ABRI GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameABRI GROUP LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 03482228
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ABRI GROUP LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is ABRI GROUP LIMITED located?

    Registered Office Address
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ABRI GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    RADIAN GROUP LIMITEDDec 14, 2006Dec 14, 2006
    PARKSIDE HOUSING GROUP LIMITEDDec 17, 1997Dec 17, 1997

    What are the latest accounts for ABRI GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2021
    Next Accounts Due OnDec 31, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for ABRI GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Form b convert to rs
    1 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 18/11/2020
    RES13

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Company Secretary Drum Court the Spain Petersfield Hampshire GU32 3NG United Kingdom to Collin's House Bishopstoke Road Eastleigh SO50 6AD

    1 pagesAD02

    Group of companies' accounts made up to Mar 31, 2020

    116 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 25, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 24, 2020

    RES15

    Termination of appointment of Lindy Morgan as a director on Sep 01, 2020

    1 pagesTM01

    Termination of appointment of Carol Ann Bode as a director on Dec 18, 2019

    1 pagesTM01

    Confirmation statement made on Nov 30, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Joanna Claire Makinson as a director on Nov 04, 2019

    2 pagesAP01

    Appointment of Ms Lindy Morgan as a director on Nov 04, 2019

    2 pagesAP01

    Appointment of Mrs Caroline Louise Moore as a director on Nov 04, 2019

    2 pagesAP01

    Appointment of Mr Wayne Morris as a director on Nov 04, 2019

    2 pagesAP01

    Appointment of Mr Ashley Brendon George West as a director on Nov 04, 2019

    2 pagesAP01

    Termination of appointment of Richard Stephen Williams as a director on Nov 04, 2019

    1 pagesTM01

    Appointment of Ms Gemma Burton-Connolly as a secretary on Nov 04, 2019

    2 pagesAP03

    Termination of appointment of Jonathan Martin Stuart Hurst as a director on Nov 04, 2019

    1 pagesTM01

    Termination of appointment of Malcolm Stuart Rule as a secretary on Nov 04, 2019

    1 pagesTM02

    Group of companies' accounts made up to Mar 31, 2019

    86 pagesAA

    Register(s) moved to registered office address Collins House Bishopstoke Road Eastleigh Hampshire SO50 6AD

    1 pagesAD04

    Appointment of Ms Jane Dorothy Alderman as a director on Feb 01, 2019

    2 pagesAP01

    Director's details changed for Mrs Carol Ann Bode on Dec 06, 2018

    2 pagesCH01

    Confirmation statement made on Nov 30, 2018 with no updates

    3 pagesCS01

    Appointment of Mr John Gary Orr as a director on Oct 15, 2018

    2 pagesAP01

    Termination of appointment of Michael James Sweeney as a director on Oct 15, 2018

