131 ABINGTON AVENUE MANAGEMENT LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 4QB

Company number 03494123
Status Active
Incorporation Date 16 January 1998
Company Type Private Limited Company
Address FLAT 1, 131 ABINGTON AVENUE, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 4QB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 3 . The most likely internet sites of 131 ABINGTON AVENUE MANAGEMENT LIMITED are www.131abingtonavenuemanagement.co.uk, and www.131-abington-avenue-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. 131 Abington Avenue Management Limited is a Private Limited Company. The company registration number is 03494123. 131 Abington Avenue Management Limited has been working since 16 January 1998. The present status of the company is Active. The registered address of 131 Abington Avenue Management Limited is Flat 1 131 Abington Avenue Northampton Northamptonshire Nn1 4qb. The company`s financial liabilities are £0.82k. It is £0.32k against last year. The cash in hand is £0.82k. It is £0.32k against last year. And the total assets are £0.82k, which is £0.32k against last year. WILCOX, Trevor Lee is a Secretary of the company. MOORE, Darrel is a Director of the company. WEST, Kevin David is a Director of the company. WILCOX, Trevor is a Director of the company. Secretary INGRAM, Richard George has been resigned. Secretary PAGE, Line has been resigned. Secretary TUCK, Catherine Lorna has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AHLING-SMITH, Eleanor Kate has been resigned. Director DEMETRI, Christina has been resigned. Director GILL, Matthew has been resigned. Director INGRAM, Richard George has been resigned. Director LINCOLN, Jeremy James Passmore has been resigned. Director MAY, Julia Yvonne has been resigned. Director PAGE, Robin Andrew has been resigned. Director REVILLA GARCIA, Aranzazu has been resigned. Director SPENCE, Tracy has been resigned. Director TUCK, Catherine Lorna has been resigned. The company operates in "Residents property management".


131 abington avenue management Key Finiance

LIABILITIES £0.82k
+64%
CASH £0.82k
+64%
TOTAL ASSETS £0.82k
+64%
All Financial Figures

Current Directors

Secretary
WILCOX, Trevor Lee
Appointed Date: 18 December 2009

Director
MOORE, Darrel
Appointed Date: 17 October 2015
40 years old

Director
WEST, Kevin David
Appointed Date: 15 September 2005
65 years old

Director
WILCOX, Trevor
Appointed Date: 03 October 2006
48 years old

Resigned Directors

Secretary
INGRAM, Richard George
Resigned: 31 March 1998
Appointed Date: 16 January 1998

Secretary
PAGE, Line
Resigned: 21 January 2003
Appointed Date: 31 March 1998

Secretary
TUCK, Catherine Lorna
Resigned: 18 December 2009
Appointed Date: 22 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 January 1998
Appointed Date: 16 January 1998

Director
AHLING-SMITH, Eleanor Kate
Resigned: 27 September 2013
Appointed Date: 18 December 2009
38 years old

Director
DEMETRI, Christina
Resigned: 12 March 2003
Appointed Date: 31 March 1998
62 years old

Director
GILL, Matthew
Resigned: 07 August 2005
Appointed Date: 28 March 2003
44 years old

Director
INGRAM, Richard George
Resigned: 31 March 1998
Appointed Date: 16 January 1998
68 years old

Director
LINCOLN, Jeremy James Passmore
Resigned: 31 March 1998
Appointed Date: 16 January 1998
73 years old

Director
MAY, Julia Yvonne
Resigned: 28 September 2006
Appointed Date: 13 June 2004
77 years old

Director
PAGE, Robin Andrew
Resigned: 21 January 2003
Appointed Date: 31 March 1998
58 years old

Director
REVILLA GARCIA, Aranzazu
Resigned: 28 May 2004
Appointed Date: 01 April 2003
49 years old

Director
SPENCE, Tracy
Resigned: 17 October 2015
Appointed Date: 27 September 2013
64 years old

Director
TUCK, Catherine Lorna
Resigned: 18 December 2009
Appointed Date: 12 March 2003
51 years old

Persons With Significant Control

Mr Trevor Wilcox
Notified on: 16 January 2017
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Darrel Moore
Notified on: 16 January 2017
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin David West
Notified on: 16 January 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

131 ABINGTON AVENUE MANAGEMENT LIMITED Events

16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
23 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3

03 Feb 2016
Termination of appointment of Tracy Spence as a director on 17 October 2015
03 Feb 2016
Appointment of Mr Darrel Moore as a director on 17 October 2015
...
... and 64 more events
07 Apr 1998
Director resigned
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.

07 Apr 1998
Secretary resigned;director resigned
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.

07 Apr 1998
Registered office changed on 07/04/98 from: 7 spencer parade northampton NN1 5AB
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.

07 Apr 1998
New director appointed
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.

16 Jan 1998
Incorporation