15 Abbotsford Road Management Company Limited CHESTER


Founded in 1985, 15 Abbotsford Road Management Company, classified under reg no. 01963942 is an active company. Currently registered at 1 The Paddock, Curzon Park South CH4 8AE, Chester the company has been in the business for 39 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Tanya K. and Mark K.. In addition one secretary - Mark K. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Richard B. who worked with the the firm until 1 January 1998.

15 Abbotsford Road Management Company Limited Address / Contact

Office Address 1 The Paddock, Curzon Park South
Town Chester
Post code CH4 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01963942
Date of Incorporation Fri, 22nd Nov 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Tanya K.

Position: Director

Appointed: 04 January 2000

Mark K.

Position: Secretary

Appointed: 01 January 1998

Mark K.

Position: Director

Appointed: 01 January 1998

Douglas M.

Position: Director

Appointed: 29 December 2000

Resigned: 30 December 2007

Jane H.

Position: Director

Appointed: 01 January 1998

Resigned: 16 December 2000

Phillip W.

Position: Director

Appointed: 27 April 1995

Resigned: 16 December 2000

Richard B.

Position: Secretary

Appointed: 28 February 1995

Resigned: 01 January 1998

Christopher R.

Position: Director

Appointed: 16 August 1993

Resigned: 16 December 2000

Richard B.

Position: Director

Appointed: 19 July 1993

Resigned: 01 January 1998

Vivienne C.

Position: Director

Appointed: 31 December 1991

Resigned: 19 July 1993

Nigel M.

Position: Director

Appointed: 31 December 1991

Resigned: 28 February 1995

Alan S.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 1998

Stephen F.

Position: Director

Appointed: 31 December 1991

Resigned: 16 August 1993

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Doris K. This PSC and has 25-50% shares.

Doris K.

Notified on 30 August 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements