ABBEY GATE MANAGEMENT (NO.2) LIMITED
Overview
| Company Name | ABBEY GATE MANAGEMENT (NO.2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03487348 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ABBEY GATE MANAGEMENT (NO.2) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ABBEY GATE MANAGEMENT (NO.2) LIMITED located?
| Registered Office Address | 123 Harvey Drive Chestfield CT5 3QY Whitstable England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ABBEY GATE MANAGEMENT (NO.2) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for ABBEY GATE MANAGEMENT (NO.2) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 30, 2025 |
| Next Confirmation Statement Due | Jan 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 30, 2024 |
| Overdue | Yes |
What are the latest filings for ABBEY GATE MANAGEMENT (NO.2) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to May 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Dec 30, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2024 | 3 pages | AA | ||
Previous accounting period extended from Mar 31, 2024 to May 31, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Dec 30, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Director's details changed for Mr Simon John Saunders on Jul 25, 2023 | 2 pages | CH01 | ||
Appointment of Ms Joanna Susan Wood as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Director's details changed for Mervyn Peter Thomason on Jul 25, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Claire Louise Saunders on Jul 25, 2023 | 2 pages | CH01 | ||
Appointment of Mr Christopher Thomas Riggs as a director on Jul 26, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Dec 30, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 30, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Termination of appointment of Patricia Anne Scollick as a director on Mar 22, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 30, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 30, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 123 Harvey Drive Chestfield Whitstable CT5 3QY on Jul 19, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Dec 30, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 30, 2017 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Who are the officers of ABBEY GATE MANAGEMENT (NO.2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GIPSON, Caroline Margaret | Director | Harvey Drive Chestfield CT5 3QY Whitstable 123 England | England | British | 140297590001 | |||||||||
| GIPSON, Robin Geoffrey | Director | Harvey Drive Chestfield CT5 3QY Whitstable 123 England | England | British | 166508780002 | |||||||||
| GRAY, Norman Charles | Director | Harvey Drive Chestfield CT5 3QY Whitstable 123 England | England | English | 173253440001 | |||||||||
| RIGGS, Christopher Thomas | Director | Harvey Drive Chestfield CT5 3QY Whitstable 123 England | England | British | 311679120001 | |||||||||
| SAUNDERS, Claire Louise | Director | Harvey Drive Chestfield CT5 3QY Whitstable 123 England | England | British | 189394120002 | |||||||||
| SAUNDERS, Simon John | Director | Harvey Drive Chestfield CT5 3QY Whitstable 123 England | England | British | 189394200002 | |||||||||
| THOMASON, Mervyn Peter | Director | Harvey Drive Chestfield CT5 3QY Whitstable 123 England | England | British | 131145880001 | |||||||||
| WOOD, Joanna Susan | Director | Harvey Drive Chestfield CT5 3QY Whitstable 123 England | England | British | 293712950001 | |||||||||
| CONG, Kathy | Secretary | 12 Macarthur Terrace Charlton Park Road SE7 8HY London | British | 107798900001 | ||||||||||
| DAVIES-RATCLIFF, Grant Ashley | Secretary | 18 Priory Street BN7 1HH Lewes East Sussex | British | 68762490001 | ||||||||||
| KELLY, Susan Kathleen | Secretary | 13 Waldo Close Clapham SW4 9EY London | British | 71087960003 | ||||||||||
| LAWRENCE, Charlotte Anthea | Secretary | Meadowswell Farm Downash BN27 2RL Hailsham East Sussex | British | 42080780001 | ||||||||||
| MILLER, David | Secretary | The Gatehouse 8a Ridge Green Close RH1 5RW South Nutfield Surrey | British | 88052290002 | ||||||||||
| THOMAS, Kerry Anne Abigail | Secretary | 65 St Martins Lane Langley Park BR3 3XU Beckenham Kent | British | 61457700003 | ||||||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||||||
| HMT ACCOUNTANCY SERVICES LIMITED | Secretary | Harold Court, Canute Road ME13 8TF Faversham 1 Kent United Kingdom |
| 120460750001 | ||||||||||
| ARNOLD, John Anthony | Director | 4 Beaufort Close RH2 9DG Reigate Surrey | England | British | 12419330001 | |||||||||
| BERMEL, Hans Roland | Director | 93 Park Avenue EN1 2BB Enfield Middlesex | British | 60740950001 | ||||||||||
| CLARK, Tracy Christina | Director | Abbey Street ME13 7ND Faversham 17 Lammas Gate Kent | England | British | 131146670001 | |||||||||
| DONOVAN, Michael Thomas | Director | 31 Clearwater Place KT6 4ET Long Ditton Surrey | British | 25402190002 | ||||||||||
| DURLING, Russell Bowes | Director | 51 Stratford Road CR7 7QL Thornton Heath Surrey | British | 68360440001 | ||||||||||
| GAIGER, Peter John | Director | Abbey Street ME13 7ND Faversham 40 Lammas Gate Kent | England | British | 131146970001 | |||||||||
| HALL, Geoffrey Edward | Director | Abbey Street ME13 7ND Faversham 41 Lammas Gate Kent | England | British | 131144840001 | |||||||||
| HALL, Patricia Barara | Director | Abbey Street ME13 7ND Faversham 41 Lammas Gate Kent | England | British | 131146600001 | |||||||||
| HITCHAM, Derek Sydney | Director | Abbey Street ME13 7ND Faversham 19 Lammas Gate Kent | England | British | 131146010001 | |||||||||
| HUTCHINS, Jean | Director | 60 Windsor Avenue SW19 2RR London Dalton House England | England | British | 173254080001 | |||||||||
| LEECH, James Andrew | Director | Abbey Street ME13 7ND Faversham 31 Lammas Gate Kent | United Kingdom | British | 131145100001 | |||||||||
| PENGELLY, Collin | Director | Abbey Street ME13 7ND Faversham 43 Lammas Gate Kent | England | British | 131144950001 | |||||||||
| PLANK, Colin Andrew | Director | 42 Leasway SS12 0HE Wickford Essex | British | 12419690001 | ||||||||||
| SCOLLICK, Patricia Anne | Director | Lammas Gate Abbey Street ME13 7ND Faversham 32 Kent England | United Kingdom | British | 170577160001 | |||||||||
| TURNER, Anthony Charles | Director | Abbey Street ME13 7ND Faversham 2 Lammas Gate Kent | British | 131145360001 | ||||||||||
| TURNER, Deborah Linda | Director | Abbey Street ME13 7ND Faversham 2 Lammas Gate Kent | British | 131145520001 |
Who are the persons with significant control of ABBEY GATE MANAGEMENT (NO.2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Lammas Gate (Faversham) Management Company Limited | Jun 05, 2016 | 60 Windsor Avenue SW19 2RR London Dalton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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