ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05122535

Incorporation date

07/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

The Auction House, 87-88 St. Johns Road, Stourbridge, West Midlands DY8 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2004)
dot icon13/01/2026
Micro company accounts made up to 2025-12-31
dot icon12/11/2025
Micro company accounts made up to 2024-12-31
dot icon29/10/2025
Termination of appointment of Blocsphere Property Management as a secretary on 2025-09-22
dot icon29/10/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon24/10/2025
Registered office address changed from PO Box 4385 05122535 - Companies House Default Address Cardiff CF14 8LH to The Auction House 87-88 st. Johns Road Stourbridge West Midlands DY8 1EH on 2025-10-24
dot icon27/09/2025
Compulsory strike-off action has been discontinued
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon01/09/2025
Address of officer Mr Graham Hurley changed to 05122535 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-01
dot icon01/09/2025
Address of officer Blocsphere Property Management changed to 05122535 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-01
dot icon01/09/2025
Address of officer Mr John Busfield changed to 05122535 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-01
dot icon01/09/2025
Registered office address changed to PO Box 4385, 05122535 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-01
dot icon04/02/2025
Accounts for a dormant company made up to 2023-12-31
dot icon17/07/2024
Termination of appointment of Paul Christopher Moore as a director on 2024-05-31
dot icon09/07/2024
Appointment of Blocsphere Property Management as a secretary on 2024-02-29
dot icon09/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon29/02/2024
Director's details changed for Mr John Busfield on 2024-02-29
dot icon29/02/2024
Termination of appointment of Matthews Block Management Ltd as a secretary on 2024-02-29
dot icon29/02/2024
Director's details changed for Mr Graham Hurley on 2024-02-29
dot icon29/02/2024
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NN England to Derwent House, Eco Park Road Ludlow SY8 1FF on 2024-02-29
dot icon29/02/2024
Director's details changed for Mr Paul Christopher Moore on 2024-02-29
dot icon20/11/2023
Secretary's details changed for Matthews Block Management Ltd on 2023-11-20
dot icon16/10/2023
Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS England to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 2023-10-16
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-06-23 with updates
dot icon04/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/06/2022
Confirmation statement made on 2022-06-23 with updates
dot icon16/05/2022
Termination of appointment of Peter William Corfield as a director on 2022-05-05
dot icon20/12/2021
Appointment of John Busfield as a director on 2021-12-17
dot icon30/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon28/06/2021
Secretary's details changed for Matthews Block Management Ltd on 2021-06-01
dot icon07/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon23/06/2020
Statement of capital following an allotment of shares on 2016-08-24
dot icon11/05/2020
Confirmation statement made on 2020-04-27 with updates
dot icon03/02/2020
Termination of appointment of Michael Johnson as a director on 2020-01-30
dot icon28/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/06/2019
Appointment of Mr Graham Hurley as a director on 2019-06-11
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon04/01/2019
Termination of appointment of Gordon Gass as a director on 2019-01-01
dot icon11/09/2018
Appointment of Matthews Block Management Limited as a secretary on 2018-09-11
dot icon11/09/2018
Termination of appointment of Nock Deighton (1831) Ltd. as a secretary on 2018-09-10
dot icon31/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon13/02/2018
Appointment of Matthews Block Management Limited as a secretary on 2017-12-07
dot icon13/02/2018
Termination of appointment of Matthew's Block Management Ltd as a secretary on 2017-12-07
dot icon05/02/2018
Registered office address changed from C/O Nock Deighton 1831 Ltd Old Smithfield 34-35 Whitburn Street Bridgnorth Shropshire WV16 4QN to 15 Lower Bridge Street Chester CH1 1RS on 2018-02-05
dot icon07/12/2017
Secretary's details changed for Nock Deighton 1831 Ltd on 2017-10-04
dot icon15/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon13/07/2015
Appointment of Mr Gordon Gass as a director on 2015-06-11
dot icon29/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon17/04/2014
Appointment of Mr Michael Johnson as a director
dot icon28/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon24/05/2013
Appointment of Mr Peter William Corfield as a director
dot icon24/05/2013
Termination of appointment of Stephen Sykes as a director
dot icon24/05/2013
Termination of appointment of Ronald Gardner as a director
dot icon21/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/06/2012
Appointment of Mr Stephen Sykes as a director
dot icon13/06/2012
Termination of appointment of Gay Ellis as a director
dot icon28/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/03/2012
Appointment of Mr Paul Moore as a director
dot icon23/03/2012
Appointment of Dr Ronald Gardner as a director
dot icon21/02/2012
Registered office address changed from 9 Barlows Road Birmingham B15 2PN on 2012-02-21
