ABBEY GATE MANAGEMENT (NO.2) LIMITED

ABBEY GATE MANAGEMENT (NO.2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameABBEY GATE MANAGEMENT (NO.2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03487348
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for ABBEY GATE MANAGEMENT (NO.2) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for ABBEY GATE MANAGEMENT (NO.2) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 30, 2025
    Next Confirmation Statement DueJan 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 30, 2024
    OverdueYes

    What are the latest filings for ABBEY GATE MANAGEMENT (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to May 31, 2025

    3 pagesAA

    Confirmation statement made on Dec 30, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2024

    3 pagesAA

    Previous accounting period extended from Mar 31, 2024 to May 31, 2024

    1 pagesAA01

    Confirmation statement made on Dec 30, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Director's details changed for Mr Simon John Saunders on Jul 25, 2023

    2 pagesCH01

    Appointment of Ms Joanna Susan Wood as a director on Jul 01, 2023

    2 pagesAP01

    Director's details changed for Mervyn Peter Thomason on Jul 25, 2023

    2 pagesCH01

    Director's details changed for Mrs Claire Louise Saunders on Jul 25, 2023

    2 pagesCH01

    Appointment of Mr Christopher Thomas Riggs as a director on Jul 26, 2017

    2 pagesAP01

    Confirmation statement made on Dec 30, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Dec 30, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Termination of appointment of Patricia Anne Scollick as a director on Mar 22, 2021

