ABBEY GATE MANAGEMENT (NO.2) LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 2RR

Company number 03487348
Status Active
Incorporation Date 30 December 1997
Company Type Private Limited Company
Address DALTON HOUSE, 60 WINDSOR AVENUE, LONDON, SW19 2RR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Termination of appointment of Jean Hutchins as a director on 1 January 2017; Termination of appointment of Tracy Christina Clark as a director on 1 January 2017. The most likely internet sites of ABBEY GATE MANAGEMENT (NO.2) LIMITED are www.abbeygatemanagementno2.co.uk, and www.abbey-gate-management-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Barnes Bridge Rail Station is 5.1 miles; to Brentford Rail Station is 7.5 miles; to Barbican Rail Station is 8.4 miles; to Brondesbury Park Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbey Gate Management No 2 Limited is a Private Limited Company. The company registration number is 03487348. Abbey Gate Management No 2 Limited has been working since 30 December 1997. The present status of the company is Active. The registered address of Abbey Gate Management No 2 Limited is Dalton House 60 Windsor Avenue London Sw19 2rr. The company`s financial liabilities are £14.2k. It is £1k against last year. The cash in hand is £14.2k. It is £1k against last year. And the total assets are £14.2k, which is £1k against last year. HMT ACCOUNTANCY SERVICES LIMITED is a Secretary of the company. GIPSON, Caroline Margaret is a Director of the company. GIPSON, Robin Geoffrey is a Director of the company. GRAY, Norman Charles is a Director of the company. SAUNDERS, Claire Louise is a Director of the company. SAUNDERS, Simon John is a Director of the company. SCOLLICK, Patricia Anne is a Director of the company. THOMASON, Mervyn Peter is a Director of the company. Secretary CONG, Kathy has been resigned. Secretary DAVIES-RATCLIFF, Grant Ashley has been resigned. Secretary KELLY, Susan Kathleen has been resigned. Secretary LAWRENCE, Charlotte Anthea has been resigned. Secretary MILLER, David has been resigned. Secretary THOMAS, Kerry Anne Abigail has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ARNOLD, John Anthony has been resigned. Director BERMEL, Hans Roland has been resigned. Director CLARK, Tracy Christina has been resigned. Director DONOVAN, Michael Thomas has been resigned. Director DURLING, Russell Bowes has been resigned. Director GAIGER, Peter John has been resigned. Director HALL, Geoffrey Edward has been resigned. Director HALL, Patricia Barara has been resigned. Director HITCHAM, Derek Sydney has been resigned. Director HUTCHINS, Jean has been resigned. Director LEECH, James Andrew has been resigned. Director PENGELLY, Collin has been resigned. Director PLANK, Colin Andrew has been resigned. Director TURNER, Anthony Charles has been resigned. Director TURNER, Deborah Linda has been resigned. The company operates in "Residents property management".


abbey gate management (no.2) Key Finiance

LIABILITIES £14.2k
+7%
CASH £14.2k
+7%
TOTAL ASSETS £14.2k
+7%
All Financial Figures

Current Directors

Secretary
HMT ACCOUNTANCY SERVICES LIMITED
Appointed Date: 05 June 2008

Director
GIPSON, Caroline Margaret
Appointed Date: 01 April 2010
67 years old

Director
GIPSON, Robin Geoffrey
Appointed Date: 20 August 2011
65 years old

Director
GRAY, Norman Charles
Appointed Date: 12 August 2012
88 years old

Director
SAUNDERS, Claire Louise
Appointed Date: 06 July 2014
46 years old

Director
SAUNDERS, Simon John
Appointed Date: 06 July 2014
45 years old

Director
SCOLLICK, Patricia Anne
Appointed Date: 10 July 2012
89 years old

Director
THOMASON, Mervyn Peter
Appointed Date: 05 June 2008
61 years old

Resigned Directors

Secretary
CONG, Kathy
Resigned: 05 June 2008
Appointed Date: 09 May 2007

Secretary
DAVIES-RATCLIFF, Grant Ashley
Resigned: 08 June 2005
Appointed Date: 08 March 2002

Secretary
KELLY, Susan Kathleen
Resigned: 03 April 1998
Appointed Date: 30 December 1997

Secretary
LAWRENCE, Charlotte Anthea
Resigned: 06 January 2000
Appointed Date: 03 April 1998

Secretary
MILLER, David
Resigned: 09 May 2007
Appointed Date: 08 June 2005

Secretary
THOMAS, Kerry Anne Abigail
Resigned: 08 March 2002
Appointed Date: 06 January 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 30 December 1997
Appointed Date: 30 December 1997

Director
ARNOLD, John Anthony
Resigned: 31 December 1999
Appointed Date: 30 December 1997
70 years old

Director
BERMEL, Hans Roland
Resigned: 05 June 2008
Appointed Date: 31 May 2001
72 years old

Director
CLARK, Tracy Christina
Resigned: 01 January 2017
Appointed Date: 05 June 2008
66 years old

Director
DONOVAN, Michael Thomas
Resigned: 05 June 2008
Appointed Date: 31 May 2001
75 years old

Director
DURLING, Russell Bowes
Resigned: 06 July 2000
Appointed Date: 07 February 2000
63 years old

Director
GAIGER, Peter John
Resigned: 01 January 2017
Appointed Date: 05 June 2008
88 years old

Director
HALL, Geoffrey Edward
Resigned: 06 July 2014
Appointed Date: 05 June 2008
87 years old

Director
HALL, Patricia Barara
Resigned: 20 August 2011
Appointed Date: 05 June 2008
76 years old

Director
HITCHAM, Derek Sydney
Resigned: 06 July 2014
Appointed Date: 05 June 2008
83 years old

Director
HUTCHINS, Jean
Resigned: 01 January 2017
Appointed Date: 12 August 2012
89 years old

Director
LEECH, James Andrew
Resigned: 22 May 2009
Appointed Date: 05 June 2008
61 years old

Director
PENGELLY, Collin
Resigned: 12 August 2012
Appointed Date: 05 June 2008
77 years old

Director
PLANK, Colin Andrew
Resigned: 31 May 2001
Appointed Date: 30 December 1997
66 years old

Director
TURNER, Anthony Charles
Resigned: 22 May 2009
Appointed Date: 05 June 2008
73 years old

Director
TURNER, Deborah Linda
Resigned: 22 May 2009
Appointed Date: 05 June 2008
66 years old

Persons With Significant Control

The Lammas Gate (Faversham) Management Company Limited
Notified on: 5 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABBEY GATE MANAGEMENT (NO.2) LIMITED Events

23 Jan 2017
Confirmation statement made on 30 December 2016 with updates
06 Jan 2017
Termination of appointment of Jean Hutchins as a director on 1 January 2017
06 Jan 2017
Termination of appointment of Tracy Christina Clark as a director on 1 January 2017
06 Jan 2017
Termination of appointment of Peter John Gaiger as a director on 1 January 2017
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 112 more events
30 Apr 1998
New secretary appointed
20 Apr 1998
Secretary resigned
08 Apr 1998
Registered office changed on 08/04/98 from: 41 tower hill, london, EC3N 4HA
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Apr 1998
Registered office changed on 08/04/98 from: 41 tower hill london EC3N 4HA
30 Dec 1997
Incorporation