Company NameAbbey Road (Blocks E F & G) Flat Management Company Limited
DirectorsOladayo Victoria Ajayi and Mark Lee Westbrook
Company StatusActive
Company Number02959869
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 August 1994(29 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Kevin Ronald Howard
NationalityBritish
StatusCurrent
Appointed01 April 2005(10 years, 7 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameMrs Oladayo Victoria Ajayi
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(22 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleBusiness Support Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameMr Mark Lee Westbrook
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(25 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NamePaul Geoffrey Fowler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleSlaes Executive
Correspondence Address12 The Ridings
Hertford
SG14 2AP
Director NameSharon Kerry Bishop
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Parsonage Lane
Enfield
Middlesex
EN2 0AJ
Secretary NameTanju Hussein
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address98 Crest Drive
Enfield
Middlesex
EN3 5QE
Director NameJohn Duffy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 1996)
RoleSales Executive
Correspondence Address33 Clarence Road
Enfield
Middlesex
EN3 4BN
Director NamePeter Barry Allen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 June 2000)
RoleA.A. Patrol
Correspondence Address88 Shortlands Close
Belvedere
Kent
Director NameRebecca Emily Pont
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 March 1999)
RoleLegal Secretary
Correspondence Address107 Shortlands Close
Abbey Road
Belvedere
Kent
Director NamePeter Leslie Warren
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 June 1999)
RoleShift Manager
Correspondence Address62 Shortlands Close
Belvedere
Kent
DA17 5QY
Director NameMichael George Duncombe
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(5 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 April 2009)
RoleProperty Management
Correspondence Address2 Pecks Cottages
Church Road
Orpington
Kent
BR6 7SP
Director NameJohn Gold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2003)
RoleTaxi Driver
Correspondence Address85 Shortlands Close
Belvedere
Kent
DA17 5QY
Director NameClare Brooker
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 March 2004)
RoleGraphic Designer
Correspondence Address104 Shortlands Close
Belvedere
Kent
DA17 5QY
Director NameVanessa Rose Meyer
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(7 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 November 2002)
RoleResearcher
Correspondence Address108 Shortlands Close
Belvedere
Kent
DA17 5QY
Director NameNeil Geoffrey Simpson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 December 2003)
RoleAdmin Officer
Correspondence Address92 Shortlands Close
Belvedere
Kent
DA17 5QY
Director NameNeil Geoffrey Simpson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 December 2003)
RoleAdmin Officer
Correspondence Address92 Shortlands Close
Belvedere
Kent
DA17 5QY
Director NameAmanda Jane Lavelle
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(8 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 October 2007)
RoleTeacher
Correspondence Address30 Broom Mead
Bexleyheath
Kent
DA6 7NY
Director NameChristine Gibbons
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2004)
RoleProject Manager
Correspondence Address69 Shortlands Close
Belvedere
Kent
DA17 5QY
Director NameJanet Whitcher
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 December 2007)
RolePersonal Assistant
Correspondence Address61 Shortlands Close
Belvedere
Kent
DA17 5QY
Director NameMrs Caroline Elizabeth Corner
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(14 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 August 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameMiss Carrie-Ann Skinner
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(19 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 October 2016)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Secretary NameHillcrest Estate Management Limited (Corporation)
StatusResigned
Appointed22 April 1996(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2005)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF

Location

Registered AddressRegency Management Services Ltd
The Beechwood Centre
40 Lower Gravel Road
Bromley
Kent
BR2 8GP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Cash£16,796
Current Liabilities£27,843

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

30 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
2 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
18 November 2019Appointment of Mr Mark Lee Westbrook as a director on 15 November 2019 (2 pages)
18 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
23 August 2018Confirmation statement made on 31 August 2017 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
