ABBEYFIELDS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ABBEYFIELDS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01830138

Incorporation date

04/07/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Aztec Row, 3 Berners Road, London N1 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1984)
dot icon31/03/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon24/09/2025
Director's details changed for Mr Christopher John Godwin on 2025-09-24
dot icon22/09/2025
Termination of appointment of Marie Philomena Marron as a secretary on 2025-09-22
dot icon22/09/2025
Appointment of Lamberts Chartered Surveyors Limited as a secretary on 2025-09-22
dot icon22/08/2025
Confirmation statement made on 2025-06-24 with updates
dot icon27/06/2025
Termination of appointment of Gregory David Mclean as a director on 2025-06-27
dot icon15/10/2024
Micro company accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-06-24 with updates
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-24 with updates
dot icon22/06/2023
Appointment of Mr Nigel Ralph Surman as a director on 2023-06-21
dot icon21/06/2023
Termination of appointment of Angelo James Rossetto as a director on 2023-06-14
dot icon21/06/2023
Termination of appointment of Rebecca Giarraputo as a director on 2023-06-15
dot icon28/03/2023
Termination of appointment of Marie Philomena Marron as a director on 2022-11-28
dot icon28/03/2023
Termination of appointment of Nicola Cianci as a director on 2023-03-27
dot icon20/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon31/05/2022
Micro company accounts made up to 2021-12-31
dot icon25/05/2022
Director's details changed for Marie Philomena Marron on 2017-01-27
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon15/12/2020
Micro company accounts made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-24 with updates
dot icon02/07/2020
Appointment of Mrs Rebecca Giarraputo as a director on 2019-11-13
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-24 with updates
dot icon19/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon13/12/2017
Registered office address changed from , C/O Lamberts Chartered Surveyors, Edward House 2 Wakley Street, London, EC1V 7LT to Aztec Row 3 Berners Road London N1 0PW on 2017-12-13
dot icon03/09/2017
Termination of appointment of Bih Tang Wong as a director on 2017-08-21
dot icon04/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/07/2017
Notification of a person with significant control statement
dot icon30/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/08/2016
Termination of appointment of Rosalind Barnes as a director on 2016-07-13
dot icon01/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon01/07/2016
Termination of appointment of Alistair Scott Murray as a director on 2016-05-13
dot icon25/01/2016
Termination of appointment of Valerie Mary Booker as a director on 2015-12-19
dot icon06/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon06/07/2015
Director's details changed for Gregory David Mclean on 2015-06-29
dot icon06/07/2015
Director's details changed for Marie Philomena Marron on 2015-06-29
dot icon03/07/2015
Director's details changed for Mr Christopher John Godwin on 2015-06-29
dot icon27/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/02/2015
Appointment of Mr Nicola Cianci as a director on 2015-02-11
dot icon15/02/2015
Termination of appointment of David Luke Philip Walters as a director on 2015-02-11
dot icon27/01/2015
Registered office address changed from , 387 City Road, London, EC1V 1NA to Aztec Row 3 Berners Road London N1 0PW on 2015-01-27
dot icon26/11/2014
Appointment of Miss Bih Tang Wong as a director on 2014-11-12
dot icon29/09/2014
Appointment of Mr Alistair Scott Murray as a director on 2014-07-02
dot icon15/08/2014
Termination of appointment of Ebrahim Heydari as a director on 2014-08-13
dot icon24/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon23/07/2014
Director's details changed for Angelo James Rossetto on 2014-07-02
dot icon23/07/2014
Director's details changed for Gregory David Mclean on 2014-07-02
dot icon23/07/2014
Director's details changed for Marie Philomena Marron on 2014-07-02
dot icon23/07/2014
Termination of appointment of Oleg Kasperovitch as a director on 2014-07-02
dot icon23/07/2014
Director's details changed for Valerie Mary Booker on 2014-07-02
dot icon23/07/2014
Director's details changed for Rosalind Barnes on 2014-07-02
dot icon14/07/2014
Appointment of Mr Ebrahim Heydari as a director on 2013-11-13
dot icon02/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/12/2013
Appointment of Marie Philomena Marron as a secretary
dot icon13/12/2013
