ABBEY LANE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBEY LANE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04232863

Incorporation date

12/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O FAIRWAYS, 356 Meadow Head, Sheffield S8 7UJCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2001)
dot icon04/02/2026
Micro company accounts made up to 2025-12-31
dot icon28/11/2025
Director's details changed for Mr Jonathan James Cordran on 2025-11-28
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon15/02/2025
Micro company accounts made up to 2024-12-31
dot icon22/11/2024
Termination of appointment of Kevin Michael Price as a director on 2024-11-22
dot icon09/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon21/01/2024
Micro company accounts made up to 2023-12-31
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon11/05/2023
Termination of appointment of John Stephen Mcdonald as a secretary on 2023-04-28
dot icon11/05/2023
Appointment of Fairways Sheffield Property Management Limited as a secretary on 2023-04-28
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon12/04/2022
Notification of a person with significant control statement
dot icon12/04/2022
Cessation of John Stephen Mcdonald as a person with significant control on 2022-04-12
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon08/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon06/03/2020
Micro company accounts made up to 2019-12-31
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon31/05/2019
Micro company accounts made up to 2018-12-31
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-12-31
dot icon03/02/2017
Previous accounting period extended from 2016-06-30 to 2016-12-31
dot icon12/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon03/06/2016
Appointment of Mr John Stephen Mcdonald as a secretary on 2016-06-01
dot icon02/06/2016
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to C/O Fairways 356 Meadow Head Sheffield S8 7UJ on 2016-06-02
dot icon02/06/2016
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2016-05-31
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/07/2015
Termination of appointment of Simon John Michael Devonald as a director on 2015-07-13
dot icon10/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon21/05/2015
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-05-21
dot icon21/05/2015
Secretary's details changed for Trinity Nominees (1) Limited on 2015-01-31
dot icon21/05/2015
Secretary's details changed for Trinity Nominees (1) Limited on 2015-01-31
dot icon01/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon29/01/2015
Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-01-29
dot icon09/01/2015
Appointment of Mr Simon John Michael Devonald as a director on 2015-01-05
dot icon09/01/2015
Appointment of Trinity Nominees (1) Limited as a secretary on 2015-01-05
dot icon09/01/2015
Termination of appointment of Trinity Nominees (1) Limited as a director on 2015-01-05
dot icon09/01/2015
Appointment of Trinity Nominees (1) Limited as a director on 2015-01-05
dot icon06/01/2015
Termination of appointment of The Mcdonald Partnership as a secretary on 2015-01-05
dot icon14/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon03/04/2014
Appointment of Mr Kevin Michael Price as a director
dot icon01/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon18/02/2014
Termination of appointment of Richard Blyth as a director
dot icon11/07/2013
Secretary's details changed for The Mcdonald Partnership on 2012-03-01
dot icon11/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon04/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon20/03/2013
Appointment of Mr Jonathan James Cordran as a director
dot icon19/03/2013
Director's details changed
dot icon01/10/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/10/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon13/04/2011
Termination of appointment of Edward Cordran as a director
dot icon07/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/07/2009
Return made up to 10/07/09; full list of members
dot icon19/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/09/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/08/2008
Return made up to 10/07/08; full list of members
dot icon14/05/2008
Secretary's change of particulars the mcdonald partnership logged form
dot icon11/02/2008
Secretary's particulars changed
dot icon04/01/2008
Registered office changed on 04/01/08 from: the mcdonald parnership 916 ecclesall road sheffield S11 8TR
dot icon21/07/2007
Director resigned
dot icon19/07/2007
Return made up to 10/07/07; full list of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/01/2007
Director resigned
dot icon25/07/2006
Return made up to 10/07/06; full list of members
dot icon19/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/07/2005
Return made up to 02/07/05; full list of members
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon11/07/2005
Director resigned
dot icon06/07/2005
New secretary appointed
dot icon05/07/2005
Registered office changed on 05/07/05 from: clarendon house abbey lane dell sheffield south yorkshire S8 0BZ
dot icon10/05/2005
Secretary resigned;director resigned
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/06/2004
Return made up to 12/06/04; full list of members
dot icon14/05/2004
Registered office changed on 14/05/04 from: 477 whirlowdale road sheffield south yorkshire S11 9NH
dot icon14/05/2004
Director resigned
dot icon14/05/2004
Director resigned
dot icon14/05/2004
Secretary resigned
dot icon14/05/2004
New secretary appointed;new director appointed
dot icon01/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon16/09/2003
New director appointed
dot icon15/09/2003
Ad 26/08/03--------- £ si 10@1=10 £ ic 2/12
dot icon07/09/2003
Registered office changed on 07/09/03 from: home farm nooking lane aylesby grimsby DN37 7AW
dot icon05/09/2003
Return made up to 12/06/03; full list of members
dot icon04/09/2003
Director resigned
dot icon04/09/2003
Secretary resigned;director resigned
dot icon04/09/2003
New director appointed
dot icon04/09/2003
New director appointed
dot icon04/09/2003
New director appointed
dot icon04/09/2003
New secretary appointed
dot icon04/09/2003
New director appointed
dot icon17/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon15/06/2002
Return made up to 12/06/02; full list of members
dot icon26/07/2001
New secretary appointed;new director appointed
dot icon26/07/2001
New director appointed
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Secretary resigned
dot icon12/06/2001
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
05/07/2026
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
3.45K
-
0.00
3.89K
-
2022
0
1.54K
-
0.00
4.02K
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
05/01/2015 - 31/05/2016
633
Devonald, Simon John Michael
Director
05/01/2015 - 13/07/2015
302
TRINITY NOMINEES (1) LIMITED
Corporate Director
05/01/2015 - 05/01/2015
43
Mr Craig Frank Welsh
Director
27/08/2003 - 11/07/2007
12
WATERLOW SECRETARIES LIMITED
Nominee Secretary
12/06/2001 - 12/06/2001
38039

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 LANE MANAGEMENT COMPANY LIMITED

ABBEY LANE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/06/2001 with the registered office located at C/O FAIRWAYS, 356 Meadow Head, Sheffield S8 7UJ. 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 LANE MANAGEMENT COMPANY LIMITED?

toggle

ABBEY LANE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/06/2001 .

Where is ABBEY LANE MANAGEMENT COMPANY LIMITED located?

toggle

ABBEY LANE MANAGEMENT COMPANY LIMITED is registered at C/O FAIRWAYS, 356 Meadow Head, Sheffield S8 7UJ.

What does ABBEY LANE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 04/02/2026: Micro company accounts made up to 2025-12-31.