ABINGTON FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABINGTON FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01710826

Incorporation date

30/03/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hamilton Chase, 141 High Street, Barnet EN5 5UZCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1986)
dot icon01/04/2026
Registered office address changed from Pyramid House 954 High Road London N12 9RT England to C/O Hamilton Chase 141 High Street Barnet EN5 5UZ on 2026-04-01
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon22/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon20/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Appointment of Mr Andrew Cutting as a director on 2023-04-11
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon29/03/2023
Termination of appointment of Sima Rahimi as a director on 2023-03-24
dot icon31/01/2023
Appointment of Mr Kenneth Urbanowski as a director on 2023-02-01
dot icon12/09/2022
Micro company accounts made up to 2022-03-31
dot icon13/04/2022
Termination of appointment of Agnieszka Kosowska as a director on 2022-04-13
dot icon13/04/2022
Appointment of Ms Sima Rahimi as a director on 2022-04-13
dot icon13/04/2022
Appointment of Mr Xhafer Krasniqi as a director on 2022-04-13
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon24/03/2022
Micro company accounts made up to 2021-03-31
dot icon29/09/2021
Termination of appointment of Xhafer Krasniqi as a director on 2021-09-20
dot icon08/06/2021
Director's details changed for Xhafer Krasniqi on 2021-06-08
dot icon08/06/2021
Director's details changed for Miss Agnieszka Kosowska on 2021-06-08
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon07/01/2021
Termination of appointment of Parkwood Management Company (London) Limited as a secretary on 2021-01-07
dot icon06/10/2020
Termination of appointment of Michael John Martin as a director on 2020-07-06
dot icon26/08/2020
Termination of appointment of Andrew Cutting as a director on 2020-08-21
dot icon01/07/2020
Accounts for a small company made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon03/07/2019
Termination of appointment of Narendra Ranpuria as a director on 2019-06-23
dot icon04/06/2019
Accounts for a small company made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon14/08/2018
Appointment of Agnieszka Kosowska Kosowska as a director
dot icon09/08/2018
Appointment of Miss Agnieszka Kosowska as a director on 2018-07-02
dot icon17/07/2018
Accounts for a small company made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon01/08/2017
Accounts for a small company made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon27/04/2017
Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 2017-04-27
dot icon23/12/2016
Appointment of Xhafer Krasniqi as a director on 2016-11-14
dot icon29/11/2016
Termination of appointment of Li Yi Phang as a director on 2016-11-14
dot icon12/09/2016
Full accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-31 no member list
dot icon20/11/2015
Appointment of Li Yi Phang as a director on 2015-11-09
dot icon06/10/2015
Appointment of Narendra Ranpuria as a director on 2015-09-21
dot icon28/09/2015
Appointment of Andrew Cutting as a director on 2015-09-19
dot icon07/09/2015
Full accounts made up to 2015-03-31
dot icon19/06/2015
Termination of appointment of Li Yi Phang as a director on 2015-06-08
dot icon19/06/2015
Termination of appointment of Paul Metcalfe as a director on 2015-06-08
dot icon19/06/2015
Termination of appointment of Andrew Cutting as a director on 2015-06-08
dot icon19/06/2015
Termination of appointment of Narendra Ranpuria as a director on 2015-06-08
dot icon23/04/2015
Annual return made up to 2015-03-31 no member list
dot icon27/01/2015
Appointment of Andrew Cutting as a director on 2015-01-12
dot icon03/07/2014
Full accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-03-31 no member list
dot icon16/09/2013
Full accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-31 no member list
dot icon23/01/2013
Appointment of Narendra Ranpuria as a director
dot icon13/08/2012
Full accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-03-31 no member list
dot icon07/10/2011
Full accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-31 no member list
dot icon05/04/2011
Director's details changed for Li Yi Phang on 2010-06-20
dot icon05/04/2011
Secretary's details changed for Parkwood Management Company (London) Limited on 2010-06-20
dot icon05/04/2011
Director's details changed for Paul Metcalfe on 2010-06-20
dot icon05/04/2011
Director's details changed for Michael John Martin on 2010-06-20
dot icon25/11/2010
Full accounts made up to 2010-03-31
dot icon12/04/2010
Director's details changed for Paul Metcalfe on 2010-03-24
dot icon12/04/2010
Director's details changed for Michael John Martin on 2010-03-24
dot icon01/04/2010
Annual return made up to 2010-03-31 no member list
dot icon01/04/2010
Director's details changed for Michael John Martin on 2010-04-01
dot icon01/04/2010
Director's details changed for Paul Metcalfe on 2010-04-01
dot icon01/04/2010
Secretary's details changed for Parkwood Management Company (London) Limited on 2010-04-01
dot icon11/01/2010
Appointment of Li Yi Phang as a director
dot icon27/08/2009
