ABBEY COURT (IPSWICH) MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

ABBEY COURT (IPSWICH) MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04903098

Incorporation date

17/09/2003

Size

Dormant

Contacts

Registered address

Registered address

Eldo House, Kempson Way, Bury St Edmunds, Suffolk IP32 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2003)
dot icon23/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon12/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon27/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon26/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon21/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon29/06/2022
Accounts for a dormant company made up to 2021-09-29
dot icon29/06/2022
Appointment of Mr Lee Davis as a director on 2022-06-29
dot icon13/05/2022
Termination of appointment of Byron Richard Isaie as a director on 2022-05-13
dot icon01/10/2021
Registered office address changed from 1 Pownall Road Ipswich IP3 0DN England to Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR on 2021-10-01
dot icon28/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon29/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon04/11/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon19/10/2020
Registered office address changed from 26 Forest Road London E7 0DN United Kingdom to 1 Pownall Road Ipswich IP3 0DN on 2020-10-19
dot icon19/10/2020
Appointment of Home from Home Property Management Limited as a secretary on 2020-10-19
dot icon17/06/2020
Accounts for a dormant company made up to 2019-09-29
dot icon26/02/2020
Registered office address changed from Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE England to 26 Forest Road London E7 0DN on 2020-02-26
dot icon20/11/2019
Confirmation statement made on 2019-09-17 with updates
dot icon19/11/2019
Termination of appointment of Lee Davis as a director on 2019-11-18
dot icon19/11/2019
Appointment of Byron Isaie as a director on 2019-11-18
dot icon29/06/2019
Total exemption full accounts made up to 2018-09-29
dot icon19/11/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon19/11/2018
Notification of a person with significant control statement
dot icon19/11/2018
Appointment of Lee Davis as a director on 2018-11-16
dot icon28/09/2018
Registered office address changed from 31 Grange Court Upper Park Loughton Essex IG10 4QY England to Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE on 2018-09-28
dot icon23/08/2018
Cessation of Lee Davis as a person with significant control on 2018-08-22
dot icon23/08/2018
Termination of appointment of Lee Davis as a director on 2018-08-22
dot icon11/07/2018
Total exemption full accounts made up to 2017-09-29
dot icon13/12/2017
Compulsory strike-off action has been discontinued
dot icon12/12/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon12/12/2017
First Gazette notice for compulsory strike-off
dot icon19/09/2017
Compulsory strike-off action has been discontinued
dot icon18/09/2017
Total exemption small company accounts made up to 2016-09-29
dot icon18/09/2017
Termination of appointment of John Farmer as a director on 2017-04-08
dot icon29/08/2017
First Gazette notice for compulsory strike-off
dot icon14/12/2016
Compulsory strike-off action has been discontinued
dot icon13/12/2016
Registered office address changed from Suite 1 Quayside Court the Quay Harwich Essex CO12 3HH England to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 2016-12-13
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon12/12/2016
Director's details changed for Mr John Farmer Farmer on 2016-12-12
dot icon12/12/2016
Confirmation statement made on 2016-09-17 with updates
dot icon01/10/2016
Compulsory strike-off action has been discontinued
dot icon28/09/2016
Total exemption small company accounts made up to 2015-09-29
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon10/06/2016
Registered office address changed from 31 Grange Court Upper Park Loughton Essex IG10 4QY to Suite 1 Quayside Court the Quay Harwich Essex CO12 3HH on 2016-06-10
dot icon21/04/2016
Termination of appointment of John Farmer as a director on 2016-04-21
dot icon21/04/2016
Appointment of Mr John Farmer Farmer as a director on 2016-04-21
dot icon21/04/2016
Termination of appointment of Wendy Lorraine Caroline Gill as a director on 2016-04-21
dot icon21/04/2016
Appointment of Mr John Farmer as a director on 2016-04-21
dot icon30/10/2015
Annual return made up to 2015-09-17 no member list
dot icon12/09/2015
Registered office address changed from 17 King Street London E13 8DB to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 2015-09-12
dot icon28/06/2015
Accounts for a dormant company made up to 2014-09-29
dot icon19/09/2014
Annual return made up to 2014-09-17 no member list
