ABBEYFIELDS (LAUGHTON COMMON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBEYFIELDS (LAUGHTON COMMON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05033271

Incorporation date

03/02/2004

Size

Dormant

Contacts

Registered address

Registered address

Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2004)
dot icon04/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon23/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon05/11/2024
Micro company accounts made up to 2024-02-28
dot icon05/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon13/10/2023
Micro company accounts made up to 2023-02-28
dot icon02/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon14/09/2022
Termination of appointment of Simon John Michael Devonald as a director on 2022-09-01
dot icon14/09/2022
Appointment of Mr Jonathan Paul Smith as a director on 2022-09-01
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon05/03/2021
Micro company accounts made up to 2021-02-28
dot icon03/02/2021
Director's details changed for Mr Simon John Michael Devonald on 2020-12-01
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon30/10/2020
Accounts for a dormant company made up to 2020-02-28
dot icon10/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon11/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon04/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon04/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon06/09/2017
Micro company accounts made up to 2017-02-28
dot icon03/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon25/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon03/02/2016
Annual return made up to 2016-02-03 no member list
dot icon03/02/2016
Secretary's details changed for Trinity Nominees (1) Limited on 2016-01-04
dot icon10/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon13/02/2015
Annual return made up to 2015-02-03 no member list
dot icon13/02/2015
Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-02-13
dot icon13/02/2015
Secretary's details changed for Trinity Nominees (1) Limited on 2015-01-31
dot icon09/01/2015
Appointment of Mr Simon John Michael Devonald as a director on 2015-01-05
dot icon09/01/2015
Termination of appointment of David Stuart Mcdonald as a director on 2015-01-05
dot icon09/01/2015
Termination of appointment of David Simon Mcdonald as a director on 2015-01-05
dot icon09/01/2015
Appointment of Trinity Nominees (1) Limited as a secretary on 2015-01-05
dot icon06/01/2015
Termination of appointment of The Mcdonald Partnership as a secretary on 2015-01-06
dot icon05/06/2014
Accounts for a dormant company made up to 2014-02-28
dot icon06/02/2014
Annual return made up to 2014-02-03 no member list
dot icon08/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon11/07/2013
Secretary's details changed for The Mcdonald Partnership on 2012-03-01
dot icon04/02/2013
Annual return made up to 2013-02-03 no member list
dot icon12/10/2012
Accounts for a dormant company made up to 2012-02-28
dot icon15/02/2012
Annual return made up to 2012-02-03
dot icon20/07/2011
Director's details changed for Mr David Simon Mcdonald on 2010-11-28
dot icon20/07/2011
Annual return made up to 2011-02-03
dot icon10/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/02/2010
Annual return made up to 2010-02-03
dot icon15/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/03/2009
Annual return made up to 03/02/09
dot icon03/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon13/05/2008
Secretary's change of particulars the mcdonald partnership logged form
dot icon20/02/2008
Annual return made up to 03/02/08
dot icon11/02/2008
Secretary's particulars changed
dot icon04/01/2008
Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield S11 8TR
dot icon26/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon18/02/2007
Annual return made up to 03/02/07
dot icon14/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon17/03/2006
Annual return made up to 03/02/06
dot icon17/03/2006
Director resigned
dot icon17/03/2006
New secretary appointed
dot icon17/03/2006
New director appointed
dot icon17/03/2006
Registered office changed on 17/03/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon17/03/2006
New director appointed
dot icon17/03/2006
Director resigned
dot icon17/03/2006
Secretary resigned
dot icon08/12/2005
Full accounts made up to 2005-02-28
dot icon22/02/2005
Annual return made up to 03/02/05
dot icon21/09/2004
New secretary appointed
dot icon28/05/2004
Secretary resigned
dot icon22/04/2004
Secretary resigned;director resigned
dot icon21/04/2004
New director appointed
dot icon02/03/2004
New secretary appointed;new director appointed
dot icon27/02/2004
Director resigned
dot icon18/02/2004
New secretary appointed
dot icon03/02/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
05/01/2015 - Present
633
Devonald, Simon John Michael
Director
05/01/2015 - 01/09/2022
302
Smith, Jonathan Paul
Director
01/09/2022 - Present
337
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Director
03/02/2004 - 03/02/2004
270
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
03/02/2004 - 03/02/2004
270

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 ABBEYFIELDS (LAUGHTON COMMON) MANAGEMENT COMPANY LIMITED

ABBEYFIELDS (LAUGHTON COMMON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/02/2004 with the registered office located at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN. There are currently 2 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 ABBEYFIELDS (LAUGHTON COMMON) MANAGEMENT COMPANY LIMITED?

toggle

ABBEYFIELDS (LAUGHTON COMMON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/02/2004 .

Where is ABBEYFIELDS (LAUGHTON COMMON) MANAGEMENT COMPANY LIMITED located?

toggle

ABBEYFIELDS (LAUGHTON COMMON) MANAGEMENT COMPANY LIMITED is registered at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN.

What does ABBEYFIELDS (LAUGHTON COMMON) MANAGEMENT COMPANY LIMITED do?

toggle

ABBEYFIELDS (LAUGHTON COMMON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBEYFIELDS (LAUGHTON COMMON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-03 with no updates.