ABBATHURE FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBATHURE FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02985944

Incorporation date

02/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1994)
dot icon02/03/2026
Confirmation statement made on 2025-11-02 with no updates
dot icon25/02/2026
-
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon08/12/2025
Director's details changed for Mr Raj Thakkar on 2025-11-01
dot icon08/12/2025
Previous accounting period extended from 2025-03-29 to 2025-03-31
dot icon25/11/2025
Termination of appointment of Clifford Mark Krasny as a director on 2025-03-10
dot icon27/10/2025
Appointment of Bawtrys Estate Management as a secretary on 2025-09-15
dot icon27/10/2025
Registered office address changed from C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead HP1 3AH on 2025-10-27
dot icon24/10/2025
Termination of appointment of Jfm Block Management Ltd as a secretary on 2025-10-01
dot icon12/09/2025
Appointment of Mr Raj Thakkar as a director on 2025-09-12
dot icon28/08/2025
Appointment of Mr Kieran James Storrie as a director on 2025-08-28
dot icon11/08/2025
Appointment of Ms Ameena Rasheed as a director on 2025-06-05
dot icon25/04/2025
Termination of appointment of Jfm Block & Estate Management as a secretary on 2024-10-11
dot icon25/04/2025
Appointment of Jfm Block Management Ltd as a secretary on 2024-10-11
dot icon20/12/2024
Micro company accounts made up to 2024-03-29
dot icon06/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon16/06/2024
Appointment of Mr Clifford Mark Krasny as a director on 2024-04-11
dot icon21/12/2023
Micro company accounts made up to 2023-03-29
dot icon05/12/2023
Termination of appointment of Ian Charles Golton as a secretary on 2023-11-22
dot icon16/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon06/04/2023
Appointment of Mrs Claire Mclaren as a director on 2023-03-31
dot icon20/12/2022
Micro company accounts made up to 2022-03-29
dot icon15/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-29
dot icon15/12/2021
Termination of appointment of John Tuck as a director on 2021-12-15
dot icon11/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon23/07/2021
Micro company accounts made up to 2020-03-29
dot icon25/03/2021
Secretary's details changed for Jfm Block & Estate Management on 2021-03-25
dot icon23/03/2021
Previous accounting period shortened from 2020-03-30 to 2020-03-29
dot icon12/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon27/08/2020
Director's details changed for Dr Ian Charles Golton on 2020-08-27
dot icon27/08/2020
Director's details changed for Mr John Tuck on 2020-08-27
dot icon18/06/2020
Appointment of Jfm Block & Estate Management as a secretary on 2020-06-05
dot icon18/06/2020
Registered office address changed from C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ on 2020-06-18
dot icon19/02/2020
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ on 2020-02-19
dot icon16/12/2019
Micro company accounts made up to 2019-03-30
dot icon04/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon21/03/2019
Micro company accounts made up to 2018-03-30
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon12/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon14/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-14
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon16/07/2015
Termination of appointment of Harry Parsons as a director on 2015-07-16
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon21/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon26/07/2012
Appointment of Harry Parsons as a director
dot icon28/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-17
dot icon09/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/08/2011
Director's details changed for John Tuck on 2011-08-10
dot icon05/07/2011
Director's details changed for John Tuck on 2011-02-02
dot icon17/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/01/2010
Annual return made up to 2009-11-02 with full list of shareholders
dot icon18/08/2009
Return made up to 02/11/08; full list of members; amend
dot icon26/01/2009
Return made up to 02/11/08; full list of members
dot icon07/10/2008
Accounting reference date shortened from 05/04/2009 to 31/03/2009
dot icon01/08/2008
Registered office changed on 01/08/2008 from, c/o poulter & francis, 57 marlowes, hemel hempstead, hertfordshire, HP1 1LE
dot icon28/07/2008
Total exemption small company accounts made up to 2008-04-05
dot icon24/01/2008
Director resigned
dot icon16/11/2007
Return made up to 02/11/07; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2007-04-05
dot icon30/11/2006
Return made up to 02/11/06; full list of members
dot icon30/11/2006
Ad 02/11/06--------- £ si 1@1=1 £ ic 17/18
dot icon30/11/2006
Nc inc already adjusted 02/11/06
dot icon30/11/2006
Resolutions
dot icon20/10/2006
Total exemption small company accounts made up to 2006-04-05
dot icon15/11/2005
Return made up to 02/11/05; full list of members
dot icon15/09/2005
Total exemption small company accounts made up to 2005-04-05
dot icon26/11/2004
Return made up to 02/11/04; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2004-04-05
dot icon26/11/2003
Return made up to 02/11/03; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2003-04-05
dot icon18/04/2003
Registered office changed on 18/04/03 from: 2 linfields, little chalfont, amersham, buckinghamshire HP7 9QH
dot icon18/04/2003
New director appointed
dot icon01/12/2002
Return made up to 02/11/02; change of members
dot icon29/08/2002
Total exemption full accounts made up to 2002-04-05
dot icon14/11/2001
Return made up to 02/11/01; no change of members
dot icon04/11/2001
Total exemption full accounts made up to 2001-04-05
dot icon21/11/2000
Return made up to 02/11/00; full list of members
dot icon16/10/2000
Full accounts made up to 2000-04-05
dot icon19/11/1999
Return made up to 02/11/99; full list of members
dot icon19/11/1999
New director appointed
dot icon03/09/1999
Full accounts made up to 1999-04-05
dot icon13/05/1999
Ad 26/04/99--------- £ si 14@1=14 £ ic 3/17
dot icon13/05/1999
Resolutions
dot icon13/05/1999
Resolutions
dot icon13/05/1999
Resolutions
dot icon26/11/1998
Return made up to 02/11/98; full list of members
dot icon22/09/1998
Full accounts made up to 1998-04-05
dot icon13/11/1997
Return made up to 02/11/97; full list of members
dot icon06/10/1997
Full accounts made up to 1997-04-05
dot icon29/11/1996
Return made up to 02/11/96; no change of members
dot icon01/07/1996
Full accounts made up to 1996-04-05
dot icon29/11/1995
Return made up to 02/11/95; full list of members
dot icon12/07/1995
Accounting reference date notified as 05/04
dot icon02/11/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.49K
-
0.00
-
-
2022
0
35.95K
-
0.00
-
-
2023
0
35.25K
-
0.00
-
-
2023
0
35.25K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

35.25K £Descended-1.93 % *

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
BAWTRYS ESTATE MANAGEMENT
Corporate Secretary
15/09/2025 - Present
61
Golton, Ian Charles, Dr
Director
02/11/1994 - Present
10
Thakkar, Raj
Director
12/09/2025 - Present
-
Storrie, Kieran James
Director
28/08/2025 - Present
-
Rasheed, Ameena
Director
05/06/2025 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBATHURE FLAT MANAGEMENT COMPANY LIMITED

ABBATHURE FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/11/1994 with the registered office located at C/O Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AH. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBATHURE FLAT MANAGEMENT COMPANY LIMITED?

toggle

ABBATHURE FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/11/1994 .

Where is ABBATHURE FLAT MANAGEMENT COMPANY LIMITED located?

toggle

ABBATHURE FLAT MANAGEMENT COMPANY LIMITED is registered at C/O Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AH.

What does ABBATHURE FLAT MANAGEMENT COMPANY LIMITED do?

toggle

ABBATHURE FLAT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBATHURE FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2025-11-02 with no updates.