ABBOTS WALK MANAGEMENT COMPANY LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS3 8AJ
Company number 01468388
Status Active
Incorporation Date 21 December 1979
Company Type Private Limited Company
Address 21 ABBOTS WALK, SHOEBURYNESS, SOUTHEND-ON-SEA, ENGLAND, SS3 8AJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 21 September 2016 with updates; Registered office address changed from Matrix House 12/16 Lionel Road Canvey Island Essex SS8 9DE to 21 Abbots Walk Shoeburyness Southend-on-Sea SS3 8AJ on 26 September 2016. The most likely internet sites of ABBOTS WALK MANAGEMENT COMPANY LIMITED are www.abbotswalkmanagementcompany.co.uk, and www.abbots-walk-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. Abbots Walk Management Company Limited is a Private Limited Company. The company registration number is 01468388. Abbots Walk Management Company Limited has been working since 21 December 1979. The present status of the company is Active. The registered address of Abbots Walk Management Company Limited is 21 Abbots Walk Shoeburyness Southend On Sea England Ss3 8aj. The company`s financial liabilities are £10.21k. It is £-0.34k against last year. The cash in hand is £9.13k. It is £-4.28k against last year. And the total assets are £11.05k, which is £-3.1k against last year. KELLY, Christine Valerie is a Director of the company. LUTON-GREENLEAF, Christine is a Director of the company. Secretary HOBBS, Mark Alan has been resigned. Secretary HOOKINGS, Stella has been resigned. Secretary HOOKINGS, Stella has been resigned. Secretary SAYERS, Evelyn Joan has been resigned. Secretary SMITH, Kenneth William has been resigned. Director ADAMS, John Richard has been resigned. Director BLAIR, David John has been resigned. Director COOK, Maureen Jean has been resigned. Director HOBBS, Mark Alan has been resigned. Director HOOKINGS, Keith has been resigned. Director HOOKINGS, Stella has been resigned. Director HOOKINGS, Stella has been resigned. Director HUMPHREYS, Leonard William has been resigned. Director HUMPHREYS, Leonard William has been resigned. Director LAFFERTY, Terence Desmond has been resigned. Director SAYERS, Evelyn Joan has been resigned. Director SMITH, Kenneth William has been resigned. Director WATTS, Keith Martin has been resigned. The company operates in "Residents property management".


abbots walk management company Key Finiance

LIABILITIES £10.21k
-4%
CASH £9.13k
-32%
TOTAL ASSETS £11.05k
-22%
All Financial Figures

Current Directors

Director
KELLY, Christine Valerie
Appointed Date: 16 May 2015
81 years old

Director
LUTON-GREENLEAF, Christine
Appointed Date: 16 May 2015
80 years old

Resigned Directors

Secretary
HOBBS, Mark Alan
Resigned: 15 April 2003
Appointed Date: 01 August 2002

Secretary
HOOKINGS, Stella
Resigned: 16 May 2015
Appointed Date: 19 June 2006

Secretary
HOOKINGS, Stella
Resigned: 08 September 1993

Secretary
SAYERS, Evelyn Joan
Resigned: 31 March 2002
Appointed Date: 08 September 1993

Secretary
SMITH, Kenneth William
Resigned: 19 June 2006
Appointed Date: 16 April 2003

Director
ADAMS, John Richard
Resigned: 26 April 2005
Appointed Date: 20 October 2002
78 years old

Director
BLAIR, David John
Resigned: 09 March 2013
Appointed Date: 24 September 1995
88 years old

Director
COOK, Maureen Jean
Resigned: 10 December 2001
Appointed Date: 30 October 1994
78 years old

Director
HOBBS, Mark Alan
Resigned: 15 April 2003
Appointed Date: 01 August 2002
60 years old

Director
HOOKINGS, Keith
Resigned: 16 April 2015
Appointed Date: 22 June 2008
81 years old

Director
HOOKINGS, Stella
Resigned: 16 May 2015
Appointed Date: 09 March 2013
77 years old

Director
HOOKINGS, Stella
Resigned: 08 September 1993
77 years old

Director
HUMPHREYS, Leonard William
Resigned: 20 February 1997
Appointed Date: 01 January 1996
105 years old

Director
HUMPHREYS, Leonard William
Resigned: 30 October 1994
Appointed Date: 08 September 1993
105 years old

Director
LAFFERTY, Terence Desmond
Resigned: 01 January 1996
85 years old

Director
SAYERS, Evelyn Joan
Resigned: 31 March 2002
Appointed Date: 08 September 1993
96 years old

Director
SMITH, Kenneth William
Resigned: 19 June 2006
Appointed Date: 16 April 2003
95 years old

Director
WATTS, Keith Martin
Resigned: 08 September 1993
80 years old

Persons With Significant Control

Mrs Christine Valerie Kelly
Notified on: 20 September 2016
81 years old
Nature of control: Has significant influence or control

Mrs Christine Luton-Greenleaf
Notified on: 20 September 2016
80 years old
Nature of control: Has significant influence or control

ABBOTS WALK MANAGEMENT COMPANY LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Sep 2016
Confirmation statement made on 21 September 2016 with updates
26 Sep 2016
Registered office address changed from Matrix House 12/16 Lionel Road Canvey Island Essex SS8 9DE to 21 Abbots Walk Shoeburyness Southend-on-Sea SS3 8AJ on 26 September 2016
30 Dec 2015
Accounts for a small company made up to 30 June 2015
28 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,960

...
... and 94 more events
08 Dec 1986
Return made up to 23/12/85; full list of members

06 Dec 1986
Secretary resigned;new secretary appointed;director resigned

19 Jun 1986
Full accounts made up to 31 March 1985

19 Jun 1986
Full accounts made up to 31 March 1984

21 Dec 1979
Incorporation