ABBEYDALE CROFT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBEYDALE CROFT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05461153

Incorporation date

24/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 18 North Bar Within, Beverley HU17 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2005)
dot icon04/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon28/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon20/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/10/2024
Appointment of Ms Alison Celia Morgan as a director on 2024-10-16
dot icon08/10/2024
Termination of appointment of Clive Richard Moss as a director on 2024-10-08
dot icon28/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon28/05/2024
Termination of appointment of Martin Robert English as a secretary on 2024-05-28
dot icon28/05/2024
Appointment of Rpms Block & Facilities Management Ltd as a secretary on 2024-05-28
dot icon16/04/2024
Registered office address changed from Homelink 14 King Street Cottingham North Humberside HU16 5QE to First Floor 18 North Bar within Beverley HU17 8AX on 2024-04-16
dot icon28/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon25/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon09/11/2022
Termination of appointment of Denise Ann Mitchell as a director on 2022-11-01
dot icon09/11/2022
Appointment of Mr Clive Richard Moss as a director on 2022-11-01
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon25/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon26/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon24/01/2020
Appointment of Mr Andrew Stephen Jones as a director on 2020-01-01
dot icon10/01/2020
Termination of appointment of Clive Morgan as a director on 2020-01-01
dot icon03/12/2019
Micro company accounts made up to 2019-09-30
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon16/12/2018
Unaudited abridged accounts made up to 2018-09-30
dot icon11/12/2018
Appointment of Mrs Denise Ann Mitchell as a director on 2018-11-29
dot icon06/12/2018
Termination of appointment of Clive Richard Moss as a director on 2018-11-29
dot icon25/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon26/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon09/08/2017
Termination of appointment of Claire Louise Staniland as a director on 2017-08-09
dot icon09/08/2017
Appointment of Mr David Anthony Green as a director on 2017-08-09
dot icon25/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/10/2016
Secretary's details changed for Martin Robert English on 2016-10-15
dot icon12/10/2016
Appointment of Mr Clive Richard Moss as a director on 2016-10-10
dot icon13/06/2016
Termination of appointment of Myles Jefferson Butler as a director on 2016-06-12
dot icon07/06/2016
Annual return made up to 2016-05-24 no member list
dot icon27/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/06/2015
Annual return made up to 2015-05-24 no member list
dot icon29/05/2015
Appointment of Mr Clive Morgan as a director on 2015-05-23
dot icon03/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/06/2014
Annual return made up to 2014-05-24 no member list
dot icon20/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/07/2013
Registered office address changed from Homelink 26 King Street Cottingham East Yorkshire HU16 5QE on 2013-07-11
dot icon29/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/06/2013
Termination of appointment of Leonard Rowlands as a director
dot icon31/05/2013
Annual return made up to 2013-05-24 no member list
dot icon15/06/2012
Annual return made up to 2012-05-24 no member list
dot icon30/04/2012
Appointment of Myles Jefferson Butler as a director
dot icon16/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/01/2012
Appointment of Mrs Claire Louise Staniland as a director
dot icon11/01/2012
Termination of appointment of Andrew Platts as a director
dot icon21/07/2011
Termination of appointment of Clive Morgan as a director
dot icon08/06/2011
Annual return made up to 2011-05-24 no member list
dot icon13/05/2011
Current accounting period extended from 2011-05-31 to 2011-09-30
dot icon13/10/2010
Appointment of Martin Robert English as a secretary
dot icon12/10/2010
Termination of appointment of Alison Morgan as a secretary
dot icon15/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon06/06/2010
