ABBEY ROAD MEDSTEAD (HANTS) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBEY ROAD MEDSTEAD (HANTS) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02472144

Incorporation date

20/02/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cherryfield, 38 Abbey Road, Medstead Nr.Alton, Hants GU34 5PBCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1990)
dot icon23/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon07/02/2024
Director's details changed for Margaret Jayne Garnett on 2024-02-07
dot icon07/02/2024
Director's details changed for Mr James Garrett Plant on 2024-02-07
dot icon07/02/2024
Director's details changed for Miss Karen Dorothy Wakeman on 2024-02-07
dot icon04/02/2024
Secretary's details changed for George William Ware on 2024-02-04
dot icon04/02/2024
Director's details changed for Margaret Jayne Garnett on 2024-02-04
dot icon04/02/2024
Director's details changed for Mr Paul Garnett on 2024-02-04
dot icon03/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-07-21 with updates
dot icon14/06/2023
Termination of appointment of Brian West as a director on 2023-06-07
dot icon10/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon09/01/2022
Appointment of Mr Paul Garnett as a director on 2022-01-08
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/06/2021
Termination of appointment of Paul Daynes as a director on 2021-06-01
dot icon08/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon04/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/06/2019
Notification of a person with significant control statement
dot icon07/06/2019
Cessation of George William Ware as a person with significant control on 2019-06-07
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon13/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon02/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon22/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon24/11/2014
Appointment of Mr James Garrett Plant as a director on 2014-11-15
dot icon23/11/2014
Termination of appointment of John Poynton Plant as a director on 2014-11-15
dot icon04/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon05/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon30/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-06-07
dot icon12/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon29/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon29/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon11/06/2010
Director's details changed for Miss Karen Dorothy Wakeman on 2010-06-07
dot icon11/06/2010
Director's details changed for Mr Paul Daynes on 2010-06-07
dot icon11/06/2010
Director's details changed for Mr Brian West on 2010-06-07
dot icon11/06/2010
Director's details changed for Margaret Jayne Garnett on 2010-06-07
dot icon11/06/2010
Director's details changed for George William Ware on 2010-06-07
dot icon11/06/2010
Director's details changed for Mr John Poynton Plant on 2010-06-07
dot icon11/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon12/06/2009
Return made up to 07/06/09; full list of members
dot icon05/06/2009
Appointment terminated director blanche byron
dot icon22/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon11/06/2008
Return made up to 07/06/08; full list of members
dot icon30/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon19/06/2007
New director appointed
dot icon19/06/2007
Return made up to 07/06/07; full list of members
dot icon01/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon08/06/2006
Return made up to 07/06/06; full list of members
dot icon21/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon09/06/2005
Return made up to 07/06/05; full list of members
dot icon17/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon01/06/2004
Return made up to 11/06/04; full list of members
dot icon24/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon06/06/2003
Return made up to 11/06/03; full list of members
dot icon29/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon11/06/2002
Return made up to 11/06/02; full list of members
dot icon24/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon07/06/2001
Return made up to 11/06/01; full list of members
dot icon21/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon08/06/2000
Return made up to 11/06/00; full list of members
dot icon06/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon10/06/1999
Return made up to 11/06/99; no change of members
dot icon04/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon24/06/1998
Return made up to 11/06/98; full list of members
dot icon06/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon20/06/1997
Return made up to 11/06/97; no change of members
dot icon06/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon26/06/1996
Return made up to 11/06/96; no change of members
dot icon05/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon07/06/1995
Return made up to 11/06/95; full list of members
dot icon04/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon14/06/1994
Return made up to 11/06/94; no change of members
dot icon09/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon18/06/1993
Return made up to 11/06/93; no change of members
dot icon03/11/1992
Accounts for a dormant company made up to 1992-03-31
dot icon03/11/1992
Resolutions
dot icon11/06/1992
Return made up to 11/06/92; full list of members
dot icon31/01/1992
Miscellaneous
dot icon31/01/1992
Resolutions
dot icon31/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon13/08/1991
Ad 05/08/91--------- £ si 8@1=8 £ ic 2/10
dot icon07/07/1991
Return made up to 11/06/91; full list of members
dot icon30/05/1990
Registered office changed on 30/05/90 from: 84 temple chambers, temple avenue, london, EC4Y ohp
dot icon30/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/02/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+7.97 % *

* during past year

Cash in Bank

£298.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
-
258.00
-
0.00
261.00
-
2022
-
272.00
-
0.00
276.00
-
2023
-
293.00
-
0.00
298.00
-
2023
-
293.00
-
0.00
298.00
-

Employees

2023

Employees

-

Net Assets(GBP)

293.00 £Ascended7.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

298.00 £Ascended7.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garnett, Paul
Director
08/01/2022 - Present
5
Plant, James Garrett
Director
15/11/2014 - Present
8
Garnett, Margaret Jayne
Director
17/06/2007 - Present
-

Persons with Significant Control

2
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 ROAD MEDSTEAD (HANTS) MANAGEMENT COMPANY LIMITED

ABBEY ROAD MEDSTEAD (HANTS) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/02/1990 with the registered office located at Cherryfield, 38 Abbey Road, Medstead Nr.Alton, Hants GU34 5PB. There are currently 3 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 ROAD MEDSTEAD (HANTS) MANAGEMENT COMPANY LIMITED?

toggle

ABBEY ROAD MEDSTEAD (HANTS) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/02/1990 .

Where is ABBEY ROAD MEDSTEAD (HANTS) MANAGEMENT COMPANY LIMITED located?

toggle

ABBEY ROAD MEDSTEAD (HANTS) MANAGEMENT COMPANY LIMITED is registered at Cherryfield, 38 Abbey Road, Medstead Nr.Alton, Hants GU34 5PB.

What does ABBEY ROAD MEDSTEAD (HANTS) MANAGEMENT COMPANY LIMITED do?

toggle

ABBEY ROAD MEDSTEAD (HANTS) MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABBEY ROAD MEDSTEAD (HANTS) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-14 with no updates.