ABBEY PLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ABBEY PLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04318662

Incorporation date

07/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Daniel House, Falmouth Road, Truro, Cornwall TR1 2HXCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2001)
dot icon17/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon31/03/2025
Termination of appointment of Louisa Tunstall as a director on 2025-03-27
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon05/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/05/2024
Appointment of Belmont Management Services (Sw) Ltd as a secretary on 2024-05-17
dot icon19/01/2024
Termination of appointment of Keri Parkinson as a director on 2024-01-11
dot icon09/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/03/2023
Appointment of Miss Keri Parkinson as a director on 2023-03-20
dot icon09/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/01/2021
Micro company accounts made up to 2019-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon12/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon03/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon29/08/2018
Micro company accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/01/2015
Appointment of Mr David James Clarke as a director on 2015-01-30
dot icon05/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon09/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon12/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon24/12/2012
Registered office address changed from Old School Cottage Herland Road Godolphin Cross Helston Cornwall TR13 9RA United Kingdom on 2012-12-24
dot icon10/07/2012
Registered office address changed from Old School Cottage Herland Road Godolphin Cross Helston Cornwall TR13 9RA United Kingdom on 2012-07-10
dot icon09/07/2012
Registered office address changed from C/O C/O Homequest Allet Barns Business Centre Allet Truro Cornwall TR4 9DL United Kingdom on 2012-07-09
dot icon09/07/2012
Appointment of Mrs Valerie Camm as a director
dot icon09/07/2012
Termination of appointment of Stephen Fenton as a secretary
dot icon09/07/2012
Appointment of Ms Louisa Tunstall as a director
dot icon09/07/2012
Appointment of Mr William Mercer Phillips as a director
dot icon20/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Registered office address changed from D J Reynolds & Co 15 Alverton Street Penzance Cornwall TR18 2QP on 2012-02-22
dot icon21/02/2012
Appointment of Mr Stephen Charles Fenton as a secretary
dot icon21/02/2012
Termination of appointment of Rosemary Barnes as a secretary
dot icon28/11/2011
Appointment of Mr Roderick Brian Brew as a director
dot icon08/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon01/11/2011
Termination of appointment of Sheila Hooker as a director
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-11-07 with full list of shareholders
dot icon10/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon04/01/2010
Director's details changed for Catherine Anne Lake on 2009-11-07
dot icon04/01/2010
Director's details changed for Sheila Beryl Hooker on 2009-11-07
dot icon04/01/2010
Secretary's details changed for Rosemary Ann Barnes on 2009-11-07
dot icon28/11/2009
Termination of appointment of Godfrey Camm as a director
dot icon22/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/11/2008
Return made up to 07/11/08; change of members
dot icon20/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/08/2008
Director's change of particulars / sheila hooker / 20/08/2008
dot icon28/07/2008
Director's change of particulars / godfrey camm / 20/07/2008
dot icon28/07/2008
Secretary's change of particulars / rosemary barnes / 20/07/2008
dot icon13/06/2008
Secretary appointed rosemary ann barnes
dot icon13/06/2008
Appointment terminated secretary anthony white
dot icon21/12/2007
New director appointed
dot icon27/11/2007
Return made up to 07/11/07; change of members
dot icon15/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/11/2006
Return made up to 07/11/06; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/01/2006
Return made up to 07/11/05; full list of members
dot icon21/12/2005
New director appointed
dot icon21/12/2005
New director appointed
dot icon21/12/2005
Director resigned
dot icon01/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/12/2004
Return made up to 07/11/04; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/11/2003
Return made up to 07/11/03; full list of members
dot icon12/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/12/2002
Return made up to 07/11/02; full list of members
dot icon03/12/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon15/11/2002
Director resigned
dot icon15/11/2002
Secretary resigned
dot icon06/11/2002
New director appointed
dot icon06/11/2002
New secretary appointed
dot icon06/11/2002
Secretary resigned
dot icon06/11/2002
Secretary resigned
dot icon01/04/2002
Registered office changed on 01/04/02 from: 4 stewarts building morrab road penzance TR18 2QU
dot icon07/11/2001
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
31/12/2024
dot iconNext confirmation date
07/11/2026
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
0
18.00
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Anthony Calvin
Secretary
08/10/2002 - 30/05/2008
-
Fenton, Stephen Charles
Secretary
21/02/2012 - 09/07/2012
-
Barnes, Rosemary Ann
Secretary
30/05/2008 - 21/02/2012
-
Quyke, Dorothy Elizabeth
Director
07/11/2001 - 08/10/2002
-
Hooker, Sheila Beryl
Director
10/12/2004 - 26/10/2011
-

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 PLACE MANAGEMENT LIMITED

ABBEY PLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 07/11/2001 with the registered office located at Daniel House, Falmouth Road, Truro, Cornwall TR1 2HX. There are currently 6 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 PLACE MANAGEMENT LIMITED?

toggle

ABBEY PLACE MANAGEMENT LIMITED is currently Active. It was registered on 07/11/2001 .

Where is ABBEY PLACE MANAGEMENT LIMITED located?

toggle

ABBEY PLACE MANAGEMENT LIMITED is registered at Daniel House, Falmouth Road, Truro, Cornwall TR1 2HX.

What does ABBEY PLACE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ABBEY PLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-07 with no updates.