ABBEY & BODIAM MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBEY & BODIAM MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08859462

Incorporation date

23/01/2014

Size

Dormant

Contacts

Registered address

Registered address

Odeon House, 146 College Road, Harrow, Greater London HA1 1BHCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2014)
dot icon13/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon11/02/2026
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Odeon House 146 College Road Harrow Greater London HA1 1BH on 2026-02-11
dot icon11/02/2026
Termination of appointment of Q1 Professional Limited as a secretary on 2025-12-01
dot icon11/02/2026
Appointment of Mr Benn Robert Thompson as a secretary on 2025-12-01
dot icon11/11/2025
Director's details changed for Dr Andrei Okorokov on 2025-09-01
dot icon02/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon28/04/2025
Appointment of Q1 Professional Limited as a secretary on 2025-04-01
dot icon28/04/2025
Termination of appointment of Estate Services (Southern) Limited as a secretary on 2025-04-01
dot icon04/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon03/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon12/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon10/10/2023
Termination of appointment of Mark Robert Elson as a director on 2023-10-01
dot icon10/10/2023
Termination of appointment of Neil Robinson as a director on 2023-10-01
dot icon09/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon30/01/2023
Confirmation statement made on 2022-01-30 with no updates
dot icon29/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon23/11/2022
Appointment of Mr Mohammed Gulrez Zariwala as a director on 2022-07-28
dot icon14/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon26/07/2022
Appointment of Mr Valentins Mucenieks as a director on 2022-07-26
dot icon26/07/2022
Appointment of Dr Andrei Okorokov as a director on 2022-07-26
dot icon09/05/2022
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2022-05-09
dot icon29/04/2022
Termination of appointment of Valentins Mucenieks as a director on 2022-04-29
dot icon29/04/2022
Termination of appointment of Joel Goodman as a director on 2022-04-29
dot icon29/04/2022
Termination of appointment of Andrei Okorokov as a director on 2022-04-29
dot icon26/04/2022
Appointment of Mr Valentins Mucenieks as a director on 2022-04-26
dot icon26/04/2022
Appointment of Dr Andrei Okorokov as a director on 2022-04-26
dot icon26/04/2022
Appointment of Mr Joel Goodman as a director on 2022-04-26
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon20/12/2021
Termination of appointment of Graham Anthony Cope as a director on 2021-12-20
dot icon09/12/2021
Registered office address changed from Unit 13 the Glenmore Centre Shearway Business Park, Pent Road Pent Road Folkestone Kent CT19 4RJ England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2021-12-09
dot icon23/08/2021
Accounts for a dormant company made up to 2021-01-31
dot icon25/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon04/02/2020
Accounts for a dormant company made up to 2020-01-31
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon22/01/2020
Termination of appointment of William Martin Kenneally as a director on 2020-01-22
dot icon27/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon31/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon06/06/2018
Accounts for a dormant company made up to 2018-01-31
dot icon04/04/2018
Termination of appointment of Steven Caldwell as a director on 2018-04-03
dot icon24/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon10/10/2017
Termination of appointment of Tina Louise Dedman as a director on 2017-10-10
dot icon02/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon28/04/2017
Termination of appointment of Keith Joseph Parrett as a director on 2017-04-28
dot icon24/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon29/11/2016
Appointment of Mr Graham Anthony Cope as a director on 2016-09-19
dot icon19/09/2016
Appointment of Estate Services (Southern) Limited as a secretary on 2016-09-16
dot icon19/09/2016
Registered office address changed from Redrow House St Davids Park Flintshire CH5 3RX to Unit 13 the Glenmore Centre Shearway Business Park, Pent Road Pent Road Folkestone Kent CT19 4RJ on 2016-09-19
dot icon19/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon19/09/2016
Termination of appointment of Graham Anthony Cope as a secretary on 2016-09-16
dot icon22/06/2016
Appointment of Mr Neil Robinson as a director on 2016-04-28
dot icon16/02/2016
Appointment of Mr Graham Anthony Cope as a secretary on 2016-02-16
dot icon04/02/2016
Annual return made up to 2016-01-23 no member list
dot icon04/02/2016
Appointment of Mr Mark Robert Elson as a director on 2016-02-04
dot icon04/02/2016
Appointment of Miss Tina Louise Dedman as a director on 2016-02-04
dot icon26/11/2015
Accounts for a dormant company made up to 2015-01-31
dot icon15/10/2015
Appointment of Mr Keith Joseph Parrett as a director on 2015-10-14
dot icon15/10/2015
Termination of appointment of Tonia Louise Tyler as a director on 2015-10-14
dot icon15/10/2015
Termination of appointment of John Richard Mann as a director on 2015-10-14
dot icon14/10/2015
Appointment of Mr William Martin Kenneally as a director on 2015-10-14
dot icon20/02/2015
Annual return made up to 2015-01-23 no member list
dot icon23/01/2014
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
31/01/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
01/04/2025 - 01/12/2025
610
Mucenieks, Valentins
Director
26/04/2022 - 29/04/2022
11
Zariwala, Mohammed Gulrez
Director
28/07/2022 - Present
2
Okorokov, Andrei, Dr
Director
26/07/2022 - Present
-
Thompson, Benn Robert
Secretary
01/12/2025 - 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+
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 ABBEY & BODIAM MANAGEMENT COMPANY LIMITED

ABBEY & BODIAM MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/01/2014 with the registered office located at Odeon House, 146 College Road, Harrow, Greater London HA1 1BH. 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 ABBEY & BODIAM MANAGEMENT COMPANY LIMITED?

toggle

ABBEY & BODIAM MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/01/2014 .

Where is ABBEY & BODIAM MANAGEMENT COMPANY LIMITED located?

toggle

ABBEY & BODIAM MANAGEMENT COMPANY LIMITED is registered at Odeon House, 146 College Road, Harrow, Greater London HA1 1BH.

What does ABBEY & BODIAM MANAGEMENT COMPANY LIMITED do?

toggle

ABBEY & BODIAM MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBEY & BODIAM MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-28 with no updates.