ABBEY COURT MANAGEMENT (TANKERTON) LIMITED

Register to unlock more data on OkredoRegister

ABBEY COURT MANAGEMENT (TANKERTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05182573

Incorporation date

19/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 Abbey Court, Tankerton Road, Whitstable CT5 2APCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2004)
dot icon24/12/2025
Micro company accounts made up to 2025-07-31
dot icon29/11/2025
Appointment of Mrs Cynthia Dorothy Patrick as a director on 2025-11-28
dot icon28/11/2025
Termination of appointment of Anthony Seamons as a secretary on 2025-11-27
dot icon28/11/2025
Appointment of Mr Bernard Roy Connellan as a secretary on 2025-11-28
dot icon28/11/2025
Registered office address changed from Abbey Court Flat 5 Tankerton Road Whitstable Kent CT5 2AP England to Flat 3 Abbey Court Tankerton Road Whitstable CT5 2AP on 2025-11-28
dot icon08/09/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon07/10/2024
Micro company accounts made up to 2024-07-31
dot icon18/09/2024
Registered office address changed from Abbey Court Flat 6 170 Tankerton Road Whitstable Kent CT5 2AP to Abbey Court Flat 5 Tankerton Road Whitstable Kent CT5 2AP on 2024-09-18
dot icon18/09/2024
Termination of appointment of Norman Reginald Clarke as a secretary on 2024-07-15
dot icon18/09/2024
Termination of appointment of Norman Reginald Clarke as a director on 2024-07-15
dot icon18/09/2024
Appointment of Mr Anthony Seamons as a secretary on 2024-07-15
dot icon18/09/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon07/10/2023
Micro company accounts made up to 2023-07-31
dot icon14/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon22/08/2022
Micro company accounts made up to 2022-07-31
dot icon04/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon28/09/2021
Micro company accounts made up to 2021-07-31
dot icon31/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon11/09/2020
Micro company accounts made up to 2020-07-31
dot icon09/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon21/10/2019
Micro company accounts made up to 2019-07-31
dot icon09/09/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon18/10/2018
Micro company accounts made up to 2018-07-31
dot icon14/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon12/09/2017
Micro company accounts made up to 2017-07-31
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon29/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon26/08/2015
Total exemption small company accounts made up to 2015-07-31
dot icon05/08/2015
Annual return made up to 2015-07-19 no member list
dot icon17/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon26/07/2014
Annual return made up to 2014-07-19 no member list
dot icon03/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon12/08/2013
Annual return made up to 2013-07-19 no member list
dot icon21/11/2012
Total exemption full accounts made up to 2012-07-31
dot icon19/09/2012
Annual return made up to 2012-07-19 no member list
dot icon19/09/2012
Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG on 2012-09-19
dot icon23/07/2012
Termination of appointment of Andrew Page as a director
dot icon23/07/2012
Termination of appointment of Lesley Baumanis as a secretary
dot icon18/06/2012
Appointment of Norman Reginald Clarke as a director
dot icon18/06/2012
Appointment of Norman Reginald Clarke as a secretary
dot icon09/09/2011
Total exemption full accounts made up to 2011-07-31
dot icon26/07/2011
Annual return made up to 2011-07-19 no member list
dot icon27/08/2010
Total exemption full accounts made up to 2010-07-31
dot icon21/07/2010
Annual return made up to 2010-07-19 no member list
dot icon20/01/2010
Total exemption full accounts made up to 2009-07-31
dot icon27/07/2009
Annual return made up to 19/07/09
dot icon24/07/2009
Secretary's change of particulars / lesley baumanis / 05/01/2009
dot icon24/07/2009
Director's change of particulars / andrew page / 05/01/2009
dot icon24/07/2009
Appointment terminated director ailie currie
dot icon01/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon12/01/2009
Registered office changed on 12/01/2009 from 150A tankerton road whitstable kent CT5 2AW
dot icon30/07/2008
Annual return made up to 19/07/08
dot icon10/01/2008
Registered office changed on 10/01/08 from: 17 lismore road south tankerton whitstable kent CT5 3HU
dot icon10/01/2008
New director appointed
dot icon10/01/2008
New secretary appointed
dot icon29/10/2007
Secretary resigned;director resigned
dot icon20/09/2007
Total exemption full accounts made up to 2007-07-31
dot icon28/07/2007
Annual return made up to 19/07/07
dot icon13/11/2006
Total exemption full accounts made up to 2006-07-31
dot icon13/10/2006
New director appointed
dot icon13/10/2006
Director resigned
dot icon10/08/2006
Annual return made up to 19/07/06
dot icon24/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon21/07/2005
Annual return made up to 19/07/05
dot icon23/12/2004
Registered office changed on 23/12/04 from: 4 abbey court 170-174 tankerton road tankerton, whitstable kent CT5 2AB
dot icon03/11/2004
New director appointed
dot icon03/11/2004
New secretary appointed;new director appointed
dot icon03/11/2004
Secretary resigned
dot icon03/11/2004
Director resigned
dot icon19/07/2004
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
31/07/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
598.00
-
0.00
-
-
2022
0
475.00
-
0.00
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stl Secretaries Ltd
Secretary
18/07/2004 - 18/07/2004
593
Stl Directors Ltd
Director
18/07/2004 - 18/07/2004
592
Page, Andrew John
Director
27/11/2007 - 27/05/2012
37
Stokes, Hilary
Director
18/07/2004 - 21/10/2007
-
Stingemore, Mary Elizabeth
Director
18/07/2004 - 11/09/2006
-

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 (TANKERTON) LIMITED

ABBEY COURT MANAGEMENT (TANKERTON) LIMITED is an(a) Active company incorporated on 19/07/2004 with the registered office located at Flat 3 Abbey Court, Tankerton Road, Whitstable CT5 2AP. 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 (TANKERTON) LIMITED?

toggle

ABBEY COURT MANAGEMENT (TANKERTON) LIMITED is currently Active. It was registered on 19/07/2004 .

Where is ABBEY COURT MANAGEMENT (TANKERTON) LIMITED located?

toggle

ABBEY COURT MANAGEMENT (TANKERTON) LIMITED is registered at Flat 3 Abbey Court, Tankerton Road, Whitstable CT5 2AP.

What does ABBEY COURT MANAGEMENT (TANKERTON) LIMITED do?

toggle

ABBEY COURT MANAGEMENT (TANKERTON) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

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

toggle

The latest filing was on 24/12/2025: Micro company accounts made up to 2025-07-31.