Background WavePink WaveYellow Wave

ABODE PROPERTY MANAGEMENT HOLDINGS LIMITED (11592324)

ABODE PROPERTY MANAGEMENT HOLDINGS LIMITED (11592324) is an active UK company. incorporated on 27 September 2018. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ABODE PROPERTY MANAGEMENT HOLDINGS LIMITED has been registered for 7 years. Current directors include CLARK, Linsey Faye, GORDON, Anthony Simon, GORDON, Evelyn Naomi and 5 others.

Company Number
11592324
Status
active
Type
ltd
Incorporated
27 September 2018
Age
7 years
Address
C/O Bishop Fleming Llp, Bristol, BS1 6FL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLARK, Linsey Faye, GORDON, Anthony Simon, GORDON, Evelyn Naomi, GORDON-LINTON, Miriam Zoe, HARRIS, Jacob Leo, HARRIS, Mia Lucy, HARRIS, Miranda Louise, HARRIS, Steven Brian
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABODE PROPERTY MANAGEMENT HOLDINGS LIMITED

ABODE PROPERTY MANAGEMENT HOLDINGS LIMITED is an active company incorporated on 27 September 2018 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ABODE PROPERTY MANAGEMENT HOLDINGS LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11592324

LTD Company

Age

7 Years

Incorporated 27 September 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 November 2025 (5 months 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

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

C/O Bishop Fleming Llp 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

Freshford House Redcliffe Way Bristol BS1 6NL United Kingdom
From: 27 September 2018To: 14 May 2024
Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Feb 19
Owner Exit
Nov 20
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

GORDON, Evelyn Naomi

Active
10 Temple Back, BristolBS1 6FL
Secretary
Appointed 27 Sept 2018

CLARK, Linsey Faye

Active
10 Temple Back, BristolBS1 6FL
Born June 1976
Director
Appointed 06 Feb 2024

GORDON, Anthony Simon

Active
10 Temple Back, BristolBS1 6FL
Born April 1946
Director
Appointed 27 Sept 2018

GORDON, Evelyn Naomi

Active
10 Temple Back, BristolBS1 6FL
Born November 1945
Director
Appointed 27 Sept 2018

GORDON-LINTON, Miriam Zoe

Active
10 Temple Back, BristolBS1 6FL
Born March 1974
Director
Appointed 06 Feb 2024

HARRIS, Jacob Leo

Active
10 Temple Back, BristolBS1 6FL
Born August 2004
Director
Appointed 06 Feb 2024

HARRIS, Mia Lucy

Active
10 Temple Back, BristolBS1 6FL
Born April 2001
Director
Appointed 06 Feb 2024

HARRIS, Miranda Louise

Active
10 Temple Back, BristolBS1 6FL
Born August 1968
Director
Appointed 27 Sept 2018

HARRIS, Steven Brian

Active
10 Temple Back, BristolBS1 6FL
Born October 1967
Director
Appointed 27 Sept 2018

Persons with significant control

1

0 Active
1 Ceased

Mrs Evelyn Naomi Gordon

Ceased
Redcliffe Way, BristolBS1 6NL
Born November 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Sept 2018
Ceased 26 Nov 2020
Fundings
Financials
Latest Activities

Filing History

40

Gazette Filings Brought Up To Date
28 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 May 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
13 February 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
12 February 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 February 2024
MAMA
Resolution
8 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 April 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 December 2018
AA01Change of Accounting Reference Date
Incorporation Company
27 September 2018
NEWINCIncorporation