Background WavePink WaveYellow Wave

ABBOTSVIEW MANAGEMENT LIMITED (09593323)

ABBOTSVIEW MANAGEMENT LIMITED (09593323) is an active UK company. incorporated on 15 May 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ABBOTSVIEW MANAGEMENT LIMITED has been registered for 10 years. Current directors include FOSKER, Jeremy Robert, JOLLY, Marcus James Miles, SINCLAIR, Gillian.

Company Number
09593323
Status
active
Type
ltd
Incorporated
15 May 2015
Age
10 years
Address
Unit 3 Colindale Technology Park, London, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOSKER, Jeremy Robert, JOLLY, Marcus James Miles, SINCLAIR, Gillian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOTSVIEW MANAGEMENT LIMITED

ABBOTSVIEW MANAGEMENT LIMITED is an active company incorporated on 15 May 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ABBOTSVIEW MANAGEMENT LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09593323

LTD Company

Age

10 Years

Incorporated 15 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Unit 3 Colindale Technology Park Colindeep Lane London, NW9 6BX,

Previous Addresses

135 Bramley Road London N14 4UT United Kingdom
From: 19 February 2020To: 21 June 2022
197 Ballards Lane London N3 1LP England
From: 9 June 2016To: 19 February 2020
34 Queen Anne Street London W1G 8HE England
From: 15 May 2015To: 9 June 2016
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jul 15
Director Joined
May 19
Director Left
Feb 20
Funding Round
May 20
Director Left
Nov 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FOSKER, Jeremy Robert

Active
Abbotsview Court, Mill HillNW7 4EQ
Born September 1962
Director
Appointed 15 May 2015

JOLLY, Marcus James Miles

Active
Kirkstall House, Mill HillNW7 4EH
Born September 1967
Director
Appointed 15 May 2015

SINCLAIR, Gillian

Active
Abbotsview Court, Mill HillNW7 4EQ
Born March 1956
Director
Appointed 15 May 2015

BARNARD COOK LONDON LTD

Resigned
Bramley Road, LondonN14 4UT
Corporate secretary
Appointed 02 Jan 2020
Resigned 09 Nov 2021

THE NORTH LONDON NETWORK LIMITED

Resigned
97 Ballards Lane, LondonN3 1LP
Corporate secretary
Appointed 16 Jun 2015
Resigned 02 Jan 2020

CRAIG, Jack Andrew

Resigned
Abbotsview Court, LondonNW7 4EQ
Born September 1946
Director
Appointed 12 Jun 2015
Resigned 01 Oct 2024

DOSSA, Anoushka

Resigned
17 Yoo Building, LondonNW8 9RF
Born September 1975
Director
Appointed 31 Mar 2019
Resigned 10 Feb 2020
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Capital Allotment Shares
17 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 February 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 February 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 June 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Incorporation Company
15 May 2015
NEWINCIncorporation