A. & B. MANAGEMENT SERVICES LIMITED
FAKENHAM

Hellopages » Norfolk » North Norfolk » NR21 0AQ
Company number 00463817
Status Active
Incorporation Date 24 January 1949
Company Type Private Limited Company
Address FRUIT TREE FARM, GUIST BOTTOM ROAD, STIBBARD, FAKENHAM, NORFOLK, NR21 0AQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 23,198 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of A. & B. MANAGEMENT SERVICES LIMITED are www.abmanagementservices.co.uk, and www.a-b-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and one months. The distance to to Wymondham Rail Station is 18.7 miles; to Spooner Row Rail Station is 20.2 miles; to Attleborough Rail Station is 20.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A B Management Services Limited is a Private Limited Company. The company registration number is 00463817. A B Management Services Limited has been working since 24 January 1949. The present status of the company is Active. The registered address of A B Management Services Limited is Fruit Tree Farm Guist Bottom Road Stibbard Fakenham Norfolk Nr21 0aq. The company`s financial liabilities are £2.1k. It is £-1.36k against last year. And the total assets are £149.84k, which is £8.59k against last year. SUMMERS, Timothy Edward is a Secretary of the company. ALDISS, Charlotte is a Director of the company. ALDISS, Penelope Susan is a Director of the company. ALDISS, Timothy Christopher is a Director of the company. KUMP, Arabella Clare is a Director of the company. KUMP, Eric John is a Director of the company. Secretary ALDISS, Penelope Susan has been resigned. Secretary COLLINS, Robert Christopher has been resigned. Secretary WHEELER, John has been resigned. Director BAKER, Michael Richard has been resigned. Director COLLINS, Robert Christopher has been resigned. Director WHEELER, John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


a. & b. management services Key Finiance

LIABILITIES £2.1k
-40%
CASH n/a
TOTAL ASSETS £149.84k
+6%
All Financial Figures

Current Directors

Secretary
SUMMERS, Timothy Edward
Appointed Date: 21 February 2006

Director
ALDISS, Charlotte
Appointed Date: 29 May 2006
59 years old

Director

Director

Director
KUMP, Arabella Clare
Appointed Date: 17 September 2011
58 years old

Director
KUMP, Eric John
Appointed Date: 21 February 2006
55 years old

Resigned Directors

Secretary
ALDISS, Penelope Susan
Resigned: 29 January 2003
Appointed Date: 27 June 2002

Secretary
COLLINS, Robert Christopher
Resigned: 27 June 2002

Secretary
WHEELER, John
Resigned: 21 February 2006
Appointed Date: 29 January 2003

Director
BAKER, Michael Richard
Resigned: 05 July 1994
79 years old

Director
COLLINS, Robert Christopher
Resigned: 27 June 2002
Appointed Date: 28 June 1996
71 years old

Director
WHEELER, John
Resigned: 27 January 2006
Appointed Date: 27 June 2002
76 years old

A. & B. MANAGEMENT SERVICES LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 January 2016
09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 23,198

19 Oct 2015
Total exemption small company accounts made up to 31 January 2015
11 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 23,198

28 Nov 2014
Total exemption small company accounts made up to 1 February 2014
...
... and 123 more events
23 Feb 1987
Particulars of mortgage/charge

03 Dec 1986
Full accounts made up to 5 April 1986

03 Dec 1986
Annual return made up to 16/05/86

02 Oct 1986
Accounting reference date shortened from 05/04 to 31/01

24 Jan 1949
Certificate of incorporation

A. & B. MANAGEMENT SERVICES LIMITED Charges

13 August 2001
Legal charge
Delivered: 14 August 2001
Status: Satisfied on 14 May 2013
Persons entitled: Barclays Bank PLC
Description: 26 and 27 high street holt norfolk.
13 August 2001
Legal charge
Delivered: 14 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8-14 oak street fakenham norfolk.
11 June 2001
Legal charge
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as premises at oak street…
31 May 2001
Legal charge
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 30 upper market fakenham.
2 March 2001
Legal charge
Delivered: 3 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7-19 norwich road fakenham norfolk.
21 February 2001
Legal charge
Delivered: 22 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 32-33 upper market fakenham.
21 February 2001
Legal charge
Delivered: 22 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of norwich road…
21 February 2001
Legal charge
Delivered: 22 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 1-5 gorrood drive fakenham norfolk.
19 July 2000
Debenture
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 1987
Legal charge
Delivered: 5 June 1987
Status: Satisfied on 8 February 2001
Persons entitled: Barclays Bank PLC
Description: Units 1, 2 and 3 garroad drive, fakenham industrial estate…
16 February 1987
Legal charge
Delivered: 23 February 1987
Status: Satisfied on 8 February 2001
Persons entitled: Barclays Bank PLC
Description: Units 4 - 5 fakenham, industrial estate, fakenham, norfolk.
21 November 1983
Guarantee & debenture
Delivered: 1 December 1983
Status: Satisfied on 27 April 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 1980
Legal charge
Delivered: 3 July 1980
Status: Satisfied on 8 February 2001
Persons entitled: Barclays Bank PLC
Description: F/H 31 and 33 high street, holt, norfolk, as per a…
1 April 1980
Legal charge
Delivered: 14 April 1980
Status: Satisfied on 8 February 2001
Persons entitled: Barclays Bank PLC
Description: F/H shop and premises situate at high street, holt norfolk…
1 April 1980
Legal charge
Delivered: 14 April 1980
Status: Satisfied on 8 February 2001
Persons entitled: Barclays Bank PLC
Description: F/H messuage shop and premises situate at high st, holt…
1 April 1980
Legal charge
Delivered: 14 April 1980
Status: Satisfied on 8 February 2001
Persons entitled: Barclays Bank PLC
Description: F/H property at holt, norfolk, as comprised in a conveyance…
4 February 1980
Legal charge
Delivered: 7 February 1980
Status: Satisfied on 8 February 2001
Persons entitled: Barclays Bank PLC
Description: F/H propery known as 7 norwich road, fakenham, norfolk…