ABINGTON ESTATE MANAGEMENT LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB21 6AS

Company number 01881599
Status Active
Incorporation Date 30 January 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 44A NORTH ROAD, ABINGTON, CAMBRIDGE, CB21 6AS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ABINGTON ESTATE MANAGEMENT LIMITED are www.abingtonestatemanagement.co.uk, and www.abington-estate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Shelford (Cambs) Rail Station is 4.5 miles; to Cambridge Rail Station is 7 miles; to Audley End Rail Station is 7.3 miles; to Dullingham Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abington Estate Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01881599. Abington Estate Management Limited has been working since 30 January 1985. The present status of the company is Active. The registered address of Abington Estate Management Limited is 44a North Road Abington Cambridge Cb21 6as. The company`s financial liabilities are £33.56k. It is £1.09k against last year. And the total assets are £33.56k, which is £1.09k against last year. CANALELLA, Vincenzo is a Director of the company. MUNNS, Paul Nicolas is a Director of the company. PEPPERELL, Andrew Nicholas is a Director of the company. RUMBLE, Nicholas Harman is a Director of the company. Secretary BUTCHART, Lindsay Scott has been resigned. Secretary CLARK, Peter has been resigned. Secretary JONES, Gareth Jeremy has been resigned. Secretary JONES, Gareth Jeremy has been resigned. Secretary MORGAN, Sheila Mary has been resigned. Secretary POTTER, Joanne has been resigned. Secretary ROGERS, Robert Henry has been resigned. Secretary WILKINS, Stephen Christopher has been resigned. Director BRADSHAW, Jonathan William Deacon has been resigned. Director BUTCHART, Lindsay Scott has been resigned. Director CADWALLADER, Raymond James has been resigned. Director CLARK, Peter has been resigned. Director FARLEY, Andrew Gordon has been resigned. Director FARRANT, David Michael has been resigned. Director GALLAGHER, Brian has been resigned. Director GORDON-SMITH, John James has been resigned. Director HIGGINS, William David has been resigned. Director JOHNSON, Stephen David has been resigned. Director JONES, Gareth Jeremy has been resigned. Director LAWRENCE, Michael Harry William has been resigned. Director LITTLE, Anthony Robert has been resigned. Director LITTLE, Anthony Robert has been resigned. Director MORGAN, James Leonard John has been resigned. Director MORGAN, James Leonard John has been resigned. Director O'FARRELL, Michael Joseph has been resigned. Director PARRIS, Brian Leonard has been resigned. Director ROGERS, Robert Henry has been resigned. Director ROGERS, Robert Henry has been resigned. Director RUMBLE, Nicholas Harman has been resigned. Director SANDERS, John has been resigned. Director SPENCER, Robert Geoffrey has been resigned. Director STEWART, Elliot William has been resigned. Director WATERFIELD, Jason Guy has been resigned. Director WILKINS, Stephen Christopher has been resigned. The company operates in "Residents property management".


abington estate management Key Finiance

LIABILITIES £33.56k
+3%
CASH n/a
TOTAL ASSETS £33.56k
+3%
All Financial Figures

Current Directors

Director
CANALELLA, Vincenzo
Appointed Date: 19 February 2015
50 years old

Director
MUNNS, Paul Nicolas
Appointed Date: 01 November 2012
57 years old

Director
PEPPERELL, Andrew Nicholas
Appointed Date: 01 November 2012
72 years old

Director
RUMBLE, Nicholas Harman
Appointed Date: 06 October 2011
80 years old

Resigned Directors

Secretary
BUTCHART, Lindsay Scott
Resigned: 01 December 2010
Appointed Date: 17 October 2005

Secretary
CLARK, Peter
Resigned: 17 March 1994
Appointed Date: 24 June 1992

Secretary
JONES, Gareth Jeremy
Resigned: 01 January 2015
Appointed Date: 01 December 2010

Secretary
JONES, Gareth Jeremy
Resigned: 17 October 2005
Appointed Date: 30 May 2000

