Background WavePink WaveYellow Wave

ABBEY QUARTER APARTMENTS MANAGEMENT COMPANY LEICESTER LIMITED (08249778)

ABBEY QUARTER APARTMENTS MANAGEMENT COMPANY LEICESTER LIMITED (08249778) is an active UK company. incorporated on 11 October 2012. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in residents property management. ABBEY QUARTER APARTMENTS MANAGEMENT COMPANY LEICESTER LIMITED has been registered for 13 years. Current directors include DIGASKAR, Mayuresh, PHELPS, Bradley, SHARIFF KHALUQ, Iqbal Ahmed and 1 others.

Company Number
08249778
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 October 2012
Age
13 years
Address
235 Melton Road, Leicester, LE4 7AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DIGASKAR, Mayuresh, PHELPS, Bradley, SHARIFF KHALUQ, Iqbal Ahmed, SHINDE, Vijay
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY QUARTER APARTMENTS MANAGEMENT COMPANY LEICESTER LIMITED

ABBEY QUARTER APARTMENTS MANAGEMENT COMPANY LEICESTER LIMITED is an active company incorporated on 11 October 2012 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ABBEY QUARTER APARTMENTS MANAGEMENT COMPANY LEICESTER LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08249778

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 11 October 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

235 Melton Road Leicester, LE4 7AN,

Previous Addresses

, 4 Coral Street, Leicester, LE4 5BD, England
From: 2 September 2022To: 23 April 2025
, 39 Abbey Road, Leicester, Leicestershire, LE4 5FA, United Kingdom
From: 31 May 2022To: 2 September 2022
, 40 Howard Road, Clarendon Park, Leicester, LE2 1XG, England
From: 6 February 2020To: 31 May 2022
, a5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, DE11 0WT, England
From: 20 February 2019To: 6 February 2020
, C/O Ground Solutions Uk Ltd, a5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, DE11 0WT, England
From: 19 February 2019To: 20 February 2019
, 7 Rink Drive, Swadlincote, DE11 8JL, England
From: 7 June 2017To: 19 February 2019
, Morland House Altrincham Road, Wilmslow, Cheshire, SK9 5NW
From: 11 October 2012To: 7 June 2017
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Owner Exit
Sept 17
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Apr 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

M.A.R.K GROUP (U.K) LIMITED

Active
Melton Road, LeicesterLE4 7AN
Corporate secretary
Appointed 10 Apr 2025

DIGASKAR, Mayuresh

Active
Melton Road, LeicesterLE4 7AN
Born January 1982
Director
Appointed 16 Dec 2019

PHELPS, Bradley

Active
Melton Road, LeicesterLE4 7AN
Born March 1952
Director
Appointed 01 Jan 2025

SHARIFF KHALUQ, Iqbal Ahmed

Active
Melton Road, LeicesterLE4 7AN
Born September 1976
Director
Appointed 16 Dec 2019

SHINDE, Vijay

Active
Melton Road, LeicesterLE4 7AN
Born September 1967
Director
Appointed 16 Dec 2019

BUTLIN, Peter William

Resigned
Howard Road, LeicesterLE2 1XG
Secretary
Appointed 01 Jan 2020
Resigned 13 Sept 2021

KENDALL, Peter

Resigned
Altrincham Road, WilmslowSK9 5NW
Secretary
Appointed 11 Oct 2012
Resigned 07 Jun 2017

GROUND SOLUTIONS UK LTD

Resigned
Rink Drive, SwadlincoteDE11 8JL
Corporate secretary
Appointed 07 Jun 2017
Resigned 01 Jan 2020

RUUT HOMES LIMITED

Resigned
Wyvern Avenue, LeicesterLE4 7HF
Corporate secretary
Appointed 14 Sept 2021
Resigned 09 Apr 2025

HAQQ, Jonathan, Dr

Resigned
Coral Street, LeicesterLE4 5BD
Born May 1985
Director
Appointed 16 Dec 2019
Resigned 02 Sept 2022

IDDON, Joanne

Resigned
Altrincham Road, WilmslowSK9 5NW
Born August 1969
Director
Appointed 11 Oct 2012
Resigned 07 Jun 2017

KENDALL, Peter

Resigned
Altrincham Road, WilmslowSK9 5NW
Born August 1949
Director
Appointed 11 Oct 2012
Resigned 07 Jun 2017

PETT, Michael Robert

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Born July 1979
Director
Appointed 07 Jun 2017
Resigned 16 Dec 2019

THAKERAR, Purnima

Resigned
Abbey Road, LeicesterLE4 5FA
Born August 1954
Director
Appointed 16 Dec 2019
Resigned 02 Sept 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Michael John Gaskell

Ceased
Rink Drive, SwadlincoteDE11 8JL
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Sept 2017
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 July 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
25 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 September 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 June 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2013
AR01AR01
Incorporation Company
11 October 2012
NEWINCIncorporation