About

Registered Number: 02276968
Date of Incorporation: 13/07/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Elms Estate Office, Bishops Tawton, Barnstaple, Devon, EX32 0EJ,

 

Abyssinia Court Management Company Ltd was founded on 13 July 1988, it's status is listed as "Active". We don't know the number of employees at Abyssinia Court Management Company Ltd. The organisation has 9 directors listed as Fisher, Anne Lesley, Smith, Geoffrey Martyn, Cook, Joan Elevinoa, Hambly, Rupert, Edwards, David, Foster, Victor John Arthur, Johnston, Thomas Gordon, Jones, Gordon, Captain, Whiteman, Edna at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Anne Lesley 01 December 2015 - 1
SMITH, Geoffrey Martyn 01 December 2015 - 1
EDWARDS, David 27 January 2015 01 December 2015 1
FOSTER, Victor John Arthur 25 April 2002 18 February 2005 1
JOHNSTON, Thomas Gordon 25 April 2002 18 February 2005 1
JONES, Gordon, Captain N/A 18 February 1997 1
WHITEMAN, Edna 18 February 1997 25 April 2002 1
Secretary Name Appointed Resigned Total Appointments
COOK, Joan Elevinoa N/A 18 February 1997 1
HAMBLY, Rupert 08 March 2016 28 February 2018 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 04 March 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 17 April 2018
AP04 - Appointment of corporate secretary 28 February 2018
TM02 - Termination of appointment of secretary 28 February 2018
AD01 - Change of registered office address 28 February 2018
AA - Annual Accounts 11 May 2017
AA01 - Change of accounting reference date 04 May 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 June 2016
AD01 - Change of registered office address 08 June 2016
AP03 - Appointment of secretary 09 March 2016
TM02 - Termination of appointment of secretary 09 March 2016
TM01 - Termination of appointment of director 01 December 2015
AP01 - Appointment of director 01 December 2015
AP01 - Appointment of director 01 December 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 27 April 2015
RESOLUTIONS - N/A 14 April 2015
TM01 - Termination of appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
TM02 - Termination of appointment of secretary 21 January 2015
AP04 - Appointment of corporate secretary 21 January 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 12 May 2006
363s - Annual Return 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
AA - Annual Accounts 19 April 2005
AA - Annual Accounts 13 April 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 04 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 09 May 2001
AA - Annual Accounts 19 April 2001
287 - Change in situation or address of Registered Office 11 October 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 19 April 2000
AA - Annual Accounts 13 August 1999
363s - Annual Return 27 April 1999
363s - Annual Return 07 May 1998
AA - Annual Accounts 17 April 1998
287 - Change in situation or address of Registered Office 07 April 1998
363s - Annual Return 16 May 1997
AA - Annual Accounts 01 May 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
363s - Annual Return 20 May 1996
AA - Annual Accounts 25 April 1996
AA - Annual Accounts 12 May 1995
363s - Annual Return 12 May 1995
AA - Annual Accounts 12 May 1994
363s - Annual Return 12 May 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 27 April 1993
287 - Change in situation or address of Registered Office 16 March 1993
AA - Annual Accounts 06 May 1992
363s - Annual Return 06 May 1992
AA - Annual Accounts 03 February 1992
363a - Annual Return 03 July 1991
363a - Annual Return 10 June 1991
363a - Annual Return 27 March 1991
287 - Change in situation or address of Registered Office 28 November 1990
AA - Annual Accounts 04 October 1990
AA - Annual Accounts 09 July 1990
363 - Annual Return 15 June 1990
287 - Change in situation or address of Registered Office 14 June 1990
RESOLUTIONS - N/A 17 May 1990
288 - N/A 16 February 1989
288 - N/A 16 February 1989
287 - Change in situation or address of Registered Office 16 February 1989
NEWINC - New incorporation documents 13 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.