ABOUT ABBOTT MANAGEMENT LIMITED
About Abbott Management
Established since 1994, Abbott Management is an independent residential and commercial managing agent which holds over 20 years of experience in providing a personalised service throughout London.
Abbott Management, in accordance with the Royal Institute of Chartered Surveyors (RICS) Code of Practice, manage a broad spectrum of properties. We are regulated by the FCA (Financial Conduct Authority) in respect of non investment insurance contracts. Our clients include freehold and management companies.
Abbott Management provides a high quality property management service for both freeholders and leaseholders.
Abbott Management has an in-depth knowledge and understanding of property management. Our expertise and the personal service delivered by our staff benefits both owners and occupiers.
KEY FINANCE
Year
2016
Assets
£169.15k
▲ £72.97k (75.87 %)
Cash
£0.56k
▼ £-12.81k (-95.80 %)
Liabilities
£138.12k
▼ £-91.87k (-39.94 %)
Net Worth
£31.03k
▼ £164.84k (-123.19 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Kettering
- Company name
- ABBOTT MANAGEMENT LIMITED
- Company number
- 02864799
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Oct 1993
Age - 32 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.abbottmanagement.co.uk
- Phones
-
02074 955 085
02074 955 088
- Registered Address
- HEADLANDS HOUSE 1 KINGS COURT,
KETTERING PARKWAY,
KETTERING,
NORTHAMPTONSHIRE,
ENGLAND,
NN15 6WJ
ECONOMIC ACTIVITIES
- 68320
- Management of real estate on a fee or contract basis
LAST EVENTS
- 10 Apr 2017
- Registered office address changed from St George's House 15 Hanover Square Mayfair London W1S 1HS to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 10 April 2017
- 31 Oct 2016
- Confirmation statement made on 21 October 2016 with updates
- 30 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
CHARGES
-
11 June 2009
- Status
- Outstanding
- Delivered
- 27 June 2009
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Property k/a 182 grosvenor terrace, london t/no. TGL91743…
-
11 June 2009
- Status
- Outstanding
- Delivered
- 26 June 2009
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- 15-17 shrubbery road london t/nos TGL130972 & SGL292960;…
-
11 June 2009
- Status
- Outstanding
- Delivered
- 26 June 2009
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Property k/a 86 camberwell road london t/no. LN70068…
-
11 June 2009
- Status
- Outstanding
- Delivered
- 26 June 2009
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Property k/a 1 fyfield road, london t/no LN212655 together…
-
11 June 2009
- Status
- Outstanding
- Delivered
- 26 June 2009
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Property k/a 130 elmington road, london t/no SGL9027…
-
24 August 2005
- Status
- Outstanding
- Delivered
- 7 September 2005
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- F/H warwick gardens house azenby road london t/no…
-
11 February 2004
- Status
- Outstanding
- Delivered
- 19 February 2004
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- The f/h property known as or being 3 bethwin road…
-
12 February 1999
- Status
- Outstanding
- Delivered
- 18 February 1999
-
Persons entitled
- Lloyds Bank PLC
- Description
- 1-12 ilchester mansions london W.8; t/no ngl 598130…
See Also
Last update 2018
ABBOTT MANAGEMENT LIMITED DIRECTORS
MEADOWS NOMINEES LTD
Acting
- Appointed
- 11 July 2016
- Role
- Secretary
- Address
- Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England, NN15 6WJ
- Name
- MEADOWS NOMINEES LTD
Mark Duncan Belcher
Acting
- Appointed
- 25 January 1995
- Occupation
- Manager
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England, NN15 6WJ
- Country Of Residence
- United Kingdom
- Name
- BELCHER, Mark Duncan
Emma Abbey
Resigned
- Appointed
- 14 May 1998
- Resigned
- 12 November 2002
- Role
- Secretary
- Address
- 84 Albert Hall Mansions, Kensington Gore, London, SW7 2AQ
- Name
- ABBEY, Emma
Mark Belcher
Resigned
PSC
- Appointed
- 25 October 1993
- Resigned
- 25 January 1994
- Role
- Secretary
- Address
- 4-6 Spicer Street, St Albans, Hertfordshire, AL3 4PQ
- Name
- BELCHER, Mark
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Robert Conway
Resigned
- Appointed
- 21 October 1993
- Resigned
- 25 October 1993
- Role
- Nominee Secretary
- Address
- 18 Barnwell House, St Giles Road, London, SE5 7RP
- Name
- CONWAY, Robert
Lisa Grosser
Resigned
- Appointed
- 12 November 2002
- Resigned
- 04 April 2016
- Role
- Secretary
- Nationality
- Australian
- Address
- St George's House, 15 Hanover Square, Mayfair, London, W1S 1HS
- Name
- GROSSER, Lisa
Andrew Vinycomb
Resigned
- Appointed
- 25 January 1995
- Resigned
- 14 May 1998
- Role
- Secretary
- Address
- Wilfred House, Long Acre, London, WC2
- Name
- VINYCOMB, Andrew
Graham Michael Cowan
Resigned
- Appointed
- 21 October 1993
- Resigned
- 25 October 1993
- Role
- Nominee Director
- Age
- 82
- Nationality
- British
- Address
- 16 Gloucester Road, New Barnet, Hertfordshire, EN5 1RT
- Country Of Residence
- Uk
- Name
- COWAN, Graham Michael
Lisa Grosser
Resigned
- Appointed
- 21 June 2009
- Resigned
- 11 July 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 56
- Nationality
- Australian
- Address
- St George's House, 15 Hanover Square, Mayfair, London, W1S 1HS
- Country Of Residence
- Australia
- Name
- GROSSER, Lisa
Andrew Vinycomb
Resigned
- Appointed
- 25 October 1993
- Resigned
- 25 January 1994
- Occupation
- Company Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- Wilfred House, Long Acre, London, WC2
- Name
- VINYCOMB, Andrew
REVIEWS
Check The Company
Excellent according to the company’s financial health.