31 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
5 January 2017Full accounts made up to 31 March 2016 (9 pages)
5 January 2017Full accounts made up to 31 March 2016 (9 pages)
24 November 2016Termination of appointment of Carrie-Ann Skinner as a director on 7 October 2016 (1 page)
24 November 2016Termination of appointment of Carrie-Ann Skinner as a director on 7 October 2016 (1 page)
12 October 2016Appointment of Miss Oladayo Ajayi as a director on 6 October 2016 (2 pages)
12 October 2016Appointment of Miss Oladayo Ajayi as a director on 6 October 2016 (2 pages)
5 September 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
5 September 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
19 December 2015Full accounts made up to 31 March 2015 (8 pages)
19 December 2015Full accounts made up to 31 March 2015 (8 pages)
1 September 2015Annual return made up to 18 August 2015 no member list (2 pages)
1 September 2015Annual return made up to 18 August 2015 no member list (2 pages)
22 December 2014Full accounts made up to 31 March 2014 (9 pages)
22 December 2014Full accounts made up to 31 March 2014 (9 pages)
2 September 2014Annual return made up to 18 August 2014 no member list (2 pages)
2 September 2014Termination of appointment of Caroline Elizabeth Corner as a director on 15 August 2014 (1 page)
2 September 2014Secretary's details changed for Mr Kevin Ronald Howard on 18 August 2014 (1 page)
2 September 2014Secretary's details changed for Mr Kevin Ronald Howard on 18 August 2014 (1 page)
2 September 2014Annual return made up to 18 August 2014 no member list (2 pages)
2 September 2014Termination of appointment of Caroline Elizabeth Corner as a director on 15 August 2014 (1 page)
15 July 2014Appointment of Miss Carrie-Ann Skinner as a director on 15 July 2014 (2 pages)
15 July 2014Appointment of Miss Carrie-Ann Skinner as a director on 15 July 2014 (2 pages)
11 December 2013Full accounts made up to 31 March 2013 (9 pages)
11 December 2013Full accounts made up to 31 March 2013 (9 pages)
9 September 2013Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 9 September 2013 (1 page)
9 September 2013Annual return made up to 18 August 2013 no member list (3 pages)
9 September 2013Annual return made up to 18 August 2013 no member list (3 pages)
9 October 2012Full accounts made up to 31 March 2012 (9 pages)
9 October 2012Full accounts made up to 31 March 2012 (9 pages)
4 September 2012Annual return made up to 18 August 2012 no member list (3 pages)
4 September 2012Annual return made up to 18 August 2012 no member list (3 pages)
30 December 2011Full accounts made up to 31 March 2011 (10 pages)
30 December 2011Full accounts made up to 31 March 2011 (10 pages)
2 September 2011Annual return made up to 18 August 2011 no member list (3 pages)
2 September 2011Annual return made up to 18 August 2011 no member list (3 pages)
31 December 2010Full accounts made up to 31 March 2010 (10 pages)
31 December 2010Full accounts made up to 31 March 2010 (10 pages)
10 September 2010Annual return made up to 18 August 2010 no member list (3 pages)
10 September 2010Director's details changed for Miss Caroline Elizabeth Isherwood on 18 August 2010 (2 pages)
10 September 2010Annual return made up to 18 August 2010 no member list (3 pages)
10 September 2010Director's details changed for Miss Caroline Elizabeth Isherwood on 18 August 2010 (2 pages)
9 February 2010Full accounts made up to 31 March 2009 (10 pages)
9 February 2010Full accounts made up to 31 March 2009 (10 pages)
12 October 2009Annual return made up to 18 August 2009 no member list (2 pages)
12 October 2009Annual return made up to 18 August 2009 no member list (2 pages)
14 May 2009Director appointed miss caroline elizabeth isherwood (1 page)
14 May 2009Director appointed miss caroline elizabeth isherwood (1 page)
11 May 2009Appointment terminated director michael duncombe (1 page)
11 May 2009Appointment terminated director michael duncombe (1 page)
31 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
1 September 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 September 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 August 2008Appointment terminated director janet whitcher (1 page)
28 August 2008Appointment terminated director janet whitcher (1 page)
28 August 2008Annual return made up to 18/08/08 (2 pages)
28 August 2008Annual return made up to 18/08/08 (2 pages)
14 November 2007Annual return made up to 18/08/07 (4 pages)
14 November 2007Annual return made up to 18/08/07 (4 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
2 August 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 August 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
17 July 2007Registered office changed on 17/07/07 from: regency estate management the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page)
17 July 2007Registered office changed on 17/07/07 from: regency estate management the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page)
16 October 2006Annual return made up to 18/08/06 (4 pages)
