Company Name13 Abbotsford Road Management Limited
DirectorLorraine Edwards
Company StatusActive
Company Number06132532
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 2 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 NameMrs Lorraine Edwards
Date of BirthNovember 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed12 September 2018(11 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Newgate Street
Chester
CH1 1DE
Wales
Secretary NameMrs Sarah Victoria Mansfield
StatusCurrent
Appointed03 August 2023(16 years, 5 months after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence Address27 Newgate Street
Chester
CH1 1DE
Wales
Director NameMichael Arthur Shaw
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address35 Liverpool Road
Crosby
Merseyside
L23 5SD
Secretary NameFreda Pimblett
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Waters Edge
Burbo Bank Road
Blundellsands
Merseyside
L23 6TQ
Director NameMr John Ronald Baybut
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Liverpool Road
Crosby
Liverpool
L23 5SD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBerkeley Shaw Property Management Ltd (Corporation)
StatusResigned
Appointed02 December 2015(8 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 August 2023)
Correspondence Address35 Liverpool Road
Crosby
Liverpool
L23 5SD

Location

Registered Address27 Newgate Street
Chester
CH1 1DE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Mr Michael Hough
42.86%
Ordinary
1 at £1Andrew Edwards
14.29%
Ordinary
1 at £1Mr Daniel Hennesey
14.29%
Ordinary
1 at £1Mr Paul Howard
14.29%
Ordinary
1 at £1Mr Scott Kirby
14.29%
Ordinary

Accounts

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

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

22 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 August 2023Termination of appointment of Berkeley Shaw Property Management Ltd as a secretary on 3 August 2023 (1 page)
3 August 2023Appointment of Mrs Sarah Victoria Mansfield as a secretary on 3 August 2023 (2 pages)
31 March 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
31 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
12 April 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
12 April 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 March 2020Confirmation statement made on 21 February 2020 with updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 September 2018Appointment of Mrs Lorraine Edwards as a director on 12 September 2018 (2 pages)
25 September 2018Termination of appointment of John Ronald Baybut as a director on 12 September 2018 (1 page)
7 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 7
(5 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 7
(5 pages)
13 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
13 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
3 December 2015Appointment of Berkeley Shaw Property Management Ltd as a secretary on 2 December 2015 (2 pages)
3 December 2015Appointment of Mr John Baybut as a director on 2 December 2015 (2 pages)
3 December 2015Appointment of Mr John Baybut as a director on 2 December 2015 (2 pages)
3 December 2015Appointment of Berkeley Shaw Property Management Ltd as a secretary on 2 December 2015 (2 pages)
30 May 2015Termination of appointment of Freda Pimblett as a secretary on 14 May 2015 (2 pages)
30 May 2015Termination of appointment of Freda Pimblett as a secretary on 14 May 2015 (2 pages)
30 May 2015Termination of appointment of Michael Arthur Shaw as a director on 18 May 2015 (2 pages)
30 May 2015Termination of appointment of Michael Arthur Shaw as a director on 18 May 2015 (2 pages)
27 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 7
(5 pages)
27 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 7
(5 pages)
16 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
16 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 7
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 7
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 7
(5 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
21 March 2013Register inspection address has been changed from 13 Liverpool Road Crosby Liverpool Merseyside United Kingdom (1 page)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
21 March 2013Register inspection address has been changed from 13 Liverpool Road Crosby Liverpool Merseyside United Kingdom (1 page)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Director's details changed for Michael Arthur Shaw on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Michael Arthur Shaw on 18 March 2010 (2 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2009Return made up to 01/03/09; full list of members (5 pages)
7 April 2009Return made up to 01/03/09; full list of members (5 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
9 April 2008Return made up to 01/03/08; full list of members
  • 363(287) ‐ Registered office changed on 09/04/08
(7 pages)
9 April 2008Return made up to 01/03/08; full list of members
  • 363(287) ‐ Registered office changed on 09/04/08
(7 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007Director resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Director resigned (1 page)
1 March 2007Incorporation (18 pages)
1 March 2007Incorporation (18 pages)