ABBEYFIELDS FLATS MANAGEMENT (NUMBER 2) LIMITED

Register to unlock more data on OkredoRegister

ABBEYFIELDS FLATS MANAGEMENT (NUMBER 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01903699

Incorporation date

10/04/1985

Size

Micro Entity

Contacts

Registered address

Registered address

1 Bridge Street, Evesham, Worcestershire WR11 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1985)
dot icon13/01/2026
Micro company accounts made up to 2025-03-31
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon27/08/2025
Termination of appointment of Shirley Dyer as a director on 2025-05-07
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon31/03/2025
Registered office address changed from 4 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England to 1 Bridge Street Evesham Worcestershire WR114SQ on 2025-03-31
dot icon31/03/2025
Termination of appointment of Complete Property Group Limited as a secretary on 2025-03-31
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-03-31
dot icon30/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon22/03/2023
Appointment of Miss Shirley Dyer as a director on 2023-03-16
dot icon15/03/2023
Appointment of Mrs Therasa Chapman as a director on 2023-03-07
dot icon14/03/2023
Termination of appointment of Tara Louise Baker as a director on 2022-10-09
dot icon16/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon16/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon14/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon26/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon25/03/2021
Termination of appointment of Attila Konya as a director on 2021-02-16
dot icon14/12/2020
Appointment of Mrs Tara Louise Baker as a director on 2020-11-23
dot icon09/11/2020
Appointment of Complete Property Group Limited as a secretary on 2020-11-01
dot icon09/11/2020
Registered office address changed from Walmer House 32 Bath Street Cheltenham GL50 1YA England to 4 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 2020-11-09
dot icon09/11/2020
Termination of appointment of Cambray Property Management as a secretary on 2020-10-31
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon10/08/2020
Termination of appointment of David Hadrill as a secretary on 2020-08-01
dot icon10/08/2020
Appointment of Cambray Property Management as a secretary on 2020-08-01
dot icon10/08/2020
Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to Walmer House 32 Bath Street Cheltenham GL50 1YA on 2020-08-10
dot icon03/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/10/2019
Registered office address changed from Morgan House 58 Ely Street Stratford upon Avon Warwickshire CV37 6LN United Kingdom to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2019-10-21
dot icon25/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon25/09/2019
Appointment of Mr Attila Konya as a director on 2019-08-25
dot icon20/09/2019
Termination of appointment of Sarah Carroll as a director on 2019-07-31
dot icon05/06/2019
Registered office address changed from 2 Merstow Green Evesham Worcestershire WR11 4BD to Morgan House 58 Ely Street Stratford upon Avon Warwickshire CV37 6LN on 2019-06-05
dot icon25/10/2018
Termination of appointment of Longlease Property Managers as a director on 2018-10-24
dot icon24/10/2018
Appointment of Mrs Sarah Carroll as a director on 2018-10-24
dot icon21/09/2018
Notification of a person with significant control statement
dot icon21/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon21/09/2018
Cessation of Keith Edwards as a person with significant control on 2018-08-20
dot icon21/09/2018
Appointment of Longlease Property Managers as a director on 2018-08-20
dot icon03/09/2018
Termination of appointment of Keith Edwards as a director on 2018-03-01
dot icon12/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Appointment of Mr David Hadrill as a secretary on 2018-03-26
dot icon13/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon22/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon02/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/10/2015
Annual return made up to 2015-08-27 no member list
dot icon24/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/09/2014
Annual return made up to 2014-08-27 no member list
dot icon30/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon06/09/2013
Annual return made up to 2013-08-27 no member list
dot icon14/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-08-27 no member list
dot icon30/05/2012
Termination of appointment of Christopher Elliott as a director
dot icon16/05/2012
Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 2012-05-16
dot icon10/11/2011
Termination of appointment of Christopher Elliott as a secretary
dot icon26/10/2011
Appointment of Mr Keith Edwards as a director
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/09/2011
Annual return made up to 2011-08-27 no member list
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/09/2010
Annual return made up to 2010-08-27 no member list
dot icon07/09/2010
Director's details changed for Christopher Thomas Elliott on 2010-08-26
dot icon11/08/2010
Termination of appointment of Louise Osburn as a director
