About

Registered Number: 03043333
Date of Incorporation: 07/04/1995 (29 years ago)
Company Status: Active
Registered Address: Unit 1 Abbeygate Court, Stockett Lane, Maidstone, Kent, ME15 0PP,

 

Established in 1995, Little Abbeygate Management (1995) Ltd are based in Kent, it's status is listed as "Active". The companies directors are listed as Creative And Numbers, Knight, Simon, Langlands, Philip Donal, Newland, Kevin Gary, Lowe, Stephen David, Billing, Akbal, Henson, David William, Huggins, Geoffrey, Jayes, Victoria Susan, Trustees Of Sun Life Pensions Management Ltd in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Simon 11 September 2013 - 1
LANGLANDS, Philip Donal 01 August 2017 - 1
NEWLAND, Kevin Gary 11 September 2013 - 1
BILLING, Akbal 01 October 1999 11 September 2013 1
HENSON, David William 23 August 1995 01 October 1999 1
HUGGINS, Geoffrey 01 October 1999 02 April 2007 1
JAYES, Victoria Susan 01 May 2013 01 July 2017 1
TRUSTEES OF SUN LIFE PENSIONS MANAGEMENT LTD 11 November 2005 11 September 2013 1
Secretary Name Appointed Resigned Total Appointments
CREATIVE AND NUMBERS 01 November 2008 - 1
LOWE, Stephen David 23 August 1995 01 October 1999 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 03 December 2019
CH04 - Change of particulars for corporate secretary 10 July 2019
CS01 - N/A 06 February 2019
CS01 - N/A 27 September 2018
AD01 - Change of registered office address 21 August 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 06 May 2018
AA - Annual Accounts 07 January 2018
CS01 - N/A 03 August 2017
AP01 - Appointment of director 03 August 2017
TM01 - Termination of appointment of director 19 July 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 13 March 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 29 January 2015
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 17 January 2014
AP01 - Appointment of director 17 January 2014
CH01 - Change of particulars for director 11 September 2013
AP01 - Appointment of director 11 September 2013
AP01 - Appointment of director 11 September 2013
AP01 - Appointment of director 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 09 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 08 April 2010
CH04 - Change of particulars for corporate secretary 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH02 - Change of particulars for corporate director 08 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 24 February 2009
363a - Annual Return 22 December 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
287 - Change in situation or address of Registered Office 14 November 2008
AA - Annual Accounts 29 August 2008
288b - Notice of resignation of directors or secretaries 20 April 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 06 May 2004
AA - Annual Accounts 15 May 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 14 January 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 02 May 2002
287 - Change in situation or address of Registered Office 02 May 2002
363s - Annual Return 23 April 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 22 February 2001
288a - Notice of appointment of directors or secretaries 14 June 2000
RESOLUTIONS - N/A 27 April 2000
RESOLUTIONS - N/A 27 April 2000
MEM/ARTS - N/A 27 April 2000
MEM/ARTS - N/A 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 05 November 1999
363s - Annual Return 05 November 1999
AA - Annual Accounts 26 February 1999
AA - Annual Accounts 02 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 04 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1996
363s - Annual Return 15 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1995
RESOLUTIONS - N/A 01 September 1995
MEM/ARTS - N/A 01 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 September 1995
CERTNM - Change of name certificate 30 August 1995
287 - Change in situation or address of Registered Office 25 August 1995
288 - N/A 25 August 1995
288 - N/A 25 August 1995
NEWINC - New incorporation documents 07 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.