About

Registered Number: 02800969
Date of Incorporation: 18/03/1993 (31 years ago)
Company Status: Active
Registered Address: Flat 19 Abbey Park Mews, Abbey Park Road, Grimsby, N E Lincs, DN32 0JA

 

Based in Grimsby, N E Lincs, Abbey Park Mews Residents' Association Ltd was setup in 1993. Abbey Park Mews Residents' Association Ltd has 13 directors listed as Shepherd, Annette, Potter, Angela, Farren, Andrew John, Ford, Rachel, Hudson, Kathryn Mary, Parkinson, David John, Adkins, Kenneth Alan, Bunting, David John, Shepherd, Annette, Smiles, Lillian May, Stiff, Norman Henry, Stiff, Patricia, Taylor, Vera in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTER, Angela 01 April 2015 - 1
ADKINS, Kenneth Alan 18 March 1993 04 September 2000 1
BUNTING, David John 24 July 2000 28 February 2001 1
SHEPHERD, Annette 21 December 2011 02 January 2013 1
SMILES, Lillian May 02 January 2013 01 April 2015 1
STIFF, Norman Henry 18 March 1993 04 August 1993 1
STIFF, Patricia 06 September 1993 21 December 2011 1
TAYLOR, Vera 26 July 2001 01 May 2003 1
Secretary Name Appointed Resigned Total Appointments
SHEPHERD, Annette 29 May 2014 - 1
FARREN, Andrew John 15 April 2002 31 October 2003 1
FORD, Rachel 15 October 2003 15 October 2004 1
HUDSON, Kathryn Mary 16 October 2004 27 October 2006 1
PARKINSON, David John 19 April 2007 29 May 2014 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 20 May 2015
AP01 - Appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 14 December 2014
AP03 - Appointment of secretary 26 June 2014
TM02 - Termination of appointment of secretary 26 June 2014
AD01 - Change of registered office address 26 June 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 09 January 2013
TM01 - Termination of appointment of director 02 January 2013
AP01 - Appointment of director 02 January 2013
AR01 - Annual Return 28 April 2012
AA - Annual Accounts 06 January 2012
AP01 - Appointment of director 28 December 2011
TM01 - Termination of appointment of director 24 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 03 April 2010
CH01 - Change of particulars for director 03 April 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
AA - Annual Accounts 18 January 2008
288b - Notice of resignation of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 12 February 2007
287 - Change in situation or address of Registered Office 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 10 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
363s - Annual Return 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
AA - Annual Accounts 10 February 2004
288a - Notice of appointment of directors or secretaries 25 October 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 08 February 2003
288b - Notice of resignation of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
363s - Annual Return 18 July 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
287 - Change in situation or address of Registered Office 18 April 2002
AA - Annual Accounts 02 February 2002
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
363s - Annual Return 05 April 2001
287 - Change in situation or address of Registered Office 22 February 2001
AA - Annual Accounts 08 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
363s - Annual Return 15 April 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 24 April 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 27 April 1998
AA - Annual Accounts 30 July 1997
363s - Annual Return 08 May 1997
AA - Annual Accounts 30 June 1996
363s - Annual Return 03 June 1996
AA - Annual Accounts 06 July 1995
363s - Annual Return 05 May 1995
AA - Annual Accounts 07 January 1995
363s - Annual Return 11 May 1994
288 - N/A 11 May 1994
288 - N/A 27 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1993
288 - N/A 11 May 1993
288 - N/A 11 May 1993
NEWINC - New incorporation documents 18 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.