ABBERLEY WOOD SERVICES LIMITED

Register to unlock more data on OkredoRegister

ABBERLEY WOOD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06031831

Incorporation date

18/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2006)
dot icon25/02/2026
Termination of appointment of Peter Edward Nicholson Haigh as a director on 2026-02-22
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon26/08/2025
Micro company accounts made up to 2025-03-31
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon03/09/2024
Micro company accounts made up to 2024-03-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon11/11/2023
Micro company accounts made up to 2023-03-31
dot icon07/07/2023
Termination of appointment of Carina Johnson as a director on 2023-07-06
dot icon06/07/2023
Appointment of Epmg Legal Limited as a secretary on 2023-04-01
dot icon06/07/2023
Registered office address changed from 2 Tower Centre Hoddesdon EN11 8UR England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2023-07-06
dot icon06/06/2023
Termination of appointment of Amber Company Secretaries Limited as a secretary on 2023-03-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon10/10/2022
Micro company accounts made up to 2022-03-31
dot icon23/06/2022
Termination of appointment of John Weston as a director on 2022-06-22
dot icon12/04/2022
Appointment of Mrs Diane Lesley Fox as a director on 2022-04-12
dot icon12/04/2022
Termination of appointment of David Budd as a director on 2022-04-12
dot icon08/12/2021
Secretary's details changed for Amber Company Secretaries Limited on 2021-11-01
dot icon08/12/2021
Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 2021-12-08
dot icon08/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon03/11/2021
Micro company accounts made up to 2021-03-31
dot icon14/07/2021
Appointment of Mr David Budd as a director on 2021-07-13
dot icon01/03/2021
Secretary's details changed for Amber Company Secretaries Limited on 2021-01-01
dot icon01/03/2021
Registered office address changed from Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 2021-03-01
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with updates
dot icon02/10/2020
Micro company accounts made up to 2020-03-31
dot icon28/02/2020
Appointment of Miss Carina Johnson as a director on 2020-02-26
dot icon10/02/2020
Micro company accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon14/11/2019
Appointment of Mrs Jennifer Lisa Hendry as a director on 2019-11-14
dot icon16/07/2019
Appointment of Mr Peter Edward Nicholson Haigh as a director on 2019-07-15
dot icon09/05/2019
Termination of appointment of Vicki Joan Payne as a director on 2019-05-09
dot icon26/03/2019
Compulsory strike-off action has been discontinued
dot icon25/03/2019
Micro company accounts made up to 2018-03-31
dot icon11/03/2019
Termination of appointment of Dennis Abbott as a director on 2019-03-08
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon20/12/2018
Appointment of Mr Dennis Abbott as a director on 2018-11-26
dot icon20/12/2018
Termination of appointment of Chelsea Louise Meachen as a director on 2018-11-01
dot icon20/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon21/05/2018
Appointment of Amber Company Secretaries Limited as a secretary on 2018-05-21
dot icon21/05/2018
Registered office address changed from Brook House Ouse Walk Huntingdon PE29 3QW England to Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 2018-05-21
dot icon18/05/2018
Director's details changed for Mr John Weston on 2018-05-18
dot icon18/05/2018
Director's details changed for Mrs Vicki Joan Payne on 2018-05-18
dot icon18/05/2018
Director's details changed for Mr Stephen Richard Andrew Morgan on 2018-05-18
dot icon18/05/2018
Director's details changed for Miss Chelsea Louise Meachen on 2018-05-18
dot icon20/04/2018
Registered office address changed from 80 Cheapside London EC2V 6EE England to Brook House Ouse Walk Huntingdon PE29 3QW on 2018-04-20
dot icon18/04/2018
Registered office address changed from Brook House Ouse Walk Huntingdon Cambridgeshire PE29 3QW to 80 Cheapside London EC2V 6EE on 2018-04-18
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/10/2017
Director's details changed for Miss Chelsea Louise Meacham on 2017-10-18
dot icon20/10/2017
Appointment of Miss Chelsea Louise Meacham as a director on 2017-10-18
dot icon28/03/2017
Termination of appointment of Alison Pitfield as a director on 2017-03-28
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon14/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-09-06 with updates
dot icon27/10/2016
Termination of appointment of Leslie Prescott as a director on 2016-10-25
dot icon16/08/2016
Termination of appointment of Diane Fox as a director on 2016-08-15
dot icon10/05/2016
Appointment of Ms Alison Pitfield as a director on 2016-05-09
dot icon22/02/2016
Termination of appointment of Kelly Linay as a director on 2016-02-22
dot icon08/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon08/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/07/2015
Appointment of Mrs Diane Fox as a director on 2015-07-15
dot icon21/01/2015
