ABBEY PLACE (MINSTER) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBEY PLACE (MINSTER) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07301648

Incorporation date

01/07/2010

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2010)
dot icon16/04/2026
Appointment of Mr Tony William Hawkins as a director on 2026-04-02
dot icon16/04/2026
Termination of appointment of Innovus Company Secretaries Limited as a director on 2026-04-16
dot icon16/04/2026
Termination of appointment of Philippa Flanegan as a director on 2026-04-16
dot icon16/04/2026
Appointment of Mr Robert Latter as a director on 2026-04-02
dot icon27/02/2026
Director's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon27/02/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon14/10/2025
Accounts for a dormant company made up to 2025-04-30
dot icon26/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon03/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon17/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon27/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon08/12/2023
Director's details changed for Fairfield Company Secretaries Limited on 2023-12-07
dot icon08/12/2023
Secretary's details changed for Fairfield Company Secretaries Limited on 2023-12-07
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon23/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon01/12/2022
Termination of appointment of Felix Robert Keen as a director on 2022-12-01
dot icon01/12/2022
Appointment of Mrs Philippa Flanegan as a director on 2022-12-01
dot icon17/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon04/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon05/07/2021
Termination of appointment of Craig Christian Hulbert as a director on 2021-07-05
dot icon05/07/2021
Appointment of Mr Felix Keen as a director on 2021-07-05
dot icon02/07/2021
Director's details changed for Fairfield Company Secretaries Limited on 2021-07-02
dot icon02/07/2021
Secretary's details changed for Fairfield Company Secretaries Limited on 2021-07-02
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon04/06/2021
Registered office address changed from The Maltings Hyde Hall Farm Sandon Herts SG9 0RU to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2021-06-04
dot icon20/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon28/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon25/07/2020
Director's details changed for Mr Craig Christian Hulbert on 2020-06-25
dot icon03/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon05/03/2019
Appointment of Fairfield Company Secretaries Limited as a director on 2019-03-05
dot icon05/03/2019
Termination of appointment of Louise Catherine Pugh as a director on 2019-03-05
dot icon05/03/2019
Termination of appointment of Chamonix Estates Limited as a director on 2019-03-05
dot icon05/03/2019
Appointment of Mr Craig Christian Hulbert as a director on 2019-03-05
dot icon05/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon20/06/2018
Cessation of Lavinia Ruth Mitchell as a person with significant control on 2018-06-20
dot icon20/04/2018
Termination of appointment of Fairfield Company Secretaries Limited as a director on 2018-04-20
dot icon20/04/2018
Cessation of Fairfield Company Secretaries Limited as a person with significant control on 2016-04-06
dot icon20/04/2018
Cessation of Chamonix Estates Limited as a person with significant control on 2016-04-06
dot icon13/09/2017
Accounts for a dormant company made up to 2017-04-30
dot icon05/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon05/07/2017
Notification of Bovis Homes Limited as a person with significant control on 2016-04-06
dot icon06/09/2016
Confirmation statement made on 2016-07-01 with updates
dot icon29/07/2016
Appointment of Mrs Louise Catherine Pugh as a director on 2016-07-29
dot icon29/07/2016
Termination of appointment of Lavinia Ruth Mitchell as a director on 2016-07-29
dot icon03/05/2016
Accounts for a dormant company made up to 2016-04-30
dot icon03/07/2015
Annual return made up to 2015-07-01 no member list
dot icon01/05/2015
Accounts for a dormant company made up to 2015-04-30
dot icon24/11/2014
Appointment of Chamonix Estate Limited as a director on 2014-11-24
dot icon16/07/2014
Accounts for a dormant company made up to 2014-04-30
dot icon15/07/2014
Annual return made up to 2014-07-01 no member list
dot icon02/07/2013
Annual return made up to 2013-07-01 no member list
dot icon30/04/2013
Accounts for a dormant company made up to 2013-04-30
dot icon26/02/2013
Appointment of Fairfield Company Secretaries Limited as a director
dot icon20/07/2012
Accounts for a dormant company made up to 2012-04-30
dot icon02/07/2012
Annual return made up to 2012-07-01 no member list
dot icon14/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon04/07/2011
Annual return made up to 2011-07-01 no member list
dot icon28/07/2010
Appointment of a secretary
dot icon21/07/2010
Current accounting period shortened from 2011-07-31 to 2011-04-30
dot icon01/07/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flanegan, Philippa
Director
01/12/2022 - 16/04/2026
496
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
01/07/2010 - Present
2972
Hulbert, Craig Christian
Director
05/03/2019 - 05/07/2021
230
Mitchell, Lavinia Ruth
Director
01/07/2010 - 29/07/2016
52
Chamonix Estates Limited
Corporate Director
24/11/2014 - 05/03/2019
233

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 PLACE (MINSTER) MANAGEMENT COMPANY LIMITED

ABBEY PLACE (MINSTER) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/07/2010 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. There is currently 1 active director 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 (MINSTER) MANAGEMENT COMPANY LIMITED?

toggle

ABBEY PLACE (MINSTER) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/07/2010 .

Where is ABBEY PLACE (MINSTER) MANAGEMENT COMPANY LIMITED located?

toggle

ABBEY PLACE (MINSTER) MANAGEMENT COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does ABBEY PLACE (MINSTER) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ABBEY PLACE (MINSTER) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Mr Tony William Hawkins as a director on 2026-04-02.