Company NameAbbotsleigh Maintenance South Limited
DirectorLinda Jean White
Company StatusActive
Company Number01464297
CategoryPrivate Limited Company
Incorporation Date3 December 1979(44 years, 5 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 Linda Jean White
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2016(36 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEssex Properties Limited, 11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Secretary NameEssex Properties Limited (Corporation)
StatusCurrent
Appointed11 January 2021(41 years, 1 month after company formation)
Appointment Duration3 years, 3 months
Correspondence Address11 Reeves Way Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Director NameClayton Edmunds
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years after company formation)
Appointment Duration5 years, 10 months (resigned 23 October 1997)
RoleContract Sales Manager
Correspondence Address15 Abbotsleigh Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5SR
Director NameMr Andrew Smith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years after company formation)
Appointment Duration5 years, 1 month (resigned 09 January 1997)
RoleInvestment Administrator
Country of ResidenceEngland
Correspondence AddressWest Cott Cottage
Brandis Corner
Holsworthy
Devon
EX22 7YQ
Director NameRichard Taylor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years after company formation)
Appointment Duration22 years, 2 months (resigned 17 February 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence Address27 Abbotsleigh Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5SR
Director NameMr Miles Robin Hall
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years after company formation)
Appointment Duration29 years, 1 month (resigned 11 January 2021)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address29 Abbotsleigh Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5SR
Secretary NameMr Miles Robin Hall
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years after company formation)
Appointment Duration29 years, 1 month (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Abbotsleigh Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5SR
Director NameSusan Elizabeth Oakley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(17 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 1999)
RoleClient Services Executive
Correspondence Address31 Abbotsleigh Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5SR
Director NameJames Edward Lett
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(24 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2008)
RoleLegal Accountant Company Direc
Correspondence Address23 Abbotsleigh Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5SR

Location

Registered AddressEssex Properties Limited, 11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11 at £1Bernard Bredo & Christine Bredo
11.11%
Ordinary
11 at £1Jean Valerie Keogh
11.11%
Ordinary
11 at £1Joanne Slater
11.11%
Ordinary
11 at £1Kathryn Frances Munday
11.11%
Ordinary
11 at £1Linda Jean White
11.11%
Ordinary
11 at £1Mr Miles Robin Hall
11.11%
Ordinary
11 at £1Sharon Rose Greenland
11.11%
Ordinary
11 at £1Stewart Alexander Bold
11.11%
Ordinary
11 at £1Trevor Paul Greenway
11.11%
Ordinary

Financials

Year2014
Turnover£6,429
Net Worth-£1,431
Cash£173
Current Liabilities£1,844

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 4 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Filing History

