Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABACTOR MANAGEMENT ASSOCIATION LIMITED
Company Information for

ABACTOR MANAGEMENT ASSOCIATION LIMITED

12 CREEK END, EMSWORTH, HAMPSHIRE, PO10 7EX,
Company Registration Number
00780875
Private Limited Company
Active

Company Overview

About Abactor Management Association Ltd
ABACTOR MANAGEMENT ASSOCIATION LIMITED was founded on 1963-11-14 and has its registered office in Hampshire. The organisation's status is listed as "Active". Abactor Management Association Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ABACTOR MANAGEMENT ASSOCIATION LIMITED
 
Legal Registered Office
12 CREEK END
EMSWORTH
HAMPSHIRE
PO10 7EX
Other companies in PO10
 
Filing Information
Company Number 00780875
Company ID Number 00780875
Date formed 1963-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 10:14:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABACTOR MANAGEMENT ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
PHILIP GODBER POYNER
Company Secretary 2007-05-14
DAVID CAMPBELL BROWN
Director 2000-06-02
MICHAEL JOHN CAMPBELL
Director 2009-10-14
JACQUELINE DENISE CHALWIN
Director 1997-07-10
RICHARD HENRY DURHAM
Director 1995-06-03
DAVID KENDRICK EDWARDS
Director 1998-12-19
GUY ELLIS
Director 2017-05-08
JOHN JAMES FITCHETT
Director 1997-03-06
GEOFFREY ALEXANDER HALES
Director 1990-12-31
MARGARET MARY HALL
Director 2003-08-16
MICHAEL HUGH IDDON
Director 1999-11-05
MARGARET WHITTINGTON JAY
Director 2010-04-27
ANNE LAWSON
Director 1998-12-19
DONALD ROBERT OLDMAN
Director 1998-05-23
BRIAN STUART PICKERSGILL
Director 1997-07-10
PHILIP GODBER POYNER
Director 2004-06-18
CRAIG SUMMERS
Director 2001-12-06
MARK WYATT
Director 2017-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET LOUISA BIRD
Director 2004-04-03 2017-05-08
NIGEL JOHN LITTLER
Director 2002-05-24 2012-08-01
JANE ANNE ASKEW
Director 1998-06-02 2010-04-27
RICHARD HENRY DURHAM
Company Secretary 2001-05-10 2007-05-14
JEFFERY ATTALE
Director 1990-12-31 2004-03-27
ALEXANDER LITHGOW BIRD
Director 1990-12-31 2002-11-06
GEOFFREY EARL MARSDEN
Director 1990-12-31 2002-07-23
JOHN WILLIAM FITCHIE
Director 1990-12-31 2002-05-01
KATHLEEN ROSEMARY KING
Director 1990-12-31 2001-07-03
JOHN WILLIAM FITCHIE
Company Secretary 1998-07-10 2001-05-10
EDNA CAREY
Director 1999-02-04 1999-11-06
ANDREW PETER HALES
Director 1993-12-10 1998-09-29
DE LISLE CAREY
Director 1990-12-31 1998-09-01
MENGHAM SECRETARIAL AGENCIES LIMITED
Company Secretary 1990-12-31 1998-07-09
JANET CLARE FOLEY
Director 1994-12-20 1998-06-02
JEAN DAKING
Director 1990-12-31 1997-03-16
DOROTHY ATKINSON
Director 1990-12-31 1995-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LOWE EASTWICK ENGINEERING SERVICES LIMITED Director 2004-04-19 CURRENT 2004-04-19 Active
MARGARET MARY HALL FARNCOMBE BOAT HOUSE LIMITED Director 1992-12-31 CURRENT 1986-01-24 Dissolved 2017-09-27
PHILIP GODBER POYNER EVENT PLUS DIGITAL LIMITED Director 2015-05-08 CURRENT 2015-05-08 Dissolved 2016-08-30
PHILIP GODBER POYNER ASCENT FD LIMITED Director 2015-02-20 CURRENT 2011-09-15 Active - Proposal to Strike off
PHILIP GODBER POYNER CENTAUR ROBOTICS LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
PHILIP GODBER POYNER ASCENT FD PHILIP POYNER LTD Director 2012-12-21 CURRENT 2012-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-31Cancellation of shares. Statement of capital on 2023-07-23 GBP 18
2023-07-23CONFIRMATION STATEMENT MADE ON 23/07/23, WITH UPDATES
2023-02-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-18AP01DIRECTOR APPOINTED MRS GILLIAN MARSHALL-LEE
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CAMPBELL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-14AP01DIRECTOR APPOINTED DR THEO DERRY CALWELL SCHOFIELD
2018-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-08AP01DIRECTOR APPOINTED MR MARK WYATT
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGUERITE WYATT
2017-05-08AP01DIRECTOR APPOINTED MR GUY ELLIS
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BIRD
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 20
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-24LATEST SOC24/01/16 STATEMENT OF CAPITAL;GBP 20
2016-01-24AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 20
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-27AD04Register(s) moved to registered office address 12 Creek End Emsworth Hampshire PO10 7EX
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 20
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-04AR0131/12/12 FULL LIST
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LITTLER
2012-01-19AR0131/12/11 FULL LIST
2011-12-16AA31/03/11 TOTAL EXEMPTION FULL
2011-09-05AA31/03/10 TOTAL EXEMPTION FULL
2011-01-15AR0131/12/10 FULL LIST
2011-01-15AP01DIRECTOR APPOINTED MRS MARGARET WHITTINGTON JAY
2011-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JANE ASKEW
