ABBEY MANOR PARK LIMITED

Register to unlock more data on OkredoRegister

ABBEY MANOR PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03422214

Incorporation date

20/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mandeville House, Abbey Manor Park, The Squires, Evesham, Worcestershire WR11 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1997)
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon05/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon01/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon21/08/2023
Confirmation statement made on 2023-08-20 with updates
dot icon08/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon20/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/09/2021
Confirmation statement made on 2021-08-20 with updates
dot icon03/09/2021
Appointment of Mr Michael David Xifaras as a director on 2021-05-14
dot icon02/09/2021
Termination of appointment of Alan David Eisner as a director on 2021-05-14
dot icon12/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon20/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon11/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon21/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon06/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon07/02/2017
Total exemption full accounts made up to 2016-08-31
dot icon20/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon16/02/2016
Appointment of Mr Alan David Eisner as a director on 2016-02-11
dot icon15/02/2016
Total exemption full accounts made up to 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon27/02/2015
Total exemption full accounts made up to 2014-08-31
dot icon14/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon14/09/2014
Director's details changed for Richard Sutton on 2014-07-01
dot icon24/05/2014
Termination of appointment of John Phipps as a director
dot icon17/01/2014
Total exemption full accounts made up to 2013-08-31
dot icon15/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon13/12/2012
Total exemption full accounts made up to 2012-08-31
dot icon17/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon17/11/2011
Total exemption full accounts made up to 2011-08-31
dot icon04/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon13/12/2010
Total exemption full accounts made up to 2010-08-31
dot icon22/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon22/09/2010
Director's details changed for John Henry Phipps on 2010-08-20
dot icon22/09/2010
Director's details changed for Richard Sutton on 2010-08-20
dot icon22/09/2010
Director's details changed for Patricia Anne Alesbury on 2010-08-20
dot icon23/11/2009
Total exemption full accounts made up to 2009-08-31
dot icon18/09/2009
Return made up to 20/08/09; full list of members
dot icon18/09/2009
Registered office changed on 18/09/2009 from mandeville house the squires evesham worcs WR11 4HQ
dot icon18/09/2009
Location of register of members
dot icon18/09/2009
Location of debenture register
dot icon17/09/2009
Director and secretary's change of particulars / richard sutton / 01/08/2009
dot icon03/09/2009
Appointment terminated director and secretary peter cooke
dot icon03/09/2009
Director and secretary appointed richard sutton
dot icon03/09/2009
Registered office changed on 03/09/2009 from the bell house abbey manor evesham worcestershire WR11 4TB
dot icon14/11/2008
Total exemption full accounts made up to 2008-08-31
dot icon04/09/2008
Return made up to 20/08/08; full list of members
dot icon06/12/2007
Total exemption full accounts made up to 2007-08-31
dot icon09/09/2007
Return made up to 20/08/07; change of members
dot icon12/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon06/11/2006
Secretary's particulars changed;director's particulars changed
dot icon08/09/2006
Return made up to 20/08/06; full list of members
dot icon28/11/2005
Total exemption full accounts made up to 2005-08-31
dot icon31/08/2005
Return made up to 20/08/05; full list of members
dot icon03/12/2004
Total exemption full accounts made up to 2004-08-31
dot icon06/10/2004
Director resigned
dot icon26/08/2004
Return made up to 20/08/04; full list of members
dot icon28/11/2003
Total exemption full accounts made up to 2003-08-31
dot icon29/08/2003
Return made up to 20/08/03; full list of members
dot icon28/11/2002
Total exemption full accounts made up to 2002-08-31
dot icon27/08/2002
Return made up to 20/08/02; full list of members
dot icon24/05/2002
Ad 10/05/02--------- £ si 8@1=8 £ ic 12/20
dot icon30/11/2001
Total exemption full accounts made up to 2001-08-31
dot icon19/09/2001
New secretary appointed;new director appointed
dot icon10/09/2001
Return made up to 20/08/01; no change of members
dot icon10/09/2001
Registered office changed on 10/09/01 from: rodge hill farm martley worcester WR6 6QW
dot icon19/07/2001
Ad 30/03/98-06/07/99 £ si 10@1
dot icon19/07/2001
Secretary resigned;director resigned
dot icon19/07/2001
Director resigned
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New secretary appointed;new director appointed
dot icon27/06/2001
Full accounts made up to 2000-08-31
dot icon26/10/2000
Return made up to 20/08/00; no change of members
dot icon15/06/2000
Full accounts made up to 1999-08-31
dot icon20/09/1999
Return made up to 20/08/99; full list of members
dot icon29/10/1998
Accounts for a dormant company made up to 1998-08-31
dot icon03/09/1998
Return made up to 20/08/98; full list of members
dot icon26/08/1997
Secretary resigned
dot icon20/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/08/1997 - 19/08/1997
99600
Tiarks, Caspar Peter Frank
Director
19/08/1997 - 22/04/2001
8
Xifaras, Michael David
Director
14/05/2021 - Present
2
Weatherall, Alan
Director
19/08/1997 - 22/04/2001
9
Tiarks, Caspar Peter Frank
Secretary
19/08/1997 - 22/04/2001
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 MANOR PARK LIMITED

ABBEY MANOR PARK LIMITED is an(a) Active company incorporated on 20/08/1997 with the registered office located at Mandeville House, Abbey Manor Park, The Squires, Evesham, Worcestershire WR11 4HQ. 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 MANOR PARK LIMITED?

toggle

ABBEY MANOR PARK LIMITED is currently Active. It was registered on 20/08/1997 .

Where is ABBEY MANOR PARK LIMITED located?

toggle

ABBEY MANOR PARK LIMITED is registered at Mandeville House, Abbey Manor Park, The Squires, Evesham, Worcestershire WR11 4HQ.

What does ABBEY MANOR PARK LIMITED do?

toggle

ABBEY MANOR PARK 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 MANOR PARK LIMITED?

toggle

The latest filing was on 20/08/2025: Confirmation statement made on 2025-08-20 with no updates.