    1 pagesTM01

    Confirmation statement made on Dec 30, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 30, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 30, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 30, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Who are the officers of ABBEY GATE MANAGEMENT (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIPSON, Caroline Margaret
    Harvey Drive
    Chestfield
    CT5 3QY Whitstable
    123
    England
    Director
    Harvey Drive
    Chestfield
    CT5 3QY Whitstable
    123
    England
    EnglandBritish140297590001
    GIPSON, Robin Geoffrey
    Harvey Drive
    Chestfield
    CT5 3QY Whitstable
    123
    England
    Director
    Harvey Drive
    Chestfield
    CT5 3QY Whitstable
    123
    England
    EnglandBritish166508780002
    GRAY, Norman Charles
    Harvey Drive
    Chestfield
    CT5 3QY Whitstable
    123
    England
    Director
    Harvey Drive
    Chestfield
    CT5 3QY Whitstable
    123
    England
    EnglandEnglish173253440001
    RIGGS, Christopher Thomas
    Harvey Drive
    Chestfield
    CT5 3QY Whitstable
    123
    England
    Director
    Harvey Drive
    Chestfield
    CT5 3QY Whitstable
    123
    England
    EnglandBritish311679120001
    SAUNDERS, Claire Louise
    Harvey Drive
    Chestfield
    CT5 3QY Whitstable
    123
    England
    Director
    Harvey Drive
    Chestfield
    CT5 3QY Whitstable
    123
    England
    EnglandBritish189394120002
    SAUNDERS, Simon John
    Harvey Drive
    Chestfield
    CT5 3QY Whitstable
    123
    England
    Director
    Harvey Drive
    Chestfield
    CT5 3QY Whitstable
    123
    England
    EnglandBritish189394200002
    THOMASON, Mervyn Peter
    Harvey Drive
    Chestfield
    CT5 3QY Whitstable
    123
    England
    Director
    Harvey Drive
    Chestfield
    CT5 3QY Whitstable
    123
    England
    EnglandBritish131145880001
    WOOD, Joanna Susan
    Harvey Drive
    Chestfield
    CT5 3QY Whitstable
    123
    England
    Director
    Harvey Drive
    Chestfield
    CT5 3QY Whitstable
    123
    England
    EnglandBritish293712950001
    CONG, Kathy
    12 Macarthur Terrace
    Charlton Park Road
    SE7 8HY London
    Secretary
    12 Macarthur Terrace
    Charlton Park Road
    SE7 8HY London
    British107798900001
    DAVIES-RATCLIFF, Grant Ashley
    18 Priory Street
    BN7 1HH Lewes
    East Sussex
    Secretary
    18 Priory Street
    BN7 1HH Lewes
    East Sussex
    British68762490001
    KELLY, Susan Kathleen
    13 Waldo Close
    Clapham
    SW4 9EY London
    Secretary
    13 Waldo Close
    Clapham
    SW4 9EY London
    British71087960003
    LAWRENCE, Charlotte Anthea
    Meadowswell Farm
    Downash
    BN27 2RL Hailsham
    East Sussex
    Secretary
    Meadowswell Farm
    Downash
    BN27 2RL Hailsham
    East Sussex
    British42080780001
    MILLER, David
    The Gatehouse
    8a Ridge Green Close
    RH1 5RW South Nutfield
    Surrey
    Secretary
    The Gatehouse
    8a Ridge Green Close
    RH1 5RW South Nutfield
    Surrey
    British88052290002
    THOMAS, Kerry Anne Abigail
    65 St Martins Lane
    Langley Park
    BR3 3XU Beckenham
    Kent
    Secretary
    65 St Martins Lane
    Langley Park
    BR3 3XU Beckenham
    Kent
    British61457700003
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    HMT ACCOUNTANCY SERVICES LIMITED
    Harold Court, Canute Road
    ME13 8TF Faversham
    1
    Kent
    United Kingdom
    Secretary
    Harold Court, Canute Road
    ME13 8TF Faversham
    1
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05428083
    120460750001
    ARNOLD, John Anthony
    4 Beaufort Close
    RH2 9DG Reigate
    Surrey
    Director
    4 Beaufort Close
    RH2 9DG Reigate
    Surrey
    EnglandBritish12419330001
    BERMEL, Hans Roland
    93 Park Avenue
    EN1 2BB Enfield
    Middlesex
    Director
    93 Park Avenue
    EN1 2BB Enfield
    Middlesex
    British60740950001
    CLARK, Tracy Christina
    Abbey Street
    ME13 7ND Faversham
    17 Lammas Gate
    Kent
    Director
    Abbey Street
    ME13 7ND Faversham
    17 Lammas Gate
    Kent
    EnglandBritish131146670001
    DONOVAN, Michael Thomas
    31 Clearwater Place
    KT6 4ET Long Ditton
    Surrey
    Director
    31 Clearwater Place
    KT6 4ET Long Ditton
    Surrey
    British25402190002
    DURLING, Russell Bowes
    51 Stratford Road
    CR7 7QL Thornton Heath
    Surrey
    Director
    51 Stratford Road
    CR7 7QL Thornton Heath
    Surrey
    British68360440001
    GAIGER, Peter John
    Abbey Street
    ME13 7ND Faversham
    40 Lammas Gate
    Kent
    Director
    Abbey Street
    ME13 7ND Faversham
    40 Lammas Gate
    Kent
    EnglandBritish131146970001
    HALL, Geoffrey Edward
    Abbey Street
    ME13 7ND Faversham
    41 Lammas Gate
    Kent
    Director
    Abbey Street
    ME13 7ND Faversham
    41 Lammas Gate
    Kent
    EnglandBritish131144840001
    HALL, Patricia Barara
    Abbey Street
    ME13 7ND Faversham
    41 Lammas Gate
    Kent
    Director
    Abbey Street
    ME13 7ND Faversham
    41 Lammas Gate
    Kent
    EnglandBritish131146600001
    HITCHAM, Derek Sydney
    Abbey Street
    ME13 7ND Faversham
    19 Lammas Gate
    Kent
    Director
    Abbey Street
    ME13 7ND Faversham
    19 Lammas Gate
    Kent
    EnglandBritish131146010001
    HUTCHINS, Jean
    60 Windsor Avenue
    SW19 2RR London
    Dalton House
    England
    Director
    60 Windsor Avenue
    SW19 2RR London
    Dalton House
    England
    EnglandBritish173254080001
    LEECH, James Andrew
    Abbey Street
    ME13 7ND Faversham
    31 Lammas Gate
    Kent
    Director
    Abbey Street
    ME13 7ND Faversham
    31 Lammas Gate
    Kent
    United KingdomBritish131145100001
    PENGELLY, Collin
    Abbey Street
    ME13 7ND Faversham
    43 Lammas Gate
    Kent
    Director
    Abbey Street
    ME13 7ND Faversham
    43 Lammas Gate
    Kent
    EnglandBritish131144950001
    PLANK, Colin Andrew
    42 Leasway
    SS12 0HE Wickford
    Essex
    Director
    42 Leasway
    SS12 0HE Wickford
    Essex
    British12419690001
    SCOLLICK, Patricia Anne
    Lammas Gate
    Abbey Street
    ME13 7ND Faversham
    32
    Kent
    England
    Director
    Lammas Gate
    Abbey Street
    ME13 7ND Faversham
    32
    Kent
    England
    United KingdomBritish170577160001
    TURNER, Anthony Charles
    Abbey Street
    ME13 7ND Faversham
    2 Lammas Gate
    Kent
    Director
    Abbey Street
    ME13 7ND Faversham
    2 Lammas Gate
    Kent
    British131145360001
    TURNER, Deborah Linda
    Abbey Street
    ME13 7ND Faversham
    2 Lammas Gate
    Kent
    Director
    Abbey Street
    ME13 7ND Faversham
    2 Lammas Gate
    Kent
    British131145520001

    Who are the persons with significant control of ABBEY GATE MANAGEMENT (NO.2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Lammas Gate (Faversham) Management Company Limited
    60 Windsor Avenue
    SW19 2RR London
    Dalton House
    England
    Jun 05, 2016
    60 Windsor Avenue
    SW19 2RR London
    Dalton House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number03984119
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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