Company NameAbbotsview Management Limited
Company StatusActive
Company Number09593323
CategoryPrivate Limited Company
Incorporation Date15 May 2015(8 years, 11 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

Director NameMr Jeremy Robert Fosker
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(same day as company formation)
RoleRegional Head
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbotsview Court
The Ridgeway
Mill Hill
London
NW7 4EQ
Director NameMr Marcus James Miles Jolly
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Kirkstall House
The Ridgeway
Mill Hill
London
NW7 4EH
Director NameMrs Gillian Sinclair
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbotsview Court
The Ridgeway
Mill Hill
London
NW7 4EQ
Director NameMr Jack Andrew Craig
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(4 weeks after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Abbotsview Court
The Ridgeway
London
NW7 4EQ
Director NameMrs Anoushka Dossa
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2019(3 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 February 2020)
RoleDirector - Charity
Country of ResidenceEngland
Correspondence AddressFlat 17 17 Yoo Building
Camden
London
NW8 9RF
Secretary NameThe North London Network Limited (Corporation)
StatusResigned
Appointed16 June 2015(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 02 January 2020)
Correspondence AddressMarty Gerrard House 97 Ballards Lane
London
N3 1LP
Secretary NameBarnard Cook London Ltd (Corporation)
StatusResigned
Appointed02 January 2020(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 2021)
Correspondence Address135 Bramley Road
London
N14 4UT

Location

Registered AddressUnit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

20 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
21 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
21 June 2022Registered office address changed from 135 Bramley Road London N14 4UT United Kingdom to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 21 June 2022 (1 page)
28 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
9 November 2021Termination of appointment of Barnard Cook London Ltd as a secretary on 9 November 2021 (1 page)
28 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
17 May 2021Confirmation statement made on 15 May 2021 with updates (4 pages)
18 May 2020Confirmation statement made on 15 May 2020 with updates (5 pages)
17 May 2020Statement of capital following an allotment of shares on 14 May 2020
  • GBP 4
(3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
19 February 2020Appointment of Barnard Cook London as a secretary on 2 January 2020 (2 pages)
19 February 2020Termination of appointment of the North London Network Limited as a secretary on 2 January 2020 (1 page)
19 February 2020Registered office address changed from 197 Ballards Lane London N3 1LP England to 135 Bramley Road London N14 4UT on 19 February 2020 (1 page)
19 February 2020Termination of appointment of Anoushka Dossa as a director on 10 February 2020 (1 page)
29 May 2019Appointment of Miss Anoushka Dossa as a director on 31 March 2019 (2 pages)
29 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
25 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3
(6 pages)
10 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3
(6 pages)
9 June 2016Appointment of The North London Network Ltd as a secretary on 16 June 2015 (2 pages)
9 June 2016Appointment of The North London Network Ltd as a secretary on 16 June 2015 (2 pages)
9 June 2016Registered office address changed from 34 Queen Anne Street London W1G 8HE England to 197 Ballards Lane London N3 1LP on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 34 Queen Anne Street London W1G 8HE England to 197 Ballards Lane London N3 1LP on 9 June 2016 (1 page)
23 July 2015Appointment of Jackie Andrew Craig as a director on 12 June 2015 (3 pages)
23 July 2015Appointment of Jackie Andrew Craig as a director on 12 June 2015 (3 pages)
15 May 2015Incorporation
Statement of capital on 2015-05-15
  • GBP 3
(28 pages)
15 May 2015Incorporation
Statement of capital on 2015-05-15
  • GBP 3
(28 pages)