ABBEYFIELD MEWS LIMITED

Register to unlock more data on OkredoRegister

ABBEYFIELD MEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04953575

Incorporation date

05/11/2003

Size

Dormant

Contacts

Registered address

Registered address

2 Abbeyfield Mews, Friars Moor, Sturminster Newton DT10 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2003)
dot icon13/11/2025
Termination of appointment of Claire Elizabeth Anning as a secretary on 2025-11-10
dot icon13/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon11/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon07/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon15/10/2024
Appointment of Mr Alexander Campbell as a director on 2024-10-02
dot icon15/09/2024
Termination of appointment of Cherelyn Michelle Youngs as a director on 2024-09-06
dot icon15/09/2024
Termination of appointment of Holly Mary Rumble as a director on 2024-09-15
dot icon19/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon07/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon18/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon22/05/2023
Termination of appointment of Jane Kathleen Stickland as a director on 2023-05-15
dot icon22/05/2023
Appointment of Mr Bozhidar Stoyanov Ivanov as a director on 2023-05-15
dot icon08/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon14/09/2022
Micro company accounts made up to 2021-11-30
dot icon07/06/2022
Appointment of Mr Mark Riley as a director on 2022-06-07
dot icon27/04/2022
Termination of appointment of Patrick Colin Roach as a director on 2022-03-22
dot icon05/02/2022
Appointment of Mr Robin Wilmot as a director on 2022-02-01
dot icon12/01/2022
Appointment of Miss Holly Mary Rumble as a director on 2022-01-01
dot icon10/01/2022
Confirmation statement made on 2021-11-05 with no updates
dot icon15/11/2021
Secretary's details changed for Mrs Claire Elizabeth Anning on 2021-11-15
dot icon10/11/2021
Appointment of Holly Mary Rumble as a director on 2021-11-10
dot icon10/11/2021
Appointment of Ms Wendy Billing as a director on 2021-11-10
dot icon25/08/2021
Termination of appointment of Marie Deborah Jill Loxton as a director on 2021-08-12
dot icon04/08/2021
Micro company accounts made up to 2020-11-30
dot icon08/06/2021
Notification of a person with significant control statement
dot icon05/06/2021
Appointment of Mrs Vicki Ann Green as a director on 2021-06-05
dot icon02/06/2021
Registered office address changed from 1 1 Abbeyfield Mews Friars Moor Sturminster Newton DT10 1LU England to 1 Abbeyfield Mews Friars Moor Sturminster Newton DT10 1LU on 2021-06-02
dot icon02/06/2021
Termination of appointment of Rachel Helen Revell as a director on 2021-06-01
dot icon16/04/2021
Withdrawal of a person with significant control statement on 2021-04-16
dot icon14/04/2021
Registered office address changed from 2 Abbeyfield Mews Friars Moor Sturminster Newton Dorset DT10 1LU to 1 1 Abbeyfield Mews Friars Moor Sturminster Newton DT10 1LU on 2021-04-14
dot icon14/04/2021
Termination of appointment of Rachel Helen Revell as a secretary on 2021-04-14
dot icon14/04/2021
Appointment of Mrs Claire Elizabeth Anning as a secretary on 2021-04-14
dot icon14/04/2021
Withdrawal of a person with significant control statement on 2021-04-14
dot icon29/01/2021
Confirmation statement made on 2020-11-05 with no updates
dot icon11/11/2020
Micro company accounts made up to 2019-11-30
dot icon04/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
Confirmation statement made on 2019-11-05 with no updates
dot icon28/01/2020
First Gazette notice for compulsory strike-off
dot icon23/08/2019
Micro company accounts made up to 2018-11-30
dot icon30/01/2019
Compulsory strike-off action has been discontinued
dot icon29/01/2019
First Gazette notice for compulsory strike-off
dot icon28/01/2019
Confirmation statement made on 2018-11-05 with no updates
dot icon21/08/2018
Micro company accounts made up to 2017-11-30
dot icon31/01/2018
Compulsory strike-off action has been discontinued
dot icon30/01/2018
First Gazette notice for compulsory strike-off
dot icon27/01/2018
Confirmation statement made on 2017-11-05 with no updates
dot icon27/01/2018
Appointment of Mrs Marie Deborah Jill Loxton as a director on 2018-01-16
dot icon27/01/2018
Termination of appointment of David Paul Le Brocq as a director on 2018-01-01
dot icon11/08/2017
Micro company accounts made up to 2016-11-30
dot icon16/12/2016
Confirmation statement made on 2016-11-05 with updates
dot icon25/08/2016
Micro company accounts made up to 2015-11-30
dot icon06/01/2016
