ABBEY HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBEY HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03051833

Incorporation date

01/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1995)
dot icon06/02/2026
-
dot icon01/08/2025
Micro company accounts made up to 2025-05-31
dot icon08/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon26/03/2025
Director's details changed for Mr Samuel Joseph Chapman on 2025-03-26
dot icon26/03/2025
Director's details changed for Mrs Rebecca Jane Grimwood on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Dale Denning on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon02/10/2024
Micro company accounts made up to 2024-05-31
dot icon17/06/2024
Termination of appointment of Lawrence Richard Calkin as a director on 2024-01-11
dot icon14/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon27/11/2023
Appointment of Mr Dale Denning as a director on 2023-11-20
dot icon03/07/2023
Total exemption full accounts made up to 2023-05-31
dot icon28/06/2023
Appointment of Mrs Rebecca Jane Grimwood as a director on 2023-06-27
dot icon05/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon12/12/2022
Appointment of Mr Paul Denis Meyers as a director on 2022-12-09
dot icon12/12/2022
Termination of appointment of Paul Denis Meyers as a director on 2022-12-12
dot icon14/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon26/05/2022
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2022-04-01
dot icon26/05/2022
Termination of appointment of Ellie Louise Wallace as a secretary on 2022-04-01
dot icon26/05/2022
Registered office address changed from 16 Sheep Market Spalding Lincolnshire PE11 1BE to 94 Park Lane Croydon Surrey CR0 1JB on 2022-05-26
dot icon16/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon12/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon06/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon10/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon11/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon12/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon16/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon26/09/2016
Appointment of Mr Lawrence Richard Calkin as a director on 2016-07-28
dot icon26/09/2016
Appointment of Mr Samuel Joseph Chapman as a director on 2016-07-28
dot icon26/09/2016
Termination of appointment of Jane Belinda Maxwell as a director on 2016-07-28
dot icon06/06/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon29/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon15/05/2015
Registered office address changed from C/O Abbey House Management Company Limited 11 Tointon Close Spalding Lincolnshire PE11 1GS to 16 Sheep Market Spalding Lincolnshire PE11 1BE on 2015-05-15
dot icon13/05/2015
Termination of appointment of Laura Francis Dighton as a director on 2015-02-09
dot icon03/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon11/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon12/05/2013
Director's details changed for Laura Francis Burrell on 2012-08-01
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon24/06/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon16/05/2012
Termination of appointment of David Wright as a director
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon31/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon09/06/2010
Secretary's details changed for Ellis Louise Wallace on 2009-11-03
dot icon08/06/2010
Director's details changed for Laura Francis Burrell on 2010-02-01
dot icon08/06/2010
Director's details changed for Jane Belinda Maxwell on 2010-05-01
dot icon08/06/2010
Director's details changed for David Wright on 2010-05-01
dot icon08/06/2010
Registered office address changed from 10 Claudette Way Spalding Lincolnshire PE11 1AJ on 2010-06-08
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon10/06/2009
Return made up to 01/05/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/05/2008
Return made up to 01/05/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon27/06/2007
Return made up to 01/05/07; change of members
dot icon30/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon25/09/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon25/09/2006
New secretary appointed
dot icon22/09/2006
Secretary resigned;director resigned
dot icon22/09/2006
Registered office changed on 22/09/06 from: 7 abbey house high street spalding lincolnshire PE11 1UG
dot icon24/05/2006
Return made up to 01/05/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon16/05/2005
Return made up to 01/05/05; full list of members
dot icon22/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon13/05/2004
Return made up to 01/05/04; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-05-31
dot icon29/04/2003
Return made up to 01/05/03; full list of members
dot icon25/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon15/05/2002
Return made up to 01/05/02; full list of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon21/05/2001
Return made up to 01/05/01; full list of members
dot icon22/03/2001
Accounts for a small company made up to 2000-05-31
dot icon08/05/2000
Return made up to 01/05/00; full list of members
dot icon30/03/2000
Accounts for a small company made up to 1999-05-31
dot icon28/03/2000
Registered office changed on 28/03/00 from: flat 7, abbey house high street spalding lincolnshire PE11 1UG
dot icon15/09/1999
New director appointed
dot icon15/09/1999
New secretary appointed;new director appointed
dot icon26/08/1999
Registered office changed on 26/08/99 from: mill green road pinchbeck spalding lincolnshire PE11 3PU
dot icon26/08/1999
Secretary resigned
dot icon26/08/1999
Director resigned
dot icon14/06/1999
Return made up to 01/05/99; full list of members
dot icon02/04/1999
Accounts for a small company made up to 1998-05-31
dot icon29/05/1998
Return made up to 01/05/98; full list of members
dot icon31/03/1998
Accounts for a small company made up to 1997-05-31
dot icon25/05/1997
Return made up to 01/05/97; full list of members
dot icon28/02/1997
Accounts for a small company made up to 1996-05-31
dot icon21/05/1996
Return made up to 01/05/96; full list of members
dot icon01/05/1995
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
31/05/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
70.61K
-
0.00
69.61K
-
2023
2
80.20K
-
0.00
80.44K
-
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
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
31/03/2022 - Present
2825
Chapman, Samuel Joseph
Director
28/07/2016 - Present
2
Grimwood, Rebecca Jane
Director
27/06/2023 - Present
5
Calkin, Lawrence Richard
Director
28/07/2016 - 11/01/2024
4
Opperman, Roy
Director
19/08/1999 - 29/07/2006
-

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 HOUSE MANAGEMENT COMPANY LIMITED

ABBEY HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/05/1995 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 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 HOUSE MANAGEMENT COMPANY LIMITED?

toggle

ABBEY HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/05/1995 .

Where is ABBEY HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

ABBEY HOUSE MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does ABBEY HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ABBEY HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/02/2026: undefined.