ABBEY PHYSIC COMMUNITY GARDEN

Register to unlock more data on OkredoRegister

ABBEY PHYSIC COMMUNITY GARDEN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06015188

Incorporation date

30/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Abbey Place Community Garden, Abbey Place, Faversham ME13 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2006)
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon27/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/08/2025
Appointment of Ms Leigh Ogden as a director on 2025-07-23
dot icon04/08/2025
Termination of appointment of Andrew Patrick Ireland as a director on 2025-07-23
dot icon04/08/2025
Appointment of Mr Luke Stevens-Burt as a secretary on 2025-07-23
dot icon04/08/2025
Appointment of Mr Luke Del'isle Stevens-Burt as a director on 2025-07-23
dot icon11/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon03/10/2024
Appointment of Ms Kate Bowman as a director on 2024-08-28
dot icon30/09/2024
Appointment of Mr Philip Wyard as a director on 2024-08-28
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/09/2024
Appointment of Ms Suzanne Wood as a director on 2024-08-28
dot icon20/09/2024
Termination of appointment of Lucia Dello-Ioio as a director on 2024-08-28
dot icon20/09/2024
Termination of appointment of Sarah Kathleen Porter as a director on 2024-08-28
dot icon17/07/2024
Termination of appointment of Gulliver Immink as a director on 2024-07-04
dot icon17/07/2024
Notification of a person with significant control statement
dot icon15/05/2024
Cessation of Helen Jane Carr as a person with significant control on 2024-05-15
dot icon18/12/2023
Termination of appointment of Polly Radcliffe as a director on 2023-12-15
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/09/2023
Appointment of Mr Andrew Patrick Ireland as a director on 2023-09-30
dot icon30/09/2023
Appointment of Ms Polly Radcliffe as a director on 2023-09-29
dot icon30/09/2023
Appointment of Ms Imogen Margaret Armstrong as a director on 2023-09-29
dot icon30/09/2023
Termination of appointment of Jane Arnott as a director on 2023-09-29
dot icon30/09/2023
Termination of appointment of Hannah Yvette Temple as a director on 2023-09-29
dot icon30/09/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon03/02/2023
Termination of appointment of Tamarin Barbara Ward as a director on 2023-01-21
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon12/08/2022
Micro company accounts made up to 2021-12-31
dot icon14/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon10/10/2021
Appointment of Mrs Jane Arnott as a director on 2021-09-10
dot icon10/10/2021
Appointment of Ms Sarah Kathleen Porter as a director on 2021-09-10
dot icon10/10/2021
Termination of appointment of Sarah Ann Harvey as a director on 2021-09-10
dot icon10/10/2021
Termination of appointment of Josephine Osborn as a director on 2021-09-10
dot icon10/10/2021
Cessation of Sarah Ann Harvey as a person with significant control on 2021-09-10
dot icon10/10/2021
Notification of Helen Mary Carr as a person with significant control on 2021-09-10
dot icon10/10/2021
Cessation of Sarah Ann Harvey as a person with significant control on 2021-09-10
dot icon10/10/2021
Micro company accounts made up to 2020-12-31
dot icon06/10/2020
Micro company accounts made up to 2019-12-31
dot icon02/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon21/09/2020
Appointment of Ms Tamarin Barbara Ward as a director on 2020-09-18
dot icon21/09/2020
Appointment of Ms Helen Jane Carr as a director on 2020-09-18
dot icon06/11/2019
Termination of appointment of Edwina Jackaman as a director on 2019-11-05
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon01/10/2019
Termination of appointment of Elaine Ali as a director on 2019-09-29
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon31/07/2018
Director's details changed for Ms Lucia Dello on 2018-07-25
dot icon15/06/2018
Appointment of Ms Josephine Osborn as a director on 2018-06-08
dot icon14/06/2018
Appointment of Ms. Lucia Dello as a director on 2018-06-08
dot icon14/06/2018
Appointment of Ms. Hannah Temple as a director on 2018-06-08
dot icon13/02/2018
Termination of appointment of Christine Brooks as a director on 2018-02-01
dot icon11/12/2017
Termination of appointment of David Robert John Selves as a director on 2017-12-01
dot icon17/10/2017
