ABBEY HOUSE RESIDENTS ASSOCIATION (CIRENCESTER) LIMITED

Register to unlock more data on OkredoRegister

ABBEY HOUSE RESIDENTS ASSOCIATION (CIRENCESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02432602

Incorporation date

16/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Highfield Station Road, Plympton, Plymouth PL7 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1989)
dot icon26/01/2026
Appointment of Mr Joseph Oliver Perrin as a director on 2026-01-23
dot icon11/11/2025
Termination of appointment of Andrew Lamus as a director on 2025-11-07
dot icon21/08/2025
Micro company accounts made up to 2024-12-31
dot icon17/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon05/06/2024
Appointment of Mr Jeremy Roy Steeden as a director on 2024-05-25
dot icon08/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon01/05/2022
Termination of appointment of Judith Mary Cooksey as a director on 2022-04-30
dot icon01/05/2022
Appointment of Mrs Linda Emily Lyons Garrity as a director on 2022-04-30
dot icon08/11/2021
Appointment of Mr Andrew Lamus as a director on 2021-10-28
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon19/12/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2020
Registered office address changed from 17 Black Jack Street Cirencester GL7 2AA England to Highfield Station Road Plympton Plymouth PL7 2AU on 2020-12-16
dot icon20/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon24/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon05/06/2018
Appointment of Mr James Richard Aldis as a director on 2018-05-17
dot icon11/05/2018
Appointment of Mrs Judith Southall as a secretary on 2018-05-11
dot icon11/05/2018
Termination of appointment of Cherry Jones as a secretary on 2018-05-11
dot icon11/05/2018
Registered office address changed from 29 Bath Road Old Town Swindon Wilts SN1 4AS to 17 Black Jack Street Cirencester GL7 2AA on 2018-05-11
dot icon23/04/2018
Termination of appointment of Judith Paris as a director on 2018-04-17
dot icon17/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/08/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-12-31
dot icon01/06/2017
Termination of appointment of Margaret Edith Coker as a director on 2017-05-22
dot icon25/04/2017
Termination of appointment of John Anderson Ross as a director on 2017-04-25
dot icon24/04/2017
Appointment of Ms Judith Mary Cooksey as a director on 2017-04-24
dot icon21/04/2017
Appointment of Miss Judith Paris as a director on 2017-04-20
dot icon08/02/2017
Termination of appointment of Derek Marshall as a director on 2017-02-08
dot icon12/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon29/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/08/2015
Annual return made up to 2015-07-15 no member list
dot icon13/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/07/2014
Annual return made up to 2014-07-15 no member list
dot icon17/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/03/2014
Appointment of Mr Derek Marshall as a director
dot icon24/07/2013
Annual return made up to 2013-07-15 no member list
dot icon12/06/2013
Termination of appointment of Albert Ogden as a director
dot icon04/04/2013
Termination of appointment of Roland Harman as a director
dot icon19/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/01/2013
Appointment of Mrs Margaret Edith Coker as a director
dot icon01/10/2012
Termination of appointment of Freda Jones as a director
dot icon20/07/2012
Annual return made up to 2012-07-15 no member list
dot icon30/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/03/2012
Director's details changed for Mr John Anderson Ross on 2012-03-21
dot icon21/03/2012
Termination of appointment of Anna Beynon as a director
dot icon06/12/2011
Appointment of Mrs Cherry Jones as a secretary
dot icon06/12/2011
Registered office address changed from Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ United Kingdom on 2011-12-06
dot icon15/07/2011
Annual return made up to 2011-07-15 no member list
dot icon15/07/2011
Appointment of Mr John Anderson Ross as a director
dot icon18/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/07/2010
Annual return made up to 2010-07-15 no member list
dot icon15/07/2010
Director's details changed for Mr Roland Robert Harman on 2010-07-15
dot icon15/07/2010
Director's details changed for Mrs Freda Jones on 2010-07-15
dot icon15/07/2010
Director's details changed for Albert Ogden on 2010-07-15
dot icon15/07/2010
Director's details changed for Mrs Anna Beynon on 2010-07-15
dot icon17/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/03/2010
Registered office address changed from 20 Abbey House Cirencester Glos GL7 2QU Uk on 2010-03-05
dot icon09/01/2010
Termination of appointment of Stephen Kingman as a director
dot icon15/09/2009
Director appointed mr roland robert harman
dot icon15/09/2009
Appointment terminated director robert atkinson
dot icon15/09/2009
Director appointed mrs freda jones
dot icon15/09/2009
Location of register of members
dot icon15/09/2009
Director appointed mrs anna beynon
dot icon15/09/2009
Director appointed mr stephen victor kingman
dot icon14/09/2009
Appointment terminated director gordon kirkbride
dot icon14/09/2009
Appointment terminated director frederick hope
dot icon14/09/2009
Registered office changed on 14/09/2009 from 30 abbey house cirencester gloucestershire GL7 2QU
dot icon14/09/2009
Appointment terminated secretary doreen hope
dot icon17/07/2009
Annual return made up to 16/07/09
dot icon17/07/2009
Location of register of members
dot icon17/07/2009
Registered office changed on 17/07/2009 from abbey house 30 abbey house cirencester gloucestershire GL7 2QU
dot icon17/07/2009
Director's change of particulars / gordon kirkbride / 17/07/2009
dot icon17/07/2009
Location of debenture register
dot icon08/07/2009
Director's change of particulars / frederick hope / 08/07/2009
dot icon08/07/2009
Director's change of particulars / gordon kirkbride / 08/07/2009
