You are here: bizstats.co.uk > a-z index > A list > AB list

Abv (management) Bicester Limited NORTHAMPTON


Founded in 2008, Abv (management) Bicester, classified under reg no. 06521936 is an active company. Currently registered at 52 Sheep Street NN1 2LZ, Northampton the company has been in the business for sixteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 19th Mar 2008 Abv (management) Bicester Limited is no longer carrying the name Howper 649.

The firm has 3 directors, namely Michael P., Richard H. and Philip M.. Of them, Richard H., Philip M. have been with the company the longest, being appointed on 23 November 2012 and Michael P. has been with the company for the least time - from 15 December 2022. At present 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.

Abv (management) Bicester Limited Address / Contact

Office Address 52 Sheep Street
Town Northampton
Post code NN1 2LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06521936
Date of Incorporation Mon, 3rd Mar 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Michael P.

Position: Director

Appointed: 15 December 2022

Richard H.

Position: Director

Appointed: 23 November 2012

Philip M.

Position: Director

Appointed: 23 November 2012

Andrew M.

Position: Director

Appointed: 23 November 2012

Resigned: 19 January 2023

Andrew M.

Position: Secretary

Appointed: 23 November 2012

Resigned: 19 January 2023

Christopher W.

Position: Secretary

Appointed: 10 December 2008

Resigned: 23 November 2012

Brian A.

Position: Secretary

Appointed: 07 July 2008

Resigned: 10 December 2008

John B.

Position: Director

Appointed: 07 July 2008

Resigned: 23 November 2012

Hp Secretarial Services Limited

Position: Secretary

Appointed: 03 March 2008

Resigned: 07 July 2008

Hp Directors Limited

Position: Director

Appointed: 03 March 2008

Resigned: 07 July 2008

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Philip M. This PSC has 25-50% voting rights and has 25-50% shares.

Philip M.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Howper 649 March 19, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Confirmation statement with updates Fri, 3rd Mar 2023
filed on: 4th, April 2023
Free Download (4 pages)

Company search