ABSTRACT NIKAL MANAGEMENT LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2DE

Company number 06736650
Status Active
Incorporation Date 29 October 2008
Company Type Private Limited Company
Address QUEENS HOUSE, 34 WELLINGTON STREET, LEEDS, LS1 2DE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 1,000 . The most likely internet sites of ABSTRACT NIKAL MANAGEMENT LIMITED are www.abstractnikalmanagement.co.uk, and www.abstract-nikal-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Abstract Nikal Management Limited is a Private Limited Company. The company registration number is 06736650. Abstract Nikal Management Limited has been working since 29 October 2008. The present status of the company is Active. The registered address of Abstract Nikal Management Limited is Queens House 34 Wellington Street Leeds Ls1 2de. . MILES, Stephanie is a Secretary of the company. GLATMAN, Mark Lewis is a Director of the company. MILES, Stephanie is a Director of the company. PAYNE, Nicholas Stuart is a Director of the company. ROBINSON, Stephen Paul is a Director of the company. Director COLLETT, Angus Christopher Calvert has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MILES, Stephanie
Appointed Date: 29 October 2008

Director
GLATMAN, Mark Lewis
Appointed Date: 29 October 2008
69 years old

Director
MILES, Stephanie
Appointed Date: 05 December 2011
53 years old

Director
PAYNE, Nicholas Stuart
Appointed Date: 29 October 2008
58 years old

Director
ROBINSON, Stephen Paul
Appointed Date: 29 October 2008
62 years old

Resigned Directors

Director
COLLETT, Angus Christopher Calvert
Resigned: 05 December 2011
Appointed Date: 29 October 2008
60 years old

Persons With Significant Control

Abstract Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Nikal Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ABSTRACT NIKAL MANAGEMENT LIMITED Events

10 Nov 2016
Confirmation statement made on 29 October 2016 with updates
07 Jul 2016
Full accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000

15 Jun 2015
Accounts for a small company made up to 31 December 2014
20 Nov 2014
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000

...
... and 11 more events
20 Nov 2009
Annual return made up to 29 October 2009 with full list of shareholders
20 Nov 2009
Director's details changed for Mr Angus Christopher Calvert Collett on 17 November 2009
07 Nov 2008
Accounting reference date extended from 31/10/2009 to 31/12/2009
07 Nov 2008
Ad 29/10/08-29/10/08\gbp si 500@1=500\gbp ic 500/1000\
29 Oct 2008
Incorporation