About

Registered Number: 04015384
Date of Incorporation: 15/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 20a Victoria Road, Hale, Manchester, England And Wales, WA15 9AD

 

Abberley Hall Management Company Ltd was registered on 15 June 2000, it's status at Companies House is "Active". We do not know the number of employees at the company. The companies directors are listed as Brindle, Alan Wilson, Hughes, Alan Roy, Lee, Hayley, Line, Roy Joseph Charles, Mills, Thomas Roy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINDLE, Alan Wilson 04 April 2005 - 1
HUGHES, Alan Roy 21 June 2007 - 1
LEE, Hayley 04 April 2005 26 October 2011 1
LINE, Roy Joseph Charles 11 June 2004 01 March 2020 1
MILLS, Thomas Roy 04 April 2005 04 March 2020 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 15 June 2015
TM01 - Termination of appointment of director 04 December 2014
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 05 July 2012
CH01 - Change of particulars for director 05 July 2012
CH01 - Change of particulars for director 05 July 2012
CH01 - Change of particulars for director 05 July 2012
TM01 - Termination of appointment of director 26 October 2011
AA - Annual Accounts 21 October 2011
AP04 - Appointment of corporate secretary 22 July 2011
TM02 - Termination of appointment of secretary 22 July 2011
AD01 - Change of registered office address 01 July 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 21 June 2010
AP01 - Appointment of director 09 October 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 10 June 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
287 - Change in situation or address of Registered Office 22 November 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
363s - Annual Return 02 July 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 28 April 2006
288a - Notice of appointment of directors or secretaries 24 June 2005
363s - Annual Return 22 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
AA - Annual Accounts 31 March 2005
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
363s - Annual Return 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
AA - Annual Accounts 03 April 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
287 - Change in situation or address of Registered Office 03 December 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
AA - Annual Accounts 25 April 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 11 July 2001
288b - Notice of resignation of directors or secretaries 20 June 2000
NEWINC - New incorporation documents 15 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.