ABBEY CORN MILL (WHALLEY) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ABBEY CORN MILL (WHALLEY) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04499327

Incorporation date

31/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2002)
dot icon09/02/2026
Director's details changed for Mrs Sonia Elaine Scott on 2026-02-06
dot icon09/02/2026
Director's details changed for Mr Michael James Hunt on 2026-02-06
dot icon09/02/2026
Registered office address changed from Premier Estates Limited Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to 95 London Road Croydon Surrey CR0 2RF on 2026-02-09
dot icon09/02/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-02-07
dot icon09/02/2026
Change of details for Mr Michael James Hunt as a person with significant control on 2026-02-06
dot icon06/02/2026
Termination of appointment of Premier Estates Limited as a secretary on 2026-02-05
dot icon26/01/2026
Director's details changed for Michael James Hunt on 2026-01-26
dot icon26/01/2026
Director's details changed for Michael James Hunt on 2026-01-26
dot icon26/01/2026
Notification of Michael James Hunt as a person with significant control on 2026-01-15
dot icon15/01/2026
Cessation of Michael Hunt as a person with significant control on 2026-01-15
dot icon19/12/2025
Cessation of Sonia Elaine Scott as a person with significant control on 2025-12-18
dot icon10/12/2025
Notification of Sonia Scott as a person with significant control on 2025-12-09
dot icon09/12/2025
Change of details for Ms Sonia Scott as a person with significant control on 2025-12-09
dot icon09/12/2025
Cessation of Sonia Scott as a person with significant control on 2025-12-09
dot icon21/10/2025
Micro company accounts made up to 2025-02-28
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with updates
dot icon15/08/2024
Micro company accounts made up to 2024-02-28
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon24/10/2023
Termination of appointment of Peter Christopher Robert Street as a director on 2023-10-24
dot icon24/10/2023
Cessation of Peter Street as a person with significant control on 2023-10-24
dot icon20/09/2023
Micro company accounts made up to 2023-02-28
dot icon02/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon24/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon05/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon27/09/2021
Micro company accounts made up to 2021-02-28
dot icon05/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon09/09/2020
Micro company accounts made up to 2020-02-28
dot icon05/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon19/08/2019
Micro company accounts made up to 2019-02-28
dot icon07/08/2019
Notification of Peter Street as a person with significant control on 2017-01-05
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon30/07/2019
Termination of appointment of Jennifer Louise Woods as a director on 2019-07-30
dot icon13/09/2018
Micro company accounts made up to 2018-02-28
dot icon03/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon19/01/2018
Appointment of Mrs Jennifer Louise Woods as a director on 2018-01-17
dot icon13/10/2017
Micro company accounts made up to 2017-02-28
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with updates
dot icon05/01/2017
Appointment of Mr Peter Christopher Robert Street as a director on 2017-01-05
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon10/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon15/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon27/05/2015
Termination of appointment of Raymond Stuttard as a director on 2015-05-27
dot icon24/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon29/10/2013
Total exemption full accounts made up to 2013-02-28
dot icon09/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon14/06/2013
Termination of appointment of Stephen Roe as a director
dot icon13/06/2013
Appointment of Mrs Sonia Elaine Scott as a director
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon03/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon02/08/2012
Director's details changed for Raymond Stuttard on 2012-07-27
dot icon08/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon16/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon11/01/2011
Appointment of Raymond Stuttard as a director
dot icon22/10/2010
Total exemption full accounts made up to 2010-02-28