    1 pagesTM01

    Who are the officers of ABRI GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON-CONNOLLY, Gemma
    Lupin Way
    BA22 8WN Yeovil
    Yarlington Housing Group
    England
    Secretary
    Lupin Way
    BA22 8WN Yeovil
    Yarlington Housing Group
    England
    264148070001
    ALDERMAN, Jane Dorothy
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    Director
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    EnglandBritish201437290002
    CLARKE, Mandy Dawn
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    Director
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    EnglandBritish150679960001
    MAKINSON, Joanna Claire
    Lupin Way
    BA22 8WN Yeovil
    Yarlington Housing Group
    England
    Director
    Lupin Way
    BA22 8WN Yeovil
    Yarlington Housing Group
    England
    EnglandBritish198199930001
    MOORE, Caroline Louise
    Lupin Way
    BA22 8WN Yeovil
    Yarlington Housing Group
    England
    Director
    Lupin Way
    BA22 8WN Yeovil
    Yarlington Housing Group
    England
    EnglandBritish157254120001
    MORRIS, Wayne
    Lupin Way
    BA22 8WN Yeovil
    Yarlington Housing Group
    England
    Director
    Lupin Way
    BA22 8WN Yeovil
    Yarlington Housing Group
    England
    EnglandBritish96694020001
    ORR, John Gary
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    Director
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    EnglandBritish225277050001
    PORTER, Simon John
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    Director
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    EnglandBritish189302470001
    WEST, Ashley Brendon George
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    Director
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    EnglandBritish58376020003
    DAVIES, Vivienne Amanda
    1 Manor Cottages Ham Lane
    Church Road Old Windsor
    SL4 2PH Windsor
    Berkshire
    Secretary
    1 Manor Cottages Ham Lane
    Church Road Old Windsor
    SL4 2PH Windsor
    Berkshire
    British56008570002
    FOWLER-STEVENS, Laurence Thomas
    Singleton Gardens
    Clanfield
    PO8 0XN Waterlooville
    10
    Hampshire
    Uk
    Secretary
    Singleton Gardens
    Clanfield
    PO8 0XN Waterlooville
    10
    Hampshire
    Uk
    British81111340003
    MEALOR, Madeleine Claire
    24 Queens Road
    SL4 3BH Windsor
    Berkshire
    Secretary
    24 Queens Road
    SL4 3BH Windsor
    Berkshire
    British76228310001
    RULE, Malcolm Stuart
    The Spain
    GU32 3NG Petersfield
    Drum Court
    Hampshire
    England
    Secretary
    The Spain
    GU32 3NG Petersfield
    Drum Court
    Hampshire
    England
    195607680001
    WALKER, Terry
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    Secretary
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    British98617320001
    ADDISON, Rae
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    Director
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    United KingdomBritish153977160001
    BARRITT, Richard Andrew
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    Director
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    EnglandBritish70722540001
    BARRITT, Richard Andrew
    Hazeley
    Roman Road, Twyford
    SO21 1QW Winchester
    Hampshire
    Director
    Hazeley
    Roman Road, Twyford
    SO21 1QW Winchester
    Hampshire
    EnglandBritish70722540001
    BAYNHAM, Peter Frederick
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    Director
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    EnglandBritish40780860001
    BEESON, Jayne Lesley
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    Director
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    United KingdomBritish163794400001
    BODE, Carol Ann
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    Director
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    EnglandBritish168990540001
    CATON, Michael John
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    Director
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    United KingdomBritish76848900001
    COLEMAN, Peter John
    St Michaels Lane
    RG7 4DJ Reading
    Meales Farm
    Berkshire
    United Kingdom
    Director
    St Michaels Lane
    RG7 4DJ Reading
    Meales Farm
    Berkshire
    United Kingdom
    United KingdomBritish20905490002
    COLEMAN, Peter John
    Meales Farm
    St Michaels Lane Sulhamstead
    RG7 4DJ Reading
    Berkshire
    Director
    Meales Farm
    St Michaels Lane Sulhamstead
    RG7 4DJ Reading
    Berkshire
    United KingdomBritish20905490002
    COLLINGE, John Edgar
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    Director
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    United KingdomBritish38368060002
    COLLIS, Michael Paul
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    Director
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    EnglandBritish161784380001
    CRAWFORD, Mary
    27 Gossmore Lane
    SL7 1QQ Marlow
    Buckinghamshire
    Director
    27 Gossmore Lane
    SL7 1QQ Marlow
    Buckinghamshire
    EnglandBritish67800520003
    CRAWFORD, Mary
    27 Gossmore Lane
    SL7 1QQ Marlow
    Buckinghamshire
    Director
    27 Gossmore Lane
    SL7 1QQ Marlow
    Buckinghamshire
    EnglandBritish67800520003
    CROISDALE-APPLEBY, David, Professor
    Abbots Holme Hervines Road
    HP6 5HS Amersham
    Buckinghamshire
    Director
    Abbots Holme Hervines Road
    HP6 5HS Amersham
    Buckinghamshire
    EnglandBritish8580250001
    CRUTTENDEN, Peter
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    Director
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    EnglandBritish79421300001
    DOVE, Arthur Allan
    19 Sunning Avenue
    SL5 9PN Sunningdale
    Berkshire
    Director
    19 Sunning Avenue
    SL5 9PN Sunningdale
    Berkshire
    British56008540001
    EVANS-GORDON, Jane
    Armadale Lower Hampton Road
    TW16 5PR Sunbury On Thames
    Middlesex
    Director
    Armadale Lower Hampton Road
    TW16 5PR Sunbury On Thames
    Middlesex
    Irish30117610001
    GIBBS, Sean
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    Director
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    United KingdomBritish153976900001
    GRAHAM, Oliver Lindsey Mark
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    Director
    Collins House
    Bishopstoke Road
    SO50 6AD Eastleigh
    Hampshire
    United KingdomBritish41823200002
    GRAY, Peter Frank
    27 Whitley
    Off Maidenhead Road
    SL4 5PJ Windsor
    Berkshire
    Director
    27 Whitley
    Off Maidenhead Road
    SL4 5PJ Windsor
    Berkshire
    British56008560002
    HANKINS, David Frederick
    51 Sovereign Way
    Boyott Wood
    SO50 4SA Eastleigh
    Hants
    Director
    51 Sovereign Way
    Boyott Wood
    SO50 4SA Eastleigh
    Hants
    United KingdomBritish18654240001

    What are the latest statements on persons with significant control for ABRI GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 17, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ABRI GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A charge between the chargor, nationwide syndications limited and nationwide building society
    Created On May 29, 2002
    Delivered On Jun 10, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any of the senior finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the accounts and the documents (both as defined therein) together with an assignment of all right title and interest in and to the documents and by way of first floating charge the whole of the other than the assets effectively charged or assigned. Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Syndications Limited (As Senior Security Agent Whether for Its Own Account or as Trustee and Senior Security Agent for the Senior Finance Parties)
    Transactions
    • Jun 10, 2002Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0