ABODE RESIDENTIAL SURVEYORS LTD

Register to unlock more data on OkredoRegister

ABODE RESIDENTIAL SURVEYORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04754410

Incorporation date

06/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Clavering House, Clavering Place, Newcastle Upon Tyne, Tyne And Wear NE1 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2003)
dot icon02/03/2026
Confirmation statement made on 2026-02-22 with updates
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon23/02/2025
Confirmation statement made on 2025-02-22 with updates
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon20/02/2024
Micro company accounts made up to 2023-05-31
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon28/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon26/02/2022
Micro company accounts made up to 2021-05-31
dot icon17/05/2021
Micro company accounts made up to 2020-05-31
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with updates
dot icon06/11/2020
Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY to Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 2020-11-06
dot icon23/02/2020
Change of details for Mr Alan Paul Gardiner as a person with significant control on 2020-02-23
dot icon23/02/2020
Micro company accounts made up to 2019-05-31
dot icon23/02/2020
Confirmation statement made on 2020-02-22 with updates
dot icon23/02/2020
Director's details changed for Mr Alan Paul Gardiner on 2020-02-23
dot icon05/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon25/10/2018
Micro company accounts made up to 2018-05-31
dot icon04/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon09/02/2018
Micro company accounts made up to 2017-05-31
dot icon24/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon21/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon06/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/04/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon12/04/2013
Register inspection address has been changed from C/O Abode Chartered Surveyors 3 Simonside View Rothbury Morpeth Northumberland NE65 7YQ England
dot icon11/04/2013
Director's details changed for Mr Alan Paul Gardiner on 2012-08-28
dot icon05/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon22/03/2012
Register inspection address has been changed
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon22/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon21/03/2011
Director's details changed for Mr Alan Paul Gardiner on 2010-08-30
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/07/2010
Registered office address changed from Mountain Farm Glanton Alnwick Northumberland NE66 4BE on 2010-07-28
dot icon19/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon18/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/11/2009
Certificate of change of name
dot icon07/11/2009
Resolutions
dot icon30/10/2009
Appointment of Mr Alan Paul Gardiner as a director
dot icon21/10/2009
Termination of appointment of Joanne Gardiner as a director
dot icon21/10/2009
Termination of appointment of Alan Gardiner as a secretary
dot icon21/10/2009
Appointment of Mrs Joanne Clare Gardiner as a secretary
dot icon21/10/2009
Resolutions
dot icon08/04/2009
Return made up to 22/02/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon28/03/2008
Return made up to 22/02/08; full list of members
dot icon05/07/2007
Return made up to 22/02/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon30/01/2007
Registered office changed on 30/01/07 from: north cottage, hepple morpeth northumberland NE65 7LH
dot icon15/03/2006
Return made up to 22/02/06; full list of members
dot icon15/03/2006
Director's particulars changed
dot icon15/03/2006
Secretary's particulars changed
dot icon15/03/2006
Location of register of members
dot icon15/03/2006
Registered office changed on 15/03/06 from: north cottage hepple morpeth northumberland NE65 7LH
dot icon02/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon19/04/2005
Return made up to 23/03/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon19/05/2004
Return made up to 22/04/04; full list of members
dot icon16/08/2003
Ad 06/05/03--------- £ si 100@1=100 £ ic 1/101
dot icon16/08/2003
Registered office changed on 16/08/03 from: victoria house, bondgate within alnwick northumberland NE66 1TA
dot icon16/08/2003
Location of register of members
dot icon23/05/2003
New director appointed
dot icon23/05/2003
New secretary appointed
dot icon23/05/2003
Director resigned
dot icon23/05/2003
Secretary resigned
dot icon06/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
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
613.00
-
0.00
-
-
2022
2
2.21K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
05/05/2003 - 05/05/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
05/05/2003 - 05/05/2003
67500
Gardiner, Alan Paul
Secretary
05/05/2003 - 11/10/2009
-
Gardiner, Joanne Clare
Secretary
11/10/2009 - Present
-
Mr Alan Paul Gardiner
Director
12/10/2009 - Present
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABODE RESIDENTIAL SURVEYORS LTD

ABODE RESIDENTIAL SURVEYORS LTD is an(a) Active company incorporated on 06/05/2003 with the registered office located at Clavering House, Clavering Place, Newcastle Upon Tyne, Tyne And Wear NE1 3NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABODE RESIDENTIAL SURVEYORS LTD?

toggle

ABODE RESIDENTIAL SURVEYORS LTD is currently Active. It was registered on 06/05/2003 .

Where is ABODE RESIDENTIAL SURVEYORS LTD located?

toggle

ABODE RESIDENTIAL SURVEYORS LTD is registered at Clavering House, Clavering Place, Newcastle Upon Tyne, Tyne And Wear NE1 3NG.

What does ABODE RESIDENTIAL SURVEYORS LTD do?

toggle

ABODE RESIDENTIAL SURVEYORS LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ABODE RESIDENTIAL SURVEYORS LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-22 with updates.