ABBEY HOUSE (SEATON) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ABBEY HOUSE (SEATON) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04647992

Incorporation date

27/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Kingsway, 50 Fore Street, Seaton, Devon EX12 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2003)
dot icon03/02/2026
Confirmation statement made on 2026-01-25 with updates
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/01/2025
Confirmation statement made on 2025-01-25 with updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/05/2024
Termination of appointment of Winfields Block Management Limited as a secretary on 2024-05-20
dot icon22/05/2024
Registered office address changed from 322 Torquay Road Paignton TQ3 2DZ England to Kingsway 50 Fore Street Seaton Devon EX12 2AD on 2024-05-22
dot icon28/03/2024
Second filing of Confirmation Statement dated 2024-01-25
dot icon28/03/2024
Second filing of Confirmation Statement dated 2021-01-27
dot icon28/03/2024
Second filing of Confirmation Statement dated 2022-01-27
dot icon28/03/2024
Second filing of Confirmation Statement dated 2023-01-27
dot icon20/03/2024
Director's details changed for Mr Peter Petherbridge on 2024-03-20
dot icon20/03/2024
Director's details changed for Mr Peter Leslie Petherbridge on 2024-03-20
dot icon20/03/2024
Cessation of Peter Leslie Petherbridge as a person with significant control on 2023-02-08
dot icon20/03/2024
Notification of a person with significant control statement
dot icon13/03/2024
Registered office address changed from Winfields Block Management Limited 2B Manaton Court, Manaton Close Matford Business Park Exeter Devon EX2 8PF England to 322 Torquay Road Paignton TQ3 2DZ on 2024-03-13
dot icon13/03/2024
Cessation of Jackie Cottam as a person with significant control on 2024-02-02
dot icon13/03/2024
Change of details for Mr Peter Petherbridge as a person with significant control on 2024-03-13
dot icon13/03/2024
Secretary's details changed for Winfields Block Management Limited on 2024-03-04
dot icon02/02/2024
Termination of appointment of Jackie Cottam as a director on 2024-02-02
dot icon01/02/2024
Appointment of Mr Timothy Ian Millett as a director on 2024-02-01
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon04/01/2024
Micro company accounts made up to 2023-03-31
dot icon24/04/2023
Appointment of Winfields Block Management Limited as a secretary on 2023-04-24
dot icon08/02/2023
Change of details for Mrs Jackie Cottam as a person with significant control on 2023-01-27
dot icon08/02/2023
Change of details for Mr Peter Petherbridge as a person with significant control on 2023-01-27
dot icon08/02/2023
Registered office address changed from Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter England to Winfields Block Management Limited 2B Manaton Court, Manaton Close Matford Business Park Exeter Devon EX2 8PF on 2023-02-08
dot icon08/02/2023
Director's details changed for Mrs Jackie Cottam on 2023-01-27
dot icon08/02/2023
Director's details changed for Mr Peter Petherbridge on 2023-01-27
dot icon08/02/2023
Confirmation statement made on 2023-01-27 with updates
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/05/2022
Termination of appointment of Ppm Block Management Ltd as a secretary on 2022-05-01
dot icon02/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/05/2021
Appointment of Ppm Block Management Ltd as a secretary on 2021-05-11
dot icon13/05/2021
Registered office address changed from Ppm Southwest Ltd First Floor Office Suite Units 3 - 4 Cranmere Court, Matford Business Park Exeter EX2 8PW England to Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter on 2021-05-13
dot icon04/05/2021
Registered office address changed from Pegasus Properety Management Limited East Street Sidmouth EX10 8BL England to Ppm Southwest Ltd First Floor Office Suite Units 3 - 4 Cranmere Court, Matford Business Park Exeter EX2 8PW on 2021-05-04
dot icon28/04/2021
Termination of appointment of Robert Jonathan Morris as a secretary on 2021-04-28
dot icon03/03/2021
Confirmation statement made on 2021-01-27 with updates
dot icon26/02/2021
Micro company accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon02/05/2019
Micro company accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon08/02/2019