Notification of Sarah Ann Harvey as a person with significant control on 2017-10-06
dot icon07/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon07/10/2017
Notification of Sarah Ann Harvey as a person with significant control on 2017-10-06
dot icon07/10/2017
Micro company accounts made up to 2016-12-31
dot icon25/09/2017
Termination of appointment of Stephen Peter Bartholomew as a director on 2017-09-13
dot icon25/09/2017
Termination of appointment of Stephen Peter Bartholomew as a director on 2017-09-13
dot icon25/09/2017
Cessation of Stephen Peter Bartholomew as a person with significant control on 2017-09-07
dot icon06/09/2017
Appointment of Mr David Robert John Selves as a director on 2017-09-01
dot icon18/10/2016
Appointment of Mrs Christine Brooks as a director on 2016-10-11
dot icon05/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/09/2016
Appointment of Ms Edwina Jackaman as a director on 2016-09-23
dot icon26/09/2016
Termination of appointment of Denise Ann Turner as a director on 2016-09-23
dot icon26/09/2016
Appointment of Mr Gulliver Immink as a director on 2016-09-23
dot icon25/09/2016
Termination of appointment of Jayne Elizabeth Delarre as a director on 2016-09-23
dot icon25/09/2016
Termination of appointment of Sarah Joanne Boland as a director on 2016-09-23
dot icon15/08/2016
Registered office address changed from C/O Mrs. Denise Turner 2 Ospringe Place Faversham Kent ME13 8TB to Abbey Place Community Garden Abbey Place Faversham ME13 7BG on 2016-08-15
dot icon16/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/10/2015
Annual return made up to 2015-09-30 no member list
dot icon02/10/2015
Appointment of Ms Elaine Ali as a director on 2015-09-07
dot icon02/10/2015
Termination of appointment of Ospringe Place Residents Society Ltd. as a director on 2015-09-07
dot icon02/10/2015
Appointment of Ms Sarah Ann Harvey as a director on 2015-09-07
dot icon18/08/2015
Registered office address changed from Abbey Place Faversham Kent ME13 7BG to C/O Mrs. Denise Turner 2 Ospringe Place Faversham Kent ME13 8TB on 2015-08-18
dot icon23/07/2015
Appointment of Ospringe Place Residents Society Ltd. as a director on 2015-07-23
dot icon23/07/2015
Termination of appointment of Ann Mansfield as a director on 2015-05-01
dot icon23/02/2015
Termination of appointment of Karl James Trevor as a secretary on 2015-02-23
dot icon23/02/2015
Termination of appointment of Karl James Trevor as a director on 2015-02-23
dot icon23/02/2015
Termination of appointment of Karl James Trevor as a secretary on 2015-02-23
dot icon31/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon30/09/2014
Annual return made up to 2014-09-30 no member list
dot icon17/09/2014
Appointment of Mrs Ann Mansfield as a director on 2014-09-16
dot icon17/09/2014
Appointment of Mrs Sarah Joanne Boland as a director on 2014-09-16
dot icon17/09/2014
Termination of appointment of Michael David Money as a director on 2014-09-16
dot icon17/09/2014
Termination of appointment of Rachel Mary Somers as a director on 2014-09-16
dot icon02/08/2014
Termination of appointment of Hilary Michele Morley as a director on 2014-08-01
dot icon02/08/2014
Termination of appointment of Louise Mary Allen as a director on 2014-08-01
dot icon21/07/2014
Termination of appointment of Jacqueline Denise Witcher as a director on 2014-07-20
dot icon10/06/2014
Memorandum and Articles of Association
dot icon10/06/2014
Resolutions
dot icon21/05/2014
Appointment of Mr Karl James Trevor as a secretary
dot icon19/05/2014
Termination of appointment of Christopher Ives as a director
dot icon19/05/2014
Termination of appointment of Christopher Ives as a secretary
dot icon17/04/2014
Termination of appointment of Alison Shaw as a director
dot icon20/03/2014
Termination of appointment of Christopher Razzell as a director
dot icon29/01/2014
Appointment of Mrs Hilary Michele Morley as a director
dot icon09/12/2013
Annual return made up to 2013-11-30 no member list
dot icon07/12/2013
Appointment of Mrs Jacqueline Denise Witcher as a director
dot icon07/12/2013
Termination of appointment of Kimberley Barnicott as a director
dot icon04/11/2013
Appointment of Miss Louise Mary Allen as a director
dot icon03/11/2013
Appointment of Mrs Denise Ann Turner as a director
dot icon03/11/2013
Appointment of Mr Michael David Money as a director
dot icon03/11/2013
Appointment of Ms Jayne Elizabeth Delarre as a director
