registered office address changed from Rmg House Essex Road Hoddesdon EN11 0DR England to Denfords Property Management Equity Court 73-75 Millbrook Road East Southampton SO15 1RJ on 2019-04-03
dot icon03/04/2019
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2019-03-31
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon12/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon25/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon02/03/2017
Appointment of Hertford Company Secretaries Limited as a secretary on 2017-01-03
dot icon02/03/2017
Registered office address changed from 12 Abbotts House 21 Winn Road Southampton Hampshire SO17 1EU to Rmg House Essex Road Hoddesdon EN11 0DR on 2017-03-02
dot icon02/03/2017
Termination of appointment of Peter William Moth as a secretary on 2017-01-03
dot icon12/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon21/07/2016
Termination of appointment of Lauren Katy O'connor as a director on 2016-07-01
dot icon18/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon27/11/2015
Annual return made up to 2015-11-17
dot icon22/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon28/11/2014
Annual return made up to 2014-11-17
dot icon06/11/2014
Appointment of Lauren Katy O'connor as a director on 2014-11-01
dot icon22/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon20/11/2013
Annual return made up to 2013-11-17
dot icon23/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/01/2013
Termination of appointment of Amanda White as a director
dot icon21/11/2012
Annual return made up to 2012-11-17
dot icon10/07/2012
Termination of appointment of Brenda Llewellyn as a director
dot icon23/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/12/2011
Annual return made up to 2011-11-17
dot icon14/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/04/2011
Appointment of Amanda Rose White as a director
dot icon14/01/2011
Termination of appointment of John Bowen as a director
dot icon22/11/2010
Annual return made up to 2010-11-17
dot icon22/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/11/2009
Annual return made up to 2009-11-16
dot icon03/08/2009
Director appointed vijay kumar manro
dot icon20/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon17/03/2009
Director appointed john bowen
dot icon19/11/2008
Annual return made up to 16/11/08
dot icon17/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon22/11/2007
Annual return made up to 16/11/07
dot icon06/09/2007
Director resigned
dot icon28/04/2007
Accounts for a dormant company made up to 2007-03-31
dot icon27/11/2006
Annual return made up to 16/11/06
dot icon21/04/2006
Accounts for a dormant company made up to 2006-03-31
dot icon29/11/2005
Annual return made up to 16/11/05
dot icon13/06/2005
Director resigned
dot icon21/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon15/03/2005
New director appointed
dot icon24/11/2004
Annual return made up to 16/11/04
dot icon24/09/2004
Director's particulars changed
dot icon02/09/2004
Director resigned
dot icon07/04/2004
Accounts for a dormant company made up to 2004-03-31
dot icon01/04/2004
New director appointed
dot icon22/11/2003
Annual return made up to 16/11/03
dot icon09/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon22/11/2002
Annual return made up to 16/11/02
dot icon24/06/2002
Director resigned
dot icon11/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon26/11/2001
Annual return made up to 16/11/01
dot icon18/04/2001
Resolutions
dot icon05/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon22/11/2000
Annual return made up to 16/11/00
dot icon25/01/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon13/12/1999
Secretary resigned
dot icon13/12/1999
Director resigned
dot icon13/12/1999
New secretary appointed;new director appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon16/11/1999
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
31/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
0.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manro, Vijay Kumar
Director
23/07/2009 - Present
1
Lubbock-Smith, Hannah Jane
Director
01/08/2019 - Present
-

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 ABBOTTS HOUSE RESIDENTS LIMITED

ABBOTTS HOUSE RESIDENTS LIMITED is an(a) Active company incorporated on 16/11/1999 with the registered office located at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL. 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 ABBOTTS HOUSE RESIDENTS LIMITED?

toggle

ABBOTTS HOUSE RESIDENTS LIMITED is currently Active. It was registered on 16/11/1999 .

Where is ABBOTTS HOUSE RESIDENTS LIMITED located?

toggle

ABBOTTS HOUSE RESIDENTS LIMITED is registered at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL.

What does ABBOTTS HOUSE RESIDENTS LIMITED do?

toggle

ABBOTTS HOUSE RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBOTTS HOUSE RESIDENTS LIMITED?

toggle

The latest filing was on 26/02/2026: Registered office address changed from Denfords Property Management Equity Court 73-75 Millbrook Road East Southampton SO15 1RJ England to Top Floor, Endeavour Building Shamrock Quay William Street Southampton SO14 5QL on 2026-02-26.