Abbotts Mill (aylesbury) Management Limited LEIGHTON BUZZARD


Abbotts Mill (aylesbury) Management started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03619942. The Abbotts Mill (aylesbury) Management company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Leighton Buzzard at C/o Neil Douglas Block Management Limited Portland House, Westfield Road. Postal code: LU7 9GU.

The firm has 2 directors, namely Paul R., Andrew W.. Of them, Andrew W. has been with the company the longest, being appointed on 12 September 2002 and Paul R. has been with the company for the least time - from 4 February 2015. 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.

Abbotts Mill (aylesbury) Management Limited Address / Contact

Office Address C/o Neil Douglas Block Management Limited Portland House, Westfield Road
Office Address2 Pitstone
Town Leighton Buzzard
Post code LU7 9GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03619942
Date of Incorporation Fri, 21st Aug 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Paul R.

Position: Director

Appointed: 04 February 2015

Neil Douglas Block Management Ltd

Position: Corporate Secretary

Appointed: 11 January 2012

Andrew W.

Position: Director

Appointed: 12 September 2002

Michael C.

Position: Director

Appointed: 30 January 2013

Resigned: 07 March 2019

Connolly Holmes Accountants Llp

Position: Corporate Secretary

Appointed: 19 August 2010

Resigned: 11 January 2012

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2009

Resigned: 13 November 2009

Stewart M.

Position: Director

Appointed: 12 October 2006

Resigned: 25 July 2023

Barbara B.

Position: Director

Appointed: 20 January 2006

Resigned: 18 January 2012

James H.

Position: Secretary

Appointed: 12 September 2002

Resigned: 07 November 2006

John F.

Position: Director

Appointed: 17 January 2001

Resigned: 16 November 2005

Michael C.

Position: Secretary

Appointed: 17 January 2001

Resigned: 12 September 2002

Michael C.

Position: Director

Appointed: 17 January 2001

Resigned: 12 September 2002

James H.

Position: Director

Appointed: 17 January 2001

Resigned: 07 November 2006

Anthony H.

Position: Director

Appointed: 21 August 1998

Resigned: 17 January 2001

Eileen B.

Position: Director

Appointed: 21 August 1998

Resigned: 06 December 1999

Seymour Macintyre Limited

Position: Secretary

Appointed: 21 August 1998

Resigned: 17 January 2001

Gabrielle M.

Position: Director

Appointed: 21 August 1998

Resigned: 06 December 1999

Stephen S.

Position: Director

Appointed: 21 August 1998

Resigned: 17 January 2001

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 30th, August 2023
Free Download (3 pages)

Company search