ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Abbeville Mews Management Ltd

Abbeville Mews Management Ltd is an active company incorporated on 15 September 1987 with the registered office located in . Abbeville Mews Management Ltd was registered 38 years ago.
Status
Active
Active since 35 years ago
Company No
02164702
Private limited company
Age
38 years
Incorporated 15 September 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 13 September 2024 (11 months ago)
Next confirmation dated 13 September 2025
Due by 27 September 2025 (19 days remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Broughton And Co Ltd 3 Sherman Walk
Sherman Walk
London
SE10 0YJ
England
Address changed on 18 Mar 2025 (5 months ago)
Previous address was Suites 5 & 7 Roxby House Station Road Sidcup DA15 7EJ England
Telephone
02074982185
Email
Available in Endole App
Website
People
Officers
10
Shareholders
19
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1959
Director • Surveyor • British • Lives in England • Born in Nov 1973
Director • Quantity Surveyor • British • Lives in England • Born in Aug 1970
Director • British • Lives in UK • Born in Sep 1955
Director • N/A • British • Lives in England • Born in Sep 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fine Art Projects Limited
Ms Maria Tyciana Edmonds is a mutual person.
Active
Forcia Design Studio Limited
Lance John Bonner and Mr Bernard Pascal Roccia are mutual people.
Active
Office Abbeville Mews Limited
Lance John Bonner and Mr Bernard Pascal Roccia are mutual people.
Active
Forcia Holdings (2022) Limited
Lance John Bonner and Mr Bernard Pascal Roccia are mutual people.
Active
1-11 Savill Row (1996) Limited
Lance John Bonner is a mutual person.
Active
Forcia Limited
Lance John Bonner is a mutual person.
Active
ARC Partners (UK) Limited
Thomas Kenneth James Parrish is a mutual person.
Active
Vacant Space Management Limited
Thomas Kenneth James Parrish is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£213.88K
Increased by £38.03K (+22%)
Total Liabilities
-£18.72K
Decreased by £58 (-0%)
Net Assets
£195.15K
Increased by £38.09K (+24%)
Debt Ratio (%)
9%
Decreased by 1.93% (-18%)
Latest Activity
Registered Address Changed
5 Months Ago on 18 Mar 2025
Micro Accounts Submitted
9 Months Ago on 10 Dec 2024
Mr Paddy Padmanathan Details Changed
9 Months Ago on 22 Nov 2024
Confirmation Submitted
11 Months Ago on 4 Oct 2024
Andrew Paul Bassett Resigned
1 Year 6 Months Ago on 15 Feb 2024
Mr Paddy Padmanathan Appointed
1 Year 7 Months Ago on 23 Jan 2024
Registered Address Changed
1 Year 7 Months Ago on 19 Jan 2024
Mr Andrew Hutchinson Appointed
1 Year 9 Months Ago on 1 Dec 2023
Managed Exit Limited Resigned
1 Year 9 Months Ago on 1 Dec 2023
Micro Accounts Submitted
1 Year 11 Months Ago on 4 Oct 2023
Get Credit Report
Discover Abbeville Mews Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Suites 5 & 7 Roxby House Station Road Sidcup DA15 7EJ England to C/O Broughton and Co Ltd 3 Sherman Walk Sherman Walk London SE10 0YJ on 18 March 2025
Submitted on 18 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Director's details changed for Mr Paddy Padmanathan on 22 November 2024
Submitted on 25 Nov 2024
Confirmation statement made on 13 September 2024 with no updates
Submitted on 4 Oct 2024
Termination of appointment of Andrew Paul Bassett as a director on 15 February 2024
Submitted on 21 Feb 2024
Appointment of Mr Paddy Padmanathan as a director on 23 January 2024
Submitted on 23 Jan 2024
Termination of appointment of Managed Exit Limited as a secretary on 1 December 2023
Submitted on 19 Jan 2024
Appointment of Mr Andrew Hutchinson as a secretary on 1 December 2023
Submitted on 19 Jan 2024
Registered office address changed from 266 Kingsland Road London E8 4DG England to Suites 5 & 7 Roxby House Station Road Sidcup DA15 7EJ on 19 January 2024
Submitted on 19 Jan 2024
Micro company accounts made up to 31 March 2023
Submitted on 4 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year