ABSOLUTE ESTATE AGENTS LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 2QA

Company number 05748686
Status Active
Incorporation Date 20 March 2006
Company Type Private Limited Company
Address 4-6 BROMHAM ROAD, BEDFORD, MK40 2QA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 350 . The most likely internet sites of ABSOLUTE ESTATE AGENTS LIMITED are www.absoluteestateagents.co.uk, and www.absolute-estate-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Bedford St Johns Rail Station is 0.7 miles; to Kempston Hardwick Rail Station is 3.5 miles; to Lidlington Rail Station is 7.7 miles; to Flitwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Absolute Estate Agents Limited is a Private Limited Company. The company registration number is 05748686. Absolute Estate Agents Limited has been working since 20 March 2006. The present status of the company is Active. The registered address of Absolute Estate Agents Limited is 4 6 Bromham Road Bedford Mk40 2qa. . HALL, Shelley is a Director of the company. LINDSAY CLARKE, Janus Sebastian is a Director of the company. Secretary FISHER, Simon John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FISHER, Simon John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
HALL, Shelley
Appointed Date: 21 May 2011
55 years old

Director
LINDSAY CLARKE, Janus Sebastian
Appointed Date: 20 March 2006
47 years old

Resigned Directors

Secretary
FISHER, Simon John
Resigned: 20 May 2011
Appointed Date: 20 March 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 March 2006
Appointed Date: 20 March 2006

Director
FISHER, Simon John
Resigned: 20 May 2011
Appointed Date: 20 March 2006
52 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 March 2006
Appointed Date: 20 March 2006

Persons With Significant Control

Mr Janus Lindsay- Clark
Notified on: 20 March 2017
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Shelley Kim Hall
Notified on: 20 March 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABSOLUTE ESTATE AGENTS LIMITED Events

29 Mar 2017
Confirmation statement made on 20 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 350

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 May 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 350

...
... and 35 more events
23 Mar 2006
Secretary resigned
23 Mar 2006
Director resigned
23 Mar 2006
New director appointed
23 Mar 2006
New secretary appointed;new director appointed
20 Mar 2006
Incorporation