ABRI GROUP LIMITED
Overview
| Company Name | ABRI GROUP LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 03482228 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ABRI GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| RADIAN GROUP LIMITED | Dec 14, 2006 | Dec 14, 2006 |
| PARKSIDE HOUSING GROUP LIMITED | Dec 17, 1997 | Dec 17, 1997 |
What are the latest accounts for ABRI GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2021 |
| Next Accounts Due On | Dec 31, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for ABRI GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Form b convert to rs | 1 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 116 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Lindy Morgan as a director on Sep 01, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carol Ann Bode as a director on Dec 18, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Joanna Claire Makinson as a director on Nov 04, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Lindy Morgan as a director on Nov 04, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Caroline Louise Moore as a director on Nov 04, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Wayne Morris as a director on Nov 04, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ashley Brendon George West as a director on Nov 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Stephen Williams as a director on Nov 04, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Ms Gemma Burton-Connolly as a secretary on Nov 04, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathan Martin Stuart Hurst as a director on Nov 04, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Malcolm Stuart Rule as a secretary on Nov 04, 2019 | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Mar 31, 2019 | 86 pages | AA | ||||||||||
Register(s) moved to registered office address Collins House Bishopstoke Road Eastleigh Hampshire SO50 6AD | 1 pages | AD04 | ||||||||||
Appointment of Ms Jane Dorothy Alderman as a director on Feb 01, 2019 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Carol Ann Bode on Dec 06, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Gary Orr as a director on Oct 15, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael James Sweeney as a director on Oct 15, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of ABRI GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURTON-CONNOLLY, Gemma | Secretary | Lupin Way BA22 8WN Yeovil Yarlington Housing Group England | 264148070001 | |||||||
| ALDERMAN, Jane Dorothy | Director | Collins House Bishopstoke Road SO50 6AD Eastleigh Hampshire | England | British | 201437290002 | |||||
| CLARKE, Mandy Dawn | Director | Collins House Bishopstoke Road SO50 6AD Eastleigh Hampshire | England | British | 150679960001 | |||||
| MAKINSON, Joanna Claire | Director | Lupin Way BA22 8WN Yeovil Yarlington Housing Group England | England | British | 198199930001 | |||||
| MOORE, Caroline Louise | Director | Lupin Way BA22 8WN Yeovil Yarlington Housing Group England | England | British | 157254120001 | |||||
| MORRIS, Wayne | Director | Lupin Way BA22 8WN Yeovil Yarlington Housing Group England | England | British | 96694020001 | |||||
| ORR, John Gary | Director | Collins House Bishopstoke Road SO50 6AD Eastleigh Hampshire | England | British | 225277050001 | |||||
| PORTER, Simon John | Director | Collins House Bishopstoke Road SO50 6AD Eastleigh Hampshire | England | British | 189302470001 | |||||
| WEST, Ashley Brendon George | Director | Collins House Bishopstoke Road SO50 6AD Eastleigh Hampshire | England | British | 58376020003 | |||||
| DAVIES, Vivienne Amanda | Secretary | 1 Manor Cottages Ham Lane Church Road Old Windsor SL4 2PH Windsor Berkshire | British | 56008570002 | ||||||
| FOWLER-STEVENS, Laurence Thomas | Secretary | Singleton Gardens Clanfield PO8 0XN Waterlooville 10 Hampshire Uk | British | 81111340003 | ||||||
| MEALOR, Madeleine Claire | Secretary | 24 Queens Road SL4 3BH Windsor Berkshire | British | 76228310001 | ||||||
| RULE, Malcolm Stuart | Secretary | The Spain GU32 3NG Petersfield Drum Court Hampshire England | 195607680001 | |||||||
| WALKER, Terry | Secretary | Collins House Bishopstoke Road SO50 6AD Eastleigh Hampshire | British | 98617320001 | ||||||
| ADDISON, Rae | Director | Collins House Bishopstoke Road SO50 6AD Eastleigh Hampshire | United Kingdom | British | 153977160001 | |||||
| BARRITT, Richard Andrew | Director | Collins House Bishopstoke Road SO50 6AD Eastleigh Hampshire | England | British | 70722540001 | |||||
| BARRITT, Richard Andrew | Director | Hazeley Roman Road, Twyford SO21 1QW Winchester Hampshire | England | British | 70722540001 | |||||
| BAYNHAM, Peter Frederick | Director | Collins House Bishopstoke Road SO50 6AD Eastleigh Hampshire | England | British | 40780860001 | |||||
| BEESON, Jayne Lesley | Director | Collins House Bishopstoke Road SO50 6AD Eastleigh Hampshire | United Kingdom | British | 163794400001 | |||||
| BODE, Carol Ann | Director | Collins House Bishopstoke Road SO50 6AD Eastleigh Hampshire | England | British | 168990540001 | |||||
| CATON, Michael John | Director | Collins House Bishopstoke Road SO50 6AD Eastleigh Hampshire | United Kingdom | British | 76848900001 | |||||
| COLEMAN, Peter John | Director | St Michaels Lane RG7 4DJ Reading Meales Farm Berkshire United Kingdom | United Kingdom | British | 20905490002 | |||||
| COLEMAN, Peter John | Director | Meales Farm St Michaels Lane Sulhamstead RG7 4DJ Reading Berkshire | United Kingdom | British | 20905490002 | |||||
| COLLINGE, John Edgar | Director | Collins House Bishopstoke Road SO50 6AD Eastleigh Hampshire | United Kingdom | British | 38368060002 | |||||
| COLLIS, Michael Paul | Director | Collins House Bishopstoke Road SO50 6AD Eastleigh Hampshire | England | British | 161784380001 | |||||
| CRAWFORD, Mary | Director | 27 Gossmore Lane SL7 1QQ Marlow Buckinghamshire | England | British | 67800520003 | |||||
| CRAWFORD, Mary | Director | 27 Gossmore Lane SL7 1QQ Marlow Buckinghamshire | England | British | 67800520003 | |||||
| CROISDALE-APPLEBY, David, Professor | Director | Abbots Holme Hervines Road HP6 5HS Amersham Buckinghamshire | England | British | 8580250001 | |||||
| CRUTTENDEN, Peter | Director | Collins House Bishopstoke Road SO50 6AD Eastleigh Hampshire | England | British | 79421300001 | |||||
| DOVE, Arthur Allan | Director | 19 Sunning Avenue SL5 9PN Sunningdale Berkshire | British | 56008540001 | ||||||
| EVANS-GORDON, Jane | Director | Armadale Lower Hampton Road TW16 5PR Sunbury On Thames Middlesex | Irish | 30117610001 | ||||||
| GIBBS, Sean | Director | Collins House Bishopstoke Road SO50 6AD Eastleigh Hampshire | United Kingdom | British | 153976900001 | |||||
| GRAHAM, Oliver Lindsey Mark | Director | Collins House Bishopstoke Road SO50 6AD Eastleigh Hampshire | United Kingdom | British | 41823200002 | |||||
| GRAY, Peter Frank | Director | 27 Whitley Off Maidenhead Road SL4 5PJ Windsor Berkshire | British | 56008560002 | ||||||
| HANKINS, David Frederick | Director | 51 Sovereign Way Boyott Wood SO50 4SA Eastleigh Hants | United Kingdom | British | 18654240001 |
What are the latest statements on persons with significant control for ABRI GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 17, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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