Company NameAbode Residential Surveyors Ltd
DirectorAlan Paul Gardiner
Company StatusActive
Company Number04754410
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 12 months ago)
Previous NameAbode Projects Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alan Paul Gardiner
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2009(6 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
Tyne And Wear
NE1 3NG
Secretary NameMrs Joanne Clare Gardiner
NationalityBritish
StatusCurrent
Appointed12 October 2009(6 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
Tyne And Wear
NE1 3NG
Director NameJoanne Clare Gardiner
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleProject Manager
Correspondence AddressMountain Farm
Glanton
Alnwick
Northumberland
NE66 4BE
Secretary NameMr Alan Paul Gardiner
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountain Farm
Glanton
Alnwick
Northumberland
NE66 4BE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteabodesurveyors.co.uk
Email address[email protected]
Telephone01335 242121
Telephone regionAshbourne

Location

Registered AddressClavering House
Clavering Place
Newcastle Upon Tyne
Tyne And Wear
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Joanne Clare Gardiner
100.00%
Ordinary

Financials

Year2014
Net Worth£10,726
Cash£5,796
Current Liabilities£13,458

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

22 February 2024Confirmation statement made on 22 February 2024 with updates (4 pages)
20 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
22 February 2023Confirmation statement made on 22 February 2023 with updates (4 pages)
28 February 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
26 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
17 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
22 February 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
6 November 2020Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY to Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 6 November 2020 (1 page)
23 February 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
23 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
23 February 2020Director's details changed for Mr Alan Paul Gardiner on 23 February 2020 (2 pages)
23 February 2020Change of details for Mr Alan Paul Gardiner as a person with significant control on 23 February 2020 (2 pages)
5 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
4 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
9 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
18 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 April 2013Register inspection address has been changed from C/O Abode Chartered Surveyors 3 Simonside View Rothbury Morpeth Northumberland NE65 7YQ England (1 page)
12 April 2013Register inspection address has been changed from C/O Abode Chartered Surveyors 3 Simonside View Rothbury Morpeth Northumberland NE65 7YQ England (1 page)
12 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
11 April 2013Director's details changed for Mr Alan Paul Gardiner on 28 August 2012 (2 pages)
11 April 2013Director's details changed for Mr Alan Paul Gardiner on 28 August 2012 (2 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 March 2012Register inspection address has been changed (1 page)
22 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
22 March 2012Register inspection address has been changed (1 page)
22 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
21 March 2011Director's details changed for Mr Alan Paul Gardiner on 30 August 2010 (2 pages)
21 March 2011Director's details changed for Mr Alan Paul Gardiner on 30 August 2010 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 July 2010Registered office address changed from Mountain Farm Glanton Alnwick Northumberland NE66 4BE on 28 July 2010 (1 page)
28 July 2010Registered office address changed from Mountain Farm Glanton Alnwick Northumberland NE66 4BE on 28 July 2010 (1 page)
19 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 November 2009Company name changed abode projects LIMITED\certificate issued on 25/11/09
  • CONNOT ‐
(3 pages)
25 November 2009Company name changed abode projects LIMITED\certificate issued on 25/11/09
  • CONNOT ‐
(3 pages)
7 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-28
(1 page)
7 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-28
(1 page)
30 October 2009Appointment of Mr Alan Paul Gardiner as a director (3 pages)
30 October 2009Appointment of Mr Alan Paul Gardiner as a director (3 pages)
21 October 2009Termination of appointment of Alan Gardiner as a secretary (2 pages)
21 October 2009Appointment of Mrs Joanne Clare Gardiner as a secretary (3 pages)
21 October 2009Appointment of Mrs Joanne Clare Gardiner as a secretary (3 pages)
21 October 2009Termination of appointment of Joanne Gardiner as a director (2 pages)
21 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-12
(1 page)
21 October 2009Termination of appointment of Alan Gardiner as a secretary (2 pages)
21 October 2009Termination of appointment of Joanne Gardiner as a director (2 pages)
21 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-12
(1 page)
8 April 2009Return made up to 22/02/09; full list of members (3 pages)
8 April 2009Return made up to 22/02/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
28 March 2008Return made up to 22/02/08; full list of members (3 pages)
28 March 2008Return made up to 22/02/08; full list of members (3 pages)
5 July 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
5 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
30 January 2007Registered office changed on 30/01/07 from: north cottage, hepple morpeth northumberland NE65 7LH (1 page)
30 January 2007Registered office changed on 30/01/07 from: north cottage, hepple morpeth northumberland NE65 7LH (1 page)
15 March 2006Registered office changed on 15/03/06 from: north cottage hepple morpeth northumberland NE65 7LH (1 page)
15 March 2006Return made up to 22/02/06; full list of members (3 pages)
15 March 2006Location of register of members (1 page)
15 March 2006Return made up to 22/02/06; full list of members (3 pages)
15 March 2006Secretary's particulars changed (1 page)
15 March 2006Secretary's particulars changed (1 page)
15 March 2006Location of register of members (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Registered office changed on 15/03/06 from: north cottage hepple morpeth northumberland NE65 7LH (1 page)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
19 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
19 May 2004Return made up to 22/04/04; full list of members (6 pages)
19 May 2004Return made up to 22/04/04; full list of members (6 pages)
16 August 2003Location of register of members (1 page)
16 August 2003Ad 06/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 August 2003Ad 06/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 August 2003Location of register of members (1 page)
16 August 2003Registered office changed on 16/08/03 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
16 August 2003Registered office changed on 16/08/03 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (2 pages)
6 May 2003Incorporation (16 pages)
6 May 2003Incorporation (16 pages)