Annual return made up to 2010-05-24 no member list
dot icon06/06/2010
Director's details changed for Andrew Charles Platts on 2010-05-24
dot icon06/06/2010
Director's details changed for Clive Morgan on 2010-05-24
dot icon06/06/2010
Secretary's details changed for Alison Celia Morgan on 2010-05-24
dot icon06/06/2010
Director's details changed for Leonard John Rowlands on 2010-05-24
dot icon05/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon15/09/2009
Annual return made up to 24/05/09
dot icon19/08/2009
Memorandum and Articles of Association
dot icon19/08/2009
Resolutions
dot icon18/08/2009
Registered office changed on 18/08/2009 from 6 tallys end, barlborough chesterfield derbyshire S43 4WP
dot icon21/07/2009
Appointment terminated director and secretary clive moss
dot icon20/07/2009
Appointment terminated director david green
dot icon20/07/2009
Appointment terminated director claire staniland
dot icon20/07/2009
Appointment terminated director myles butler
dot icon20/07/2009
Appointment terminated director karen maycock
dot icon20/07/2009
Secretary appointed alison celia morgan
dot icon13/07/2009
Annual return made up to 24/05/08
dot icon20/03/2009
Director's change of particulars / claire morgan / 17/03/2009
dot icon20/03/2009
Secretary appointed clive richard moss
dot icon05/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon03/10/2008
Director appointed claire louise morgan
dot icon03/10/2008
Director appointed andrew charles platts
dot icon03/10/2008
Director appointed david anthony green
dot icon03/10/2008
Director appointed karen maycock
dot icon03/10/2008
Director appointed clive morgan
dot icon03/10/2008
Director appointed clive richard moss
dot icon03/10/2008
Director appointed myles jefferson butler
dot icon03/10/2008
Director appointed leonard john rowlands
dot icon03/10/2008
Appointment terminated director mark mitchell
dot icon03/10/2008
Appointment terminated secretary stephen hirst
dot icon23/07/2008
Appointment terminated director steven watson
dot icon25/02/2008
Accounts for a dormant company made up to 2007-05-31
dot icon13/02/2008
Registered office changed on 13/02/08 from: elizabeth house cliff street mexborough south yorkshire S64 9HQ
dot icon27/11/2007
Secretary resigned
dot icon23/11/2007
New secretary appointed
dot icon23/11/2007
New director appointed
dot icon20/11/2007
Director resigned
dot icon25/10/2007
New director appointed
dot icon24/10/2007
Director resigned
dot icon05/06/2007
Annual return made up to 24/05/07
dot icon26/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon18/01/2007
Secretary's particulars changed;director's particulars changed
dot icon18/01/2007
Secretary's particulars changed;director's particulars changed
dot icon29/08/2006
New secretary appointed;new director appointed
dot icon29/08/2006
Secretary resigned;director resigned
dot icon26/06/2006
Annual return made up to 24/05/06
dot icon24/05/2005
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
30/09/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
21.69K
-
0.00
21.96K
-
2022
-
23.99K
-
0.00
24.30K
-
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RPMS BLOCK & FACILITIES MANAGEMENT LIMITED
Corporate Secretary
28/05/2024 - Present
79
Mitchell, Mark Stephen
Director
19/10/2007 - 22/08/2008
63
Rowlands, Leonard John
Director
22/08/2008 - 16/06/2013
5
Bailey, Benjamin Jonathan
Director
11/08/2006 - 16/11/2007
31
Green, David Anthony
Director
22/08/2008 - 07/07/2009
3

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 CROFT MANAGEMENT COMPANY LIMITED

ABBEYDALE CROFT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/05/2005 with the registered office located at First Floor, 18 North Bar Within, Beverley HU17 8AX. 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 CROFT MANAGEMENT COMPANY LIMITED?

toggle

ABBEYDALE CROFT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/05/2005 .

Where is ABBEYDALE CROFT MANAGEMENT COMPANY LIMITED located?

toggle

ABBEYDALE CROFT MANAGEMENT COMPANY LIMITED is registered at First Floor, 18 North Bar Within, Beverley HU17 8AX.

What does ABBEYDALE CROFT MANAGEMENT COMPANY LIMITED do?

toggle

ABBEYDALE CROFT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBEYDALE CROFT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/01/2026: Total exemption full accounts made up to 2025-09-30.