Company NameAbbey Road (Blocks A B C & D) Flat Management Company Limited
DirectorMark Lee Westbrook
Company StatusActive
Company Number02959870
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 NameMr Mark Lee Westbrook
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(25 years, 2 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 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
Director NamePaul Geoffrey Fowler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 The Ridings
Hertford
SG14 2AP
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 NameHugh Martin Cahill
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address42 Shortlands Close
Belvedere
Kent
DA17 5QU
Director NameTheresa Joan Davis
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 December 2000)
RoleRetired
Correspondence Address10 Owenite Street
Abbey Wood
London
SE2 0NF
Director NameChristine Anne Fanthome
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(1 year, 8 months after company formation)
Appointment Duration11 months (resigned 21 March 1997)
RoleCompany Director
Correspondence Address9 Shortlands Close
Abbey Road
Belvedere
Kent
Director NameLee Joseph Sullivan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 October 1999)
RoleService Engineer
Correspondence Address14 Shortlands Close
Abbey Road
Belvedere
Kent
DA17 5QJ
Director NameToni Hooton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2000)
RoleCourt Usher
Correspondence Address52 Shortlands Close
Belvedere
Kent
DA17 5QY
Director NameMichael George Duncombe
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(5 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 April 2005)
RoleProperty Letting
Correspondence Address2 Pecks Cottages
Church Road
Orpington
Kent
BR6 7SP
Director NameMichelle Louise Dean
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(6 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 November 2004)
RoleAdministrator
Correspondence Address40 Shortlands Close
Belvedere
Kent
DA17 5QU
Director NameGlenn Noulton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(7 years, 3 months after company formation)
Appointment Duration17 years (resigned 14 December 2018)
RoleDecorator
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameKeith William Coleman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 February 2007)
RoleChef
Correspondence Address48 Shortlands Close
Belvedere
Kent
DA17 5QY
Director NameMs Desiree Anne Betts
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(9 years, 5 months after company formation)
Appointment Duration16 years (resigned 29 January 2020)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameDavid Edwin McIntyre
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(13 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 11 February 2019)
RoleLegal Services Manager
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameMr Mark Harwood
Date of BirthOctober 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed18 November 2019(25 years, 3 months after company formation)
Appointment Duration8 months (resigned 16 July 2020)
RoleHGV Trainer/Trainer
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£4,885
Current Liabilities£13,254

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 Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 2 weeks from now)

