15 ABBOTSFORD ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

15 ABBOTSFORD ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01963942

Incorporation date

22/11/1985

Size

Micro Entity

Contacts

Registered address

Registered address

1 The Paddock, Curzon Park South, Chester CH4 8AECopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1986)
dot icon11/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon09/10/2025
Micro company accounts made up to 2025-03-31
dot icon21/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon31/12/2023
Confirmation statement made on 2023-12-31 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon10/01/2019
Notification of Doris Keen as a person with significant control on 2018-08-30
dot icon10/01/2019
Withdrawal of a person with significant control statement on 2019-01-10
dot icon24/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon02/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/01/2013
Secretary's details changed for Mark Andrew Keen on 2012-12-01
dot icon07/01/2013
Director's details changed for Mark Andrew Keen on 2012-12-01
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/12/2011
Registered office address changed from 36 Selkirk Road Chester Cheshire CH4 8AH on 2011-12-05
dot icon08/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Director's details changed for Tanya Rosemary Keen on 2009-12-31
dot icon26/01/2010
Director's details changed for Mark Andrew Keen on 2009-12-31
dot icon30/01/2009
Return made up to 31/12/08; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon21/01/2008
Director resigned
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/01/2006
Return made up to 31/12/05; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon01/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/01/2003
Return made up to 31/12/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon26/01/2002
Return made up to 31/12/01; full list of members
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Director resigned
dot icon08/01/2001
New director appointed
dot icon26/10/2000
Accounts for a small company made up to 2000-03-31
dot icon16/04/2000
New director appointed
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon17/12/1999
Accounts for a small company made up to 1999-03-31
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon24/01/1999
Return made up to 31/12/98; full list of members
dot icon06/04/1998
Accounting reference date shortened from 06/05/98 to 31/03/98
dot icon02/03/1998
Accounts for a small company made up to 1997-05-06
dot icon03/02/1998
New director appointed
dot icon03/02/1998
New secretary appointed
dot icon03/02/1998
Secretary resigned;director resigned
dot icon03/02/1998
Director resigned
dot icon16/01/1998
New director appointed
dot icon16/01/1998
Return made up to 31/12/97; no change of members
dot icon07/03/1997
Accounts for a small company made up to 1996-05-06
dot icon05/03/1997
Return made up to 31/12/96; full list of members
dot icon05/03/1996
Accounts for a small company made up to 1995-05-06
dot icon05/03/1996
Return made up to 31/12/95; change of members
dot icon05/03/1996
New director appointed
dot icon03/03/1995
Accounts for a dormant company made up to 1994-05-06
dot icon03/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon24/02/1995
Return made up to 31/12/94; no change of members
dot icon21/04/1994
Accounts for a dormant company made up to 1993-05-06
dot icon10/03/1994
Return made up to 31/12/93; full list of members
dot icon10/03/1994
Director resigned;new director appointed
dot icon10/03/1994
Director resigned;new director appointed
dot icon21/06/1993
Accounts for a dormant company made up to 1992-05-06
dot icon23/02/1993
Return made up to 31/12/92; no change of members
dot icon27/05/1992
Return made up to 03/01/91; full list of members
dot icon05/05/1992
Director resigned;new director appointed
dot icon05/05/1992
Secretary resigned;new secretary appointed
dot icon05/05/1992
Accounts for a dormant company made up to 1991-05-06
dot icon05/05/1992
Return made up to 31/12/91; no change of members
dot icon20/11/1990
Accounts for a dormant company made up to 1990-05-06
dot icon20/11/1990
Return made up to 03/01/90; full list of members
dot icon07/03/1990
Resolutions
dot icon07/03/1990
Accounts for a dormant company made up to 1989-05-06
dot icon29/06/1989
Return made up to 31/12/88; change of members
dot icon16/06/1989
Accounts for a dormant company made up to 1988-05-06
dot icon16/06/1989
Resolutions
dot icon23/11/1987
Return made up to 22/10/87; full list of members
dot icon23/11/1987
Registered office changed on 23/11/87 from: 84 stamford hill london N16 6XS
dot icon09/11/1987
Full accounts made up to 1987-05-06
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/08/1986
Accounting reference date shortened from 31/03 to 06/05
dot icon18/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rego, Christopher Ashok
Director
16/08/1993 - 16/12/2000
-
Hypher, Jane Frances, Dr
Director
01/01/1998 - 16/12/2000
-
Barker, Richard Guy
Director
19/07/1993 - 01/01/1998
-
Keen, Mark Andrew
Secretary
01/01/1998 - Present
-
Barker, Richard Guy
Secretary
28/02/1995 - 01/01/1998
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 ABBOTSFORD ROAD MANAGEMENT COMPANY LIMITED

15 ABBOTSFORD ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/11/1985 with the registered office located at 1 The Paddock, Curzon Park South, Chester CH4 8AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 15 ABBOTSFORD ROAD MANAGEMENT COMPANY LIMITED?

toggle

15 ABBOTSFORD ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/11/1985 .

Where is 15 ABBOTSFORD ROAD MANAGEMENT COMPANY LIMITED located?

toggle

15 ABBOTSFORD ROAD MANAGEMENT COMPANY LIMITED is registered at 1 The Paddock, Curzon Park South, Chester CH4 8AE.

What does 15 ABBOTSFORD ROAD MANAGEMENT COMPANY LIMITED do?

toggle

15 ABBOTSFORD ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 ABBOTSFORD ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/01/2026: Confirmation statement made on 2025-12-31 with no updates.