Abbotsford Lessees Limited SUTTON


Founded in 1965, Abbotsford Lessees, classified under reg no. 00842714 is an active company. Currently registered at 48 Albion Road SM2 5TE, Sutton the company has been in the business for fifty nine years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 3 directors in the the firm, namely Shaun O., Joanna A. and Richard J.. In addition one secretary - Richard J. - is with the company. Currently 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.

Abbotsford Lessees Limited Address / Contact

Office Address 48 Albion Road
Town Sutton
Post code SM2 5TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00842714
Date of Incorporation Thu, 25th Mar 1965
Industry Residents property management
End of financial Year 30th September
Company age 59 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Shaun O.

Position: Director

Resigned:

Joanna A.

Position: Director

Appointed: 03 May 2017

Richard J.

Position: Secretary

Appointed: 11 June 2010

Richard J.

Position: Director

Appointed: 11 June 2010

Yuk-Lin L.

Position: Director

Appointed: 06 November 2011

Resigned: 03 May 2017

Richard J.

Position: Secretary

Appointed: 11 June 2010

Resigned: 12 May 2015

Scott Y.

Position: Director

Appointed: 01 December 2009

Resigned: 30 November 2011

Scott Y.

Position: Secretary

Appointed: 01 December 2009

Resigned: 10 June 2010

Joanna A.

Position: Director

Appointed: 30 January 2007

Resigned: 11 June 2010

Richard J.

Position: Secretary

Appointed: 01 September 2001

Resigned: 30 November 2009

Richard J.

Position: Director

Appointed: 01 September 2001

Resigned: 30 November 2009

Lisa J.

Position: Secretary

Appointed: 12 May 1999

Resigned: 01 September 2001

Lisa J.

Position: Director

Appointed: 12 May 1999

Resigned: 01 September 2001

Graham B.

Position: Director

Appointed: 12 May 1999

Resigned: 31 January 2007

Thomas P.

Position: Director

Appointed: 14 May 1996

Resigned: 12 May 1999

Shiva H.

Position: Secretary

Appointed: 02 April 1996

Resigned: 12 May 1999

Julian M.

Position: Director

Appointed: 11 January 1995

Resigned: 30 November 1995

Connie Y.

Position: Secretary

Appointed: 11 January 1995

Resigned: 05 February 1996

David C.

Position: Director

Appointed: 11 January 1995

Resigned: 05 February 1996

Shiva H.

Position: Director

Appointed: 22 November 1994

Resigned: 12 May 1999

Stephen H.

Position: Secretary

Appointed: 23 February 1993

Resigned: 11 January 1995

John F.

Position: Director

Appointed: 11 September 1991

Resigned: 30 November 1994

Margaret B.

Position: Director

Appointed: 01 July 1991

Resigned: 06 August 1991

Kathleen B.

Position: Director

Appointed: 24 May 1991

Resigned: 01 July 1991

Thomas P.

Position: Director

Appointed: 24 May 1991

Resigned: 01 December 1992

Shaun O.

Position: Secretary

Appointed: 24 May 1991

Resigned: 23 February 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Shaun O. The abovementioned PSC has significiant influence or control over this company,.

Shaun O.

Notified on 3 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth34 37122 85723 566       
Balance Sheet
Cash Bank On Hand  6 56014 8006 1607 2617 0096 6796 72111 383
Current Assets20 5909 09010 03318 3329 65611 46411 71512 09412 99215 559
Debtors2 8543 0623 4733 5323 4964 2034 7065 4156 2714 176
Property Plant Equipment  14 70114 70114 70114 70114 70114 70114 701 
Cash Bank In Hand17 7366 0286 560       
Tangible Fixed Assets14 76814 72514 701       
Reserves/Capital
Called Up Share Capital240240240       
Profit Loss Account Reserve19 4317 9178 626       
Shareholder Funds34 37122 85723 566       
Other
Accrued Liabilities  1 1681 1941 1431 1721 2501 3001 3001 300
Accumulated Depreciation Impairment Property Plant Equipment  437437437437437437437 
Average Number Employees During Period      1111
Creditors  1 1681 1941 1531 1821 2601 3101 3101 310
Net Current Assets Liabilities19 6038 1328 86517 1388 50310 28210 45510 78411 68214 249
Number Shares Issued Fully Paid   24      
Par Value Share 101010      
Prepayments  3 4733 5323 4964 2034 7065 4156 2714 176
Property Plant Equipment Gross Cost  15 13815 13815 13815 13815 13815 13815 138 
Total Assets Less Current Liabilities34 37122 85723 56631 83923 20424 98325 15625 48526 38328 950
Trade Creditors Trade Payables    101010101010
Creditors Due Within One Year9879581 168       
Number Shares Allotted 2424       
Other Reserves14 70014 70014 700       
Share Capital Allotted Called Up Paid240240240       
Tangible Fixed Assets Cost Or Valuation 15 13815 138       
Tangible Fixed Assets Depreciation 413437       
Tangible Fixed Assets Depreciation Charged In Period 4324       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 7th, February 2024
Free Download (8 pages)

Company search

Advertisements