Registered office address changed from Pegasus Property Management Ltd East Street Sidmouth Devon England to Pegasus Properety Management Limited East Street Sidmouth EX10 8BL on 2019-02-08
dot icon03/10/2018
Micro company accounts made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon02/10/2017
Micro company accounts made up to 2017-03-31
dot icon11/03/2017
Confirmation statement made on 2017-01-27 with updates
dot icon28/06/2016
Appointment of Mrs Jackie Cottam as a director on 2016-05-01
dot icon27/06/2016
Registered office address changed from The Sycamores the Street Charmouth Bridport Dorset DT6 6PE to Pegasus Property Management Ltd East Street Sidmouth Devon on 2016-06-27
dot icon25/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/06/2016
Appointment of Mr Peter Petherbridge as a director on 2016-05-01
dot icon24/06/2016
Termination of appointment of David Robert Cottam as a director on 2016-05-01
dot icon24/06/2016
Termination of appointment of Jeffrey Thomas Prosser as a director on 2016-05-01
dot icon24/06/2016
Appointment of Mr Robert Jonathan Morris as a secretary on 2016-05-01
dot icon24/06/2016
Termination of appointment of Jeffrey Thomas Prosser as a secretary on 2016-05-01
dot icon29/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/03/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon21/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/02/2010
Current accounting period extended from 2010-01-31 to 2010-03-31
dot icon08/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon06/02/2010
Director's details changed for Mr Jeffrey Thomas Prosser on 2009-10-01
dot icon18/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/02/2009
Return made up to 27/01/09; full list of members
dot icon18/02/2009
Registered office changed on 18/02/2009 from the sycamores, the street charmouth bridport dorset DT6 6PE
dot icon18/02/2009
Director's change of particulars / david cottam / 27/01/2009
dot icon18/02/2009
Director and secretary's change of particulars / jeffrey prosser / 27/01/2009
dot icon21/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon14/02/2008
Return made up to 27/01/08; full list of members
dot icon14/02/2008
Secretary's particulars changed;director's particulars changed
dot icon14/02/2008
Registered office changed on 14/02/08 from: the sycamores the street charmouth bridport dorset DT6 6PE
dot icon14/02/2008
Director's particulars changed
dot icon10/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon22/03/2007
Return made up to 27/01/07; full list of members; amend
dot icon21/02/2007
Return made up to 27/01/07; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon07/03/2006
Return made up to 27/01/06; full list of members
dot icon20/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon07/02/2005
Return made up to 27/01/05; full list of members
dot icon17/11/2004
Total exemption full accounts made up to 2004-01-31
dot icon11/02/2004
Return made up to 27/01/04; full list of members
dot icon04/02/2003
Secretary resigned
dot icon27/01/2003
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
31/03/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
894.00
-
0.00
-
-
2022
2
524.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WINFIELDS BLOCK MANAGEMENT LIMITED
Corporate Secretary
11/05/2021 - 01/05/2022
64
WINFIELDS BLOCK MANAGEMENT LIMITED
Corporate Secretary
24/04/2023 - 20/05/2024
64
Mrs Jackie Cottam
Director
01/05/2016 - 02/02/2024
-
Mr Peter Petherbridge
Director
01/05/2016 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/01/2003 - 27/01/2003
99600

Persons with Significant Control

6
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 (SEATON) MANAGEMENT LIMITED

ABBEY HOUSE (SEATON) MANAGEMENT LIMITED is an(a) Active company incorporated on 27/01/2003 with the registered office located at Kingsway, 50 Fore Street, Seaton, Devon EX12 2AD. 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 HOUSE (SEATON) MANAGEMENT LIMITED?

toggle

ABBEY HOUSE (SEATON) MANAGEMENT LIMITED is currently Active. It was registered on 27/01/2003 .

Where is ABBEY HOUSE (SEATON) MANAGEMENT LIMITED located?

toggle

ABBEY HOUSE (SEATON) MANAGEMENT LIMITED is registered at Kingsway, 50 Fore Street, Seaton, Devon EX12 2AD.

What does ABBEY HOUSE (SEATON) MANAGEMENT LIMITED do?

toggle

ABBEY HOUSE (SEATON) MANAGEMENT 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 HOUSE (SEATON) MANAGEMENT LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-25 with updates.