ABODE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ABODE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04437535

Incorporation date

13/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2002)
dot icon26/01/2026
Satisfaction of charge 2 in full
dot icon26/01/2026
Satisfaction of charge 044375350003 in full
dot icon05/12/2025
Satisfaction of charge 1 in full
dot icon05/12/2025
Satisfaction of charge 044375350004 in full
dot icon27/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon20/10/2025
Confirmation statement made on 2025-09-21 with updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon01/10/2024
Confirmation statement made on 2024-09-21 with updates
dot icon14/05/2024
Secretary's details changed for Mrs Evelyn Naomi Gordon on 2024-05-14
dot icon14/05/2024
Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2024-05-14
dot icon14/05/2024
Director's details changed for Mr Anthony Simon Gordon on 2024-05-14
dot icon14/05/2024
Director's details changed for Mrs Miranda Louise Harris on 2024-05-14
dot icon14/05/2024
Director's details changed for Mrs Evelyn Naomi Gordon on 2024-05-14
dot icon14/05/2024
Director's details changed for Mr Steven Brian Harris on 2024-05-14
dot icon14/05/2024
Change of details for Abode Property Management Holdings Limited as a person with significant control on 2024-05-14
dot icon15/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon27/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with updates
dot icon15/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon08/08/2019
Notification of Abode Property Management Holdings Limited as a person with significant control on 2019-02-13
dot icon08/08/2019
Cessation of Abode Newco Limited as a person with significant control on 2019-02-13
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon08/02/2019
Registration of charge 044375350004, created on 2019-01-21
dot icon21/12/2018
Notification of Abode Newco Limited as a person with significant control on 2018-12-21
dot icon21/12/2018
Cessation of Steven Brian Harris as a person with significant control on 2018-12-21
dot icon21/12/2018
Cessation of Miranda Louise Harris as a person with significant control on 2018-12-21
dot icon21/12/2018
Cessation of Evelyn Naomi Gordon as a person with significant control on 2018-12-21
dot icon21/12/2018
Cessation of Anthony Simon Gordon as a person with significant control on 2018-12-21
dot icon16/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon29/03/2018
Registered office address changed from The Conifers Filton Road Hambrook Bristol BS16 1QG to Freshford House Redcliffe Way Bristol BS1 6NL on 2018-03-29
dot icon23/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon17/06/2015
Second filing of AP01 previously delivered to Companies House
dot icon18/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon02/06/2014
Registered office address changed from Victoria House 95a Redland Road Bristol BS6 6RB on 2014-06-02
dot icon22/04/2014
Appointment of Mrs Miranda Louise Harris as a director on 2014-04-09
dot icon04/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon15/11/2013
Registration of charge 044375350003
dot icon16/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon16/05/2013
Director's details changed for Evelyn Naomi Gordon on 2013-05-13
dot icon15/05/2013
Registered office address changed from the Conifers Filton Road Hambrook Bristol BS16 1QG on 2013-05-15
dot icon28/03/2013
Registered office address changed from 132 Whiteladies Road Clifton Bristol Avon BS8 2RS on 2013-03-28
dot icon29/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon22/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon02/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon24/05/2010
Change of share class name or designation
dot icon24/12/2009
Resolutions
dot icon24/12/2009
Particulars of variation of rights attached to shares
dot icon24/12/2009
Change of share class name or designation
dot icon24/12/2009
Statement of company's objects
dot icon13/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon29/05/2009
Return made up to 13/05/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/06/2008
Return made up to 13/05/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon14/11/2007
Resolutions
dot icon05/07/2007
Return made up to 13/05/07; full list of members
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Ad 22/06/07--------- £ si 498@1=498 £ ic 2/500
dot icon03/07/2007
Ad 22/06/07--------- £ si 500@1=500 £ ic 500/1000
dot icon20/02/2007
Accounts for a dormant company made up to 2006-05-31
dot icon25/01/2007
Registered office changed on 25/01/07 from: 18 badminton road downend bristol BS16 6BQ
dot icon12/01/2007
New director appointed
dot icon24/10/2006
Ad 01/10/06--------- £ si 1@1=1 £ ic 1/2
dot icon24/10/2006
New director appointed
dot icon09/08/2006
Return made up to 13/05/06; full list of members
dot icon25/04/2006
Certificate of change of name
dot icon02/02/2006
Accounts for a dormant company made up to 2005-05-31
dot icon02/06/2005
Return made up to 13/05/05; full list of members
dot icon10/01/2005
Accounts for a dormant company made up to 2004-05-31
dot icon16/08/2004
Return made up to 13/05/04; full list of members
dot icon21/06/2003
Accounts for a dormant company made up to 2003-05-31
dot icon03/06/2003
Return made up to 13/05/03; full list of members
dot icon27/03/2003
Registered office changed on 27/03/03 from: 132 whiteladies road clifton bristol BS8 2RS
dot icon01/06/2002
Director resigned
dot icon01/06/2002
Secretary resigned
dot icon24/05/2002
New director appointed
dot icon24/05/2002
New secretary appointed
dot icon24/05/2002
Registered office changed on 24/05/02 from: pembroke house 7 brunswick square, bristol BS2 8PE
dot icon13/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

52
2022
change arrow icon-20.26 % *

* during past year

Cash in Bank

£491,688.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/09/2026
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
55
1.31M
-
0.00
616.63K
-
2022
52
1.65M
-
0.00
491.69K
-
2022
52
1.65M
-
0.00
491.69K
-

Employees

2022

Employees

52 Descended-5 % *

Net Assets(GBP)

1.65M £Ascended25.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

491.69K £Descended-20.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
13/05/2002 - 13/05/2002
3976
BOURSE NOMINEES LIMITED
Nominee Director
13/05/2002 - 13/05/2002
1082
Harris, Miranda Louise
Director
09/04/2014 - Present
17
Mrs Evelyn Naomi Gordon
Director
01/10/2006 - Present
13
Harris, Steven Brian
Director
13/05/2002 - Present
19

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ABODE PROPERTY MANAGEMENT LIMITED

ABODE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 13/05/2002 with the registered office located at C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of ABODE PROPERTY MANAGEMENT LIMITED?

toggle

ABODE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 13/05/2002 .

Where is ABODE PROPERTY MANAGEMENT LIMITED located?

toggle

ABODE PROPERTY MANAGEMENT LIMITED is registered at C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL.

What does ABODE PROPERTY MANAGEMENT LIMITED do?

toggle

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

How many employees does ABODE PROPERTY MANAGEMENT LIMITED have?

toggle

ABODE PROPERTY MANAGEMENT LIMITED had 52 employees in 2022.

What is the latest filing for ABODE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 26/01/2026: Satisfaction of charge 2 in full.