Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

ABBOTT MANAGEMENT LIMITED

Company

ABBOTT MANAGEMENT

Telephone: 02074 955 085
A rating

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

Company name
ABBOTT MANAGEMENT LIMITED
Company number
02864799
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Oct 1993
Age - 31 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
61
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
81
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
73
Nationality
British
Address
Wilfred House, Long Acre, London, WC2
Name
VINYCOMB, Andrew

REVIEWS


Check The Company
Excellent according to the company’s financial health.