Abbey Place Management Limited TRURO


Abbey Place Management started in year 2001 as Private Limited Company with registration number 04318662. The Abbey Place Management company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Truro at Daniel House. Postal code: TR1 2HX.

The company has 7 directors, namely Keri P., David C. and Valerie C. and others. Of them, Catherine L. has been with the company the longest, being appointed on 10 December 2004 and Keri P. has been with the company for the least time - from 20 March 2023. At the moment 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 Place Management Limited Address / Contact

Office Address Daniel House
Office Address2 Falmouth Road
Town Truro
Post code TR1 2HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04318662
Date of Incorporation Wed, 7th Nov 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Keri P.

Position: Director

Appointed: 20 March 2023

David C.

Position: Director

Appointed: 30 January 2015

Valerie C.

Position: Director

Appointed: 13 June 2012

William P.

Position: Director

Appointed: 13 June 2012

Louisa T.

Position: Director

Appointed: 13 June 2012

Roderick B.

Position: Director

Appointed: 26 November 2011

Catherine L.

Position: Director

Appointed: 10 December 2004

Stephen F.

Position: Secretary

Appointed: 21 February 2012

Resigned: 09 July 2012

Rosemary B.

Position: Secretary

Appointed: 30 May 2008

Resigned: 21 February 2012

Godfrey C.

Position: Director

Appointed: 11 December 2007

Resigned: 20 November 2009

Sheila H.

Position: Director

Appointed: 10 December 2004

Resigned: 26 October 2011

Anthony W.

Position: Secretary

Appointed: 08 October 2002

Resigned: 30 May 2008

Sheran A.

Position: Director

Appointed: 08 October 2002

Resigned: 10 December 2004

Brian P.

Position: Nominee Secretary

Appointed: 07 November 2001

Resigned: 07 November 2001

Dorothy Q.

Position: Director

Appointed: 07 November 2001

Resigned: 08 October 2002

Peter G.

Position: Secretary

Appointed: 07 November 2001

Resigned: 08 October 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth18181818      
Balance Sheet
Current Assets13131313131313131313
Net Assets Liabilities   18181818181818
Cash Bank In Hand131313       
Net Assets Liabilities Including Pension Asset Liability18181818      
Tangible Fixed Assets555       
Reserves/Capital
Called Up Share Capital181818       
Shareholder Funds18181818      
Other
Fixed Assets5555555555
Net Current Assets Liabilities13131313131313131313
Total Assets Less Current Liabilities18181818181818181818
Tangible Fixed Assets Cost Or Valuation555       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director appointment termination date: 2024-01-11
filed on: 19th, January 2024
Free Download (1 page)

Company search

Advertisements