Abbey View Management Company Limited HIGH WYCOMBE


Abbey View Management Company started in year 1989 as Private Limited Company with registration number 02409922. The Abbey View Management Company company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in High Wycombe at 16 Manor Courtyard. Postal code: HP13 5RE.

The firm has 2 directors, namely Geoffrey W., Nigel A.. Of them, Nigel A. has been with the company the longest, being appointed on 13 March 2015 and Geoffrey W. has been with the company for the least time - from 26 January 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Abbey View Management Company Limited Address / Contact

Office Address 16 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02409922
Date of Incorporation Tue, 1st Aug 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 35 years old
Account next due date Fri, 31st May 2024 (14 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Geoffrey W.

Position: Director

Appointed: 26 January 2017

Nigel A.

Position: Director

Appointed: 13 March 2015

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 09 April 2001

Rayner H.

Position: Director

Appointed: 20 February 2017

Resigned: 12 May 2017

Daniel L.

Position: Director

Appointed: 01 December 2015

Resigned: 27 January 2017

David M.

Position: Director

Appointed: 14 July 2015

Resigned: 13 January 2017

Richard H.

Position: Director

Appointed: 16 October 2009

Resigned: 26 October 2012

Nigel P.

Position: Director

Appointed: 30 July 2009

Resigned: 04 March 2015

Shahida C.

Position: Director

Appointed: 18 June 2007

Resigned: 21 July 2009

Helen L.

Position: Director

Appointed: 26 February 2004

Resigned: 15 March 2005

Alena B.

Position: Director

Appointed: 03 January 2002

Resigned: 15 August 2012

Charles B.

Position: Director

Appointed: 02 January 2002

Resigned: 31 March 2006

Graham H.

Position: Director

Appointed: 20 July 2001

Resigned: 10 January 2002

Emma C.

Position: Secretary

Appointed: 25 February 1997

Resigned: 09 May 2001

Emma C.

Position: Director

Appointed: 25 February 1997

Resigned: 09 May 2001

Rosemary R.

Position: Director

Appointed: 25 February 1997

Resigned: 15 September 1998

Jonathan B.

Position: Director

Appointed: 07 November 1994

Resigned: 25 February 1997

Giles K.

Position: Secretary

Appointed: 01 November 1994

Resigned: 25 February 1997

Richard H.

Position: Director

Appointed: 13 April 1994

Resigned: 18 February 2004

Karl P.

Position: Director

Appointed: 01 August 1991

Resigned: 07 November 1994

Kieran G.

Position: Director

Appointed: 01 August 1991

Resigned: 08 February 1994

Helen C.

Position: Secretary

Appointed: 01 August 1991

Resigned: 07 November 1994

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is Leasehold Management Services Ltd from High Wycombe, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Leasehold Management Services Ltd

16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 3848366
Notified on 1 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand43 46243 47644 80338 940 
Current Assets44 76445 16746 86739 20640 181
Debtors1 3021 6912 0641 854 
Net Assets Liabilities38 61938 66641 71231 26441 637
Other
Version Production Software    2 023
Accrued Liabilities318350367350 
Accrued Liabilities Not Expressed Within Creditors Subtotal   350368
Creditors1 605487657782283
Net Current Assets Liabilities43 15944 68046 21039 66242 005
Other Creditors  156648 
Other Provisions Balance Sheet Subtotal  4 4988 398 
Prepayments Accrued Income  1 4341 588 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 5882 107
Total Assets Less Current Liabilities43 15944 68046 21040 01242 005
Trade Creditors Trade Payables  134134 
Trade Debtors Trade Receivables  630266 
Accrued Income153351630  
Prepayments1 1491 3401 434  
Profit Loss 473 046  
Provisions4 5406 0144 498  
Provisions For Liabilities Balance Sheet Subtotal4 5406 0144 498  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 13th, February 2024
Free Download (5 pages)

Company search

Advertisements