ABBERLEY HOUSE (MALVERN) LIMITED - MALVERN
Company Profile | Company Filings |
Overview
ABBERLEY HOUSE (MALVERN) LIMITED is a Private Limited Company from MALVERN ENGLAND and has the status: Active.
ABBERLEY HOUSE (MALVERN) LIMITED was incorporated 18 years ago on 23/12/2005 and has the registered number: 05662538. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ABBERLEY HOUSE (MALVERN) LIMITED was incorporated 18 years ago on 23/12/2005 and has the registered number: 05662538. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ABBERLEY HOUSE (MALVERN) LIMITED - MALVERN
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 | 31/12/2022 | 30/09/2024 |
Registered Office
ABBERLEY HOUSE
MALVERN
WR14 4AB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/08/2023 | 02/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR NEERAJ PRASAD | Jan 1964 | British | Director | 2023-06-29 | CURRENT |
MS GILLIAN MARJORIE CAMPBELL | Mar 1959 | British | Director | 2019-03-21 | CURRENT |
MR JEREMY PETER NEILSON | Sep 1959 | British | Director | 2012-04-12 UNTIL 2019-01-03 | RESIGNED |
PHILIP LANEY & JOLLY LTD | Corporate Secretary | 2015-09-10 UNTIL 2022-04-28 | RESIGNED | ||
MRS YVONNE MAY BAKER | Secretary | 2010-07-30 UNTIL 2011-01-08 | RESIGNED | ||
MR JOSEPH PATRICK HERRON | British | Secretary | 2005-12-23 UNTIL 2010-07-30 | RESIGNED | |
MR PETER JOHN SCOTT | Secretary | 2011-01-08 UNTIL 2011-03-23 | RESIGNED | ||
MARK KRALJ-TAYLOR | Mar 1971 | British | Director | 2005-12-23 UNTIL 2007-11-20 | RESIGNED |
MRS LAURA ELIZABETH SMITH | Aug 1978 | British | Director | 2011-01-08 UNTIL 2014-11-04 | RESIGNED |
MR PETER JOHN SCOTT | Mar 1947 | British | Director | 2011-08-15 UNTIL 2017-05-01 | RESIGNED |
MR ALLAN OVINGTON | Nov 1973 | British | Director | 2018-11-13 UNTIL 2023-10-05 | RESIGNED |
RHODES ROGERS & JOLLY LTD | Corporate Secretary | 2011-03-21 UNTIL 2015-09-10 | RESIGNED | ||
MISS BRONAGH MARY MCCLOSKEY | Oct 1970 | British | Director | 2012-02-14 UNTIL 2017-01-12 | RESIGNED |
MS TRACEY DOCHERTY | Jun 1968 | British | Director | 2011-08-15 UNTIL 2016-11-17 | RESIGNED |
MRS JANE MARGARET HERRON | Nov 1950 | British | Director | 2007-11-21 UNTIL 2010-07-30 | RESIGNED |
MR ANDREW GRANT | Jun 1974 | British | Director | 2011-01-08 UNTIL 2012-01-06 | RESIGNED |
MR PAUL ANDREW DICKINSON | Jan 1965 | British | Director | 2018-12-06 UNTIL 2020-12-31 | RESIGNED |
MS ELIZABETH JANE BOND | Jan 1974 | British | Director | 2017-09-07 UNTIL 2020-03-20 | RESIGNED |
MR CARLETON TARR | Feb 1941 | British | Director | 2005-12-23 UNTIL 2011-01-08 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abberley House (Malvern) Limited - Filleted accounts | 2023-09-27 | 31-12-2022 | £8 Cash £8 equity |
Abberley House (Malvern) Limited - Filleted accounts | 2022-09-21 | 31-12-2021 | £8 Cash £8 equity |
Abberley House (Malvern) Limited - Filleted accounts | 2021-09-29 | 31-12-2020 | £8 Cash £8 equity |
Abberley House (Malvern) Limited - Filleted accounts | 2020-12-17 | 31-12-2019 | £8 Cash £8 equity |
Abberley House (Malvern) Limited - Filleted accounts | 2019-09-12 | 31-12-2018 | £8 Cash £8 equity |
Abberley House (Malvern) Limited - Filleted accounts | 2018-06-23 | 31-12-2017 | £8 Cash £8 equity |
Abberley House (Malvern) Limited - Filleted accounts | 2017-06-13 | 31-12-2016 | £8 Cash £8 equity |
Abberley House (Malvern) Limited - Accounts | 2016-07-15 | 31-12-2015 | £8 Cash |
Abberley House (Malvern) Limited - Accounts | 2015-08-07 | 31-12-2014 | £8 Cash |