dot icon03/11/2013
Appointment of Mrs Kimberley Teresa Barnicott as a director
dot icon03/11/2013
Appointment of Mr Karl James Trevor as a director
dot icon18/10/2013
Appointment of Mr Christopher John Razzell as a director
dot icon18/10/2013
Termination of appointment of Edward Wilcox as a director
dot icon13/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/05/2013
Termination of appointment of Andre Tong as a director
dot icon07/12/2012
Annual return made up to 2012-11-30 no member list
dot icon07/12/2012
Director's details changed for Mrs Alison Catriona Shaw on 2012-12-07
dot icon24/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/03/2012
Appointment of Ms Rachel Mary Somers as a director
dot icon11/12/2011
Annual return made up to 2011-11-30 no member list
dot icon07/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/12/2010
Annual return made up to 2010-11-30 no member list
dot icon04/12/2010
Director's details changed for Dr Edward John Wilcox on 2010-12-04
dot icon13/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/05/2010
Termination of appointment of Frances Beaumont as a director
dot icon09/12/2009
Annual return made up to 2009-11-30 no member list
dot icon05/12/2009
Director's details changed for Andre Stuart Tong on 2009-11-04
dot icon05/12/2009
Secretary's details changed for Mr Christopher Stanley Ives on 2009-11-04
dot icon05/12/2009
Director's details changed for Edward John Wilcox on 2009-11-04
dot icon05/12/2009
Director's details changed for Christopher Stanley Ives on 2009-11-04
dot icon05/12/2009
Director's details changed for Alison Catriona Shaw on 2009-11-04
dot icon16/11/2009
Appointment of Ms Frances Ellen Rowley Beaumont as a director
dot icon16/11/2009
Appointment of Mr Stephen Peter Bartholomew as a director
dot icon15/11/2009
Termination of appointment of Carolyn Brenchley as a director
dot icon23/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/01/2009
Appointment terminated director lyndon jones
dot icon16/12/2008
Director's change of particulars / alison shaw / 15/12/2008
dot icon15/12/2008
Annual return made up to 30/11/08
dot icon07/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/04/2008
Appointment terminated director julia wiater
dot icon11/01/2008
Director's particulars changed
dot icon11/01/2008
Director's particulars changed
dot icon11/01/2008
Director's particulars changed
dot icon07/12/2007
Annual return made up to 30/11/07
dot icon05/11/2007
New secretary appointed;new director appointed
dot icon05/11/2007
Director resigned
dot icon05/11/2007
Secretary resigned;director resigned
dot icon05/11/2007
Registered office changed on 05/11/07 from: placketts hole bicknor lane bicknor sittingbourne kent ME9 8BA
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Secretary resigned
dot icon22/05/2007
Memorandum and Articles of Association
dot icon22/05/2007
Resolutions
dot icon18/04/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon16/01/2007
New director appointed
dot icon30/11/2006
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
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
6
112.38K
-
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wyard, Philip
Director
28/08/2024 - Present
-
Dello-Ioio, Lucia
Director
08/06/2018 - 28/08/2024
3
Selves, David Robert John
Director
01/09/2017 - 01/12/2017
42
Mr Stephen Peter Bartholomew
Director
13/11/2009 - 13/09/2017
-
Ireland, Andrew Patrick
Director
30/09/2023 - 23/07/2025
4

Persons with Significant Control

4
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 PHYSIC COMMUNITY GARDEN

ABBEY PHYSIC COMMUNITY GARDEN is an(a) Active company incorporated on 30/11/2006 with the registered office located at Abbey Place Community Garden, Abbey Place, Faversham ME13 7BG. There are currently 8 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 PHYSIC COMMUNITY GARDEN?

toggle

ABBEY PHYSIC COMMUNITY GARDEN is currently Active. It was registered on 30/11/2006 .

Where is ABBEY PHYSIC COMMUNITY GARDEN located?

toggle

ABBEY PHYSIC COMMUNITY GARDEN is registered at Abbey Place Community Garden, Abbey Place, Faversham ME13 7BG.

What does ABBEY PHYSIC COMMUNITY GARDEN do?

toggle

ABBEY PHYSIC COMMUNITY GARDEN operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ABBEY PHYSIC COMMUNITY GARDEN?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-29 with no updates.