ABBE ESTATES LIMITED
KENT

Hellopages » Greater London » Bromley » BR2 9GE

Company number 04804748
Status Live but Receiver Manager on at least one charge
Incorporation Date 19 June 2003
Company Type Private Limited Company
Address 38 SPARKES CLOSE, BROMLEY, KENT, BR2 9GE
Home Country United Kingdom
Nature of Business 7012 - Buying & sell own real estate, 7020 - Letting of own property
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Appointment of receiver/manager; Return made up to 19/06/06; full list of members; Total exemption full accounts made up to 30 June 2005. The most likely internet sites of ABBE ESTATES LIMITED are www.abbeestates.co.uk, and www.abbe-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Abbe Estates Limited is a Private Limited Company. The company registration number is 04804748. Abbe Estates Limited has been working since 19 June 2003. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Abbe Estates Limited is 38 Sparkes Close Bromley Kent Br2 9ge. . MAKEWAY CONSULTING LIMITED is a Secretary of the company. BANJOKO, Aderemi Olayinka, Dr is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Buying & sell own real estate".


Current Directors

Secretary
MAKEWAY CONSULTING LIMITED
Appointed Date: 19 June 2003

Director
BANJOKO, Aderemi Olayinka, Dr
Appointed Date: 19 June 2003
55 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 19 June 2003
Appointed Date: 19 June 2003

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 19 June 2003
Appointed Date: 19 June 2003

ABBE ESTATES LIMITED Events

14 Aug 2006
Appointment of receiver/manager
25 Jul 2006
Return made up to 19/06/06; full list of members
01 Jun 2006
Total exemption full accounts made up to 30 June 2005
04 Aug 2005
Total exemption full accounts made up to 30 June 2004
04 Jul 2005
Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed

...
... and 5 more events
19 Jun 2003
New secretary appointed
19 Jun 2003
New director appointed
19 Jun 2003
Secretary resigned
19 Jun 2003
Director resigned
19 Jun 2003
Incorporation

ABBE ESTATES LIMITED Charges

9 July 2004
Legal charge
Delivered: 23 July 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property being 11 whitehall waterfront 2 riverside way…
12 May 2004
Charge
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 11 whitehall quay leeds west yorkshire.