About

Registered Number: 04404932
Date of Incorporation: 27/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Abbey House, 14 Grove Street, Wantage, Oxfordshire, OX12 7AA

 

Based in Oxfordshire, Abbey Group Property Management Ltd was founded on 27 March 2002, it's status is listed as "Active". The companies director is listed as Clarke, Steven John in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Steven John 27 April 2005 06 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 10 April 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 19 April 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 11 April 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 27 March 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 12 April 2011
CERTNM - Change of name certificate 23 June 2010
CONNOT - N/A 23 June 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 22 April 2010
AD01 - Change of registered office address 07 April 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 03 April 2009
363a - Annual Return 30 March 2009
CERTNM - Change of name certificate 24 March 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
287 - Change in situation or address of Registered Office 02 February 2009
CERTNM - Change of name certificate 03 June 2008
AA - Annual Accounts 31 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
363s - Annual Return 08 November 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 05 December 2006
225 - Change of Accounting Reference Date 30 August 2006
363s - Annual Return 27 July 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 21 March 2006
225 - Change of Accounting Reference Date 24 February 2006
288a - Notice of appointment of directors or secretaries 15 July 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 08 July 2005
RESOLUTIONS - N/A 14 March 2005
287 - Change in situation or address of Registered Office 08 March 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
CERTNM - Change of name certificate 13 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 10 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2002
225 - Change of Accounting Reference Date 24 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.