dot icon20/02/2012
Appointment of Nock Deighton 1831 Ltd as a secretary
dot icon20/02/2012
Termination of appointment of Ruth Turner as a director
dot icon20/02/2012
Termination of appointment of Juliet Marshall as a director
dot icon20/02/2012
Termination of appointment of Juliet Marshall as a secretary
dot icon17/10/2011
Termination of appointment of Christine Gardner as a director
dot icon02/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon01/06/2011
Director's details changed for Gay Sonia Ellis on 2011-05-18
dot icon01/06/2011
Director's details changed for Christine Kathleen Gardner on 2011-05-18
dot icon23/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/05/2011
Appointment of Gay Sonia Ellis as a director
dot icon05/05/2011
Appointment of Ruth Angela Turner as a director
dot icon05/05/2011
Termination of appointment of Vincent Coppock as a director
dot icon05/05/2011
Termination of appointment of Christopher Garrett as a director
dot icon05/05/2011
Termination of appointment of Gordon Gass as a director
dot icon05/05/2011
Registered office address changed from the Gatehouse 7 Townsend Close Ludlow Shropshire SY8 1UN on 2011-05-05
dot icon14/07/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon19/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/03/2010
Appointment of Juliet Elizabeth Marshall as a secretary
dot icon11/03/2010
Annual return made up to 2009-05-07. List of shareholders has changed
dot icon18/01/2010
Termination of appointment of Thomas Jones as a director
dot icon15/10/2009
Appointment of Juliet Elizabeth Marshall as a director
dot icon17/09/2009
Director appointed vincent john coppock
dot icon13/09/2009
Appointment terminate, director and secretary robin waters logged form
dot icon03/06/2009
Return made up to 07/05/09; full list of members
dot icon03/06/2009
Director's change of particulars / christine gardner / 06/02/2009
dot icon03/06/2009
Appointment terminated secretary ian stanistreet
dot icon22/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/11/2008
Total exemption full accounts made up to 2008-05-31
dot icon11/11/2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon09/09/2008
Registered office changed on 09/09/2008 from stevens scanlan LLP st gerrards house warwick road solihull west midlands B91 1AA
dot icon09/09/2008
Return made up to 07/05/08; full list of members
dot icon27/08/2008
Director appointed christopher paul garrett
dot icon20/08/2008
Director appointed christine kathleen gardner
dot icon20/08/2008
Director and secretary appointed robin joseph waters
dot icon11/08/2008
Return made up to 07/05/07; full list of members
dot icon01/08/2008
Appointment terminated director david griffiths
dot icon01/08/2008
Director appointed gordon gass
dot icon10/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon28/08/2007
Director resigned
dot icon28/08/2007
New director appointed
dot icon28/06/2007
Registered office changed on 28/06/07 from: hamilton house 56 hamilton street birkenhead cheshire CH41 5HZ
dot icon19/03/2007
New secretary appointed
dot icon14/03/2007
Secretary resigned
dot icon14/03/2007
Director resigned
dot icon09/03/2007
Secretary resigned
dot icon17/01/2007
Total exemption full accounts made up to 2006-05-31
dot icon10/01/2007
Ad 23/11/04-09/11/05 £ si 7@1
dot icon20/07/2006
Ad 03/03/06--------- £ si 1@1
dot icon30/06/2006
Return made up to 07/05/06; full list of members
dot icon16/05/2006
Director resigned
dot icon16/05/2006
New director appointed
dot icon28/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New secretary appointed
dot icon15/08/2005
Ad 01/01/05-10/01/05 £ si 3@1
dot icon15/08/2005
Return made up to 07/05/05; full list of members
dot icon14/10/2004
Registered office changed on 14/10/04 from: unit 1A rossett business village rossett wrexham LL12 0AY
dot icon26/05/2004
Registered office changed on 26/05/04 from: 138 hassell street newcastle staffordshire ST5 1BB
dot icon07/05/2004
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
31/12/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.77K
-
0.00
65.77K
-
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MATTHEW'S BLOCK MANAGEMENT LTD
Corporate Secretary
10/02/2012 - 07/12/2017
13
MATTHEWS BLOCK MANAGEMENT LTD
Corporate Secretary
11/09/2018 - 29/02/2024
53
FIRSTPORT PROPERTY SERVICES NO.13 LIMITED
Corporate Secretary
07/12/2017 - 10/09/2018
20
Blocsphere Property Management Limited
Corporate Secretary
29/02/2024 - 22/09/2025
29
Morris, Nicholas
Director
05/05/2006 - 05/05/2006
3

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 GARDENS LUDLOW MANAGEMENT COMPANY LIMITED

ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/05/2004 with the registered office located at The Auction House, 87-88 St. Johns Road, Stourbridge, West Midlands DY8 1EH. 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 GARDENS LUDLOW MANAGEMENT COMPANY LIMITED?

toggle

ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/05/2004 .

Where is ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED located?

toggle

ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED is registered at The Auction House, 87-88 St. Johns Road, Stourbridge, West Midlands DY8 1EH.

What does ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED do?

toggle

ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/01/2026: Micro company accounts made up to 2025-12-31.