Abbey Gardens Management Limited


Founded in 1973, Abbey Gardens Management, classified under reg no. 01089879 is an active company. Currently registered at 5 Abbey Gardens NW8 9AS, the company has been in the business for fifty one years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 5 directors in the the company, namely Ricardo V., Matthew G. and Michael L. and others. In addition one secretary - David S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Abbey Gardens Management Limited Address / Contact

Office Address 5 Abbey Gardens
Office Address2 London
Town
Post code NW8 9AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01089879
Date of Incorporation Fri, 5th Jan 1973
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Ricardo V.

Position: Director

Appointed: 25 October 2019

Matthew G.

Position: Director

Appointed: 25 October 2019

Michael L.

Position: Director

Appointed: 01 October 2013

David S.

Position: Secretary

Appointed: 14 April 2006

Margarita S.

Position: Director

Appointed: 05 March 2003

David S.

Position: Director

Appointed: 11 June 2001

Vivek L.

Position: Secretary

Appointed: 11 June 2001

Resigned: 25 July 2005

Hugh T.

Position: Director

Appointed: 11 June 2001

Resigned: 02 October 2012

Vivek L.

Position: Director

Appointed: 08 February 2000

Resigned: 25 October 2019

Alison T.

Position: Director

Appointed: 30 April 1997

Resigned: 11 June 2001

Sumita H.

Position: Secretary

Appointed: 09 April 1996

Resigned: 11 June 2001

Andrew H.

Position: Director

Appointed: 08 October 1993

Resigned: 11 June 2001

Melvyn S.

Position: Director

Appointed: 01 May 1992

Resigned: 11 June 2001

Howard T.

Position: Director

Appointed: 15 March 1992

Resigned: 01 May 1992

Jane E.

Position: Director

Appointed: 15 March 1992

Resigned: 08 October 1993

Tracy B.

Position: Director

Appointed: 15 March 1992

Resigned: 04 August 1997

Elizabeth T.

Position: Director

Appointed: 15 March 1992

Resigned: 05 December 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats discovered, there is David/Carol S. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Michael L. This PSC owns 25-50% shares. Moving on, there is Margarita S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

David/Carol S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Michael L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Margarita S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Vivek L.

Notified on 6 April 2016
Ceased on 25 October 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-30
Balance Sheet
Net Assets Liabilities100100
Reserves/Capital
Called Up Share Capital  
Profit Loss Account Reserve  
Other
Creditors1 2021 302
Fixed Assets1 3021 302
Net Current Assets Liabilities1 3021 202
Total Assets Less Current Liabilities100100
Creditors Due Within One Year  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on September 30, 2022
filed on: 16th, June 2023
Free Download (3 pages)

Company search

Advertisements