Company NameLevitt Abito Limited
Company StatusActive
Company Number07136576
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jason Antony Reader
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(1 month after company formation)
Appointment Duration14 years, 2 months
RoleInternational New Business Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMs Sarah Anne Butler
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(8 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Clippers Quay
Salford Quays
Manchester
M50 3BL
Director NameMr Daniel John Finestein
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(9 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Clippers Quay Salford Quays
Manchester
M50 3BL
Director NameMr Martin William Gordon Palmer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(9 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed11 March 2010(1 month, 2 weeks after company formation)
Appointment Duration14 years, 1 month
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressC/O Infinity Asset Management Llp 26th Floor, City
Piccadily Plaza
Manchester
M1 4BD
Director NameMr Leslie Gordon Lang
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(1 week, 1 day after company formation)
Appointment Duration8 years, 1 month (resigned 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Clippers Quay
Salford Quays
Manchester
M50 3BL
Director NameMrs Sarah Anne Butler
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(1 month, 3 weeks after company formation)
Appointment Duration3 days (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infinity Asset Management Llp 26th Floor, City
Piccadily Plaza
Manchester
M1 4BD
Director NameMr Martin William Gordon Palmer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(3 years, 9 months after company formation)
Appointment Duration1 week (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websiteabito.co.uk

Location

Registered Address4 Clippers Quay
Salford Quays
Manchester
M50 3BL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

501 at £1Levitt Uk Real Estate LTD
50.10%
Ordinary A
333 at £1Infinity Number One LTD
33.30%
Ordinary B
166 at £1Levittsystems International Development Corp.
16.60%
Ordinary A

Financials

Year2014
Net Worth-£1,792
Current Liabilities£37,494

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Charges

13 September 2013Delivered on: 20 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 March 2010Delivered on: 1 April 2010
Persons entitled: Barclays Bank PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee all of its present and future right title and interest. First fixed charge the charged securities all related rights see image for full details.
Outstanding
26 March 2010Delivered on: 1 April 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 October 2023Director's details changed for Ms Emma Carys Price on 1 October 2023 (2 pages)
8 May 2023Director's details changed for Ms Emma Carys Price on 26 April 2023 (2 pages)
8 May 2023Appointment of Ms Emma Carys Price as a director on 26 April 2023 (2 pages)
8 May 2023Termination of appointment of Martin William Gordon Palmer as a director on 26 April 2023 (1 page)
3 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
10 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
27 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
29 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 August 2019Appointment of Mr Daniel John Finestein as a director on 2 August 2019 (2 pages)
16 August 2019Appointment of Martin William Gordon Palmer as a director on 2 August 2019 (2 pages)
5 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
8 March 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
25 May 2018Termination of appointment of Leslie Gordon Lang as a director on 27 March 2018 (1 page)
25 May 2018Appointment of Mrs Sarah Anne Butler as a director on 27 March 2018 (2 pages)
7 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
16 October 2017Change of details for Levitt Uk Real Estate Limited as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Change of details for Levitt Uk Real Estate Limited as a person with significant control on 16 October 2017 (2 pages)
5 September 2017Director's details changed for Mr Jason Antony Reader on 4 September 2017 (2 pages)
5 September 2017Director's details changed for Mr Jason Antony Reader on 4 September 2017 (2 pages)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
10 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
8 February 2017Director's details changed for Mr Leslie Gordon Lang on 1 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Leslie Gordon Lang on 1 February 2017 (2 pages)
24 January 2017Amended total exemption full accounts made up to 31 March 2016 (9 pages)
24 January 2017Amended total exemption full accounts made up to 31 March 2016 (9 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
18 May 2016Registered office address changed from C/O C/O Infinity Asset Management Llp Clarence House 2 Clarence Street Manchester M2 4DW to C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL on 18 May 2016 (1 page)
18 May 2016Registered office address changed from C/O C/O Infinity Asset Management Llp Clarence House 2 Clarence Street Manchester M2 4DW to C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL on 18 May 2016 (1 page)
10 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(6 pages)
10 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(6 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 February 2015Director's details changed for Mr Jason Antony Reader on 20 December 2012 (2 pages)
27 February 2015Director's details changed for Mr Jason Antony Reader on 20 December 2012 (2 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(6 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(6 pages)
29 January 2015Director's details changed for Mr Leslie Gordon Lang on 1 July 2013 (2 pages)
29 January 2015Director's details changed for Mr Leslie Gordon Lang on 1 July 2013 (2 pages)
29 January 2015Director's details changed for Mr Leslie Gordon Lang on 1 July 2013 (2 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
6 January 2015Total exemption full accounts made up to 30 March 2014 (9 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(6 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(6 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
11 November 2013Termination of appointment of Martin Palmer as a director (1 page)
11 November 2013Termination of appointment of Martin Palmer as a director (1 page)
30 October 2013Appointment of Martin William Gordon Palmer as a director (2 pages)
30 October 2013Appointment of Martin William Gordon Palmer as a director (2 pages)
29 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
29 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
20 September 2013Registration of charge 071365760003 (32 pages)
20 September 2013Registration of charge 071365760003 (32 pages)
26 June 2013Registered office address changed from C/O Infinity Asset Management Llp 26Th Floor, City Tower Piccadily Plaza Manchester M1 4BD United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from C/O Infinity Asset Management Llp 26Th Floor, City Tower Piccadily Plaza Manchester M1 4BD United Kingdom on 26 June 2013 (1 page)
15 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
6 December 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
6 December 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
20 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
30 April 2010Termination of appointment of Sarah Butler as a director (2 pages)
30 April 2010Appointment of Sarah Ann Butler as a director (3 pages)
30 April 2010Termination of appointment of Sarah Butler as a director (2 pages)
30 April 2010Appointment of Sarah Ann Butler as a director (3 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 1,000.00
(4 pages)
24 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 1,000.00
(4 pages)
24 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 1,000.00
(4 pages)
18 March 2010Change of share class name or designation (2 pages)
18 March 2010Appointment of Jordan Cosec Limited as a secretary (3 pages)
18 March 2010Appointment of Jordan Cosec Limited as a secretary (3 pages)
18 March 2010Change of share class name or designation (2 pages)
17 March 2010Memorandum and Articles of Association (12 pages)
17 March 2010Memorandum and Articles of Association (12 pages)
11 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 March 2010Appointment of Mr Jason Antony Reader as a director (3 pages)
9 March 2010Appointment of Mr Jason Antony Reader as a director (3 pages)
1 March 2010Appointment of Leslie Gordon Lang as a director (3 pages)
1 March 2010Appointment of Leslie Gordon Lang as a director (3 pages)
1 March 2010Termination of appointment of Ceri John as a director (2 pages)
1 March 2010Termination of appointment of Ceri John as a director (2 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)