ABBEY BARNS THETFORD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBEY BARNS THETFORD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09655641

Incorporation date

24/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Lawsons Estate Agents, 34 King Street, Thetford, Norfolk IP24 2APCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2015)
dot icon14/10/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon13/10/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon13/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/01/2024
Registered office address changed from C/O Lawsons Estate Agents 2 Bridge Street Thetford Norfolk IP24 3BL United Kingdom to 34 C/O Lawsons Estate Agents 34 King Street Thetford Norfolk IP24 2AP on 2024-01-03
dot icon03/01/2024
Registered office address changed from 34 C/O Lawsons Estate Agents 34 King Street Thetford Norfolk IP24 2AP United Kingdom to C/O Lawsons Estate Agents 34 King Street Thetford Norfolk IP24 2AP on 2024-01-03
dot icon25/09/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon11/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon27/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon09/11/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon13/04/2021
Notification of Donatas Staniulis as a person with significant control on 2020-10-22
dot icon13/04/2021
Cessation of Simon Round as a person with significant control on 2020-10-22
dot icon13/04/2021
Director's details changed for Mr Donatas Staniulis on 2021-04-01
dot icon22/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon30/10/2020
Termination of appointment of Simon Geoffrey Round as a director on 2020-10-22
dot icon16/09/2020
Appointment of Mr Donatas Staniulis as a director on 2020-09-03
dot icon15/09/2020
Notification of Simon Round as a person with significant control on 2020-02-02
dot icon15/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon15/09/2020
Cessation of Geoffrey Patrick Patient as a person with significant control on 2020-06-30
dot icon15/09/2020
Cessation of Keith Andrew Albon as a person with significant control on 2020-01-08
dot icon15/07/2020
Termination of appointment of Geoffrey Patrick Patient as a director on 2020-06-30
dot icon07/02/2020
Appointment of Mr Simon Geoffrey Round as a director on 2020-02-02
dot icon06/02/2020
Termination of appointment of Keith Andrew Albon as a director on 2020-01-09
dot icon18/12/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon17/12/2019
Compulsory strike-off action has been discontinued
dot icon15/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon28/06/2019
Confirmation statement made on 2018-09-12 with no updates
dot icon23/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/09/2018
Compulsory strike-off action has been discontinued
dot icon12/09/2018
Confirmation statement made on 2018-06-09 with updates
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon07/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon23/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon12/12/2016
Termination of appointment of Julian Kenneth Lamb as a director on 2016-12-08
dot icon12/12/2016
Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD United Kingdom to C/O Lawsons Estate Agents 2 Bridge Street Thetford Norfolk IP24 3BL on 2016-12-12
dot icon12/12/2016
Appointment of Keith Andrew Albon as a director on 2016-12-08
dot icon12/12/2016
Appointment of Geoffrey Patrick Patient as a director on 2016-12-08
dot icon12/12/2016
Termination of appointment of Ian John Newman as a director on 2016-12-08
dot icon05/07/2016
Accounts for a dormant company made up to 2016-06-30
dot icon10/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon24/06/2015
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 icon+8.34 % *

* during past year

Cash in Bank

£14,363.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.86K
-
0.00
7.17K
-
2022
0
11.00K
-
0.00
13.26K
-
2023
0
15.07K
-
0.00
14.36K
-
2023
0
15.07K
-
0.00
14.36K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

15.07K £Ascended36.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.36K £Ascended8.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newman, Ian John
Director
24/06/2015 - 08/12/2016
16
Mr Geoffrey Patrick Patient
Director
08/12/2016 - 30/06/2020
-
Mr Keith Andrew Albon
Director
08/12/2016 - 09/01/2020
-
Lamb, Julian Kenneth
Director
24/06/2015 - 08/12/2016
10
Round, Simon Geoffrey
Director
02/02/2020 - 22/10/2020
2

Persons with Significant Control

4
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 ABBEY BARNS THETFORD MANAGEMENT COMPANY LIMITED

ABBEY BARNS THETFORD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/06/2015 with the registered office located at C/O Lawsons Estate Agents, 34 King Street, Thetford, Norfolk IP24 2AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY BARNS THETFORD MANAGEMENT COMPANY LIMITED?

toggle

ABBEY BARNS THETFORD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/06/2015 .

Where is ABBEY BARNS THETFORD MANAGEMENT COMPANY LIMITED located?

toggle

ABBEY BARNS THETFORD MANAGEMENT COMPANY LIMITED is registered at C/O Lawsons Estate Agents, 34 King Street, Thetford, Norfolk IP24 2AP.

What does ABBEY BARNS THETFORD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ABBEY BARNS THETFORD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-08-17 with no updates.