ABODE LETTINGS LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME17 2QD
Company number 03040868
Status Active
Incorporation Date 3 April 1995
Company Type Private Limited Company
Address 1A HIGH STREET, LENHAM, MAIDSTONE, KENT, ME17 2QD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 12,002 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ABODE LETTINGS LIMITED are www.abodelettings.co.uk, and www.abode-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Hollingbourne Rail Station is 4.3 miles; to Headcorn Rail Station is 6.3 miles; to Bearsted Rail Station is 6.6 miles; to Sittingbourne Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abode Lettings Limited is a Private Limited Company. The company registration number is 03040868. Abode Lettings Limited has been working since 03 April 1995. The present status of the company is Active. The registered address of Abode Lettings Limited is 1a High Street Lenham Maidstone Kent Me17 2qd. The company`s financial liabilities are £41.36k. It is £-22.33k against last year. The cash in hand is £23.11k. It is £-41.7k against last year. And the total assets are £75.71k, which is £-7.05k against last year. TAYLOR, Claire Anne is a Secretary of the company. PATERSON, David Mark is a Director of the company. TYSON, Neil is a Director of the company. Secretary BAILEY, Paula has been resigned. Secretary TYSON, Karen Ann has been resigned. Secretary TYSON, Neil has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


abode lettings Key Finiance

LIABILITIES £41.36k
-36%
CASH £23.11k
-65%
TOTAL ASSETS £75.71k
-9%
All Financial Figures

Current Directors

Secretary
TAYLOR, Claire Anne
Appointed Date: 18 June 2014

Director
PATERSON, David Mark
Appointed Date: 03 April 1995
56 years old

Director
TYSON, Neil
Appointed Date: 03 April 1995
63 years old

Resigned Directors

Secretary
BAILEY, Paula
Resigned: 17 June 2014
Appointed Date: 13 May 2013

Secretary
TYSON, Karen Ann
Resigned: 01 May 2013
Appointed Date: 29 November 2002

Secretary
TYSON, Neil
Resigned: 29 November 2002
Appointed Date: 03 April 1995

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 03 April 1995
Appointed Date: 03 April 1995

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 03 April 1995
Appointed Date: 03 April 1995

ABODE LETTINGS LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 12,002

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 12,002

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 72 more events
12 Apr 1995
Registered office changed on 12/04/95 from: P.O. Box 55 7 spa road london. SE16 3QQ
12 Apr 1995
New director appointed
12 Apr 1995
Secretary resigned;new secretary appointed
12 Apr 1995
Director resigned;new director appointed
03 Apr 1995
Incorporation

ABODE LETTINGS LIMITED Charges

7 July 2006
Legal mortgage
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 56 brookfield road ashford kent t/no K718977.
6 July 2006
Legal mortgage
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 kither road ashford kent t/no K782154.
6 July 2006
Legal mortgage
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 longsfield aldington ashford kent t/no K394898.
6 July 2006
Legal mortgage
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 128 godington road ashford kent t/no K260120.
4 July 2006
Mortgage
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 9 bluebell close, kingsnorth, ashford, kent…
9 May 2006
Legal charge
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 106 hythe road, ashford, kent.
28 October 2002
Legal charge
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 10 longfield,aldington,ashford,kent TN25 7DP.
23 August 2002
Legal charge
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 128 godinton road ashford kent TN23 1LG the rental income…
23 August 2002
Legal charge
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 56 brookfield road ashford kent TN23 2HA the rental income…
17 August 2001
Legal mortgage
Delivered: 4 December 2001
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: The f/h k/a 14 kither road, ashford, kent, TN23 4NW, t/no…
31 August 1995
Mortgage debenture
Delivered: 13 September 1995
Status: Satisfied on 5 October 2002
Persons entitled: Northern Rock Building Society
Description: The f/h property k/as 56 brookfield road,ashford,kent TN23…