Abode Property Management Limited BRISTOL


Founded in 2002, Abode Property Management, classified under reg no. 04437535 is an active company. Currently registered at Freshford House BS1 6NL, Bristol the company has been in the business for twenty two years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31. Since 2006/04/25 Abode Property Management Limited is no longer carrying the name Solomon.

Currently there are 4 directors in the the firm, namely Miranda H., Anthony G. and Evelyn G. and others. In addition one secretary - Evelyn G. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Abode Property Management Limited Address / Contact

Office Address Freshford House
Office Address2 Redcliffe Way
Town Bristol
Post code BS1 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04437535
Date of Incorporation Mon, 13th May 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Miranda H.

Position: Director

Appointed: 09 April 2014

Anthony G.

Position: Director

Appointed: 01 January 2007

Evelyn G.

Position: Director

Appointed: 01 October 2006

Steven H.

Position: Director

Appointed: 13 May 2002

Evelyn G.

Position: Secretary

Appointed: 13 May 2002

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 2002

Resigned: 13 May 2002

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 May 2002

Resigned: 13 May 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 6 names. As we identified, there is Abode Property Management Holdings Limited from Bristol, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Abode Newco Limited that entered Bristol, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Steven H., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Abode Property Management Holdings Limited

Freshford House Redcliffe Way, Bristol, BS1 6NL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11592324
Notified on 13 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abode Newco Limited

Freshford House Redcliffe Way, Bristol, BS1 6NL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11592380
Notified on 21 December 2018
Ceased on 13 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven H.

Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: significiant influence or control

Anthony G.

Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: significiant influence or control

Evelyn G.

Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: 25-50% voting rights

Miranda H.

Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: significiant influence or control

Company previous names

Solomon April 25, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand114 093151 141434 280315 298515 011616 627491 688
Current Assets226 608225 047493 7711 445 9661 172 3551 298 3131 190 357
Debtors108 19073 90659 4911 130 668657 344681 686698 669
Net Assets Liabilities232 482391 582859 332998 8691 259 6851 308 7081 646 359
Other Debtors30 32819 1932 395458 9422 8213 8314 514
Property Plant Equipment33 43424 22628 61122 26021 95366 27663 998
Other
Accumulated Amortisation Impairment Intangible Assets924 9121 028 5911 091 2711 202 0871 259 9821 394 3611 470 744
Accumulated Depreciation Impairment Property Plant Equipment71 77574 26286 80899 17876 98985 865109 274
Acquired Through Business Combinations Intangible Assets   173 686   
Additions Other Than Through Business Combinations Intangible Assets     229 450 
Additions Other Than Through Business Combinations Property Plant Equipment  16 9316 01912 80057 14221 131
Amounts Owed By Related Parties   621 783622 145621 145617 386
Amounts Owed To Related Parties 79 61681 571160 00422 714500 323 
Average Number Employees During Period 424243615552
Bank Borrowings 740 731665 228    
Bank Borrowings Overdrafts847 750740 731     
Creditors847 750740 731665 228585 250494 659940 991416 723
Decrease In Loans Owed By Related Parties Due To Loans Repaid  -352 000-848 000-159 616  
Decrease In Loans Owed To Related Parties Due To Loans Repaid      -2 756
Deferred Tax Asset Debtors4 325601     
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -33 713-2 366 
Disposals Investment Property Fair Value Model   -1 305 000   
Disposals Property Plant Equipment    -35 296-3 943 
Financial Commitments Other Than Capital Commitments 362 108322 065282 022241 882208 320173 600
Fixed Assets1 557 7161 449 5171 560 320138 153581 989951 386872 725
Further Item Creditors Component Total Creditors 498 156439 593    
Increase From Amortisation Charge For Year Intangible Assets 98 99162 680110 81657 895134 37976 383
Increase From Depreciation Charge For Year Property Plant Equipment 13 53512 54612 37011 52411 24223 409
Increase In Loans Owed By Related Parties Due To Loans Advanced  352 000928 000   
Increase In Loans Owed To Related Parties Due To Loans Advanced     2 756 
Intangible Assets219 280120 28952 921115 79157 896152 96776 584
Intangible Assets Gross Cost1 144 1921 144 1921 144 1921 317 8781 317 8781 547 3281 547 328
Investment Property1 305 0001 305 0001 305 000    
Investment Property Fair Value Model 1 305 0001 305 000    
Investments Fixed Assets22173 788102502 140732 143732 143
Investments In Associates 222222
Investments In Group Undertakings Participating Interests 2173 788102502 140732 143732 143
Investments In Subsidiaries  173 786100502 138732 141732 141
Loans Owed By Related Parties 79 61679 616159 616   
Loans Owed To Related Parties     2 756 
Net Current Assets Liabilities-477 484-317 204-35 760860 716677 696357 322773 634
Other Creditors359 60936 1122 6813 47327 2567 48214 784
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 048     
Other Disposals Property Plant Equipment 17 096     
Other Payables Accrued Expenses    6 8156 8156 478
Other Taxation Social Security Payable229 474304 222     
Ownership Interest In Subsidiary Percent  100100   
Percentage Class Share Held In Subsidiary   100100100 
Prepayments     8 66413 911
Property Plant Equipment Gross Cost105 20998 488115 419121 43898 942152 141173 272
Taxation Social Security Payable 304 222350 958402 022424 670132 668142 995
Total Additions Including From Business Combinations Property Plant Equipment 10 375     
Total Assets Less Current Liabilities1 080 2321 132 3131 524 560998 869   
Total Borrowings 740 731665 228    
Trade Creditors Trade Payables27 5654 8773 5267 57513 20414 981315
Trade Debtors Trade Receivables77 86254 11241 11839 75725 83848 04662 858

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 15th, February 2024
Free Download (12 pages)

Company search

Advertisements