dot icon16/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/09/2009
Annual return made up to 27/08/09
dot icon24/09/2009
Location of register of members
dot icon24/09/2009
Location of debenture register
dot icon19/08/2009
Registered office changed on 19/08/2009 from william burford house 27 lansdown place lane cheltenham gloucestershire GL50 2LB
dot icon12/03/2009
Director and secretary's change of particulars / christopher elliott / 01/03/2009
dot icon18/09/2008
Annual return made up to 27/08/08
dot icon28/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/09/2007
Annual return made up to 27/08/07
dot icon19/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/10/2006
Secretary resigned
dot icon18/10/2006
New secretary appointed;new director appointed
dot icon04/10/2006
Annual return made up to 27/08/06
dot icon10/05/2006
Annual return made up to 27/08/05
dot icon15/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/09/2004
Annual return made up to 27/08/04
dot icon10/06/2004
New secretary appointed
dot icon27/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/09/2003
Director resigned
dot icon22/08/2003
Annual return made up to 27/08/03
dot icon03/03/2003
Annual return made up to 27/08/02
dot icon07/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon19/09/2001
Annual return made up to 27/08/01
dot icon12/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon14/12/2000
Full accounts made up to 2000-03-31
dot icon20/10/2000
Annual return made up to 27/08/00
dot icon02/09/1999
Full accounts made up to 1999-03-31
dot icon02/09/1999
Annual return made up to 27/08/99
dot icon23/10/1998
Full accounts made up to 1998-03-31
dot icon16/09/1998
Annual return made up to 03/09/98
dot icon12/11/1997
Annual return made up to 03/09/97
dot icon14/08/1997
Full accounts made up to 1997-03-31
dot icon16/10/1996
Full accounts made up to 1996-03-31
dot icon16/10/1996
Annual return made up to 03/09/96
dot icon23/10/1995
Full accounts made up to 1995-03-31
dot icon23/10/1995
Annual return made up to 03/09/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Full accounts made up to 1994-03-31
dot icon08/10/1994
Annual return made up to 03/09/94
dot icon12/05/1994
Registered office changed on 12/05/94 from: priory lodge london road cheltenham gloucestershire. GL52 6HQ
dot icon22/09/1993
Annual return made up to 03/09/93
dot icon21/07/1993
Accounts for a small company made up to 1993-03-31
dot icon19/01/1993
Accounts for a small company made up to 1992-03-31
dot icon10/11/1992
New director appointed
dot icon10/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon10/11/1992
Annual return made up to 03/09/92
dot icon24/12/1991
Full accounts made up to 1991-03-31
dot icon22/11/1991
Annual return made up to 03/09/91
dot icon12/09/1990
Full accounts made up to 1990-03-31
dot icon12/09/1990
Annual return made up to 03/09/90
dot icon12/01/1990
New director appointed
dot icon12/01/1990
Annual return made up to 01/08/89
dot icon12/01/1990
Full accounts made up to 1989-03-31
dot icon16/11/1988
Full accounts made up to 1988-03-31
dot icon16/11/1988
Annual return made up to 15/07/88
dot icon16/11/1988
New secretary appointed;new director appointed
dot icon26/11/1987
Secretary resigned;new secretary appointed
dot icon30/09/1987
Director resigned;new director appointed
dot icon04/09/1987
Annual return made up to 16/07/87
dot icon04/09/1987
Full accounts made up to 1987-03-31
dot icon19/06/1987
Secretary resigned;new secretary appointed;director resigned
dot icon17/06/1986
Registered office changed on 17/06/86 from: flat 27 coventry close priors park tewkesbury gloucester
dot icon17/06/1986
Full accounts made up to 1986-03-31
dot icon17/06/1986
Annual return made up to 21/05/86
dot icon17/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/04/1985
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPLETE PROPERTY GROUP LIMITED
Corporate Secretary
01/11/2020 - 31/03/2025
49
CAMBRAY PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/08/2020 - 31/10/2020
5
Edwards, Keith
Director
13/10/2011 - 01/03/2018
-
LOVEITTS LONGLEASE LTD
Corporate Director
20/08/2018 - 24/10/2018
27
Elliott, Christopher Thomas
Director
04/10/2006 - 28/05/2012
1

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 ABBEYFIELDS FLATS MANAGEMENT (NUMBER 2) LIMITED

ABBEYFIELDS FLATS MANAGEMENT (NUMBER 2) LIMITED is an(a) Active company incorporated on 10/04/1985 with the registered office located at 1 Bridge Street, Evesham, Worcestershire WR11 4SQ. 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 ABBEYFIELDS FLATS MANAGEMENT (NUMBER 2) LIMITED?

toggle

ABBEYFIELDS FLATS MANAGEMENT (NUMBER 2) LIMITED is currently Active. It was registered on 10/04/1985 .

Where is ABBEYFIELDS FLATS MANAGEMENT (NUMBER 2) LIMITED located?

toggle

ABBEYFIELDS FLATS MANAGEMENT (NUMBER 2) LIMITED is registered at 1 Bridge Street, Evesham, Worcestershire WR11 4SQ.

What does ABBEYFIELDS FLATS MANAGEMENT (NUMBER 2) LIMITED do?

toggle

ABBEYFIELDS FLATS MANAGEMENT (NUMBER 2) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBEYFIELDS FLATS MANAGEMENT (NUMBER 2) LIMITED?

toggle

The latest filing was on 13/01/2026: Micro company accounts made up to 2025-03-31.