16 October 2006Annual return made up to 18/08/06 (4 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Annual return made up to 18/08/05 (5 pages)
4 October 2005Annual return made up to 18/08/05 (5 pages)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: 66 high street ingatestone essex CM4 9DW (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005Registered office changed on 10/06/05 from: 66 high street ingatestone essex CM4 9DW (1 page)
25 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
15 September 2004Annual return made up to 18/08/04 (5 pages)
15 September 2004Annual return made up to 18/08/04 (5 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
13 January 2004Full accounts made up to 31 March 2003 (10 pages)
13 January 2004Full accounts made up to 31 March 2003 (10 pages)
28 August 2003Annual return made up to 18/08/03 (6 pages)
28 August 2003Annual return made up to 18/08/03 (6 pages)
20 February 2003New director appointed (1 page)
20 February 2003New director appointed (1 page)
20 February 2003New director appointed (1 page)
20 February 2003New director appointed (1 page)
13 December 2002Director resigned (2 pages)
13 December 2002Director resigned (2 pages)
1 December 2002Full accounts made up to 31 March 2002 (11 pages)
1 December 2002Full accounts made up to 31 March 2002 (11 pages)
8 September 2002Annual return made up to 18/08/02 (6 pages)
8 September 2002Annual return made up to 18/08/02 (6 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
15 November 2001Full accounts made up to 31 March 2001 (10 pages)
15 November 2001Full accounts made up to 31 March 2001 (10 pages)
22 August 2001Annual return made up to 18/08/01 (4 pages)
22 August 2001Annual return made up to 18/08/01 (4 pages)
14 August 2001Secretary's particulars changed (1 page)
14 August 2001Secretary's particulars changed (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 January 2001Full accounts made up to 31 March 2000 (10 pages)
9 January 2001Full accounts made up to 31 March 2000 (10 pages)
22 November 2000Return made up to 18/08/00; amending return (7 pages)
22 November 2000Return made up to 18/08/00; amending return (7 pages)
6 November 2000Registered office changed on 06/11/00 from: 66 high street ingatestone essex CM4 9DU (1 page)
6 November 2000Registered office changed on 06/11/00 from: 66 high street ingatestone essex CM4 9DU (1 page)
26 October 2000Registered office changed on 26/10/00 from: 5 hcr house bakers lane ingatestone essex CM4 0BZ (1 page)
26 October 2000Registered office changed on 26/10/00 from: 5 hcr house bakers lane ingatestone essex CM4 0BZ (1 page)
31 August 2000Annual return made up to 18/08/00 (7 pages)
31 August 2000Annual return made up to 18/08/00 (7 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
21 July 2000Secretary's particulars changed (1 page)
21 July 2000Secretary's particulars changed (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
4 March 2000Registered office changed on 04/03/00 from: bearmans farmhouse writtle road margaretting essex CM4 0EH (1 page)
4 March 2000Registered office changed on 04/03/00 from: bearmans farmhouse writtle road margaretting essex CM4 0EH (1 page)
6 January 2000Full accounts made up to 31 March 1999 (10 pages)
6 January 2000Full accounts made up to 31 March 1999 (10 pages)
16 September 1999Annual return made up to 18/08/99 (5 pages)
16 September 1999Annual return made up to 18/08/99 (5 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
5 January 1999Full accounts made up to 31 March 1998 (10 pages)
5 January 1999Full accounts made up to 31 March 1998 (10 pages)
21 August 1998Annual return made up to 18/08/98 (4 pages)
21 August 1998Annual return made up to 18/08/98 (4 pages)
6 January 1998Full accounts made up to 31 March 1997 (10 pages)
6 January 1998Full accounts made up to 31 March 1997 (10 pages)
25 September 1997Annual return made up to 18/08/97 (4 pages)
25 September 1997Annual return made up to 18/08/97 (4 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Annual return made up to 18/08/96 (6 pages)
13 September 1996Director resigned (1 page)
13 September 1996Annual return made up to 18/08/96 (6 pages)
13 September 1996Secretary resigned (1 page)
13 September 1996Secretary resigned (1 page)
13 September 1996Director resigned (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
5 June 1996New secretary appointed (2 pages)
5 June 1996New secretary appointed (2 pages)
24 May 1996Registered office changed on 24/05/96 from: 50 lancaster road enfield middlesex EN2 0BY (1 page)
24 May 1996Registered office changed on 24/05/96 from: 50 lancaster road enfield middlesex EN2 0BY (1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
25 April 1995Accounting reference date notified as 31/03 (1 page)
25 April 1995Accounting reference date notified as 31/03 (1 page)
30 March 1995Director resigned;new director appointed (2 pages)
30 March 1995Director resigned;new director appointed (2 pages)