ABBERLEY HALL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBERLEY HALL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04015384

Incorporation date

15/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

20a Victoria Road, Hale, Manchester, England And Wales WA15 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2000)
dot icon14/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon26/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon11/04/2025
Termination of appointment of Alan Roy Hughes as a director on 2025-04-11
dot icon13/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon23/02/2024
Micro company accounts made up to 2023-06-30
dot icon05/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon23/02/2023
Micro company accounts made up to 2022-06-30
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon26/10/2021
Micro company accounts made up to 2021-06-30
dot icon14/10/2021
Appointment of Mr Alan Hughes Bramhall as a director on 2021-10-06
dot icon23/06/2021
Termination of appointment of Alan Wilson Brindle as a director on 2021-06-23
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon04/03/2020
Micro company accounts made up to 2019-06-30
dot icon04/03/2020
Termination of appointment of Thomas Roy Mills as a director on 2020-03-04
dot icon04/03/2020
Termination of appointment of Roy Joseph Charles Line as a director on 2020-03-01
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon21/03/2019
Micro company accounts made up to 2018-06-30
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon22/03/2018
Micro company accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/07/2016
Annual return made up to 2016-06-15 no member list
dot icon13/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-06-15 no member list
dot icon04/12/2014
Termination of appointment of Anthony Ian Newman as a director on 2014-12-04
dot icon26/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon26/06/2014
Annual return made up to 2014-06-15 no member list
dot icon12/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon05/07/2013
Annual return made up to 2013-06-15 no member list
dot icon07/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon05/07/2012
Annual return made up to 2012-06-15 no member list
dot icon05/07/2012
Director's details changed for Thomas Roy Mills on 2012-07-05
dot icon05/07/2012
Director's details changed for Roy Joseph Charles Line on 2012-07-05
dot icon05/07/2012
Director's details changed for Alan Roy Hughes on 2012-07-05
dot icon05/07/2012
Director's details changed for Alan Wilson Brindle on 2012-07-05
dot icon26/10/2011
Termination of appointment of Hayley Lee as a director
dot icon21/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon22/07/2011
Appointment of Oakland Residential Management Limited as a secretary
dot icon22/07/2011
Termination of appointment of Braemar Estates (Residential) Limited as a secretary
dot icon01/07/2011
Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 2011-07-01
dot icon01/07/2011
Annual return made up to 2011-06-15 no member list
dot icon19/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon21/06/2010
Annual return made up to 2010-06-15 no member list
dot icon09/10/2009
Appointment of Mr David Lee as a director
dot icon16/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon23/06/2009
Annual return made up to 15/06/09
dot icon15/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon18/06/2008
Annual return made up to 15/06/08
dot icon10/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/11/2007
Secretary resigned
dot icon22/11/2007
New secretary appointed
dot icon22/11/2007
Registered office changed on 22/11/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD
dot icon10/08/2007
New director appointed
dot icon06/08/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon02/07/2007
Annual return made up to 15/06/07
dot icon13/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/06/2006
Annual return made up to 15/06/06
dot icon28/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon24/06/2005
New director appointed
dot icon22/06/2005
Annual return made up to 15/06/05
dot icon22/06/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon09/04/2005
Director resigned
dot icon31/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon09/07/2004
New director appointed
dot icon05/07/2004
New director appointed
dot icon23/06/2004
Annual return made up to 15/06/04
dot icon23/06/2004
Secretary resigned;director resigned
dot icon03/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon27/03/2004
Director resigned
dot icon03/12/2003
Registered office changed on 03/12/03 from: hillcrest knutsford road, grappenhall warrington cheshire WA4 3LA
dot icon27/09/2003
New secretary appointed
dot icon25/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon27/06/2002
Annual return made up to 15/06/02
dot icon22/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon11/07/2001
Annual return made up to 15/06/01
dot icon20/06/2000
Secretary resigned
dot icon15/06/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.76K
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, David
Director
01/09/2009 - Present
14
Bramhall, Alan Hughes
Director
06/10/2021 - Present
2
Williams, Peta Emma Blenkarn
Director
19/07/2007 - Present
7
Hughes, Alan Roy
Director
21/06/2007 - 11/04/2025
-

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 ABBERLEY HALL MANAGEMENT COMPANY LIMITED

ABBERLEY HALL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/06/2000 with the registered office located at 20a Victoria Road, Hale, Manchester, England And Wales WA15 9AD. 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 ABBERLEY HALL MANAGEMENT COMPANY LIMITED?

toggle

ABBERLEY HALL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/06/2000 .

Where is ABBERLEY HALL MANAGEMENT COMPANY LIMITED located?

toggle

ABBERLEY HALL MANAGEMENT COMPANY LIMITED is registered at 20a Victoria Road, Hale, Manchester, England And Wales WA15 9AD.

What does ABBERLEY HALL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ABBERLEY HALL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/10/2025: Total exemption full accounts made up to 2025-06-30.