ABBOT HOMES LIMITED

Hellopages » Greater London » Croydon » SE25 6EU

Company number 01538994
Status Active
Incorporation Date 15 January 1981
Company Type Private Limited Company
Address 48 SAINT DUNSTANS ROAD, LONDON, SE25 6EU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 July 2016 with updates; Termination of appointment of Antonia Roberts as a director on 23 October 2015. The most likely internet sites of ABBOT HOMES LIMITED are www.abbothomes.co.uk, and www.abbot-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. The distance to to Bickley Rail Station is 5.2 miles; to Battersea Park Rail Station is 6.2 miles; to Barbican Rail Station is 8.4 miles; to Brondesbury Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbot Homes Limited is a Private Limited Company. The company registration number is 01538994. Abbot Homes Limited has been working since 15 January 1981. The present status of the company is Active. The registered address of Abbot Homes Limited is 48 Saint Dunstans Road London Se25 6eu. . WILSON, Lee David is a Secretary of the company. SPASOV, Spas is a Director of the company. STEELE, Andrew John Mckenzie is a Director of the company. WILSON, Lee David is a Director of the company. Secretary GUFFOG, Shirley Ethelwin has been resigned. Secretary ROCHE, Graham Anthony has been resigned. Secretary SUMSION, Ian Nicholas has been resigned. Director GUFFOG, Donald Geoffrey has been resigned. Director GUFFOG, Shirley Ethelwin has been resigned. Director O'CONNELL, Lisa Mary Anne has been resigned. Director ROBERTS, Antonia has been resigned. Director ROCHE, Graham Anthony has been resigned. Director SUMSION, Ian Nicholas has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILSON, Lee David
Appointed Date: 01 January 2009

Director
SPASOV, Spas
Appointed Date: 28 March 2005
50 years old

Director
STEELE, Andrew John Mckenzie
Appointed Date: 13 May 2000
65 years old

Director
WILSON, Lee David
Appointed Date: 28 March 2005
64 years old

Resigned Directors

Secretary
GUFFOG, Shirley Ethelwin
Resigned: 07 May 2000

Secretary
ROCHE, Graham Anthony
Resigned: 12 April 2009
Appointed Date: 30 September 2004

Secretary
SUMSION, Ian Nicholas
Resigned: 13 September 2004
Appointed Date: 07 May 2000

Director
GUFFOG, Donald Geoffrey
Resigned: 07 May 2000
84 years old

Director
GUFFOG, Shirley Ethelwin
Resigned: 07 May 2000
83 years old

Director
O'CONNELL, Lisa Mary Anne
Resigned: 02 June 2003
Appointed Date: 07 May 2000
58 years old

Director
ROBERTS, Antonia
Resigned: 23 October 2015
Appointed Date: 28 March 2005
50 years old

Director
ROCHE, Graham Anthony
Resigned: 12 April 2009
Appointed Date: 19 March 2001
52 years old

Director
SUMSION, Ian Nicholas
Resigned: 13 September 2004
Appointed Date: 07 May 2000
61 years old

ABBOT HOMES LIMITED Events

08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Aug 2016
Confirmation statement made on 27 July 2016 with updates
24 Oct 2015
Termination of appointment of Antonia Roberts as a director on 23 October 2015
17 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 60

24 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 91 more events
06 Mar 1987
Accounts for a small company made up to 31 March 1982

06 Mar 1987
Return made up to 26/09/86; full list of members

06 Mar 1987
Return made up to 26/09/86; full list of members

06 Mar 1987
Return made up to 27/09/85; full list of members

06 Mar 1987
Return made up to 27/09/85; full list of members

ABBOT HOMES LIMITED Charges

12 January 1989
Legal charge
Delivered: 19 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at rear of oliver grove south norwood, l/b of croydon…