ABBEY COURT (PITY ME) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBEY COURT (PITY ME) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04672997

Incorporation date

20/02/2003

Size

Dormant

Contacts

Registered address

Registered address

Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2003)
dot icon25/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon31/07/2025
Accounts for a dormant company made up to 2025-02-28
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon17/07/2024
Accounts for a dormant company made up to 2024-02-29
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon02/08/2023
Accounts for a dormant company made up to 2023-02-28
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon12/09/2022
Appointment of Mr Jonathan Paul Smith as a director on 2022-09-01
dot icon12/09/2022
Termination of appointment of Simon John Michael Devonald as a director on 2022-09-01
dot icon29/07/2022
Accounts for a dormant company made up to 2022-02-28
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon04/08/2021
Accounts for a dormant company made up to 2021-02-28
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon20/08/2020
Accounts for a dormant company made up to 2020-02-29
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon06/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon03/08/2018
Accounts for a dormant company made up to 2018-02-28
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon07/09/2017
Accounts for a dormant company made up to 2017-02-28
dot icon20/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon06/09/2016
Accounts for a dormant company made up to 2016-02-28
dot icon22/02/2016
Annual return made up to 2016-02-20 no member list
dot icon10/08/2015
Accounts for a dormant company made up to 2015-02-28
dot icon24/02/2015
Annual return made up to 2015-02-20 no member list
dot icon24/02/2015
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-02-24
dot icon15/08/2014
Accounts for a dormant company made up to 2014-02-28
dot icon20/02/2014
Annual return made up to 2014-02-20 no member list
dot icon20/02/2014
Director's details changed for Mr Simon John Michael Devonald on 2013-03-31
dot icon20/02/2014
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN United Kingdom on 2014-02-20
dot icon20/02/2014
Secretary's details changed for Trinity Nominees (1) Limited on 2013-03-31
dot icon22/08/2013
Accounts for a dormant company made up to 2013-02-28
dot icon20/02/2013
Annual return made up to 2013-02-20 no member list
dot icon20/02/2013
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN on 2013-02-20
dot icon20/02/2013
Director's details changed for Mr Simon John Michael Devonald on 2013-02-20
dot icon09/08/2012
Accounts for a dormant company made up to 2012-02-29
dot icon23/03/2012
Annual return made up to 2012-02-20 no member list
dot icon01/09/2011
Accounts for a dormant company made up to 2011-02-28
dot icon23/02/2011
Annual return made up to 2011-02-20 no member list
dot icon23/02/2011
Termination of appointment of Trinity Nominees (2) Limited as a director
dot icon11/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon23/09/2010
Appointment of Mr Simon John Michael Devonald as a director
dot icon24/02/2010
Annual return made up to 2010-02-20 no member list
dot icon24/02/2010
Director's details changed for Trinity Nominees (2) Limited on 2010-02-24
dot icon24/02/2010
Secretary's details changed for Trinity Nominees (1) Limited on 2010-02-24
dot icon01/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon27/02/2009
Annual return made up to 20/02/09
dot icon27/02/2009
Appointment terminated director simon devonald
dot icon27/02/2009
Appointment terminated secretary peter halliwell
dot icon17/02/2009
Director appointed trinity nominees (2) LIMITED
dot icon17/02/2009
Secretary appointed trinity nominees (1) LIMITED
dot icon09/01/2009
Registered office changed on 09/01/2009 from c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ
dot icon25/11/2008
Accounts for a dormant company made up to 2008-02-28
dot icon20/02/2008
Annual return made up to 20/02/08
dot icon20/11/2007
Accounts for a dormant company made up to 2007-02-28
dot icon08/11/2007
Secretary's particulars changed
dot icon20/02/2007
Annual return made up to 20/02/07
dot icon02/11/2006
Accounts for a dormant company made up to 2006-02-28
dot icon01/11/2006
Registered office changed on 01/11/06 from: trinity estates verulam house 110 luton road harpenden hertfordshire AL5 3BL
dot icon07/03/2006
Annual return made up to 20/02/06
dot icon10/10/2005
Accounts for a dormant company made up to 2005-02-28
dot icon21/02/2005
Annual return made up to 20/02/05
dot icon06/01/2005
Accounts for a dormant company made up to 2004-02-29
dot icon01/11/2004
Director's particulars changed
dot icon25/06/2004
Registered office changed on 25/06/04 from: harpenden hall, southdown road harpenden hertfordshire AL5 1TE
dot icon27/02/2004
Annual return made up to 20/02/04
dot icon01/09/2003
Director resigned
dot icon01/09/2003
Secretary resigned
dot icon01/09/2003
New secretary appointed
dot icon01/09/2003
New director appointed
dot icon20/02/2003
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
20/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
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)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devonald, Simon John Michael
Director
19/02/2003 - 26/02/2009
301
Halliwell, Peter Andrew
Secretary
19/02/2003 - 26/02/2009
97
Devonald, Simon John Michael
Director
21/09/2010 - 31/08/2022
301
TRINITY NOMINEES (1) LTD
Corporate Secretary
29/01/2009 - Present
197
Smith, Jonathan Paul
Director
01/09/2022 - Present
337

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 (PITY ME) MANAGEMENT COMPANY LIMITED

ABBEY COURT (PITY ME) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/02/2003 with the registered office located at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN. There are currently 2 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 (PITY ME) MANAGEMENT COMPANY LIMITED?

toggle

ABBEY COURT (PITY ME) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/02/2003 .

Where is ABBEY COURT (PITY ME) MANAGEMENT COMPANY LIMITED located?

toggle

ABBEY COURT (PITY ME) MANAGEMENT COMPANY LIMITED is registered at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN.

What does ABBEY COURT (PITY ME) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ABBEY COURT (PITY ME) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-20 with no updates.