ABBEY PARK (AMPLEFORTH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBEY PARK (AMPLEFORTH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09189920

Incorporation date

28/08/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Sunnybank Farm, St. Johns Chapel, Bishop Auckland DL13 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2014)
dot icon01/04/2026
Micro company accounts made up to 2026-03-31
dot icon04/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon16/04/2025
Micro company accounts made up to 2025-03-31
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon20/08/2024
Director's details changed for Mr Duncan Mcgregor on 2024-08-19
dot icon18/04/2024
Micro company accounts made up to 2024-03-31
dot icon02/11/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon24/05/2023
Registered office address changed from Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ to Sunnybank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 2023-05-24
dot icon21/04/2023
Micro company accounts made up to 2023-03-31
dot icon08/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon25/04/2022
Micro company accounts made up to 2022-03-31
dot icon03/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon03/09/2021
Register(s) moved to registered office address Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ
dot icon11/05/2021
Micro company accounts made up to 2021-03-31
dot icon03/02/2021
Micro company accounts made up to 2020-03-31
dot icon19/11/2020
Termination of appointment of Ian Thompson as a director on 2020-11-19
dot icon03/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon29/08/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon22/08/2019
Micro company accounts made up to 2019-03-31
dot icon11/12/2018
Notification of a person with significant control statement
dot icon30/11/2018
Cessation of Bdw Trading Limited as a person with significant control on 2018-04-09
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon29/08/2018
Termination of appointment of North Star Housing Group as a director on 2018-08-29
dot icon11/04/2018
Appointment of Mr Duncan Mcgregor as a director
dot icon10/04/2018
Appointment of North Star Housing Group as a director on 2018-04-09
dot icon10/04/2018
Appointment of Mr Edward Carter as a director on 2018-04-09
dot icon10/04/2018
Appointment of Mr Duncan Mcgregor as a director on 2018-04-09
dot icon09/04/2018
Termination of appointment of Andrew John Taylor as a director on 2018-04-09
dot icon09/04/2018
Termination of appointment of Paul Thomas Hogan as a director on 2018-04-09
dot icon09/04/2018
Termination of appointment of Edward Carter as a director on 2018-04-09
dot icon09/04/2018
Appointment of Mr Edward Carter as a director on 2018-04-09
dot icon09/04/2018
Appointment of Mr Ian Thompson as a director on 2018-04-09
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon26/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2015
Previous accounting period shortened from 2015-08-31 to 2015-03-31
dot icon11/09/2015
Annual return made up to 2015-08-28 no member list
dot icon19/06/2015
Registered office address changed from Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 2015-06-19
dot icon09/10/2014
Register(s) moved to registered inspection location 10 Wellington Place Leeds LS1 4AP
dot icon09/10/2014
Register inspection address has been changed from 10 Wellington Place Leeds LS1 4AP to 10 Wellington Place Leeds LS1 4AP
dot icon16/09/2014
Register inspection address has been changed to 10 Wellington Place Leeds LS1 4AP
dot icon28/08/2014
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/08/2026
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)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2024
0
-
-
0.00
-
-
2024
0
-
-
0.00
-
-

Employees

2024

Employees

0 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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Ian
Director
09/04/2018 - 19/11/2020
2
Taylor, Andrew John
Director
28/08/2014 - 09/04/2018
55
Hogan, Paul Thomas
Director
28/08/2014 - 09/04/2018
7
Carter, Edward
Director
09/04/2018 - Present
-
Carter, Edward
Director
09/04/2018 - 09/04/2018
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEY PARK (AMPLEFORTH) MANAGEMENT COMPANY LIMITED

ABBEY PARK (AMPLEFORTH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/08/2014 with the registered office located at Sunnybank Farm, St. Johns Chapel, Bishop Auckland DL13 1QZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY PARK (AMPLEFORTH) MANAGEMENT COMPANY LIMITED?

toggle

ABBEY PARK (AMPLEFORTH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/08/2014 .

Where is ABBEY PARK (AMPLEFORTH) MANAGEMENT COMPANY LIMITED located?

toggle

ABBEY PARK (AMPLEFORTH) MANAGEMENT COMPANY LIMITED is registered at Sunnybank Farm, St. Johns Chapel, Bishop Auckland DL13 1QZ.

What does ABBEY PARK (AMPLEFORTH) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ABBEY PARK (AMPLEFORTH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Micro company accounts made up to 2026-03-31.