ABE INVESTMENT & MANAGEMENT SERVICES LTD

Register to unlock more data on OkredoRegister

ABE INVESTMENT & MANAGEMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04690211

Incorporation date

07/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Egerton House, 55 Hoole Road, Chester CH2 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2003)
dot icon20/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon18/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon20/03/2024
Director's details changed for Annabel Kate Roberts on 2024-03-13
dot icon20/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/11/2023
Appointment of Mr Alexander James Henry Ottewell as a director on 2023-11-30
dot icon30/11/2023
Appointment of Miss Liberty Kerr Ottewell as a director on 2023-11-30
dot icon21/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon21/04/2022
Total exemption full accounts made up to 2021-05-31
dot icon08/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon25/10/2021
Change of details for Mr James Alexander Bruce Ottewell as a person with significant control on 2019-05-19
dot icon16/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon08/03/2021
Micro company accounts made up to 2020-05-31
dot icon12/02/2021
Resolutions
dot icon18/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon21/02/2020
Appointment of Paul Atkinson as a secretary on 2020-02-20
dot icon20/02/2020
Appointment of Annabel Kate Roberts as a director on 2020-02-20
dot icon20/02/2020
Cessation of Charles James Hastings Lucas as a person with significant control on 2020-02-20
dot icon11/09/2019
Termination of appointment of Charles James Hastings Lucas as a secretary on 2019-06-01
dot icon11/09/2019
Termination of appointment of Charles James Hastings Lucas as a director on 2019-06-01
dot icon31/08/2019
Micro company accounts made up to 2019-05-31
dot icon31/08/2019
Previous accounting period extended from 2019-03-31 to 2019-05-31
dot icon09/08/2019
Registered office address changed from 26 Berkeley Square Clifton Bristol BS8 1HP to Egerton House 55 Hoole Road Chester CH2 3NJ on 2019-08-09
dot icon15/05/2019
Director's details changed for Mr James Alexander Bruce Ottewell on 2019-05-15
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/07/2018
Satisfaction of charge 4 in full
dot icon16/07/2018
Satisfaction of charge 3 in full
dot icon21/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/06/2014
Registration of charge 046902110007
dot icon13/06/2014
Registration of charge 046902110006
dot icon07/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/10/2013
Satisfaction of charge 5 in full
dot icon13/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-03-07
dot icon28/02/2011
Secretary's details changed for Charles James Hastings Lucas on 2011-02-18
dot icon28/02/2011
Director's details changed for Charles James Hastings Lucas on 2011-02-18
dot icon14/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon29/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 07/03/09; no change of members
dot icon03/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/06/2008
Registered office changed on 04/06/2008 from, brandon house, 25 great george street, bristol, BS1 5QT
dot icon15/04/2008
Return made up to 07/03/08; no change of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 07/03/07; full list of members
dot icon10/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/03/2006
Return made up to 07/03/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/11/2005
Particulars of mortgage/charge
dot icon09/03/2005
Return made up to 07/03/05; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/07/2004
Declaration of satisfaction of mortgage/charge
dot icon22/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Particulars of mortgage/charge
dot icon08/07/2004
Particulars of mortgage/charge
dot icon25/06/2004
Memorandum and Articles of Association
dot icon25/06/2004
Resolutions
dot icon22/03/2004
Return made up to 07/03/04; full list of members
dot icon28/01/2004
Particulars of mortgage/charge
dot icon06/08/2003
Particulars of mortgage/charge
dot icon08/04/2003
New director appointed
dot icon08/04/2003
New secretary appointed
dot icon08/04/2003
New director appointed
dot icon28/03/2003
Secretary resigned
dot icon28/03/2003
Director resigned
dot icon28/03/2003
Registered office changed on 28/03/03 from: 123A caerphilly road, cardiff, south glamorgan CF14 4QA
dot icon07/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon-23.75 % *

* during past year

Cash in Bank

£33,375.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
306.28K
-
0.00
43.77K
-
2022
1
311.89K
-
23.75K
33.38K
-
2022
1
311.89K
-
23.75K
33.38K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

311.89K £Ascended1.83 % *

Total Assets(GBP)

-

Turnover(GBP)

23.75K £Ascended- *

Cash in Bank(GBP)

33.38K £Descended-23.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ottewell, James Alexander Bruce
Director
07/03/2003 - Present
15
Lucas, Charles James Hastings
Director
06/03/2003 - 31/05/2019
15
CRS LEGAL SERVICES LIMITED
Nominee Secretary
06/03/2003 - 06/03/2003
946
MC FORMATIONS LIMITED
Nominee Director
06/03/2003 - 06/03/2003
947
Annabel Kate Roberts
Director
20/02/2020 - Present
2

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

3,520
MB GH LIMITED96d Hither Green Lane, Lewisham, London SE13 6PS
Active

Category:

Mixed farming

Comp. code:

11197673

Reg. date:

09/02/2018

Turnover:

-

No. of employees:

1
L'AGENCE ANGLAISE LTD07, Strongroom House Hatches Lane, Salisbury SP1 2QQ
Active

Category:

Raising of horses and other equines

Comp. code:

08959982

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

1
BANK FARM ESTATE MANAGEMENT COMPANY LIMITEDBank Cottage, Billingsley, Bridgnorth, Shropshire WV16 6PF
Active

Category:

Raising of horses and other equines

Comp. code:

05850267

Reg. date:

19/06/2006

Turnover:

-

No. of employees:

1
BULK SUPPLY COMPANY LTD24 Pacific Close, Southampton SO14 3TX
Active

Category:

Support services to forestry

Comp. code:

09050361

Reg. date:

21/05/2014

Turnover:

-

No. of employees:

1
CARLTON STUD LIMITED64 Main Street, Newtown Linford, Leicester, Leicestershire LE6 0AD
Active

Category:

Raising of horses and other equines

Comp. code:

10088837

Reg. date:

29/03/2016

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABE INVESTMENT & MANAGEMENT SERVICES LTD

ABE INVESTMENT & MANAGEMENT SERVICES LTD is an(a) Active company incorporated on 07/03/2003 with the registered office located at Egerton House, 55 Hoole Road, Chester CH2 3NJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ABE INVESTMENT & MANAGEMENT SERVICES LTD?

toggle

ABE INVESTMENT & MANAGEMENT SERVICES LTD is currently Active. It was registered on 07/03/2003 .

Where is ABE INVESTMENT & MANAGEMENT SERVICES LTD located?

toggle

ABE INVESTMENT & MANAGEMENT SERVICES LTD is registered at Egerton House, 55 Hoole Road, Chester CH2 3NJ.

What does ABE INVESTMENT & MANAGEMENT SERVICES LTD do?

toggle

ABE INVESTMENT & MANAGEMENT SERVICES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ABE INVESTMENT & MANAGEMENT SERVICES LTD have?

toggle

ABE INVESTMENT & MANAGEMENT SERVICES LTD had 1 employees in 2022.

What is the latest filing for ABE INVESTMENT & MANAGEMENT SERVICES LTD?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-07 with updates.