ABBEY CLOSE MANAGEMENT (CURRY RIVEL) LIMITED

Register to unlock more data on OkredoRegister

ABBEY CLOSE MANAGEMENT (CURRY RIVEL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02735737

Incorporation date

30/07/1992

Size

Dormant

Contacts

Registered address

Registered address

Heliting House, Richmond Hill, Bournemouth, Dorset BH2 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1992)
dot icon20/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon18/03/2026
Termination of appointment of Annette Elisabeth Stein as a director on 2026-03-17
dot icon05/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-13 with updates
dot icon09/04/2025
Termination of appointment of Amanda Jane Worner as a director on 2025-04-09
dot icon24/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon01/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon27/07/2022
Notification of a person with significant control statement
dot icon25/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/07/2022
Cessation of Amanda Jane Worner as a person with significant control on 2022-07-21
dot icon21/07/2022
Cessation of Annette Elisabeth Stein as a person with significant control on 2022-07-21
dot icon21/07/2022
Cessation of Nicholas Andrew Pratt as a person with significant control on 2022-07-21
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon04/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon01/04/2021
Confirmation statement made on 2021-03-22 with updates
dot icon07/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/08/2020
Termination of appointment of Lisa Langley as a director on 2020-08-24
dot icon25/08/2020
Cessation of Lisa Langley as a person with significant control on 2020-08-24
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with updates
dot icon11/11/2019
Appointment of Mr Nicholas Andrew Pratt as a director on 2019-10-16
dot icon11/11/2019
Notification of Nicholas Andrew Pratt as a person with significant control on 2019-10-10
dot icon25/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon01/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon25/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon28/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon12/02/2016
Appointment of Ms Annette Elisabeth Stein as a director on 2015-10-01
dot icon11/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon17/02/2015
Termination of appointment of Muriel Winifred Gibson as a director on 2015-02-05
dot icon07/10/2014
Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to Heliting House Richmond Hill Bournemouth Dorset BH2 6HT on 2014-10-07
dot icon15/09/2014
Termination of appointment of Hgw Secretarial Limited as a secretary on 2014-09-15
dot icon15/09/2014
Appointment of Mr Martyn Richard Hudson as a secretary on 2014-09-15
dot icon01/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon05/08/2014
Termination of appointment of Desmond John Stainer as a director on 2014-01-01
dot icon05/08/2014
Termination of appointment of John David Cook as a director on 2014-01-01
dot icon09/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon14/08/2013
Director's details changed for Amanda Jane Worner on 2013-07-02
dot icon14/08/2013
Secretary's details changed for Hgw Secretarial Limited on 2013-02-28
dot icon14/08/2013
Director's details changed for Desmond John Stainer on 2013-02-28
dot icon14/08/2013
Director's details changed for Roy Alan Harwood on 2013-07-01
dot icon18/07/2013
Appointment of Amanda Jane Worner as a director
dot icon18/07/2013
Appointment of Roy Alan Harwood as a director
dot icon19/02/2013
Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET on 2013-02-19
dot icon18/01/2013
Termination of appointment of Carol Randell as a director
dot icon08/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon09/07/2012
Appointment of Desmond John Stainer as a director
dot icon03/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon05/08/2011
Director's details changed for Miss Lisa Langley on 2011-02-02
dot icon05/08/2011
Termination of appointment of Richard Brittlebank as a director
dot icon09/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon09/08/2010
Secretary's details changed for Hgw Secretarial Limited on 2009-10-02
dot icon09/08/2010
Director's details changed for Carol Randell on 2009-10-02
dot icon09/08/2010
Director's details changed for Muriel Winifred Gibson on 2009-10-02
dot icon09/08/2010
Director's details changed for Lisa Langley on 2009-10-02
dot icon09/08/2010
Director's details changed for John David Cook on 2009-10-02
dot icon09/08/2010
Director's details changed for Richard Geoffrey Hugh Brittlebank on 2009-10-02
dot icon20/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/08/2009
Return made up to 30/07/09; full list of members
dot icon19/06/2009
Appointment terminate, director eric james warden-heggie logged form
dot icon09/02/2009
Appointment terminated secretary martyn hudson
dot icon09/02/2009
Secretary appointed hgw secretarial LIMITED
dot icon08/02/2009
Appointment terminated director helen haigh
