ABBEY COURT MANAGEMENT (NORTHAMPTON) LIMITED

Register to unlock more data on OkredoRegister

ABBEY COURT MANAGEMENT (NORTHAMPTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02572498

Incorporation date

09/01/1991

Size

Dormant

Contacts

Registered address

Registered address

Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1991)
dot icon16/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon20/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon08/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon17/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon08/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon18/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon16/08/2021
Appointment of Mrs Michelle Spencer as a director on 2021-08-05
dot icon07/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2021-01-09 with updates
dot icon23/12/2020
Termination of appointment of Helene Sutton as a director on 2020-12-22
dot icon14/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon29/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/03/2018
Director's details changed for Mrs Helene Sutton on 2018-03-15
dot icon15/03/2018
Director's details changed for Mr Michael David Arthur Dawe on 2018-03-15
dot icon15/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon27/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Termination of appointment of Roger Coe as a director
dot icon09/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon26/02/2013
Director's details changed for Helene Banister on 2012-01-10
dot icon13/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon11/01/2010
Termination of appointment of Chelton Brown Ltd as a secretary
dot icon11/01/2010
Appointment of Orchard Block Management Services Ltd as a secretary
dot icon07/12/2009
Registered office address changed from Cottons Chartered Accountants the Stables Church Walk Daventry Northamptonshire NN11 4BL on 2009-12-07
dot icon14/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 09/01/09; full list of members
dot icon01/11/2008
Director appointed roger coe
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
Secretary's particulars changed
dot icon09/01/2008
Return made up to 09/01/08; full list of members
dot icon13/11/2007
Registered office changed on 13/11/07 from: 4-5 george row northampton NN1 1DF
dot icon28/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/01/2007
Return made up to 09/01/07; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/10/2006
New director appointed
dot icon24/08/2006
Director resigned
dot icon06/06/2006
New director appointed
dot icon19/04/2006
Secretary resigned
dot icon19/04/2006
Director resigned
dot icon19/04/2006
New secretary appointed
dot icon31/01/2006
Return made up to 09/01/06; full list of members
dot icon31/01/2006
Secretary's particulars changed
dot icon07/07/2005
New secretary appointed
dot icon07/07/2005
Secretary resigned
dot icon05/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 09/01/05; full list of members
dot icon17/01/2005
Registered office changed on 17/01/05 from: 1A wilby street northampton northamptonshire NN1 5JX
dot icon13/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/02/2004
Return made up to 09/01/04; full list of members
dot icon11/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/01/2003
Return made up to 09/01/03; full list of members
dot icon16/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/01/2002
Return made up to 09/01/02; full list of members
dot icon23/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/01/2001
Return made up to 09/01/01; full list of members
dot icon27/06/2000
Accounts for a small company made up to 1999-12-31
dot icon27/06/2000
Registered office changed on 27/06/00 from: office 1 112 lower thrift street northampton northamptonshire NN1 5HP
dot icon07/02/2000
Return made up to 09/01/00; full list of members
dot icon04/06/1999
Accounts for a small company made up to 1998-12-31
dot icon09/02/1999
Return made up to 09/01/99; change of members
dot icon01/10/1998
New director appointed
dot icon12/08/1998
Accounts for a small company made up to 1997-12-31
dot icon04/03/1998
Return made up to 09/01/98; full list of members
dot icon15/12/1997
Registered office changed on 15/12/97 from: 57 billing road northampton NN1 5DB
dot icon18/07/1997
Accounts for a small company made up to 1996-12-31
dot icon18/02/1997
Return made up to 09/01/97; no change of members
dot icon12/12/1996
New director appointed
dot icon06/06/1996
Accounts for a small company made up to 1995-12-31
dot icon22/02/1996
New secretary appointed
dot icon22/02/1996
Secretary resigned
dot icon22/02/1996
Return made up to 09/01/96; change of members
dot icon25/04/1995
Accounts for a small company made up to 1994-12-31
dot icon17/02/1995
Return made up to 09/01/95; full list of members
dot icon15/01/1995
Secretary resigned;new secretary appointed
dot icon17/08/1994
Accounts for a small company made up to 1993-12-31
dot icon07/03/1994
Return made up to 09/01/94; no change of members
dot icon19/12/1993
Accounts for a small company made up to 1992-12-31
dot icon27/04/1993
New secretary appointed
dot icon27/04/1993
Return made up to 09/01/93; full list of members
dot icon13/11/1992
Accounts for a small company made up to 1992-01-31
dot icon12/10/1992
Accounting reference date shortened from 31/01 to 31/12
dot icon25/08/1992
New director appointed
dot icon25/08/1992
New director appointed
dot icon25/08/1992
New director appointed
dot icon28/04/1992
Registered office changed on 28/04/92 from: 25 york road northampton NN1 5QG
dot icon28/04/1992
Return made up to 09/01/92; full list of members
dot icon03/06/1991
New secretary appointed
dot icon08/05/1991
Director resigned;new director appointed
dot icon08/05/1991
Registered office changed on 08/05/91 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon08/05/1991
Secretary resigned
dot icon08/03/1991
Certificate of change of name
dot icon08/03/1991
Certificate of change of name
dot icon09/01/1991
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 icon0 % *

* during past year

Cash in Bank

£17.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/01/2027
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
0
-
-
0.00
17.00
-
2022
0
-
-
0.00
17.00
-
2023
0
-
-
0.00
17.00
-
2023
0
-
-
0.00
17.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.00 £Ascended0.00 % *

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
ORCHARD BLOCK MANAGEMENT SERVICES LTD
Corporate Secretary
30/12/2009 - Present
63
Coe, Roger
Director
23/10/2008 - 31/01/2014
5
CHELTON BROWN LTD
Corporate Secretary
01/11/2005 - 30/12/2009
25
CHELTON BROWN LTD
Corporate Secretary
01/06/2005 - 31/10/2005
25
Dawe, Michael David Arthur
Director
28/04/1992 - Present
6

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+
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 COURT MANAGEMENT (NORTHAMPTON) LIMITED

ABBEY COURT MANAGEMENT (NORTHAMPTON) LIMITED is an(a) Active company incorporated on 09/01/1991 with the registered office located at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF. There are currently 3 active directors 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 COURT MANAGEMENT (NORTHAMPTON) LIMITED?

toggle

ABBEY COURT MANAGEMENT (NORTHAMPTON) LIMITED is currently Active. It was registered on 09/01/1991 .

Where is ABBEY COURT MANAGEMENT (NORTHAMPTON) LIMITED located?

toggle

ABBEY COURT MANAGEMENT (NORTHAMPTON) LIMITED is registered at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF.

What does ABBEY COURT MANAGEMENT (NORTHAMPTON) LIMITED do?

toggle

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

What is the latest filing for ABBEY COURT MANAGEMENT (NORTHAMPTON) LIMITED?

toggle

The latest filing was on 16/03/2026: Accounts for a dormant company made up to 2025-12-31.