Secretary
MORGAN, Sheila Mary
Resigned: 24 June 1992

Secretary
POTTER, Joanne
Resigned: 07 May 2000
Appointed Date: 26 March 1997

Secretary
ROGERS, Robert Henry
Resigned: 05 April 1995
Appointed Date: 12 September 1994

Secretary
WILKINS, Stephen Christopher
Resigned: 27 March 1997
Appointed Date: 16 December 1995

Director
BRADSHAW, Jonathan William Deacon
Resigned: 01 September 1998
Appointed Date: 28 March 1997
72 years old

Director
BUTCHART, Lindsay Scott
Resigned: 01 January 2015
Appointed Date: 18 January 1999
65 years old

Director
CADWALLADER, Raymond James
Resigned: 05 April 1995
Appointed Date: 24 March 1993
78 years old

Director
CLARK, Peter
Resigned: 17 March 1994
Appointed Date: 19 February 1992
77 years old

Director
FARLEY, Andrew Gordon
Resigned: 06 July 2007
Appointed Date: 24 May 2001
67 years old

Director
FARRANT, David Michael
Resigned: 29 March 1995
Appointed Date: 24 March 1993
80 years old

Director
GALLAGHER, Brian
Resigned: 05 April 1995
84 years old

Director
GORDON-SMITH, John James
Resigned: 19 February 1992
77 years old

Director
HIGGINS, William David
Resigned: 01 November 2012
Appointed Date: 24 May 2001
78 years old

Director
JOHNSON, Stephen David
Resigned: 29 March 1995
Appointed Date: 24 June 1992
72 years old

Director
JONES, Gareth Jeremy
Resigned: 17 October 2005
Appointed Date: 30 May 2000
66 years old

Director
LAWRENCE, Michael Harry William
Resigned: 09 November 2002
Appointed Date: 01 April 1999
86 years old

Director
LITTLE, Anthony Robert
Resigned: 31 March 1999
Appointed Date: 27 March 1996
84 years old

Director
LITTLE, Anthony Robert
Resigned: 19 February 1992
84 years old

Director
MORGAN, James Leonard John
Resigned: 01 January 2015
Appointed Date: 01 December 2010
85 years old

Director
MORGAN, James Leonard John
Resigned: 24 March 1993
85 years old

Director
O'FARRELL, Michael Joseph
Resigned: 24 June 1992
94 years old

Director
PARRIS, Brian Leonard
Resigned: 24 June 1992
82 years old

Director
ROGERS, Robert Henry
Resigned: 01 December 2010
Appointed Date: 01 October 2007
90 years old

Director
ROGERS, Robert Henry
Resigned: 05 April 1995
Appointed Date: 17 March 1994
90 years old

Director
RUMBLE, Nicholas Harman
Resigned: 18 March 2004
Appointed Date: 27 March 1996
80 years old

Director
SANDERS, John
Resigned: 05 April 1995
Appointed Date: 19 February 1992
74 years old

Director
SPENCER, Robert Geoffrey
Resigned: 24 May 2001
Appointed Date: 29 March 1995
84 years old

Director
STEWART, Elliot William
Resigned: 01 January 2015
Appointed Date: 01 November 2012
54 years old

Director
WATERFIELD, Jason Guy
Resigned: 13 January 2016
Appointed Date: 06 October 2011
54 years old

Director
WILKINS, Stephen Christopher
Resigned: 25 March 1998
Appointed Date: 29 March 1995
72 years old

ABINGTON ESTATE MANAGEMENT LIMITED Events

19 Apr 2017
Micro company accounts made up to 31 December 2016
07 Dec 2016
Confirmation statement made on 2 December 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Termination of appointment of Jason Guy Waterfield as a director on 13 January 2016
03 Jan 2016
Annual return made up to 2 December 2015 no member list
...
... and 141 more events
05 Sep 1986
Full accounts made up to 31 March 1986

05 Sep 1986
Annual return made up to 18/08/86

08 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Jul 1986
Registered office changed on 08/07/86 from: wild, hewitson & shaw 49-53 regent street cambridge CB2 1AB

30 Jan 1985
Incorporation