dot icon12/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon12/08/2010
Director's details changed for Stephen George Roe on 2010-07-26
dot icon12/08/2010
Director's details changed for Michael James Hunt on 2010-07-26
dot icon12/08/2010
Secretary's details changed for Premier Estates Limited on 2010-07-26
dot icon03/03/2010
Termination of appointment of Janet Higgins as a director
dot icon17/08/2009
Accounting reference date extended from 31/12/2009 to 28/02/2010
dot icon07/08/2009
Return made up to 31/07/09; full list of members
dot icon06/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/04/2009
Secretary appointed premier estates LIMITED
dot icon18/02/2009
Registered office changed on 18/02/2009 from 3 cornmill mews whalley lancashire BB7 9ST
dot icon16/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/12/2008
Registered office changed on 10/12/2008 from 2 angel yard 21-23 highgate kendal cumbria LA9 4DA
dot icon05/12/2008
Appointment terminated secretary errol mayer
dot icon05/12/2008
Registered office changed on 05/12/2008 from 2 angel yard 21-23 highgate kendal cumbria LA9 4DA
dot icon18/11/2008
Director appointed stephen george roe
dot icon18/11/2008
Director appointed janet higgins
dot icon14/11/2008
Appointment terminated director robert salaman
dot icon14/11/2008
Appointment terminated director kenneth gill
dot icon14/11/2008
Registered office changed on 14/11/2008 from c/o leasecare LIMITED 32BEACON buildings yard 23 stramongate kendal LA9 4BH
dot icon06/11/2008
Return made up to 31/07/08; full list of members
dot icon27/12/2007
Return made up to 31/07/07; no change of members
dot icon31/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/10/2006
Return made up to 31/07/06; full list of members
dot icon16/06/2006
New director appointed
dot icon10/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/11/2005
Return made up to 31/07/05; full list of members
dot icon03/10/2005
New secretary appointed
dot icon11/05/2005
Ad 25/02/05--------- £ si 16@1=16 £ ic 1/17
dot icon07/03/2005
Registered office changed on 07/03/05 from: eversheds 70 great bridgewater street manchester M1 5ES
dot icon07/03/2005
Secretary resigned;director resigned
dot icon07/03/2005
Director resigned
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon02/11/2004
Amended accounts made up to 2003-12-31
dot icon10/08/2004
Return made up to 31/07/04; full list of members
dot icon23/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon27/08/2003
Return made up to 31/07/03; full list of members
dot icon24/06/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon05/11/2002
Resolutions
dot icon05/11/2002
Resolutions
dot icon05/11/2002
Resolutions
dot icon22/08/2002
Registered office changed on 22/08/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon22/08/2002
New secretary appointed;new director appointed
dot icon22/08/2002
New director appointed
dot icon22/08/2002
Director resigned
dot icon22/08/2002
Secretary resigned;director resigned
dot icon31/07/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.00
-
0.00
-
-
2022
-
17.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
07/02/2026 - Present
2825
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
30/07/2002 - 30/07/2002
12710
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
30/07/2002 - 30/07/2002
12820
EVERSECRETARY LIMITED
Corporate Director
30/07/2002 - 24/02/2005
952
EVERSECRETARY LIMITED
Corporate Secretary
30/07/2002 - 24/02/2005
952

Persons with Significant Control

9
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 CORN MILL (WHALLEY) MANAGEMENT LIMITED

ABBEY CORN MILL (WHALLEY) MANAGEMENT LIMITED is an(a) Active company incorporated on 31/07/2002 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. 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 CORN MILL (WHALLEY) MANAGEMENT LIMITED?

toggle

ABBEY CORN MILL (WHALLEY) MANAGEMENT LIMITED is currently Active. It was registered on 31/07/2002 .

Where is ABBEY CORN MILL (WHALLEY) MANAGEMENT LIMITED located?

toggle

ABBEY CORN MILL (WHALLEY) MANAGEMENT LIMITED is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does ABBEY CORN MILL (WHALLEY) MANAGEMENT LIMITED do?

toggle

ABBEY CORN MILL (WHALLEY) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBEY CORN MILL (WHALLEY) MANAGEMENT LIMITED?

toggle

The latest filing was on 09/02/2026: Director's details changed for Mrs Sonia Elaine Scott on 2026-02-06.