9 February 2021Confirmation statement made on 12 December 2020 with updates (4 pages)
11 January 2021Termination of appointment of Miles Robin Hall as a secretary on 11 January 2021 (1 page)
11 January 2021Cessation of Miles Robin Hall as a person with significant control on 11 January 2021 (1 page)
11 January 2021Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA to Essex Properties Limited, 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 11 January 2021 (1 page)
11 January 2021Termination of appointment of Miles Robin Hall as a director on 11 January 2021 (1 page)
11 January 2021Appointment of Essex Properties Limited as a secretary on 11 January 2021 (2 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
22 January 2020Confirmation statement made on 12 December 2019 with updates (4 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 January 2019Confirmation statement made on 12 December 2018 with updates (4 pages)
20 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
1 December 2016Appointment of Mrs Linda Jean White as a director on 8 November 2016 (2 pages)
1 December 2016Appointment of Mrs Linda Jean White as a director on 8 November 2016 (2 pages)
4 April 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
4 April 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
22 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 99
(5 pages)
22 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 99
(5 pages)
13 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
13 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
21 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 99
(5 pages)
21 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 99
(5 pages)
14 April 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
14 April 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
25 February 2014Termination of appointment of Richard Taylor as a director (2 pages)
25 February 2014Termination of appointment of Richard Taylor as a director (2 pages)
16 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 99
(6 pages)
16 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 99
(6 pages)
12 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
12 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
3 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
16 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
16 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
16 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
27 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
27 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
4 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
30 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
30 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
5 January 2010Director's details changed for Mr Miles Robin Hall on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Richard Taylor on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Mr Miles Robin Hall on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Miles Robin Hall on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Richard Taylor on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Richard Taylor on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (7 pages)
25 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
25 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 January 2009Return made up to 12/12/08; full list of members (8 pages)
6 January 2009Return made up to 12/12/08; full list of members (8 pages)
31 December 2008Appointment terminated director james lett (1 page)
31 December 2008Appointment terminated director james lett (1 page)
7 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 January 2008Return made up to 12/12/07; full list of members (6 pages)
2 January 2008Return made up to 12/12/07; full list of members (6 pages)
25 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 January 2007Return made up to 12/12/06; full list of members (5 pages)
3 January 2007Return made up to 12/12/06; full list of members (5 pages)
17 February 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
17 February 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
28 December 2005Accounting reference date extended from 24/12/05 to 31/12/05 (1 page)
28 December 2005Accounting reference date extended from 24/12/05 to 31/12/05 (1 page)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
12 December 2005Return made up to 12/12/05; full list of members (5 pages)
12 December 2005Return made up to 12/12/05; full list of members (5 pages)
8 March 2005Total exemption full accounts made up to 24 December 2004 (8 pages)
8 March 2005Total exemption full accounts made up to 24 December 2004 (8 pages)
20 December 2004Return made up to 12/12/04; full list of members (9 pages)
20 December 2004Return made up to 12/12/04; full list of members (9 pages)
6 October 2004Total exemption full accounts made up to 24 December 2003 (8 pages)
6 October 2004Total exemption full accounts made up to 24 December 2003 (8 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
29 December 2003Return made up to 12/12/03; full list of members (9 pages)
29 December 2003Return made up to 12/12/03; full list of members (9 pages)
6 August 2003Total exemption full accounts made up to 24 December 2002 (8 pages)
6 August 2003Total exemption full accounts made up to 24 December 2002 (8 pages)
30 December 2002Return made up to 12/12/02; full list of members (9 pages)
30 December 2002Return made up to 12/12/02; full list of members (9 pages)
27 August 2002Total exemption full accounts made up to 24 December 2001 (9 pages)
27 August 2002Total exemption full accounts made up to 24 December 2001 (9 pages)
15 March 2002Return made up to 12/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 March 2002Return made up to 12/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 November 2001Registered office changed on 06/11/01 from: 46, hullbridge road, south woodham ferrers, chelmsford, essex, CM3 5NG. (1 page)
6 November 2001Registered office changed on 06/11/01 from: 46, hullbridge road, south woodham ferrers, chelmsford, essex, CM3 5NG. (1 page)
14 June 2001Full accounts made up to 24 December 2000 (9 pages)
14 June 2001Full accounts made up to 24 December 2000 (9 pages)
15 January 2001Return made up to 12/12/00; full list of members (8 pages)
15 January 2001Return made up to 12/12/00; full list of members (8 pages)
4 April 2000Full accounts made up to 24 December 1999 (8 pages)
4 April 2000Full accounts made up to 24 December 1999 (8 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
30 December 1999Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 December 1999Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 June 1999Full accounts made up to 24 December 1998 (9 pages)
15 June 1999Full accounts made up to 24 December 1998 (9 pages)
22 December 1998Return made up to 12/12/98; full list of members (6 pages)
22 December 1998Return made up to 12/12/98; full list of members (6 pages)
9 April 1998Full accounts made up to 24 December 1997 (9 pages)
9 April 1998Full accounts made up to 24 December 1997 (9 pages)
7 January 1998Return made up to 12/12/97; full list of members (6 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Return made up to 12/12/97; full list of members (6 pages)
7 January 1998New director appointed (2 pages)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
8 October 1997Full accounts made up to 24 December 1996 (8 pages)
8 October 1997Full accounts made up to 24 December 1996 (8 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
14 January 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1996Full accounts made up to 24 December 1995 (7 pages)
24 June 1996Full accounts made up to 24 December 1995 (7 pages)
12 December 1995Return made up to 12/12/95; full list of members (6 pages)
12 December 1995Return made up to 12/12/95; full list of members (6 pages)
19 September 1995Full accounts made up to 24 December 1994 (6 pages)
19 September 1995Full accounts made up to 24 December 1994 (6 pages)
27 December 1979Company name changed\certificate issued on 27/12/79 (2 pages)
27 December 1979Company name changed\certificate issued on 27/12/79 (2 pages)
3 December 1979Certificate of incorporation (1 page)
3 December 1979Certificate of incorporation (1 page)