ABOVECHANCE LIMITED - NORTHAMPTONSHIRE
Company Profile | Company Filings |
Overview
ABOVECHANCE LIMITED is a Private Limited Company from NORTHAMPTONSHIRE and has the status: Active.
ABOVECHANCE LIMITED was incorporated 28 years ago on 14/08/1992 and has the registered number: 02739415. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2021.
ABOVECHANCE LIMITED was incorporated 28 years ago on 14/08/1992 and has the registered number: 02739415. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2021.
ABOVECHANCE LIMITED - NORTHAMPTONSHIRE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 | 30/09/2021 |
Registered Office
ARTISANS HOUSE, 7 QUEENSBRIDGE
NORTHAMPTONSHIRE
NN4 7BF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/08/2020 | 28/08/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ORCHARD BLOCK MANAGEMENT SERVICES LTD | Corporate Secretary | 2009-02-17 | CURRENT | ||
MR JOHN SOCHA | Jan 1958 | British | Director | 2000-05-18 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1992-08-14 UNTIL 1992-09-09 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1992-08-14 UNTIL 1992-09-09 | RESIGNED | ||
EDWARD PATRICK SLATTERY | Nov 1950 | Director | 1992-09-09 UNTIL 1992-09-11 | RESIGNED | |
SUZANNE MORAN | Sep 1924 | British | Director | 1992-09-11 UNTIL 1993-05-20 | RESIGNED |
ARTHUR WALTER PATRICK MORAN | Aug 1925 | Director | 1992-09-11 UNTIL 2000-05-18 | RESIGNED | |
RICHARD GEORGE INGRAM | Feb 1957 | British | Director | 1992-09-09 UNTIL 1992-09-11 | RESIGNED |
SIMON NICOLAS FELCE | Oct 1963 | British | Director | 1993-05-20 UNTIL 2000-05-18 | RESIGNED |
JUDITH SOCHA | Jul 1958 | British | Secretary | 2000-05-18 UNTIL 2009-11-26 | RESIGNED |
MR JOHN SOCHA | Jan 1958 | British | Secretary | 2006-01-04 UNTIL 2009-03-17 | RESIGNED |
RICHARD GEORGE INGRAM | Feb 1957 | British | Secretary | 1992-09-09 UNTIL 1992-09-11 | RESIGNED |
ARTHUR WALTER PATRICK MORAN | Aug 1925 | Secretary | 1992-09-11 UNTIL 2000-05-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Socha | 2016-04-06 | 1/1958 | Northampton Northamptonshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Judith Socha | 2016-04-06 | 7/1958 | Northampton Northamptonshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abovechance Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-09-02 | 31-12-2019 | £6,188 Cash £22,580 equity |
Abovechance Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-06-04 | 31-12-2018 | £2,877 Cash £20,230 equity |
Abovechance Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-05-19 | 31-12-2017 | £48,242 Cash £17,252 equity |
Abovechance Ltd - Accounts to registrar - small 16.3 | 2017-04-29 | 31-12-2016 | £45,419 Cash £14,766 equity |
Abovechance Ltd - Abbreviated accounts 16.1 | 2016-05-26 | 31-12-2015 | £40,315 Cash £12,270 equity |
Abovechance Ltd - Limited company - abbreviated - 11.6 | 2015-03-04 | 31-12-2014 | £39,100 Cash £9,744 equity |