ABBEYDALE COURT (DERBY) MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

ABBEYDALE COURT (DERBY) MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04313266

Incorporation date

30/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

22 Woodlands Lane, Quarndon, Derby DE22 5JUCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2001)
dot icon16/11/2025
Micro company accounts made up to 2025-10-31
dot icon25/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-10-31
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with updates
dot icon11/04/2024
Appointment of Mrs Penelope Jane Attenborough as a director on 2024-04-02
dot icon08/12/2023
Micro company accounts made up to 2023-10-31
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon14/02/2023
Micro company accounts made up to 2022-10-31
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with updates
dot icon10/01/2022
Micro company accounts made up to 2021-10-31
dot icon30/10/2021
Confirmation statement made on 2021-10-30 with updates
dot icon18/01/2021
Micro company accounts made up to 2020-10-31
dot icon03/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon12/02/2020
Micro company accounts made up to 2019-10-31
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon15/04/2019
Appointment of Mr John Hurdis as a director on 2019-04-08
dot icon01/02/2019
Micro company accounts made up to 2018-10-31
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon18/01/2018
Micro company accounts made up to 2017-10-31
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with updates
dot icon05/10/2017
Termination of appointment of David Zydzienowski as a director on 2017-09-29
dot icon27/03/2017
Termination of appointment of Dennis Walters as a director on 2017-03-16
dot icon02/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/03/2016
Appointment of Mr Dennis Walters as a director on 2016-03-03
dot icon05/03/2016
Termination of appointment of David Alexander Kierton as a director on 2016-03-03
dot icon30/10/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon05/12/2014
Appointment of Mr David Zydzienowski as a director on 2014-11-26
dot icon03/12/2014
Termination of appointment of Penelope Jane Attenborough as a director on 2014-11-26
dot icon02/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-10-31
dot icon01/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/02/2010
Termination of appointment of Andrew Sewards as a director
dot icon23/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon23/11/2009
Director's details changed for David Alexander Kierton on 2009-11-23
dot icon23/11/2009
Director's details changed for Andrew James Spencer Sewards on 2009-11-23
dot icon23/11/2009
Director's details changed for Michael James Knifton on 2009-11-23
dot icon23/11/2009
Director's details changed for Penelope Jane Attenborough on 2009-11-23
dot icon11/12/2008
Total exemption small company accounts made up to 2008-10-31
dot icon24/11/2008
Return made up to 30/10/08; full list of members
dot icon24/11/2008
Director's change of particulars / penelope attenborough / 24/11/2008
dot icon08/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/11/2007
Return made up to 30/10/07; no change of members
dot icon21/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/02/2007
New director appointed
dot icon21/11/2006
Return made up to 30/10/06; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/11/2005
Return made up to 30/10/05; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon16/11/2004
Return made up to 30/10/04; full list of members
dot icon14/05/2004
New director appointed
dot icon08/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon24/11/2003
Return made up to 30/10/03; full list of members
dot icon24/03/2003
Accounts for a dormant company made up to 2002-10-31
dot icon17/12/2002
Registered office changed on 17/12/02 from: cedar house ashbourne road derby derbyshire DE22 3FS
dot icon17/12/2002
New director appointed
dot icon09/12/2002
Director resigned
dot icon03/12/2002
New secretary appointed
dot icon03/12/2002
Secretary resigned
dot icon07/11/2002
Return made up to 30/10/02; full list of members
dot icon21/10/2002
New director appointed
dot icon30/07/2002
Ad 21/06/02--------- £ si 1@1=1 £ ic 9/10
dot icon12/06/2002
Ad 31/05/02--------- £ si 1@1=1 £ ic 8/9
dot icon07/06/2002
Ad 31/05/02--------- £ si 2@1=2 £ ic 6/8
dot icon07/06/2002
Ad 30/05/02--------- £ si 1@1=1 £ ic 5/6
dot icon21/05/2002
Ad 14/05/02--------- £ si 1@1=1 £ ic 4/5
dot icon17/05/2002
Ad 10/05/02--------- £ si 1@1=1 £ ic 3/4
dot icon15/05/2002
Ad 03/05/02--------- £ si 1@1=1 £ ic 2/3
dot icon15/05/2002
Ad 30/04/02--------- £ si 1@1=1 £ ic 1/2
dot icon03/11/2001
Registered office changed on 03/11/01 from: cedar house ashbourne road derby derbyshire DE22 3FS
dot icon03/11/2001
Director resigned
dot icon03/11/2001
Secretary resigned
dot icon03/11/2001
New secretary appointed
dot icon03/11/2001
New director appointed
dot icon03/11/2001
Registered office changed on 03/11/01 from: 12 york place leeds LS1 2DS
dot icon30/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walters, Dennis
Director
03/03/2016 - 16/03/2017
-
Attenborough, Penelope Jane
Director
02/04/2024 - Present
-
Attenborough, Penelope Jane
Director
06/05/2004 - 26/11/2014
-
Knifton, Michael James
Secretary
20/11/2002 - Present
-
Kierton, David Alexander
Director
10/09/2002 - 03/03/2016
4

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 ABBEYDALE COURT (DERBY) MANAGEMENT CO LIMITED

ABBEYDALE COURT (DERBY) MANAGEMENT CO LIMITED is an(a) Active company incorporated on 30/10/2001 with the registered office located at 22 Woodlands Lane, Quarndon, Derby DE22 5JU. There are currently 4 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 ABBEYDALE COURT (DERBY) MANAGEMENT CO LIMITED?

toggle

ABBEYDALE COURT (DERBY) MANAGEMENT CO LIMITED is currently Active. It was registered on 30/10/2001 .

Where is ABBEYDALE COURT (DERBY) MANAGEMENT CO LIMITED located?

toggle

ABBEYDALE COURT (DERBY) MANAGEMENT CO LIMITED is registered at 22 Woodlands Lane, Quarndon, Derby DE22 5JU.

What does ABBEYDALE COURT (DERBY) MANAGEMENT CO LIMITED do?

toggle

ABBEYDALE COURT (DERBY) MANAGEMENT CO 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 ABBEYDALE COURT (DERBY) MANAGEMENT CO LIMITED?

toggle

The latest filing was on 16/11/2025: Micro company accounts made up to 2025-10-31.