2010-02-24AR0131/12/09 FULL LIST
2010-02-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-02-23AD02SAIL ADDRESS CREATED
2010-02-23AP01DIRECTOR APPOINTED MR MICHAEL JOHN CAMPBELL
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGUERITE WYATT / 15/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SUMMERS / 15/01/2010
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ESTELLE ROPER
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GODBER POYNER / 15/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STUART PICKERSGILL / 15/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ROBERT OLDMAN / 15/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANNE LAWSON / 15/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH IDDON / 15/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY HALL / 15/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALEXANDER HALES / 15/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES FITCHETT / 15/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENDRICK EDWARDS / 15/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY DURHAM / 15/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DENISE CHALWIN / 15/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID CAMPBELL BROWN / 15/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LOUISA BIRD / 15/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ANNE ASKEW / 15/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN LITTLER / 15/01/2010
2010-01-09AA31/03/09 TOTAL EXEMPTION FULL
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-05AA31/03/08 TOTAL EXEMPTION FULL
2008-01-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-01288aNEW SECRETARY APPOINTED
2007-06-01288bSECRETARY RESIGNED
2007-06-01287REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 7 CREEK END EMSWORTH HAMPSHIRE PO10 7EX
2007-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-16363sRETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS
2006-01-23363sRETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS
2006-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-24288aNEW DIRECTOR APPOINTED
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-02288bDIRECTOR RESIGNED
2004-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-26363sRETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS
2003-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-13288aNEW DIRECTOR APPOINTED
2003-01-20363sRETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS
2002-11-16288bDIRECTOR RESIGNED
2002-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-02288bDIRECTOR RESIGNED
2002-06-01288aNEW DIRECTOR APPOINTED
2002-05-14288bDIRECTOR RESIGNED
2002-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
1995-02-23Return made up to 31/12/94; change of members
1995-02-22New director appointed
1994-09-13FULL ACCOUNTS MADE UP TO 31/03/94
1994-05-18New director appointed
1994-02-02Return made up to 31/12/93; full list of members
1994-01-17Director resigned
1993-12-14FULL ACCOUNTS MADE UP TO 31/03/93
1993-01-15New director appointed
1993-01-15Return made up to 31/12/92; no change of members
1992-11-05FULL ACCOUNTS MADE UP TO 31/03/92
1992-01-04Return made up to 31/12/91; no change of members
1992-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/91
1991-03-04Return made up to 31/12/90; full list of members
1990-10-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/90
1990-06-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/89
1990-04-24Return made up to 31/12/89; full list of members
1989-08-03Registered office changed on 03/08/89 from:\10 creek end emsworth hampshire PO10 7EX
1989-04-06Secretary resigned;new secretary appointed
1989-04-06Return made up to 23/12/88; full list of members
1989-03-14Return made up to 04/12/87; full list of members
1987-10-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/87
1987-03-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/86
1963-11-14New incorporation
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ABACTOR MANAGEMENT ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABACTOR MANAGEMENT ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABACTOR MANAGEMENT ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABACTOR MANAGEMENT ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of ABACTOR MANAGEMENT ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABACTOR MANAGEMENT ASSOCIATION LIMITED
Trademarks
We have not found any records of ABACTOR MANAGEMENT ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABACTOR MANAGEMENT ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ABACTOR MANAGEMENT ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ABACTOR MANAGEMENT ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABACTOR MANAGEMENT ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABACTOR MANAGEMENT ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PO10 7EX