ABBEY COURT VICARAGE TERRACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBEY COURT VICARAGE TERRACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05372025

Incorporation date

22/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Jason House First Floor, Kerry Hill Horsforth, Leeds LS18 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2005)
dot icon28/01/2026
Confirmation statement made on 2026-01-27 with updates
dot icon09/09/2025
Micro company accounts made up to 2025-06-23
dot icon24/02/2025
Confirmation statement made on 2025-02-22 with updates
dot icon29/08/2024
Micro company accounts made up to 2024-06-23
dot icon26/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon26/01/2024
Micro company accounts made up to 2023-06-23
dot icon23/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-06-23
dot icon18/11/2022
Termination of appointment of Christopher Macfarlane as a director on 2022-11-18
dot icon18/11/2022
Appointment of Katy Thompson as a director on 2022-11-18
dot icon16/05/2022
Total exemption full accounts made up to 2021-06-23
dot icon28/02/2022
Registered office address changed from Jason House First Floor Jason House Kerry Hill Horsforth Leeds LS18 4JR England to Jason House First Floor Kerry Hill Horsforth Leeds LS18 4JR on 2022-02-28
dot icon28/02/2022
Registered office address changed from First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Jason House First Floor Jason House Kerry Hill Horsforth Leeds LS18 4JR on 2022-02-28
dot icon25/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon18/02/2022
Appointment of Mr Christopher Macfarlane as a director on 2022-02-18
dot icon09/08/2021
Termination of appointment of Sarah Louise Richards as a director on 2021-08-09
dot icon21/04/2021
Total exemption full accounts made up to 2020-06-23
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon29/10/2020
Termination of appointment of Victoria Louise Thomas as a secretary on 2020-10-29
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-23
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon26/02/2019
Confirmation statement made on 2019-02-22 with updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-06-23
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-06-23
dot icon06/11/2017
Termination of appointment of David Richard Wilcox as a director on 2017-11-06
dot icon30/08/2017
Appointment of Miss Victoria Louise Thomas as a secretary on 2017-08-30
dot icon30/08/2017
Termination of appointment of John Payne as a director on 2017-08-30
dot icon30/08/2017
Termination of appointment of John Payne as a secretary on 2017-08-30
dot icon30/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-06-23
dot icon24/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-06-23
dot icon26/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-06-23
dot icon12/02/2015
Termination of appointment of John Payne as a director on 2015-02-12
dot icon12/02/2015
Appointment of Mr John Payne as a director
dot icon12/02/2015
Appointment of Mr John Payne as a director on 2015-02-12
dot icon12/02/2015
Appointment of Mr John Payne as a director on 2015-02-12
dot icon13/06/2014
Termination of appointment of Alistair Brightwell as a director
dot icon27/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-06-23
dot icon25/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-06-23
dot icon22/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-06-23
dot icon23/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon23/02/2011
Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 2011-02-23
dot icon23/02/2011
Director's details changed for Sarah Louise Richards on 2011-01-01
dot icon23/02/2011
Director's details changed for Alsitair Ian Brightwell on 2011-01-01
dot icon23/02/2011
Director's details changed for David Richard Wilcox on 2011-01-01
dot icon31/01/2011
Total exemption small company accounts made up to 2010-06-23
dot icon19/01/2011
Appointment of Mr John Payne as a secretary
dot icon19/01/2011
Termination of appointment of Pauline Lister as a secretary
dot icon12/03/2010
Annual return made up to 2010-02-22
dot icon12/03/2010
Termination of appointment of Sally Simpson as a director
dot icon11/01/2010
Total exemption small company accounts made up to 2009-06-23
dot icon19/03/2009
Return made up to 22/02/09; full list of members
dot icon14/11/2008
Total exemption small company accounts made up to 2008-06-23
dot icon05/08/2008
Director appointed david richard wilcox
dot icon23/05/2008
Director appointed sarah louise richards
dot icon22/04/2008
Total exemption small company accounts made up to 2007-06-23
dot icon08/04/2008
Return made up to 22/02/08; change of members
dot icon08/04/2008
Registered office changed on 08/04/2008 from 14B town street horsforth leeds west yorkshire LS18 4RJ
dot icon03/03/2008
Director appointed sally simpson
dot icon19/02/2008
New director appointed
dot icon06/12/2007
Director resigned
dot icon03/04/2007
Return made up to 22/02/07; full list of members
dot icon05/01/2007
Total exemption small company accounts made up to 2006-06-23
dot icon30/08/2006
Accounting reference date extended from 28/02/06 to 23/06/06
dot icon07/03/2006
Secretary resigned
dot icon28/02/2006
Return made up to 22/02/06; full list of members
dot icon28/02/2006
New secretary appointed
dot icon28/02/2006
Registered office changed on 28/02/06 from: corporate dept lupton fawcett 1ST floor yorkshire house east parade leeds west yorkshire LS1 5BD
dot icon05/01/2006
Ad 22/12/05--------- £ si 1@1=1 £ ic 1/2
dot icon12/08/2005
Registered office changed on 12/08/05 from: 1ST floor yorkshire house greek street leeds west yorkshire LS1 5SX
dot icon22/02/2005
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

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.08K
-
0.00
8.88K
-
2022
0
1.73K
-
0.00
3.15K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LUPFAW SECRETARIAL LIMITED
Nominee Secretary
22/02/2005 - 17/02/2006
70
Macfarlane, Christopher
Director
18/02/2022 - 18/11/2022
10
Thompson, Katy
Director
18/11/2022 - Present
11
Payne, John
Director
12/02/2015 - 30/08/2017
5
Payne, John
Director
12/02/2015 - 12/02/2015
5

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 VICARAGE TERRACE MANAGEMENT COMPANY LIMITED

ABBEY COURT VICARAGE TERRACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/02/2005 with the registered office located at Jason House First Floor, Kerry Hill Horsforth, Leeds LS18 4JR. There is currently 1 active director 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 VICARAGE TERRACE MANAGEMENT COMPANY LIMITED?

toggle

ABBEY COURT VICARAGE TERRACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/02/2005 .

Where is ABBEY COURT VICARAGE TERRACE MANAGEMENT COMPANY LIMITED located?

toggle

ABBEY COURT VICARAGE TERRACE MANAGEMENT COMPANY LIMITED is registered at Jason House First Floor, Kerry Hill Horsforth, Leeds LS18 4JR.

What does ABBEY COURT VICARAGE TERRACE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ABBEY COURT VICARAGE TERRACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-27 with updates.