dot icon02/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon05/08/2008
Return made up to 30/07/08; full list of members
dot icon30/10/2007
New director appointed
dot icon30/10/2007
Director resigned
dot icon19/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/08/2007
Return made up to 30/07/07; full list of members
dot icon22/08/2007
Director resigned
dot icon22/08/2007
Secretary resigned
dot icon06/03/2007
New director appointed
dot icon23/08/2006
Return made up to 30/07/06; full list of members
dot icon19/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/06/2006
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon28/03/2006
New secretary appointed
dot icon28/03/2006
Registered office changed on 28/03/06 from: 38 abbey close curry rivel langport somerset TA10 0EL
dot icon20/03/2006
Return made up to 30/07/05; full list of members
dot icon01/03/2006
New director appointed
dot icon15/02/2006
New director appointed
dot icon15/02/2006
New secretary appointed;new director appointed
dot icon15/02/2006
New director appointed
dot icon15/02/2006
New director appointed
dot icon15/02/2006
Secretary resigned;director resigned
dot icon28/06/2005
Accounts for a dormant company made up to 2004-07-31
dot icon20/09/2004
Return made up to 30/07/04; full list of members
dot icon20/09/2004
New director appointed
dot icon01/09/2004
Director resigned
dot icon17/05/2004
Accounts for a dormant company made up to 2003-07-31
dot icon10/10/2003
Return made up to 30/07/03; full list of members
dot icon29/07/2003
Accounts for a dormant company made up to 2002-07-31
dot icon18/10/2002
Accounts for a dormant company made up to 2001-07-31
dot icon29/08/2002
Return made up to 30/07/02; full list of members
dot icon19/10/2001
Return made up to 30/07/01; full list of members
dot icon13/06/2001
Accounts for a dormant company made up to 2000-07-31
dot icon08/09/2000
Ad 22/06/00--------- £ si 8@1
dot icon06/09/2000
Return made up to 30/07/00; full list of members
dot icon06/09/2000
New director appointed
dot icon23/08/2000
New secretary appointed
dot icon23/08/2000
New director appointed
dot icon23/08/2000
Director resigned
dot icon23/08/2000
Director resigned
dot icon23/08/2000
Secretary resigned
dot icon23/08/2000
Registered office changed on 23/08/00 from: river house suggs lane broadway ilminster,somerset TA19 9RJ
dot icon02/06/2000
Accounts for a dormant company made up to 1999-07-31
dot icon06/08/1999
Return made up to 30/07/99; no change of members
dot icon02/06/1999
Accounts for a dormant company made up to 1998-07-31
dot icon03/08/1998
Return made up to 30/07/98; no change of members
dot icon31/05/1998
Accounts for a dormant company made up to 1997-07-31
dot icon23/02/1998
Accounts for a dormant company made up to 1996-07-31
dot icon23/02/1998
Accounts for a dormant company made up to 1995-07-31
dot icon23/02/1998
Accounts for a dormant company made up to 1994-07-31
dot icon23/02/1998
Accounts for a dormant company made up to 1993-07-31
dot icon22/08/1997
Return made up to 30/07/97; full list of members
dot icon24/10/1996
Return made up to 30/07/96; no change of members
dot icon08/08/1995
Return made up to 30/07/95; no change of members
dot icon06/08/1994
Return made up to 30/07/94; full list of members
dot icon18/10/1993
Return made up to 30/07/93; full list of members
dot icon28/08/1992
Secretary resigned;director resigned;new director appointed
dot icon28/08/1992
New secretary appointed
dot icon28/08/1992
Registered office changed on 28/08/92 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon30/07/1992
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
31/12/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
10.00
-
2022
-
10.00
-
0.00
10.00
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stainer, Desmond John
Director
11/03/2012 - 31/12/2013
2
London Law Services Limited
Nominee Director
29/07/1992 - 29/07/1992
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
29/07/1992 - 29/07/1992
16011
Glide, Joanna
Director
21/06/2000 - 30/06/2004
2
Randell, Carol
Director
08/02/2006 - 11/12/2012
-

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+
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 CLOSE MANAGEMENT (CURRY RIVEL) LIMITED

ABBEY CLOSE MANAGEMENT (CURRY RIVEL) LIMITED is an(a) Active company incorporated on 30/07/1992 with the registered office located at Heliting House, Richmond Hill, Bournemouth, Dorset BH2 6HT. 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 ABBEY CLOSE MANAGEMENT (CURRY RIVEL) LIMITED?

toggle

ABBEY CLOSE MANAGEMENT (CURRY RIVEL) LIMITED is currently Active. It was registered on 30/07/1992 .

Where is ABBEY CLOSE MANAGEMENT (CURRY RIVEL) LIMITED located?

toggle

ABBEY CLOSE MANAGEMENT (CURRY RIVEL) LIMITED is registered at Heliting House, Richmond Hill, Bournemouth, Dorset BH2 6HT.

What does ABBEY CLOSE MANAGEMENT (CURRY RIVEL) LIMITED do?

toggle

ABBEY CLOSE MANAGEMENT (CURRY RIVEL) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBEY CLOSE MANAGEMENT (CURRY RIVEL) LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-13 with no updates.