Filing History

30 September 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
2 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
31 July 2020Termination of appointment of Mark Harwood as a director on 16 July 2020 (1 page)
14 March 2020Termination of appointment of Desiree Anne Betts as a director on 29 January 2020 (1 page)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
19 November 2019Appointment of Mr Mark Harwood as a director on 18 November 2019 (2 pages)
6 November 2019Appointment of Mr Mark Lee Westbrook as a director on 6 November 2019 (2 pages)
18 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
31 July 2019Termination of appointment of David Edwin Mcintyre as a director on 11 February 2019 (1 page)
31 July 2019Termination of appointment of Glenn Noulton as a director on 14 December 2018 (1 page)
12 October 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 March 2018 (5 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)
22 December 2016Full accounts made up to 31 March 2016 (9 pages)
22 December 2016Full accounts made up to 31 March 2016 (9 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)
2 January 2016Full accounts made up to 31 March 2015 (9 pages)
2 January 2016Full accounts made up to 31 March 2015 (9 pages)
1 September 2015Annual return made up to 18 August 2015 no member list (3 pages)
1 September 2015Annual return made up to 18 August 2015 no member list (3 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 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 (3 pages)
2 September 2014Annual return made up to 18 August 2014 no member list (3 pages)
10 December 2013Full accounts made up to 31 March 2013 (9 pages)
10 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 2013Annual return made up to 18 August 2013 no member list (3 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 2013Annual return made up to 18 August 2013 no member list (3 pages)
25 October 2012Full accounts made up to 31 March 2012 (9 pages)
25 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)
6 January 2011Full accounts made up to 31 March 2010 (10 pages)
6 January 2011Full accounts made up to 31 March 2010 (10 pages)
9 September 2010Director's details changed for Glenn Noulton on 18 August 2010 (2 pages)
9 September 2010Director's details changed for Glenn Noulton on 18 August 2010 (2 pages)
9 September 2010Director's details changed for David Edwin Mcintyre on 18 August 2010 (2 pages)
9 September 2010Director's details changed for David Edwin Mcintyre on 18 August 2010 (2 pages)
9 September 2010Director's details changed for Ms Desiree Anne Betts on 18 August 2010 (2 pages)
9 September 2010Annual return made up to 18 August 2010 no member list (3 pages)
9 September 2010Annual return made up to 18 August 2010 no member list (3 pages)
9 September 2010Director's details changed for Ms Desiree Anne Betts on 18 August 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
12 October 2009Annual return made up to 18 August 2009 no member list (3 pages)
12 October 2009Annual return made up to 18 August 2009 no member list (3 pages)
5 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
29 August 2008Annual return made up to 18/08/08 (3 pages)
29 August 2008Director's change of particulars / desiree betts / 28/08/2008 (2 pages)
29 August 2008Annual return made up to 18/08/08 (3 pages)
29 August 2008Director's change of particulars / desiree betts / 28/08/2008 (2 pages)
8 August 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
8 August 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
11 October 2007Director resigned (1 page)
11 October 2007Annual return made up to 18/08/07 (4 pages)
11 October 2007Director resigned (1 page)
11 October 2007Annual return made up to 18/08/07 (4 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)
8 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
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 2005Annual return made up to 18/08/05 (4 pages)
4 October 2005Annual return made up to 18/08/05 (4 pages)
10 June 2005Director resigned (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: 66 high street ingatestone essex CM4 9DW (1 page)
10 June 2005Registered office changed on 10/06/05 from: 66 high street ingatestone essex CM4 9DW (1 page)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
15 September 2004Annual return made up to 18/08/04 (5 pages)
15 September 2004Annual return made up to 18/08/04 (5 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
14 January 2004Full accounts made up to 31 March 2003 (10 pages)
14 January 2004Full accounts made up to 31 March 2003 (10 pages)
29 August 2003Annual return made up to 18/08/03 (5 pages)
29 August 2003Annual return made up to 18/08/03 (5 pages)
1 December 2002Full accounts made up to 31 March 2002 (10 pages)
1 December 2002Full accounts made up to 31 March 2002 (10 pages)
27 August 2002Annual return made up to 18/08/02 (5 pages)
27 August 2002Annual return made up to 18/08/02 (5 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)
21 August 2001Secretary's particulars changed (1 page)
21 August 2001Secretary's particulars changed (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
9 January 2001Full accounts made up to 31 March 2000 (10 pages)
9 January 2001Full accounts made up to 31 March 2000 (10 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
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)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Annual return made up to 18/08/00 (6 pages)
28 September 2000Annual return made up to 18/08/00 (6 pages)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
21 July 2000Secretary's particulars changed (1 page)
21 July 2000Secretary's particulars changed (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
4 March 2000Registered office changed on 04/03/00 from: bearmans farmhouse writtle road margaretting chelmsford essex CM4 0EH (1 page)
4 March 2000Registered office changed on 04/03/00 from: bearmans farmhouse writtle road margaretting chelmsford essex CM4 0EH (1 page)
14 December 1999Full accounts made up to 31 March 1999 (10 pages)
14 December 1999Full accounts made up to 31 March 1999 (10 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
28 September 1999Annual return made up to 18/08/99 (7 pages)
28 September 1999Annual return made up to 18/08/99 (7 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
21 August 1998Annual return made up to 18/08/98 (6 pages)
21 August 1998Annual return made up to 18/08/98 (6 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)
24 September 1997Annual return made up to 18/08/97 (4 pages)
24 September 1997Annual return made up to 18/08/97 (4 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
17 December 1996Full accounts made up to 31 March 1996 (10 pages)
17 December 1996Full accounts made up to 31 March 1996 (10 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
13 September 1996Annual return made up to 18/08/96 (6 pages)
13 September 1996Annual return made up to 18/08/96 (6 pages)
13 September 1996Secretary resigned (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Secretary resigned (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New secretary appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New secretary appointed (2 pages)
1 June 1996New director appointed (2 pages)
1 June 1996New director appointed (2 pages)
21 May 1996Registered office changed on 21/05/96 from: 50 lancaster road enfield middlesex EN2 0BY (1 page)
21 May 1996Registered office changed on 21/05/96 from: 50 lancaster road enfield middlesex EN2 0BY (1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (10 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)