ABCO PROPERTIES LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Warwick » CV8 1LY

Company number 05290967
Status Active
Incorporation Date 18 November 2004
Company Type Private Limited Company
Address BANK GALLERY, HIGH STREET, KENILWORTH, WARWICKSHIRE, CV8 1LY
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 thirty-seven events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 1 . The most likely internet sites of ABCO PROPERTIES LIMITED are www.abcoproperties.co.uk, and www.abco-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Abco Properties Limited is a Private Limited Company. The company registration number is 05290967. Abco Properties Limited has been working since 18 November 2004. The present status of the company is Active. The registered address of Abco Properties Limited is Bank Gallery High Street Kenilworth Warwickshire Cv8 1ly. . KENILWORTH TRADING LIMITED is a Secretary of the company. BELTRAN, Antony Charlton is a Director of the company. Secretary MURRAY, Maria Elizabeth has been resigned. Secretary RIXON, Caroline has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KENILWORTH TRADING LIMITED
Appointed Date: 10 December 2007

Director
BELTRAN, Antony Charlton
Appointed Date: 18 November 2004
57 years old

Resigned Directors

Secretary
MURRAY, Maria Elizabeth
Resigned: 27 June 2005
Appointed Date: 18 November 2004

Secretary
RIXON, Caroline
Resigned: 10 December 2007
Appointed Date: 27 June 2005

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 19 November 2004
Appointed Date: 18 November 2004

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 19 November 2004
Appointed Date: 18 November 2004

Persons With Significant Control

Mr Antony Charlton Beltran
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

ABCO PROPERTIES LIMITED Events

23 Nov 2016
Confirmation statement made on 18 November 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 30 November 2015
24 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1

15 Apr 2015
Total exemption small company accounts made up to 30 November 2014
21 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1

...
... and 27 more events
02 Dec 2004
New director appointed
02 Dec 2004
New secretary appointed
19 Nov 2004
Director resigned
19 Nov 2004
Secretary resigned
18 Nov 2004
Incorporation

ABCO PROPERTIES LIMITED Charges

22 March 2010
Debenture
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…