Full accounts made up to 2009-03-31
dot icon17/06/2009
Annual return made up to 31/03/09
dot icon11/11/2008
Appointment terminated director jonathan wood
dot icon27/08/2008
Full accounts made up to 2008-03-31
dot icon28/07/2008
Annual return made up to 31/03/08
dot icon20/09/2007
Full accounts made up to 2007-03-31
dot icon09/05/2007
Annual return made up to 31/03/07
dot icon14/09/2006
Full accounts made up to 2006-03-31
dot icon08/05/2006
Annual return made up to 31/03/06
dot icon27/09/2005
Full accounts made up to 2005-03-31
dot icon21/04/2005
Annual return made up to 31/03/05
dot icon13/10/2004
Director resigned
dot icon05/10/2004
New director appointed
dot icon01/09/2004
Full accounts made up to 2004-03-31
dot icon23/04/2004
Annual return made up to 31/03/04
dot icon25/06/2003
Full accounts made up to 2003-03-31
dot icon17/04/2003
Annual return made up to 31/03/03
dot icon15/07/2002
Full accounts made up to 2002-03-31
dot icon16/04/2002
Annual return made up to 31/03/02
dot icon21/11/2001
Registered office changed on 21/11/01 from: 27 ashurst road friern barnet london N12 9AU
dot icon22/08/2001
Full accounts made up to 2001-03-31
dot icon19/04/2001
Annual return made up to 31/03/01
dot icon19/07/2000
New director appointed
dot icon09/06/2000
Full accounts made up to 2000-03-31
dot icon18/05/2000
Annual return made up to 31/03/00
dot icon21/07/1999
Full accounts made up to 1999-03-31
dot icon05/05/1999
Annual return made up to 31/03/99
dot icon22/09/1998
Full accounts made up to 1998-03-31
dot icon18/04/1998
Annual return made up to 31/03/98
dot icon15/10/1997
Full accounts made up to 1997-03-31
dot icon15/04/1997
Annual return made up to 31/03/97
dot icon07/10/1996
Full accounts made up to 1996-03-31
dot icon24/04/1996
Annual return made up to 31/03/96
dot icon06/09/1995
Accounts for a small company made up to 1995-03-31
dot icon18/04/1995
Annual return made up to 31/03/95
dot icon17/03/1995
Registered office changed on 17/03/95 from: 33B,woodland gardens london N10
dot icon06/09/1994
Accounts for a small company made up to 1994-03-31
dot icon18/04/1994
Annual return made up to 31/03/94
dot icon03/11/1993
Accounts for a small company made up to 1993-03-31
dot icon28/06/1993
Director resigned
dot icon20/04/1993
Annual return made up to 31/03/93
dot icon10/11/1992
Full accounts made up to 1992-03-31
dot icon01/05/1992
Annual return made up to 31/03/92
dot icon19/02/1992
New director appointed
dot icon22/01/1992
New director appointed
dot icon15/01/1992
Full accounts made up to 1991-03-31
dot icon18/06/1991
Annual return made up to 31/03/91
dot icon19/02/1991
Full accounts made up to 1990-03-31
dot icon21/12/1990
Annual return made up to 30/06/90
dot icon25/01/1990
Full accounts made up to 1989-03-31
dot icon25/01/1990
Annual return made up to 31/03/89
dot icon12/05/1989
Registered office changed on 12/05/89 from: 32 silver birch close london N11 3NW
dot icon02/02/1989
Annual return made up to 01/08/88
dot icon20/10/1988
Full accounts made up to 1988-03-31
dot icon20/10/1988
Accounts made up to 1988-01-31
dot icon19/07/1988
Accounting reference date shortened from 31/01 to 31/03
dot icon19/11/1987
Secretary resigned;new secretary appointed
dot icon19/11/1987
Registered office changed on 19/11/87 from: 42 chase side southgate london N14 5PA
dot icon21/07/1987
Accounts for a small company made up to 1987-01-31
dot icon22/05/1987
Annual return made up to 20/05/87
dot icon22/05/1987
Director resigned;new director appointed
dot icon20/01/1987
Full accounts made up to 1986-01-31
dot icon20/01/1987
Annual return made up to 17/11/86
dot icon20/01/1987
Registered office changed on 20/01/87 from: 42 chase side southgate london N14 pa
dot icon12/12/1986
Registered office changed on 12/12/86 from: 50 lancaster road enfield middlesex
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
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
648.00
-
0.00
-
-
2022
0
4.05K
-
0.00
-
-
2022
0
4.05K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.05K £Ascended524.38 % *

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
Cutting, Andrew
Director
12/01/2015 - 08/06/2015
1
Cutting, Andrew
Director
19/09/2015 - 21/08/2020
1
Cutting, Andrew
Director
11/04/2023 - Present
1
Dr Sima Rahimi
Director
13/04/2022 - 24/03/2023
2
Urbanowski, Kenneth
Director
01/02/2023 - Present
1

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 ABINGTON FLAT MANAGEMENT COMPANY LIMITED

ABINGTON FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/03/1983 with the registered office located at C/O Hamilton Chase, 141 High Street, Barnet EN5 5UZ. There are currently 3 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 ABINGTON FLAT MANAGEMENT COMPANY LIMITED?

toggle

ABINGTON FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/03/1983 .

Where is ABINGTON FLAT MANAGEMENT COMPANY LIMITED located?

toggle

ABINGTON FLAT MANAGEMENT COMPANY LIMITED is registered at C/O Hamilton Chase, 141 High Street, Barnet EN5 5UZ.

What does ABINGTON FLAT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ABINGTON FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Registered office address changed from Pyramid House 954 High Road London N12 9RT England to C/O Hamilton Chase 141 High Street Barnet EN5 5UZ on 2026-04-01.