ABBEY MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBEY MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01610993

Incorporation date

03/02/1982

Size

Dormant

Contacts

Registered address

Registered address

C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NACopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1986)
dot icon27/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon19/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/11/2024
Cessation of Maureen Luffman as a person with significant control on 2024-02-01
dot icon13/11/2024
Notification of David Ernest Gerard Payne as a person with significant control on 2024-02-01
dot icon13/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon12/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/02/2024
Appointment of Mr David Ernest Gerard Payne as a director on 2024-01-31
dot icon01/02/2024
Termination of appointment of Maureen Luffman as a director on 2024-01-31
dot icon15/12/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon24/11/2023
Registered office address changed from 59 Union Street Dunstable Beds LU6 1EX to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2023-11-24
dot icon27/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon10/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon04/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon07/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon06/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon23/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon10/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-11-12 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/11/2015
Annual return made up to 2015-11-12 no member list
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/11/2014
Annual return made up to 2014-11-12 no member list
dot icon19/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-11-12 no member list
dot icon12/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-11-12 no member list
dot icon02/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/11/2011
Annual return made up to 2011-11-12 no member list
dot icon18/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-11-12 no member list
dot icon22/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/11/2009
Annual return made up to 2009-11-12 no member list
dot icon12/11/2009
Register inspection address has been changed
dot icon12/11/2009
Secretary's details changed for Alan George Luffman on 2009-10-01
dot icon12/11/2009
Director's details changed for Maureen Luffman on 2009-10-01
dot icon03/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/10/2008
Annual return made up to 31/08/08
dot icon20/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/08/2008
Director appointed maureen luffman
dot icon04/08/2008
Secretary appointed alan george luffman
dot icon04/08/2008
Appointment terminated director reginald baram
dot icon09/10/2007
Annual return made up to 31/08/07
dot icon21/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/09/2006
Annual return made up to 31/08/06
dot icon25/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/08/2005
Annual return made up to 31/08/05
dot icon12/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/12/2004
Annual return made up to 31/08/04
dot icon08/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/09/2003
Annual return made up to 31/08/03
dot icon14/02/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/09/2002
Annual return made up to 31/08/02
dot icon23/10/2001
Annual return made up to 31/08/01
dot icon22/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon22/10/2001
New secretary appointed
dot icon23/11/2000
Full accounts made up to 1999-12-31
dot icon13/11/2000
Secretary resigned
dot icon15/09/2000
Annual return made up to 31/08/00
dot icon07/09/1999
Full accounts made up to 1998-12-31
dot icon24/08/1999
Annual return made up to 31/08/99
dot icon15/09/1998
Director resigned
dot icon15/09/1998
Annual return made up to 31/08/98
dot icon29/06/1998
Accounts for a small company made up to 1997-12-31
dot icon18/02/1998
New director appointed
dot icon07/10/1997
Annual return made up to 31/08/97
dot icon18/08/1997
Full accounts made up to 1996-12-31
dot icon20/09/1996
Annual return made up to 31/08/96
dot icon20/09/1996
New secretary appointed
dot icon20/09/1996
Secretary resigned
dot icon08/07/1996
Full accounts made up to 1995-12-31
dot icon06/09/1995
Annual return made up to 31/08/95
dot icon28/03/1995
Accounts for a small company made up to 1994-12-31
dot icon07/09/1994
Annual return made up to 31/08/94
dot icon07/03/1994
Full accounts made up to 1993-12-31
dot icon06/09/1993
Annual return made up to 31/08/93
dot icon03/03/1993
Full accounts made up to 1992-12-31
dot icon17/09/1992
Annual return made up to 31/08/92
dot icon26/02/1992
Full accounts made up to 1991-12-31
dot icon10/09/1991
Annual return made up to 31/08/91
dot icon10/07/1991
Full accounts made up to 1990-12-31
dot icon07/01/1991
Annual return made up to 30/11/90
dot icon09/07/1990
Full accounts made up to 1989-12-31
dot icon18/06/1990
Director resigned;new director appointed
dot icon05/06/1990
Secretary resigned;new secretary appointed
dot icon26/01/1990
Full accounts made up to 1988-12-31
dot icon21/09/1989
Annual return made up to 31/08/89
dot icon04/07/1989
Secretary resigned;new secretary appointed
dot icon04/04/1989
Secretary resigned
dot icon24/06/1988
Full accounts made up to 1987-12-31
dot icon24/06/1988
Annual return made up to 03/06/88
dot icon24/03/1988
Secretary resigned;new secretary appointed
dot icon24/03/1988
Registered office changed on 24/03/88 from: 64 beale street dunstable bedfordshire
dot icon25/02/1988
Annual return made up to 31/10/87
dot icon25/02/1988
Registered office changed on 25/02/88 from: 15 albion court victoria street dunstable s bedfordshire LU6 3BD
dot icon05/01/1988
Full accounts made up to 1986-12-31
dot icon07/10/1987
Director resigned;new director appointed
dot icon07/10/1987
Director resigned;new director appointed
dot icon27/05/1987
Full accounts made up to 1985-12-31
dot icon22/04/1987
Annual return made up to 31/08/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/07/1986
Full accounts made up to 1984-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lalor, Karen Elizabeth
Secretary
10/09/2001 - 01/07/2008
-
Bunyan, Dennis
Secretary
01/01/1996 - 18/10/2000
-
Luffman, Alan George
Secretary
01/07/2008 - Present
-
Luffman, Maureen
Director
01/07/2008 - 31/01/2024
-
Payne, David Ernest Gerard
Director
31/01/2024 - Present
1

Persons with Significant Control

3
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 MEWS MANAGEMENT COMPANY LIMITED

ABBEY MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/02/1982 with the registered office located at C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY MEWS MANAGEMENT COMPANY LIMITED?

toggle

ABBEY MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/02/1982 .

Where is ABBEY MEWS MANAGEMENT COMPANY LIMITED located?

toggle

ABBEY MEWS MANAGEMENT COMPANY LIMITED is registered at C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NA.

What does ABBEY MEWS MANAGEMENT COMPANY LIMITED do?

toggle

ABBEY MEWS MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ABBEY MEWS MANAGEMENT COMPANY LIMITED have?

toggle

ABBEY MEWS MANAGEMENT COMPANY LIMITED had 1 employees in 2022.

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

toggle

The latest filing was on 27/03/2026: Accounts for a dormant company made up to 2025-12-31.