Abbeyfields Flats Management (number 2) Limited CHELTENHAM


Founded in 1985, Abbeyfields Flats Management (number 2), classified under reg no. 01903699 is an active company. Currently registered at 4 Bath Mews GL53 7HL, Cheltenham the company has been in the business for 39 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Shirley D., Therasa C.. Of them, Therasa C. has been with the company the longest, being appointed on 7 March 2023 and Shirley D. has been with the company for the least time - from 16 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.

Abbeyfields Flats Management (number 2) Limited Address / Contact

Office Address 4 Bath Mews
Office Address2 Bath Parade
Town Cheltenham
Post code GL53 7HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01903699
Date of Incorporation Wed, 10th Apr 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Shirley D.

Position: Director

Appointed: 16 March 2023

Therasa C.

Position: Director

Appointed: 07 March 2023

Complete Property Group Limited

Position: Corporate Secretary

Appointed: 01 November 2020

Tara B.

Position: Director

Appointed: 23 November 2020

Resigned: 09 October 2022

Cambray Property Management

Position: Corporate Secretary

Appointed: 01 August 2020

Resigned: 31 October 2020

Attila K.

Position: Director

Appointed: 25 August 2019

Resigned: 16 February 2021

Sarah C.

Position: Director

Appointed: 24 October 2018

Resigned: 31 July 2019

Longlease Property Managers

Position: Corporate Director

Appointed: 20 August 2018

Resigned: 24 October 2018

David H.

Position: Secretary

Appointed: 26 March 2018

Resigned: 01 August 2020

Keith E.

Position: Director

Appointed: 13 October 2011

Resigned: 01 March 2018

Christopher E.

Position: Director

Appointed: 04 October 2006

Resigned: 28 May 2012

Christopher E.

Position: Secretary

Appointed: 04 October 2006

Resigned: 10 November 2011

Martin B.

Position: Secretary

Appointed: 19 October 2003

Resigned: 03 October 2006

Alan M.

Position: Director

Appointed: 28 October 1992

Resigned: 29 August 2003

Anthony D.

Position: Secretary

Appointed: 28 August 1992

Resigned: 01 January 2004

Anthony D.

Position: Director

Appointed: 28 August 1992

Resigned: 01 January 2004

Simon R.

Position: Director

Appointed: 03 September 1991

Resigned: 01 October 1993

Christopher B.

Position: Secretary

Appointed: 03 September 1991

Resigned: 28 August 1992

Louise O.

Position: Director

Appointed: 03 September 1991

Resigned: 26 July 2010

Anthony F.

Position: Director

Appointed: 03 September 1991

Resigned: 01 October 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Keith E. The abovementioned PSC has significiant influence or control over the company,.

Keith E.

Notified on 1 August 2016
Ceased on 20 August 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2022-03-31
filed on: 17th, January 2023
Free Download (2 pages)

Company search