dot icon07/07/2009
Registered office changed on 07/07/2009 from 2 abbey house cirencester gloucestershire GL7 2QU united kingdom
dot icon06/07/2009
Appointment terminated director jeremy bonner
dot icon27/04/2009
Appointment terminated director john franklin
dot icon20/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/07/2008
Annual return made up to 16/07/08
dot icon24/07/2008
Registered office changed on 24/07/2008 from 2 abbey house cirencester gloucestershire GL7 2QU
dot icon24/07/2008
Location of register of members
dot icon24/07/2008
Location of debenture register
dot icon14/04/2008
Director appointed dr gordon ian kirkbride
dot icon27/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/03/2008
Director appointed jeremy bonner
dot icon26/03/2008
Registered office changed on 26/03/2008 from abbey house, 20 abbey house cirencester glos GL7 2QU
dot icon26/03/2008
Director appointed robert ingham atkinson
dot icon26/03/2008
Secretary appointed doreen hope
dot icon26/03/2008
Director appointed frederick alan hope
dot icon26/03/2008
Appointment terminated director george phillips
dot icon26/03/2008
Appointment terminated director valerie smith
dot icon26/03/2008
Appointment terminated secretary freda jones
dot icon05/09/2007
Accounts made up to 2006-12-31
dot icon16/07/2007
Annual return made up to 16/07/07
dot icon18/04/2007
New director appointed
dot icon17/04/2007
Director resigned
dot icon19/10/2006
Registered office changed on 19/10/06 from: 53 dyer street cirencester gloucestershire GL7 2PP
dot icon15/09/2006
Annual return made up to 16/07/06
dot icon20/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/12/2005
Director resigned
dot icon19/10/2005
New director appointed
dot icon07/10/2005
Director resigned
dot icon26/07/2005
Annual return made up to 16/07/05
dot icon14/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/04/2005
New director appointed
dot icon08/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/07/2004
Annual return made up to 16/07/04
dot icon10/05/2004
Director resigned
dot icon01/09/2003
Director resigned
dot icon24/08/2003
Annual return made up to 16/07/03
dot icon23/05/2003
Registered office changed on 23/05/03 from: wenn townsend, gosditch house gosditch street cirencester glos GL7 2AG
dot icon19/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/05/2003
Director resigned
dot icon08/05/2003
Director resigned
dot icon08/05/2003
New director appointed
dot icon27/11/2002
New secretary appointed
dot icon27/11/2002
Secretary resigned
dot icon11/11/2002
Director resigned
dot icon24/09/2002
Return made up to 16/07/02; amending return
dot icon12/08/2002
Annual return made up to 16/07/02
dot icon12/08/2002
Secretary resigned
dot icon22/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/03/2002
Director resigned
dot icon17/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon26/07/2001
Annual return made up to 16/07/01
dot icon17/05/2001
New director appointed
dot icon17/05/2001
New director appointed
dot icon29/03/2001
Director resigned
dot icon09/08/2000
Annual return made up to 16/07/00
dot icon16/06/2000
Director resigned
dot icon16/06/2000
New director appointed
dot icon11/04/2000
Accounts made up to 1999-12-31
dot icon27/01/2000
New secretary appointed
dot icon23/07/1999
Annual return made up to 16/07/99
dot icon28/05/1999
Director resigned
dot icon28/05/1999
New director appointed
dot icon28/05/1999
New director appointed
dot icon28/05/1999
New director appointed
dot icon17/05/1999
Accounts made up to 1998-12-31
dot icon21/10/1998
Director resigned
dot icon24/07/1998
Annual return made up to 16/07/98
dot icon17/06/1998
New director appointed
dot icon19/05/1998
Accounts made up to 1997-12-31
dot icon13/08/1997
Director's particulars changed
dot icon08/08/1997
Annual return made up to 16/07/97
dot icon23/06/1997
New director appointed
dot icon23/06/1997
Director resigned
dot icon18/06/1997
New director appointed
dot icon18/06/1997
Director resigned
dot icon16/05/1997
Accounts made up to 1996-12-31
dot icon13/08/1996
Annual return made up to 16/07/96
dot icon13/08/1996
New secretary appointed
dot icon13/08/1996
Secretary resigned;director resigned
dot icon21/06/1996
Accounts made up to 1995-12-31
dot icon23/08/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon23/08/1995
Annual return made up to 16/07/95
dot icon25/07/1995
Accounts made up to 1994-12-31
dot icon06/07/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon21/07/1994
New director appointed
dot icon21/07/1994
Annual return made up to 16/07/94
dot icon12/05/1994
Accounts made up to 1993-12-31
dot icon13/03/1994
Director resigned
dot icon26/08/1993
Director resigned
dot icon26/08/1993
Annual return made up to 16/07/93
dot icon29/04/1993
Accounts made up to 1992-12-31
dot icon29/07/1992
Director resigned;new director appointed
dot icon29/07/1992
Annual return made up to 16/07/92
dot icon02/04/1992
Accounts made up to 1991-12-31
dot icon04/01/1992
Accounting reference date shortened from 24/06 to 31/12
dot icon09/12/1991
Accounts made up to 1991-06-24
dot icon26/09/1991
New director appointed
dot icon09/08/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon30/07/1991
Annual return made up to 16/07/91
dot icon09/05/1991
Secretary resigned;new secretary appointed
dot icon21/12/1990
Accounts made up to 1990-06-24
dot icon10/07/1990
Resolutions
dot icon25/01/1990
Accounting reference date notified as 24/06
dot icon16/10/1989
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
31/12/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
39.57K
-
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Valerie Primrose
Director
27/03/2007 - 12/03/2008
-
Phillips, George Henry Edward
Director
18/03/2005 - 12/03/2008
2
Page, Timothy James
Director
27/04/2001 - 30/10/2002
-
Atkinson, Robert Ingham
Director
12/05/1999 - 18/12/2005
-
Atkinson, Robert Ingham
Director
15/03/2008 - 11/09/2009
-

