Company NameAbode Concept Limited
DirectorsSean Robert Horsey and Brijesh Kotecha
Company StatusActive
Company Number07869387
CategoryPrivate Limited Company
Incorporation Date2 December 2011(12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sean Robert Horsey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity House Badger Street
Bury
BL9 6AD
Director NameMr Brijesh Kotecha
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2011(same day as company formation)
RoleAirline Pilot
Country of ResidenceEngland
Correspondence AddressCommunity House Badger Street
Bury
BL9 6AD

Location

Registered AddressCommunity House
Badger Street
Bury
BL9 6AD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Brijesh Kotecha
50.00%
Ordinary
50 at £1Sean Horsey
50.00%
Ordinary

Financials

Year2014
Net Worth-£613
Cash£119
Current Liabilities£732

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 March

Returns

Latest Return2 December 2023 (5 months, 2 weeks ago)
Next Return Due16 December 2024 (7 months from now)

Charges

22 April 2020Delivered on: 29 April 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Long barn, broadleaze farm, longcot road, shrivenham, oxfordshire SN6 8HG registered at hm land registry with title number ON351105.
Outstanding
15 April 2020Delivered on: 17 April 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 February 2023Confirmation statement made on 2 December 2022 with no updates (3 pages)
14 February 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
22 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
16 March 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
17 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
17 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
21 April 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
3 February 2021Previous accounting period extended from 30 March 2020 to 31 March 2020 (1 page)
19 January 2021Confirmation statement made on 2 December 2020 with updates (4 pages)
29 April 2020Registration of charge 078693870002, created on 22 April 2020 (8 pages)
17 April 2020Registration of charge 078693870001, created on 15 April 2020 (9 pages)
16 March 2020Unaudited abridged accounts made up to 30 March 2019 (5 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
11 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
5 September 2019Registered office address changed from 17 Manor Road East Molesey Surrey KT8 9JU to Preservation House Badger Street Bury BL9 6AD on 5 September 2019 (1 page)
12 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
25 January 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
25 January 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
2 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)