ABACOT FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABACOT FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09051005

Incorporation date

21/05/2014

Size

Dormant

Contacts

Registered address

Registered address

4 Herdwick Drive, Honeybourne, Evesham WR11 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2014)
dot icon18/03/2026
Registered office address changed from , a5 Optimum Business Park Optimum Road, Swadlincote, DE11 0WT, England to 4 Herdwick Drive Honeybourne Evesham WR11 7AN on 2026-03-18
dot icon18/03/2026
Accounts for a dormant company made up to 2025-05-31
dot icon22/01/2026
Appointment of Mr Balbir Dubb as a director on 2026-01-22
dot icon20/01/2026
Registered office address changed from , 4 Herdwick Drive, Honeybourne, Evesham, WR11 7AN, England to A5 Optimum Business Park Optimum Road Swadlincote DE11 0WT on 2026-01-20
dot icon06/01/2026
Registered office address changed from , a5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, DE11 0WT, England to A5 Optimum Business Park Optimum Road Swadlincote DE11 0WT on 2026-01-06
dot icon31/12/2025
Termination of appointment of Ground Solutions Uk Limited as a secretary on 2025-12-31
dot icon20/10/2025
Termination of appointment of Michael Pett as a director on 2025-10-20
dot icon16/10/2025
Appointment of Mr Mike Pett as a director on 2025-10-16
dot icon16/10/2025
Director's details changed for Mr Mike Pett on 2025-10-16
dot icon22/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon17/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon23/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon25/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon27/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon01/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon28/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon17/02/2022
Director's details changed for Mr Matthew Henson on 2022-02-01
dot icon25/06/2021
Appointment of Mr Peter Carroll as a director on 2021-06-25
dot icon01/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon17/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon06/06/2020
Termination of appointment of Martin Edward Hanson as a director on 2020-06-03
dot icon03/06/2020
Secretary's details changed for Ground Solutions Uk Limited on 2020-06-03
dot icon03/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon03/06/2020
Termination of appointment of Mark William Dickin as a director on 2020-06-03
dot icon11/01/2020
Termination of appointment of Mike Pett as a director on 2020-01-11
dot icon12/12/2019
Accounts for a dormant company made up to 2019-05-31
dot icon30/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon25/02/2019
Appointment of Mr Martin Edward Hanson as a director on 2019-02-12
dot icon20/02/2019
Registered office address changed from , C/O Ground Solutions Uk Ltd a5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, DE11 0WT, England to A5 Optimum Business Park Optimum Road Swadlincote DE11 0WT on 2019-02-20
dot icon19/02/2019
Registered office address changed from , C/O Ground Solutions Uk Ltd, 7 Rinkway Business Park, Rink Drive, Swadlincote, Derbyshire, DE11 8JL, England to A5 Optimum Business Park Optimum Road Swadlincote DE11 0WT on 2019-02-19
dot icon14/01/2019
Director's details changed for Mr Matthew Hewson on 2019-01-01
dot icon11/09/2018
Accounts for a dormant company made up to 2018-05-31
dot icon01/06/2018
Notification of a person with significant control statement
dot icon01/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon09/03/2018
Appointment of Mr James Alexander David Edwards as a director on 2018-03-08
dot icon08/03/2018
Appointment of Mr Matthew Hewson as a director on 2018-03-08
dot icon08/03/2018
Appointment of Mr Mark William Dickin as a director on 2018-03-08
dot icon09/01/2018
Resolutions
dot icon02/01/2018
Termination of appointment of Paul Augustin Smith as a director on 2017-12-21
dot icon02/01/2018
Termination of appointment of Andrew John Dauncey as a director on 2017-12-21
dot icon02/01/2018
Appointment of Ground Solutions Uk Limited as a secretary on 2017-12-21
dot icon02/01/2018
Cessation of Bdw Trading Limited as a person with significant control on 2017-12-21
dot icon02/01/2018
Termination of appointment of Gateley Secretaries Limited as a secretary on 2017-12-21
dot icon02/01/2018
Appointment of Mr Mike Pett as a director on 2017-12-21
dot icon02/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon02/01/2018
Registered office address changed from , One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ to A5 Optimum Business Park Optimum Road Swadlincote DE11 0WT on 2018-01-02
dot icon31/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon20/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon29/06/2016
Annual return made up to 2016-05-21 no member list
dot icon20/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon17/06/2015
Annual return made up to 2015-05-21 no member list
dot icon16/05/2015
Appointment of Paul Smith as a director on 2015-02-24
dot icon16/05/2015
Termination of appointment of Sanjiv Jagdishbhai Patel as a director on 2015-02-24
dot icon04/12/2014
Appointment of Andrew Dauncey as a director on 2014-10-24
dot icon04/12/2014
Termination of appointment of Ian Sadler as a director on 2014-10-24
dot icon21/05/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sadler, Ian
Director
21/05/2014 - 24/10/2014
51
GROUND SOLUTIONS UK LIMITED
Corporate Secretary
21/12/2017 - 31/12/2025
294
Dubb, Balbir
Director
22/01/2026 - Present
-
Edwards, James Alexander David
Director
08/03/2018 - Present
12
GATELEY SECRETARIES LIMITED
Corporate Secretary
21/05/2014 - 21/12/2017
502

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 ABACOT FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED

ABACOT FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/05/2014 with the registered office located at 4 Herdwick Drive, Honeybourne, Evesham WR11 7AN. There are currently 4 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 ABACOT FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

ABACOT FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/05/2014 .

Where is ABACOT FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

ABACOT FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED is registered at 4 Herdwick Drive, Honeybourne, Evesham WR11 7AN.

What does ABACOT FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

ABACOT FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABACOT FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Registered office address changed from , a5 Optimum Business Park Optimum Road, Swadlincote, DE11 0WT, England to 4 Herdwick Drive Honeybourne Evesham WR11 7AN on 2026-03-18.