About

Registered Number: 05024183
Date of Incorporation: 23/01/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: 11 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF,

 

Founded in 2004, Abington Court Rtm Company Ltd have registered office in Chelmsford, it's status is listed as "Active". We don't currently know the number of employees at the business. The current directors of the organisation are Pendrigh, Andrew David, Cooke, James Robert, Cooper, John Arthur, Elkes, Claire Mary, Hall, Albert James, Sim, Anthony Edward, Williams, Gareth John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENDRIGH, Andrew David 24 November 2015 - 1
COOPER, John Arthur 23 January 2004 24 November 2015 1
ELKES, Claire Mary 23 January 2004 01 October 2010 1
HALL, Albert James 18 August 2004 01 October 2006 1
SIM, Anthony Edward 23 January 2004 11 August 2004 1
WILLIAMS, Gareth John 23 January 2004 23 August 2015 1
Secretary Name Appointed Resigned Total Appointments
COOKE, James Robert 01 April 2016 22 September 2017 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 22 December 2019
PSC01 - N/A 18 December 2019
PSC04 - N/A 18 December 2019
AP01 - Appointment of director 18 December 2019
AD01 - Change of registered office address 26 June 2019
CS01 - N/A 25 January 2019
AP04 - Appointment of corporate secretary 25 January 2019
PSC01 - N/A 25 January 2019
PSC09 - N/A 25 January 2019
AD01 - Change of registered office address 23 January 2019
TM01 - Termination of appointment of director 24 December 2018
AA - Annual Accounts 27 November 2018
PSC08 - N/A 24 July 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 13 December 2017
AD01 - Change of registered office address 09 November 2017
TM02 - Termination of appointment of secretary 25 September 2017
PSC07 - N/A 25 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 20 December 2016
AD01 - Change of registered office address 06 December 2016
AP03 - Appointment of secretary 11 April 2016
AD01 - Change of registered office address 06 April 2016
AD01 - Change of registered office address 06 April 2016
AR01 - Annual Return 17 February 2016
AP01 - Appointment of director 05 December 2015
AP01 - Appointment of director 30 November 2015
TM01 - Termination of appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
AA - Annual Accounts 27 November 2015
AP01 - Appointment of director 13 November 2015
TM01 - Termination of appointment of director 02 September 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 10 December 2014
AD01 - Change of registered office address 31 July 2014
AR01 - Annual Return 27 January 2014
TM02 - Termination of appointment of secretary 27 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 15 November 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 25 January 2012
AR01 - Annual Return 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
AA - Annual Accounts 17 January 2010
RESOLUTIONS - N/A 18 June 2009
MEM/ARTS - N/A 18 June 2009
363a - Annual Return 13 February 2009
287 - Change in situation or address of Registered Office 13 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 06 March 2008
AA - Annual Accounts 15 June 2007
363s - Annual Return 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
AA - Annual Accounts 19 December 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
287 - Change in situation or address of Registered Office 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
363a - Annual Return 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 28 January 2005
288b - Notice of resignation of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
225 - Change of Accounting Reference Date 20 February 2004
NEWINC - New incorporation documents 23 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.