Abbotsford Management Limited JESMOND


Founded in 1991, Abbotsford Management, classified under reg no. 02631965 is an active company. Currently registered at Abbotsford House NE2 3AD, Jesmond the company has been in the business for 33 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

There is a single director in the company at the moment - Gabriel D., appointed on 31 July 2023. In addition, a secretary was appointed - Fergal W., appointed on 7 July 2022. Currently 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.

Abbotsford Management Limited Address / Contact

Office Address Abbotsford House
Office Address2 Abbotsford Terrace
Town Jesmond
Post code NE2 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02631965
Date of Incorporation Wed, 24th Jul 1991
Industry Residents property management
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Gabriel D.

Position: Director

Appointed: 31 July 2023

Fergal W.

Position: Secretary

Appointed: 07 July 2022

Fiona L.

Position: Secretary

Appointed: 13 January 2022

Resigned: 29 July 2022

Simon G.

Position: Director

Appointed: 22 July 2016

Resigned: 31 July 2023

Lucy G.

Position: Director

Appointed: 24 May 2008

Resigned: 13 March 2012

Tim N.

Position: Secretary

Appointed: 07 July 2002

Resigned: 13 January 2022

Richard A.

Position: Secretary

Appointed: 10 October 1999

Resigned: 14 June 2002

Pauline S.

Position: Director

Appointed: 10 October 1999

Resigned: 16 June 2016

Pauline S.

Position: Secretary

Appointed: 24 July 1998

Resigned: 10 October 1999

Elizabeth A.

Position: Director

Appointed: 30 April 1998

Resigned: 30 September 1999

Jason S.

Position: Secretary

Appointed: 26 September 1996

Resigned: 24 July 1998

Julian C.

Position: Director

Appointed: 28 August 1996

Resigned: 30 April 1998

Jason S.

Position: Secretary

Appointed: 28 August 1996

Resigned: 24 July 1998

George W.

Position: Director

Appointed: 01 July 1996

Resigned: 09 November 2009

Corinna V.

Position: Secretary

Appointed: 24 July 1991

Resigned: 01 July 1996

Corinna V.

Position: Director

Appointed: 24 July 1991

Resigned: 01 July 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 1991

Resigned: 24 July 1991

Roy V.

Position: Director

Appointed: 24 July 1991

Resigned: 01 July 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth777     
Balance Sheet
Current Assets5 3275 6185 7926 1377 20010 77210 1089 966
Net Assets Liabilities  777777
Cash Bank In Hand5 1214 862      
Debtors206756      
Net Assets Liabilities Including Pension Asset Liability777     
Reserves/Capital
Shareholder Funds777     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 0451 9139551 8742 8522 094
Creditors  3 7404 2176 2388 8917 2497 865
Net Current Assets Liabilities79012 0521 9209621 8812 8592 101
Total Assets Less Current Liabilities772 0521 9209621 8812 8592 101
Accruals Deferred Income 8942 045     
Creditors Due Within One Year5 3204 7173 740     
Other Aggregate Reserves77      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 27th, July 2023
Free Download (3 pages)

Company search

Advertisements