ABBEY COURT MANAGEMENT (OWNERS) LIMITED

Register to unlock more data on OkredoRegister

ABBEY COURT MANAGEMENT (OWNERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04502681

Incorporation date

02/08/2002

Size

Dormant

Contacts

Registered address

Registered address

Rmg House, Essex Road, Hoddesdon EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2002)
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon08/06/2025
Accounts for a dormant company made up to 2024-08-31
dot icon16/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon30/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon20/02/2024
Termination of appointment of Martyn Clarke as a director on 2024-02-14
dot icon21/08/2023
Director's details changed for Mr John O'gadhra on 2023-08-21
dot icon21/08/2023
Director's details changed for Mr John O'gadhra on 2023-08-21
dot icon07/08/2023
Termination of appointment of Elizabeth Maureen Patricia Swinney as a director on 2023-08-07
dot icon07/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon06/06/2023
Accounts for a dormant company made up to 2022-08-31
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon15/07/2022
Accounts for a dormant company made up to 2021-08-31
dot icon11/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon01/08/2021
Termination of appointment of Scott Neal Tarrant as a director on 2021-08-01
dot icon01/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon01/08/2021
Termination of appointment of Colin Charles Kearley as a director on 2021-08-01
dot icon08/06/2021
Accounts for a dormant company made up to 2020-08-31
dot icon29/04/2021
Director's details changed for Nicholas Ian Barsby on 2021-04-29
dot icon29/04/2021
Secretary's details changed for Nicholas Ian Barsby on 2021-04-27
dot icon31/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon26/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon26/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon10/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon13/06/2018
Accounts for a dormant company made up to 2017-08-31
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon12/06/2017
Appointment of Mr Scott Neal Tarrant as a director on 2017-05-23
dot icon07/06/2017
Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon EN11 0DR on 2017-06-07
dot icon06/06/2017
Accounts for a dormant company made up to 2016-08-31
dot icon16/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon18/04/2016
Accounts for a dormant company made up to 2015-08-31
dot icon19/08/2015
Annual return made up to 2015-08-02 no member list
dot icon23/02/2015
Accounts for a dormant company made up to 2014-08-31
dot icon06/08/2014
Annual return made up to 2014-08-02 no member list
dot icon23/10/2013
Accounts for a dormant company made up to 2013-08-31
dot icon15/10/2013
Annual return made up to 2013-08-02 no member list
dot icon19/02/2013
Accounts for a dormant company made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-08-02 no member list
dot icon22/08/2012
Director's details changed for Nicholas Ian Barsby on 2012-08-01
dot icon19/07/2012
Appointment of Colin Charles Kearley as a director
dot icon09/01/2012
Accounts for a dormant company made up to 2011-08-31
dot icon16/08/2011
Annual return made up to 2011-08-02 no member list
dot icon15/08/2011
Secretary's details changed for Nicholas Ian Barsby on 2011-08-15
dot icon10/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon07/12/2010
Appointment of Mrs Elizabeth Maureen Patricia Swinney as a director
dot icon25/08/2010
Annual return made up to 2010-08-02 no member list
dot icon25/08/2010
Director's details changed for John O'gadhra on 2010-08-02
dot icon25/08/2010
Termination of appointment of Richard Hydes as a director
dot icon25/08/2010
Director's details changed for Martyn Clarke on 2010-08-02
dot icon25/08/2010
Director's details changed for Nicholas Ian Barsby on 2010-08-02
dot icon10/06/2010
Accounts for a dormant company made up to 2009-08-31
dot icon24/08/2009
Annual return made up to 02/08/09
dot icon06/01/2009
Accounts for a dormant company made up to 2008-08-31
dot icon21/10/2008
Annual return made up to 02/08/08
dot icon11/09/2007
Accounts for a dormant company made up to 2007-08-31
dot icon11/09/2007
Annual return made up to 02/08/07
dot icon11/09/2007
New director appointed
dot icon11/09/2007
Director's particulars changed
dot icon11/09/2007
Secretary's particulars changed;director's particulars changed
dot icon14/09/2006
Annual return made up to 02/08/06
dot icon14/09/2006
Accounts for a dormant company made up to 2006-08-31
dot icon13/09/2005
Accounts for a dormant company made up to 2005-08-31
dot icon13/09/2005
Annual return made up to 02/08/05
dot icon05/01/2005
New secretary appointed
dot icon05/01/2005
Director's particulars changed
dot icon01/10/2004
New director appointed
dot icon01/10/2004
Annual return made up to 02/08/04
dot icon01/10/2004
Secretary resigned;director resigned
dot icon01/10/2004
Accounts for a dormant company made up to 2004-08-31
dot icon04/09/2003
Accounts for a dormant company made up to 2003-08-31
dot icon11/08/2003
Annual return made up to 02/08/03
dot icon12/07/2003
Registered office changed on 12/07/03 from: 7 abbey court bishops way andover hampshire SP10 3FU
dot icon05/09/2002
New secretary appointed
dot icon05/09/2002
New director appointed
dot icon05/09/2002
New director appointed
dot icon05/09/2002
New director appointed
dot icon05/09/2002
Registered office changed on 05/09/02 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon05/09/2002
Director resigned
dot icon05/09/2002
Secretary resigned
dot icon02/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
01/08/2002 - 01/08/2002
3976
Tarrant, Scott Neal
Director
22/05/2017 - 31/07/2021
-
Hydes, Richard Edmond James
Director
18/08/2004 - 01/10/2009
-
Swinney, Elizabeth Maureen Patricia
Director
19/10/2009 - 07/08/2023
-
Barsby, Nicholas Ian
Director
02/08/2002 - Present
2

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+
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 COURT MANAGEMENT (OWNERS) LIMITED

ABBEY COURT MANAGEMENT (OWNERS) LIMITED is an(a) Active company incorporated on 02/08/2002 with the registered office located at Rmg House, Essex Road, Hoddesdon EN11 0DR. 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 COURT MANAGEMENT (OWNERS) LIMITED?

toggle

ABBEY COURT MANAGEMENT (OWNERS) LIMITED is currently Active. It was registered on 02/08/2002 .

Where is ABBEY COURT MANAGEMENT (OWNERS) LIMITED located?

toggle

ABBEY COURT MANAGEMENT (OWNERS) LIMITED is registered at Rmg House, Essex Road, Hoddesdon EN11 0DR.

What does ABBEY COURT MANAGEMENT (OWNERS) LIMITED do?

toggle

ABBEY COURT MANAGEMENT (OWNERS) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

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

toggle

The latest filing was on 29/07/2025: Confirmation statement made on 2025-07-29 with no updates.