Appointment of Mr Steve Morgan as a director on 2015-01-20
dot icon15/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon12/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/11/2014
Appointment of Mr Leslie Prescott as a director on 2014-10-27
dot icon19/05/2014
Termination of appointment of Andrew Laity as a director
dot icon13/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon08/01/2014
Appointment of Mr John Weston as a director
dot icon02/12/2013
Director's details changed for Mrs Vicki Jan Payne on 2013-12-02
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/09/2013
Termination of appointment of Leslie Prescott as a director
dot icon18/09/2013
Appointment of Miss Kelly Linay as a director
dot icon17/09/2013
Termination of appointment of Dominic Minett as a director
dot icon17/09/2013
Appointment of Mrs Vicki Jan Payne as a director
dot icon17/09/2013
Termination of appointment of Julia Prichard as a director
dot icon17/09/2013
Termination of appointment of Paul Ambrose as a director
dot icon19/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon09/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon09/01/2013
Director's details changed for Julia Prichard on 2013-01-09
dot icon09/01/2013
Director's details changed for Paul Timothy Ambrose on 2013-01-09
dot icon06/12/2012
Director's details changed for Julia Pritchard on 2012-12-05
dot icon06/12/2012
Certificate of change of name
dot icon05/12/2012
Director's details changed for Diminic Charles Minett on 2012-12-05
dot icon05/12/2012
Registered office address changed from 71 - 75 Shelton Street London WC2H 9JQ England on 2012-12-05
dot icon12/09/2012
Change of share class name or designation
dot icon12/09/2012
Appointment of Julia Pritchard as a director
dot icon12/09/2012
Appointment of Paul Timothy Ambrose as a director
dot icon12/09/2012
Appointment of Andrew James Laity as a director
dot icon12/09/2012
Appointment of Leslie Prescott as a director
dot icon12/09/2012
Appointment of Diminic Charles Minett as a director
dot icon12/09/2012
Termination of appointment of Charles Reilly as a secretary
dot icon12/09/2012
Termination of appointment of Charles Reilly as a director
dot icon12/09/2012
Termination of appointment of Brian Reilly as a director
dot icon26/04/2012
Statement of capital following an allotment of shares on 2012-03-14
dot icon04/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Registered office address changed from 11-15 Betterton Street Covent Garden London WC2H 9BP on 2011-11-09
dot icon15/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon06/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon06/01/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon29/09/2010
Statement of capital following an allotment of shares on 2009-09-16
dot icon16/09/2010
Statement of capital following an allotment of shares on 2010-08-20
dot icon15/09/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon09/04/2010
Appointment of Mr Charles Reilly as a secretary
dot icon09/04/2010
Termination of appointment of Simon Walsh as a director
dot icon09/04/2010
Termination of appointment of Simon Walsh as a secretary
dot icon15/02/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon15/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr. Charles Reilly on 2009-12-18
dot icon15/01/2010
Director's details changed for Simon Walsh on 2009-12-18
dot icon15/01/2010
Director's details changed for Brian Reilly on 2009-12-18
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/08/2009
Director appointed mr. Charles reilly
dot icon27/07/2009
Capitals not rolled up
dot icon05/01/2009
Return made up to 18/12/08; full list of members
dot icon03/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/02/2008
Return made up to 18/12/07; full list of members
dot icon18/12/2006
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
31/03/2025
dot iconNext confirmation date
30/09/2026
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
98.00
-
0.00
-
-
2022
0
98.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hendry, Jennifer Lisa
Director
14/11/2019 - Present
-
Johnson, Carina
Director
26/02/2020 - 06/07/2023
-
Fox, Diane Lesley
Director
12/04/2022 - Present
1
EPMG LEGAL LIMITED
Corporate Secretary
01/04/2023 - Present
458
AMBER COMPANY SECRETARIES LIMITED
Corporate Secretary
21/05/2018 - 31/03/2023
148

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 WOOD SERVICES LIMITED

ABBERLEY WOOD SERVICES LIMITED is an(a) Active company incorporated on 18/12/2006 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. 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 ABBERLEY WOOD SERVICES LIMITED?

toggle

ABBERLEY WOOD SERVICES LIMITED is currently Active. It was registered on 18/12/2006 .

Where is ABBERLEY WOOD SERVICES LIMITED located?

toggle

ABBERLEY WOOD SERVICES LIMITED is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does ABBERLEY WOOD SERVICES LIMITED do?

toggle

ABBERLEY WOOD SERVICES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ABBERLEY WOOD SERVICES LIMITED?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Peter Edward Nicholson Haigh as a director on 2026-02-22.