Background WavePink WaveYellow Wave

ABBOTS GATE MANAGEMENT COMPANY LIMITED (03782895)

ABBOTS GATE MANAGEMENT COMPANY LIMITED (03782895) is an active UK company. incorporated on 4 June 1999. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in residents property management. ABBOTS GATE MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include LAWRENCE, Catherine Mary, SATCHWELL, David John.

Company Number
03782895
Status
active
Type
ltd
Incorporated
4 June 1999
Age
26 years
Address
125-131 New Union Street, Coventry, CV1 2NT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LAWRENCE, Catherine Mary, SATCHWELL, David John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOTS GATE MANAGEMENT COMPANY LIMITED

ABBOTS GATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 June 1999 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ABBOTS GATE MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03782895

LTD Company

Age

26 Years

Incorporated 4 June 1999

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 27 May 2025 (11 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

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

RAM PAM LIMITED
From: 4 June 1999To: 27 August 1999
Contact
Address

125-131 New Union Street Coventry, CV1 2NT,

Previous Addresses

15 Queens Road Coventry West Midlands CV1 3DE
From: 27 April 2015To: 12 October 2017
15 Queens Road Coventry West Midlands CV3 4DE
From: 30 June 2010To: 27 April 2015
17 Queens Road Coventry West Midlands CV1 8EG
From: 4 June 1999To: 30 June 2010
Timeline

6 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Apr 12
Director Left
Jun 13
Director Joined
Apr 15
Director Left
Oct 17
Director Joined
Oct 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

LAWRENCE, Catherine Mary

Active
1 Wheler Road, CoventryCV3 4LB
Born August 1954
Director
Appointed 19 Mar 2015

SATCHWELL, David John

Active
New Union Street, CoventryCV1 2NT
Born February 1951
Director
Appointed 10 Oct 2017

ALDRIDGE, Mollie Jean

Resigned
11 New Street, ChasetownWS7 3XY
Secretary
Appointed 01 Apr 2002
Resigned 31 Jul 2003

EDWARDS, Kevin Anthony Raymond

Resigned
Kenilworth House, Balsall CommonCV7 7DJ
Secretary
Appointed 28 Aug 1999
Resigned 30 Jun 2000

ELDER, Paul

Resigned
4 Bartholomew Court, CoventryCV3 4GU
Secretary
Appointed 23 Aug 2001
Resigned 14 Jun 2002

FRENCH, Barbara Mary

Resigned
Queens Road, CoventryCV3 4DE
Secretary
Appointed 26 Jun 2009
Resigned 31 Mar 2014

SMITH, Sharon

Resigned
The Avenue, CoventryCV3 4GU
Secretary
Appointed 01 Apr 2014
Resigned 24 Mar 2017

SMITH, Sharon Joyce

Resigned
10 Bartholomew Court, CoventryCV3 4GU
Secretary
Appointed 01 Aug 2003
Resigned 19 Apr 2009

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate secretary
Appointed 04 Jun 1999
Resigned 28 Aug 1999

BEST, Richard Andrew

Resigned
5 Longville Court, CoventryCV3 4GW
Born March 1976
Director
Appointed 30 Jun 2000
Resigned 14 Jun 2002

BRANNAGAN, Charlotte

Resigned
2 Bowater Court, CoventryCV3 4GT
Born November 1976
Director
Appointed 31 Jul 2003
Resigned 01 Nov 2004

CAFFERY, Hugh

Resigned
26 Blounts Drive, UttoxeterST14 8TQ
Born June 1951
Director
Appointed 28 Aug 1999
Resigned 30 Jun 2000

DURHAM, Mark Stephen

Resigned
93 Arlott Crescent, Milton KeynesMK6 2RA
Born July 1961
Director
Appointed 31 Jul 2003
Resigned 10 Oct 2017

EDWARDS, Kevin Anthony Raymond

Resigned
Kenilworth House, Balsall CommonCV7 7DJ
Born August 1965
Director
Appointed 28 Aug 1999
Resigned 30 Jun 2000

ELDER, Paul

Resigned
4 Bartholomew Court, CoventryCV3 4GU
Born June 1976
Director
Appointed 30 Jun 2000
Resigned 01 Apr 2002

FOSKETT, Robert

Resigned
11, Longville Court The Avenue, CoventryCV3 4GW
Born May 1958
Director
Appointed 10 Jul 2005
Resigned 31 May 2013

FRENCH, Barbara Mary

Resigned
Lowfield Road, CoventryCV3 1LA
Born April 1952
Director
Appointed 01 Aug 2003
Resigned 12 Apr 2012

FRENCH, Barbara Mary

Resigned
8 Bartholomew Court, CoventryCV3 4GU
Born April 1952
Director
Appointed 30 Jun 2000
Resigned 14 Jun 2002

SMITH, Sharon Joyce

Resigned
10 Bartholomew Court, CoventryCV3 4GU
Born April 1965
Director
Appointed 01 Aug 2003
Resigned 20 Nov 2006

WOZENCROFT, Mark David

Resigned
Whitehouse Farm, FeatherstoneWV10 7NG
Born July 1961
Director
Appointed 01 Apr 2002
Resigned 31 Jul 2003

RUTLAND DIRECTORS LIMITED

Resigned
18 Southampton Place, LondonWC1A 2AJ
Corporate director
Appointed 04 Jun 1999
Resigned 28 Aug 1999
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Person Secretary Company With Change Date
11 June 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 April 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Person Secretary Company With Change Date
19 June 2014
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
19 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
17 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
25 July 2009
288cChange of Particulars
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
363aAnnual Return
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
28 December 2006
288cChange of Particulars
Legacy
13 December 2006
363sAnnual Return (shuttle)
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2004
AAAnnual Accounts
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
287Change of Registered Office
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
287Change of Registered Office
Legacy
10 April 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
1 February 2002
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
29 August 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
6 February 2001
AAAnnual Accounts
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
287Change of Registered Office
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
88(2)R88(2)R
Legacy
14 September 2000
88(2)R88(2)R
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
29 August 2000
88(2)R88(2)R
Resolution
22 April 2000
RESOLUTIONSResolutions
Resolution
22 April 2000
RESOLUTIONSResolutions
Legacy
29 March 2000
225Change of Accounting Reference Date
Legacy
29 January 2000
287Change of Registered Office
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 August 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 June 1999
NEWINCIncorporation