ABBEY CROSS MANAGEMENT (TIVIDALE) LIMITED

Register to unlock more data on OkredoRegister

ABBEY CROSS MANAGEMENT (TIVIDALE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03255268

Incorporation date

26/09/1996

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1996)
dot icon19/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon03/03/2026
Appointment of Mr Mark Jones as a director on 2026-03-03
dot icon27/02/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon05/02/2026
Termination of appointment of Waqas Usmaan Ali as a director on 2026-01-31
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon01/09/2025
Appointment of Mr Waqas Usmaan Ali as a director on 2025-07-21
dot icon30/07/2025
Termination of appointment of Paul Edward Stafford as a director on 2025-07-25
dot icon21/07/2025
Notification of Vistry Homes Limited as a person with significant control on 2025-07-11
dot icon14/07/2025
Withdrawal of a person with significant control statement on 2025-07-14
dot icon09/07/2025
Appointment of Mr Andrew Michael Harvey as a director on 2025-07-01
dot icon21/05/2025
Appointment of Mr Paul Edward Stafford as a director on 2025-03-28
dot icon21/05/2025
Termination of appointment of Marc Paul Lansdowne as a director on 2025-03-28
dot icon28/02/2025
Accounts for a dormant company made up to 2024-07-31
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon26/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon04/01/2024
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04
dot icon11/12/2023
Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon24/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon28/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon28/09/2022
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-09-28
dot icon26/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon27/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon31/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon28/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon01/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon03/03/2020
Termination of appointment of Michael John Coe as a director on 2020-01-31
dot icon30/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon26/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon27/02/2019
Appointment of Mr Marc Paul Lansdowne as a director on 2019-01-31
dot icon27/02/2019
Termination of appointment of Darrell Philip White as a director on 2019-01-31
dot icon13/12/2018
Director's details changed for Darrell Philip Whtie on 2018-12-13
dot icon13/12/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon13/12/2018
Appointment of Firstport Secretarial Limited as a secretary on 2018-12-13
dot icon13/12/2018
Registered office address changed from C/O Bovis Homes Legal Dept 1 Bromwich Court Gorsey Lane Coleshill Warwickshire B46 1JU to C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX on 2018-12-13
dot icon13/12/2018
Termination of appointment of Michael John Coe as a secretary on 2018-12-13
dot icon10/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon12/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon28/02/2017
Accounts for a dormant company made up to 2016-07-31
dot icon15/11/2016
Confirmation statement made on 2016-09-26 with updates
dot icon13/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon06/10/2015
Annual return made up to 2015-09-26
dot icon10/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon29/10/2014
Annual return made up to 2014-09-26
dot icon29/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon07/11/2013
Annual return made up to 2013-09-26
dot icon03/10/2013
Appointment of Darrell Philip Whtie as a director
dot icon10/07/2013
Termination of appointment of Brian Johnson as a director
dot icon08/07/2013
Total exemption full accounts made up to 2012-07-31
dot icon22/10/2012
Annual return made up to 2012-09-26
dot icon10/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon25/10/2011
Annual return made up to 2011-09-26
dot icon24/09/2011
Compulsory strike-off action has been discontinued
dot icon22/09/2011
Total exemption full accounts made up to 2010-07-31
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon25/10/2010
Annual return made up to 2010-09-26
dot icon16/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon14/10/2009
Annual return made up to 2009-09-26
dot icon19/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon31/10/2008
Annual return made up to 26/09/08
dot icon16/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon12/10/2007
Annual return made up to 26/09/07
dot icon24/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon12/10/2006
Annual return made up to 26/09/06
dot icon10/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon28/10/2005
Annual return made up to 26/09/05
dot icon22/02/2005
Total exemption full accounts made up to 2004-07-31
dot icon27/10/2004
Annual return made up to 26/09/04
dot icon25/10/2004
Director resigned
dot icon25/10/2004
Director resigned
dot icon25/10/2004
Director resigned
dot icon02/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon03/11/2003
Annual return made up to 26/09/03
dot icon27/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon01/11/2002
Annual return made up to 26/09/02
dot icon11/09/2002
Registered office changed on 11/09/02 from: c/o bovis homes legal department castle bromwich hall chester road castle bromwich birmingham B36 9DF
dot icon27/06/2002
New director appointed
dot icon06/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon26/10/2001
Annual return made up to 26/09/01
dot icon11/09/2001
Director's particulars changed
dot icon11/09/2001
New secretary appointed
dot icon11/09/2001
Secretary resigned;director resigned
dot icon07/03/2001
Full accounts made up to 2000-07-31
dot icon08/11/2000
Annual return made up to 26/09/00
dot icon08/11/2000
New secretary appointed;new director appointed
dot icon08/11/2000
Director resigned
dot icon30/05/2000
Full accounts made up to 1999-07-31
dot icon28/01/2000
New secretary appointed;new director appointed
dot icon28/01/2000
Secretary resigned
dot icon25/10/1999
Annual return made up to 26/09/99
dot icon01/06/1999
Full accounts made up to 1998-07-31
dot icon06/10/1998
Annual return made up to 26/09/98
dot icon06/10/1998
New director appointed
dot icon10/09/1998
New director appointed
dot icon02/06/1998
Full accounts made up to 1997-07-31
dot icon28/10/1997
Annual return made up to 26/09/97
dot icon08/10/1997
New director appointed
dot icon15/04/1997
Accounting reference date shortened from 30/09/97 to 31/07/97
dot icon26/09/1996
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
31/07/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
13/12/2018 - 07/12/2023
497
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
Danks, Lindsey Marie
Director
24/06/1998 - 31/08/2004
-
Coe, Michael John
Secretary
21/08/2001 - 13/12/2018
-
Harvey, Andrew Michael
Director
01/07/2025 - Present
32

Persons with Significant Control

2
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 CROSS MANAGEMENT (TIVIDALE) LIMITED

ABBEY CROSS MANAGEMENT (TIVIDALE) LIMITED is an(a) Active company incorporated on 26/09/1996 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. 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 CROSS MANAGEMENT (TIVIDALE) LIMITED?

toggle

ABBEY CROSS MANAGEMENT (TIVIDALE) LIMITED is currently Active. It was registered on 26/09/1996 .

Where is ABBEY CROSS MANAGEMENT (TIVIDALE) LIMITED located?

toggle

ABBEY CROSS MANAGEMENT (TIVIDALE) LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does ABBEY CROSS MANAGEMENT (TIVIDALE) LIMITED do?

toggle

ABBEY CROSS MANAGEMENT (TIVIDALE) 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 CROSS MANAGEMENT (TIVIDALE) LIMITED?

toggle

The latest filing was on 19/03/2026: Accounts for a dormant company made up to 2025-07-31.