dot icon13/06/2014
Registered office address changed from 30 Melford Road East Ham London E6 3QX United Kingdom on 2014-06-13
dot icon12/06/2014
Total exemption small company accounts made up to 2013-09-29
dot icon12/06/2014
Termination of appointment of Leon Rabinowitz as a director
dot icon10/06/2014
Appointment of Mr Lee Davis as a director
dot icon04/03/2014
Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB England on 2014-03-04
dot icon04/03/2014
Appointment of Ms Wendy Lorraine Caroline Gill as a director
dot icon10/10/2013
Annual return made up to 2013-09-17 no member list
dot icon20/08/2013
Accounts for a dormant company made up to 2012-09-29
dot icon28/06/2013
Registered office address changed from Brentmead House Britannia Road London N12 9RU United Kingdom on 2013-06-28
dot icon28/06/2013
Previous accounting period shortened from 2012-09-30 to 2012-09-29
dot icon16/10/2012
Annual return made up to 2012-09-17 no member list
dot icon04/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon03/11/2011
Annual return made up to 2011-09-17 no member list
dot icon11/10/2011
Accounts for a dormant company made up to 2010-09-30
dot icon30/08/2011
Termination of appointment of Rekha Thakerar as a director
dot icon19/11/2010
Annual return made up to 2010-09-17 no member list
dot icon19/11/2010
Director's details changed for Rekha Thakerar on 2010-09-17
dot icon15/09/2010
Appointment of Mr Leon Rabinowitz as a director
dot icon06/09/2010
Registered office address changed from Bramley Lodge Cedars Lane Capel St. Mary Ipswich IP9 2JA England on 2010-09-06
dot icon31/08/2010
Total exemption full accounts made up to 2009-09-30
dot icon30/06/2010
Registered office address changed from Drakelow Gorse Farm Yatehouse Lane Byley Middlewich Cheshire CW10 9NS United Kingdom on 2010-06-30
dot icon01/06/2010
Termination of appointment of Sarah Claughton as a secretary
dot icon12/11/2009
Annual return made up to 2009-09-17 no member list
dot icon10/07/2009
Appointment terminated director sarah claughton
dot icon01/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/10/2008
Registered office changed on 02/10/2008 from units 9 + 10 byford court crockatt road hadleigh ipswich suffolk IP7 6RD
dot icon17/09/2008
Annual return made up to 17/09/08
dot icon15/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/10/2007
New secretary appointed;new director appointed
dot icon24/10/2007
Secretary resigned
dot icon18/09/2007
Annual return made up to 17/09/07
dot icon26/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/10/2006
Annual return made up to 17/09/06
dot icon18/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/10/2005
Annual return made up to 17/09/05
dot icon04/10/2005
New secretary appointed
dot icon14/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/04/2005
Registered office changed on 09/04/05 from: victoria house 1A queen street hadleigh ipswich suffolk IP7 5DX
dot icon31/10/2004
Secretary resigned
dot icon31/10/2004
Director resigned
dot icon31/10/2004
New director appointed
dot icon31/10/2004
Registered office changed on 31/10/04 from: abbeygate house st andrews street south bury st edmunds suffolk IP33 3PW
dot icon07/10/2004
Annual return made up to 17/09/04
dot icon17/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
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
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rabinowitz, Leon
Director
23/08/2010 - 02/03/2014
16
Claughton, Sarah Louise
Secretary
30/09/2007 - 31/05/2010
-
Davis, Lee
Director
29/06/2022 - Present
4
Gill, Wendy Lorraine Caroline
Director
02/03/2014 - 20/04/2016
9
Mcnair, Richard
Secretary
16/09/2003 - 24/10/2004
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABBEY COURT (IPSWICH) MANAGEMENT CO. LIMITED

ABBEY COURT (IPSWICH) MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 17/09/2003 with the registered office located at Eldo House, Kempson Way, Bury St Edmunds, Suffolk IP32 7AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY COURT (IPSWICH) MANAGEMENT CO. LIMITED?

toggle

ABBEY COURT (IPSWICH) MANAGEMENT CO. LIMITED is currently Active. It was registered on 17/09/2003 .

Where is ABBEY COURT (IPSWICH) MANAGEMENT CO. LIMITED located?

toggle

ABBEY COURT (IPSWICH) MANAGEMENT CO. LIMITED is registered at Eldo House, Kempson Way, Bury St Edmunds, Suffolk IP32 7AR.

What does ABBEY COURT (IPSWICH) MANAGEMENT CO. LIMITED do?

toggle

ABBEY COURT (IPSWICH) MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does ABBEY COURT (IPSWICH) MANAGEMENT CO. LIMITED have?

toggle

ABBEY COURT (IPSWICH) MANAGEMENT CO. LIMITED had 1 employees in 2022.

What is the latest filing for ABBEY COURT (IPSWICH) MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-17 with no updates.