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 RESIDENTS ASSOCIATION (CIRENCESTER) LIMITED

ABBEY HOUSE RESIDENTS ASSOCIATION (CIRENCESTER) LIMITED is an(a) Active company incorporated on 16/10/1989 with the registered office located at Highfield Station Road, Plympton, Plymouth PL7 2AU. There are currently 5 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 RESIDENTS ASSOCIATION (CIRENCESTER) LIMITED?

toggle

ABBEY HOUSE RESIDENTS ASSOCIATION (CIRENCESTER) LIMITED is currently Active. It was registered on 16/10/1989 .

Where is ABBEY HOUSE RESIDENTS ASSOCIATION (CIRENCESTER) LIMITED located?

toggle

ABBEY HOUSE RESIDENTS ASSOCIATION (CIRENCESTER) LIMITED is registered at Highfield Station Road, Plympton, Plymouth PL7 2AU.

What does ABBEY HOUSE RESIDENTS ASSOCIATION (CIRENCESTER) LIMITED do?

toggle

ABBEY HOUSE RESIDENTS ASSOCIATION (CIRENCESTER) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBEY HOUSE RESIDENTS ASSOCIATION (CIRENCESTER) LIMITED?

toggle

The latest filing was on 26/01/2026: Appointment of Mr Joseph Oliver Perrin as a director on 2026-01-23.