ABBOTTS COURT MANAGEMENT LIMITED
ST NEOTS

Hellopages » Cambridgeshire » South Cambridgeshire » PE19 6PP

Company number 02672783
Status Active
Incorporation Date 18 December 1991
Company Type Private Limited Company
Address THE BARN, DUCK END OFFORD ROAD, GRAVELEY, ST NEOTS, CAMBS, PE19 6PP
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 seventy-one events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Appointment of Mr Rex Gardner as a director on 1 January 2017; Appointment of Mr Raymond Leslie Watson as a director on 1 October 2010. The most likely internet sites of ABBOTTS COURT MANAGEMENT LIMITED are www.abbottscourtmanagement.co.uk, and www.abbotts-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Huntingdon Rail Station is 4.6 miles; to Sandy Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbotts Court Management Limited is a Private Limited Company. The company registration number is 02672783. Abbotts Court Management Limited has been working since 18 December 1991. The present status of the company is Active. The registered address of Abbotts Court Management Limited is The Barn Duck End Offord Road Graveley St Neots Cambs Pe19 6pp. . GARDNER, Rex is a Director of the company. WATSON, Raymond Leslie is a Director of the company. Secretary BAXTER, William George has been resigned. Secretary RODMAN, Terrance Richard has been resigned. Secretary WALKER, Michelle has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAXTER, William Richard has been resigned. Director BAXTER, William George has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RODMAN, Terrance Richard has been resigned. Director WALKER, Michelle has been resigned. Director WATSON, Raymond Leslie has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
GARDNER, Rex
Appointed Date: 01 January 2017
90 years old

Director
WATSON, Raymond Leslie
Appointed Date: 01 October 2010
82 years old

Resigned Directors

Secretary
BAXTER, William George
Resigned: 05 September 1994
Appointed Date: 18 December 1991

Secretary
RODMAN, Terrance Richard
Resigned: 24 November 2016
Appointed Date: 24 February 2003

Secretary
WALKER, Michelle
Resigned: 06 August 2002
Appointed Date: 05 September 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 December 1991
Appointed Date: 18 December 1991

Director
BAXTER, William Richard
Resigned: 05 September 1994
Appointed Date: 18 December 1991
76 years old

Director
BAXTER, William George
Resigned: 05 September 1994
Appointed Date: 18 December 1991
100 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 December 1991
Appointed Date: 18 December 1991

Director
RODMAN, Terrance Richard
Resigned: 24 November 2016
Appointed Date: 13 July 1995
89 years old

Director
WALKER, Michelle
Resigned: 13 July 1995
Appointed Date: 05 September 1994
73 years old

Director
WATSON, Raymond Leslie
Resigned: 24 November 2016
Appointed Date: 05 September 1994
82 years old

Persons With Significant Control

Mr Rex Gardner
Notified on: 18 December 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABBOTTS COURT MANAGEMENT LIMITED Events

17 Jan 2017
Confirmation statement made on 18 December 2016 with updates
17 Jan 2017
Appointment of Mr Rex Gardner as a director on 1 January 2017
10 Jan 2017
Appointment of Mr Raymond Leslie Watson as a director on 1 October 2010
10 Jan 2017
Termination of appointment of Terrance Richard Rodman as a secretary on 24 November 2016
10 Jan 2017
Termination of appointment of Terrance Richard Rodman as a director on 24 November 2016
...
... and 61 more events
12 Oct 1993
Accounts for a dormant company made up to 31 December 1992

12 Feb 1993
Return made up to 18/12/92; full list of members

06 May 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 May 1992
Registered office changed on 06/05/92 from: 84 temple chamber temple avenue london EC4Y 0HP

18 Dec 1991
Incorporation