Abbeystead Gardens Management Company Limited PRESTON


Abbeystead Gardens Management Company started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09384161. The Abbeystead Gardens Management Company company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Preston at Chandler House 7 Ferry Road Office Park. Postal code: PR2 2YH.

The firm has 2 directors, namely John C., Mark H.. Of them, John C., Mark H. have been with the company the longest, being appointed on 20 November 2017. As of 28 April 2024, there was 1 ex director - Christopher B.. There were no ex secretaries.

Abbeystead Gardens Management Company Limited Address / Contact

Office Address Chandler House 7 Ferry Road Office Park
Office Address2 Riversway
Town Preston
Post code PR2 2YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09384161
Date of Incorporation Mon, 12th Jan 2015
Industry Residents property management
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

John C.

Position: Director

Appointed: 20 November 2017

Mark H.

Position: Director

Appointed: 20 November 2017

Christopher B.

Position: Director

Appointed: 12 January 2015

Resigned: 13 December 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is John C. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Mark H. This PSC has significiant influence or control over the company,. Then there is Christopher B., who also meets the Companies House criteria to be categorised as a PSC. This PSC and has 75,01-100% voting rights.

John C.

Notified on 20 November 2017
Nature of control: significiant influence or control

Mark H.

Notified on 20 November 2017
Nature of control: significiant influence or control

Christopher B.

Notified on 6 April 2016
Ceased on 13 December 2017
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312019-12-312020-12-312021-12-312022-12-31
Net Worth-88       
Balance Sheet
Cash Bank In Hand239       
Cash Bank On Hand 5802704444401 4881 6642 015
Current Assets4827975106704801 5291 7052 061
Debtors24321724022640414146
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-89       
Shareholder Funds-88       
Other
Accrued Liabilities 868584835370729369414
Average Number Employees During Period   22222
Corporation Tax Payable    2115213184
Creditors 868584834391881500498
Creditors Due Within One Year570       
Net Current Assets Liabilities-88-71-74-164896481 2051 563
Number Shares Allotted1       
Par Value Share1       
Prepayments 21724022640414146
Share Capital Allotted Called Up Paid1       
Total Assets Less Current Liabilities-88-71-74-164896481 2051 563
Trade Creditors Trade Payables   -1    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Fri, 12th Jan 2024
filed on: 15th, January 2024
Free Download (3 pages)

Company search

Advertisements