Termination of appointment of a director
dot icon05/01/2016
Annual return made up to 2015-11-05 no member list
dot icon05/01/2016
Termination of appointment of Avril Mary Mcmurray as a director on 2015-11-01
dot icon12/08/2015
Micro company accounts made up to 2014-11-30
dot icon16/01/2015
Annual return made up to 2014-11-05 no member list
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/01/2014
Annual return made up to 2013-11-05 no member list
dot icon16/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/01/2013
Annual return made up to 2012-11-05 no member list
dot icon11/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/01/2012
Annual return made up to 2011-11-05 no member list
dot icon03/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/01/2011
Amended accounts made up to 2009-11-30
dot icon17/01/2011
Annual return made up to 2010-11-05 no member list
dot icon17/01/2011
Director's details changed for Mr Patrick Colin Roach on 2010-10-01
dot icon09/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/02/2010
Annual return made up to 2009-11-05 no member list
dot icon03/02/2010
Director's details changed for Cherelyn Michelle Youngs on 2009-10-01
dot icon03/02/2010
Director's details changed for Jane Kathleen Stickland on 2009-10-01
dot icon03/02/2010
Director's details changed for Patrick Colin Roach on 2009-10-01
dot icon03/02/2010
Director's details changed for David Paul Le Brocq on 2009-10-02
dot icon03/02/2010
Director's details changed for Avril Mary Mcmurray on 2009-10-02
dot icon03/02/2010
Director's details changed for Rachel Helen Revell on 2009-10-01
dot icon03/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/12/2008
Annual return made up to 05/11/08
dot icon23/09/2008
Partial exemption accounts made up to 2007-11-30
dot icon23/01/2008
Annual return made up to 05/11/07
dot icon23/01/2008
Director resigned
dot icon18/01/2008
Accounts for a dormant company made up to 2006-11-30
dot icon23/07/2007
New secretary appointed
dot icon23/07/2007
Secretary resigned
dot icon09/07/2007
Registered office changed on 09/07/07 from: 1 abbeyfield mews friars moor sturminster newton dorset DT10 1LU
dot icon02/06/2007
New director appointed
dot icon26/04/2007
New director appointed
dot icon30/03/2007
New director appointed
dot icon30/03/2007
New director appointed
dot icon30/03/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon20/02/2007
New secretary appointed
dot icon20/02/2007
Director resigned
dot icon20/02/2007
Secretary resigned
dot icon20/02/2007
Registered office changed on 20/02/07 from: worton house church street sturminster newton dorset DT10 1DB
dot icon05/12/2006
Annual return made up to 05/11/06
dot icon27/11/2006
Director resigned
dot icon08/08/2006
New director appointed
dot icon01/08/2006
Accounts for a dormant company made up to 2005-11-30
dot icon13/12/2005
Annual return made up to 05/11/05
dot icon08/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon07/12/2004
Annual return made up to 05/11/04
dot icon09/12/2003
New secretary appointed
dot icon09/12/2003
New director appointed
dot icon09/12/2003
Registered office changed on 09/12/03 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon09/12/2003
Secretary resigned
dot icon09/12/2003
Director resigned
dot icon05/11/2003
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
30/11/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilmot, Robin
Director
01/02/2022 - Present
-
Campbell, Alexander
Director
02/10/2024 - Present
2
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
04/11/2003 - 04/11/2003
3976
BOURSE NOMINEES LIMITED
Nominee Director
04/11/2003 - 04/11/2003
1082
Hammond, Philip Lionel
Director
04/11/2003 - 01/02/2007
6

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 ABBEYFIELD MEWS LIMITED

ABBEYFIELD MEWS LIMITED is an(a) Active company incorporated on 05/11/2003 with the registered office located at 2 Abbeyfield Mews, Friars Moor, Sturminster Newton DT10 1LU. There are currently 7 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 ABBEYFIELD MEWS LIMITED?

toggle

ABBEYFIELD MEWS LIMITED is currently Active. It was registered on 05/11/2003 .

Where is ABBEYFIELD MEWS LIMITED located?

toggle

ABBEYFIELD MEWS LIMITED is registered at 2 Abbeyfield Mews, Friars Moor, Sturminster Newton DT10 1LU.

What does ABBEYFIELD MEWS LIMITED do?

toggle

ABBEYFIELD MEWS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBEYFIELD MEWS LIMITED?

toggle

The latest filing was on 13/11/2025: Termination of appointment of Claire Elizabeth Anning as a secretary on 2025-11-10.