About

Registered Number: 08862072
Date of Incorporation: 27/01/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: BOYDENS LEASEHOLD & ESTATE MANAGEMENT, Aston House, 57-59 Crouch Street, Colchester, CO3 3EY,

 

Abbey House (Colchester) Ltd was founded on 27 January 2014 with its registered office in Colchester, it's status at Companies House is "Active". There are 8 directors listed as Banham, Francesca Anna Paola, Humroy, Nicola Sabrina, Morris, Paul Kevin, Shields, Patrick Rowan, Tavakoli, Mehdi, Professor, Shields, Patrick Rowan, Baynton-glen, Sarah, Titcombe, Michelle Louise for this business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANHAM, Francesca Anna Paola 06 March 2018 - 1
HUMROY, Nicola Sabrina 21 July 2016 - 1
MORRIS, Paul Kevin 18 March 2019 - 1
SHIELDS, Patrick Rowan 21 July 2016 - 1
TAVAKOLI, Mehdi, Professor 21 July 2016 - 1
BAYNTON-GLEN, Sarah 21 July 2016 15 March 2019 1
TITCOMBE, Michelle Louise 21 July 2016 14 September 2018 1
Secretary Name Appointed Resigned Total Appointments
SHIELDS, Patrick Rowan 21 July 2016 28 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 28 February 2020
TM01 - Termination of appointment of director 03 October 2019
AA - Annual Accounts 15 May 2019
AP01 - Appointment of director 25 March 2019
AP04 - Appointment of corporate secretary 28 February 2019
TM02 - Termination of appointment of secretary 28 February 2019
CS01 - N/A 28 February 2019
TM01 - Termination of appointment of director 14 September 2018
AA - Annual Accounts 27 April 2018
AP01 - Appointment of director 06 March 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 18 July 2017
AD01 - Change of registered office address 30 January 2017
AD01 - Change of registered office address 30 January 2017
CS01 - N/A 27 January 2017
CH01 - Change of particulars for director 27 January 2017
CH01 - Change of particulars for director 27 January 2017
CH01 - Change of particulars for director 27 January 2017
CH01 - Change of particulars for director 27 January 2017
CH01 - Change of particulars for director 27 January 2017
CH01 - Change of particulars for director 27 January 2017
CH03 - Change of particulars for secretary 27 January 2017
AP01 - Appointment of director 25 August 2016
AP01 - Appointment of director 25 August 2016
AD01 - Change of registered office address 24 August 2016
AP03 - Appointment of secretary 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
AP01 - Appointment of director 24 August 2016
AP01 - Appointment of director 24 August 2016
AP01 - Appointment of director 24 August 2016
AP01 - Appointment of director 24 August 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 27 March 2015
NEWINC - New incorporation documents 27 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.