Abbeville Mews Management Ltd

General information

Name:

Abbeville Mews Management Limited

Office Address:

266 Kingsland Road E8 4DG London

Number: 02164702

Incorporation date: 1987-09-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Abbeville Mews Management Ltd can be found at London at 266 Kingsland Road. Anyone can search for the firm by referencing its postal code - E8 4DG. Abbeville Mews Management's launching dates back to 1987. The company is registered under the number 02164702 and company's last known status is active. The firm's declared SIC number is 81100 which stands for Combined facilities support activities. Abbeville Mews Management Limited reported its account information for the financial period up to Fri, 31st Mar 2023. The latest annual confirmation statement was released on Wed, 13th Sep 2023.

As for the limited company, the majority of director's obligations up till now have been done by Paddy P., Robert W., Bernard R. and 6 remaining, listed below. Within the group of these nine individuals, David O. has supervised limited company for the longest period of time, having become a vital part of the Management Board 21 years ago. What is more, the managing director's assignments are often assisted with by a secretary - Andrew H., who was chosen by this specific limited company one year ago.

Financial data based on annual reports

Company staff

Paddy P.

Role: Director

Appointed: 23 January 2024

Latest update: 21 February 2024

Andrew H.

Role: Secretary

Appointed: 01 December 2023

Latest update: 21 February 2024

Robert W.

Role: Director

Appointed: 02 March 2022

Latest update: 21 February 2024

Bernard R.

Role: Director

Appointed: 01 October 2020

Latest update: 21 February 2024

Lance B.

Role: Director

Appointed: 01 October 2020

Latest update: 21 February 2024

Sandra A.

Role: Director

Appointed: 10 January 2019

Latest update: 21 February 2024

Clive W.

Role: Director

Appointed: 12 December 2016

Latest update: 21 February 2024

Maria E.

Role: Director

Appointed: 01 September 2015

Latest update: 21 February 2024

Thomas P.

Role: Director

Appointed: 04 March 2014

Latest update: 21 February 2024

David O.

Role: Director

Appointed: 08 January 2003

Latest update: 21 February 2024

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts 12 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 November 2014
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 November 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 6 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 6 November 2012
Annual Accounts 2 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 4th, October 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

13 Abbeville Mews 88 Clapham Park Road

Post code:

SW4 7BX

City / Town:

London

HQ address,
2013

Address:

13 Abbeville Mews 88 Clapham Park Road

Post code:

SW4 7BX

City / Town:

London

HQ address,
2014

Address:

13 Abbeville Mews 88 Clapham Park Road

Post code:

SW4 7BX

City / Town:

London

HQ address,
2015

Address:

13 Abbeville Mews 88 Clapham Park Road

Post code:

SW4 7BX

City / Town:

London

HQ address,
2016

Address:

13 Abbeville Mews 88 Clapham Park Road

Post code:

SW4 7BX

City / Town:

London

Search other companies

Services (by SIC Code)

  • 81100 : Combined facilities support activities
36
Company Age

Closest Companies - by postcode