Background WavePink WaveYellow Wave

ABBOT MANAGEMENT SERVICES LIMITED (01186170)

ABBOT MANAGEMENT SERVICES LIMITED (01186170) is an active UK company. incorporated on 4 October 1974. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ABBOT MANAGEMENT SERVICES LIMITED has been registered for 51 years. Current directors include SHAH, Beej Manesh, SHAH, Manesh Shirish, SHAH, Sorali.

Company Number
01186170
Status
active
Type
ltd
Incorporated
4 October 1974
Age
51 years
Address
1 Doughty Street, London, WC1N 2PH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SHAH, Beej Manesh, SHAH, Manesh Shirish, SHAH, Sorali
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOT MANAGEMENT SERVICES LIMITED

ABBOT MANAGEMENT SERVICES LIMITED is an active company incorporated on 4 October 1974 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ABBOT MANAGEMENT SERVICES LIMITED was registered 51 years ago.(SIC: 68320)

Status

active

Active since 51 years ago

Company No

01186170

LTD Company

Age

51 Years

Incorporated 4 October 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

ABBOT (MANAGEMENT CONSULTANTS) LIMITED
From: 4 October 1974To: 31 December 1984
Contact
Address

1 Doughty Street London, WC1N 2PH,

Timeline

10 key events • 2012 - 2021

Funding Officers Ownership
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Jun 13
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SHAH, Beej Manesh

Active
Doughty Street, LondonWC1N 2PH
Born October 1969
Director
Appointed 01 Apr 2011

SHAH, Manesh Shirish

Active
Doughty Street, LondonWC1N 2PH
Born January 1965
Director
Appointed 17 May 2013

SHAH, Sorali

Active
Doughty Street, LondonWC1N 2PH
Born May 1973
Director
Appointed 01 Apr 2011

SHAH, Leela Shirish

Resigned
Doughty Street, LondonWC1N 2PH
Secretary
Appointed 01 Sept 2004
Resigned 25 Feb 2021

SHAH, Vimal Navin

Resigned
5 Winscombe Way, StanmoreHA7 3AX
Secretary
Appointed 01 Jan 2005
Resigned 31 Mar 2011

ABBOT SECRETARIES LIMITED

Resigned
1 Doughty Street, LondonWC1N 2PH
Corporate secretary
Appointed N/A
Resigned 01 Sept 2004

MEHTA, Abhaykant Sukhlal

Resigned
1 Drummond Drive, StanmoreHA7 3PF
Born January 1937
Director
Appointed 20 Aug 1997
Resigned 30 Nov 1998

MEHTA, Mangla Abhaykant

Resigned
1 Drummond Drive, StanmoreHA7 3PF
Born June 1939
Director
Appointed N/A
Resigned 08 Feb 1996

MEHTA, Viraj A

Resigned
1 Drummond Drive, StanmoreHA7 3PF
Born November 1966
Director
Appointed 08 Feb 1996
Resigned 20 Aug 1997

SHAH, Jyoti

Resigned
12 Templars Crescent, LondonN3 3QS
Born September 1941
Director
Appointed N/A
Resigned 08 Feb 1996

SHAH, Leela Shirish

Resigned
91 Abbots Gardens, LondonN2 0JJ
Born June 1940
Director
Appointed N/A
Resigned 08 Feb 1996

SHAH, Manesh Shirish

Resigned
85 Abbots Gardens, LondonN2 0JJ
Born January 1965
Director
Appointed 08 Feb 1996
Resigned 01 Apr 2011

SHAH, Meena Dilip

Resigned
86 Princess Avenue, LondonE18
Born August 1949
Director
Appointed N/A
Resigned 31 Oct 1993

SHAH, Navinchandra Chhaganlal

Resigned
12 Templars Crescent, LondonN3 3QS
Born October 1938
Director
Appointed 10 Apr 1996
Resigned 01 Apr 2011

Persons with significant control

2

Mrs Beej Manesh Shah

Active
Doughty Street, LondonWC1N 2PH
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Sorali Shah

Active
Doughty Street, LondonWC1N 2PH
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 February 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
11 February 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
11 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Accounts Amended With Made Up Date
16 January 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
29 May 2008
287Change of Registered Office
Legacy
3 March 2008
363aAnnual Return
Legacy
12 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 May 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
7 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
1 April 2005
288cChange of Particulars
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
11 November 2004
244244
Legacy
2 November 2004
244244
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2004
AAAnnual Accounts
Legacy
3 October 2003
244244
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1998
AAAnnual Accounts
Legacy
2 February 1998
244244
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
19 April 1996
288288
Auditors Resignation Company
17 April 1996
AUDAUD
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1994
AAAnnual Accounts
Legacy
14 December 1993
288288
Auditors Resignation Company
14 October 1993
AUDAUD
Legacy
20 May 1993
395Particulars of Mortgage or Charge
Legacy
10 March 1993
363aAnnual Return
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Legacy
14 December 1992
122122
Resolution
14 December 1992
RESOLUTIONSResolutions
Legacy
20 May 1992
395Particulars of Mortgage or Charge
Legacy
5 February 1992
363aAnnual Return
Accounts With Accounts Type Small
16 October 1991
AAAnnual Accounts
Legacy
9 August 1991
395Particulars of Mortgage or Charge
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Small
20 November 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Accounts With Accounts Type Small
9 May 1989
AAAnnual Accounts
Legacy
9 September 1988
288288
Accounts With Accounts Type Small
24 May 1988
AAAnnual Accounts
Legacy
15 April 1988
363363
Legacy
22 September 1987
363363
Accounts With Accounts Type Full
27 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
363363