Termination of appointment of Dee Corness as a secretary
dot icon24/09/2013
Termination of appointment of Barbara Lomas as a director
dot icon08/08/2013
Termination of appointment of Heather Wood as a director
dot icon19/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/05/2013
Termination of appointment of Marilyn Chemkhi as a director
dot icon29/04/2013
Appointment of David Luke Philip Walters as a director
dot icon02/08/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon06/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/07/2011
Annual return made up to 2011-06-27. List of shareholders has changed
dot icon09/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/08/2010
Annual return made up to 2010-06-27. List of shareholders has changed
dot icon21/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/07/2009
Return made up to 27/06/09; full list of members
dot icon06/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/07/2008
Return made up to 27/06/08; change of members
dot icon17/07/2008
Director appointed angelo james rossetto
dot icon24/07/2007
Return made up to 27/06/07; change of members
dot icon03/06/2007
Full accounts made up to 2006-12-31
dot icon10/03/2007
Director resigned
dot icon22/08/2006
Full accounts made up to 2005-12-31
dot icon10/08/2006
New director appointed
dot icon10/08/2006
Return made up to 27/06/06; full list of members
dot icon28/07/2006
New director appointed
dot icon28/07/2006
Director resigned
dot icon20/02/2006
New director appointed
dot icon09/12/2005
Director resigned
dot icon09/12/2005
Director resigned
dot icon06/09/2005
New secretary appointed
dot icon06/09/2005
Secretary resigned
dot icon31/08/2005
Return made up to 27/06/05; change of members
dot icon10/08/2005
New director appointed
dot icon30/06/2005
Full accounts made up to 2004-12-31
dot icon03/03/2005
Director resigned
dot icon03/09/2004
Return made up to 27/06/04; change of members
dot icon22/07/2004
Full accounts made up to 2003-12-31
dot icon18/09/2003
Return made up to 27/06/03; full list of members
dot icon08/08/2003
New director appointed
dot icon17/07/2003
Director resigned
dot icon17/07/2003
Director resigned
dot icon27/05/2003
Full accounts made up to 2002-12-31
dot icon28/03/2003
Director resigned
dot icon02/09/2002
New director appointed
dot icon27/07/2002
Return made up to 27/06/02; change of members
dot icon06/06/2002
Full accounts made up to 2001-12-31
dot icon30/04/2002
New director appointed
dot icon03/09/2001
Director resigned
dot icon03/09/2001
New director appointed
dot icon10/08/2001
Return made up to 27/06/01; change of members
dot icon09/08/2001
New director appointed
dot icon09/08/2001
New director appointed
dot icon09/08/2001
New director appointed
dot icon21/06/2001
Full accounts made up to 2000-12-31
dot icon21/06/2001
Secretary's particulars changed
dot icon06/06/2001
Director resigned
dot icon06/06/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon05/03/2001
Registered office changed on 05/03/01 from:\3RD floor, 4 london wall buildings, blomfield street, london EC2M 5NT
dot icon22/12/2000
New director appointed
dot icon22/12/2000
New director appointed
dot icon22/12/2000
Director resigned
dot icon25/10/2000
New director appointed
dot icon25/10/2000
Director resigned
dot icon26/07/2000
Return made up to 27/06/00; full list of members
dot icon29/06/2000
Full accounts made up to 1999-12-31
dot icon25/05/2000
Director resigned
dot icon24/03/2000
Director resigned
dot icon07/02/2000
Director resigned
dot icon06/01/2000
Memorandum and Articles of Association
dot icon09/08/1999
New director appointed
dot icon09/08/1999
Return made up to 27/06/99; change of members
dot icon26/07/1999
Resolutions
dot icon30/06/1999
Director resigned
dot icon21/05/1999
Full accounts made up to 1998-12-31
dot icon22/02/1999
Director resigned
dot icon22/02/1999
New director appointed
dot icon18/08/1998
New director appointed
dot icon18/08/1998
Return made up to 27/06/98; change of members
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New director appointed
dot icon03/06/1998
Full accounts made up to 1997-12-31
dot icon13/05/1998
Director's particulars changed
dot icon13/05/1998
Director resigned
dot icon19/03/1998
Director resigned
dot icon05/12/1997
Secretary's particulars changed
dot icon28/10/1997
Return made up to 27/06/97; full list of members
dot icon28/08/1997
New secretary appointed
dot icon27/08/1997
Director resigned
dot icon27/08/1997
Secretary resigned
dot icon12/08/1997
New director appointed
dot icon03/06/1997
Full accounts made up to 1996-12-31
dot icon25/07/1996
Return made up to 27/06/96; full list of members
dot icon17/05/1996
Full accounts made up to 1995-12-31
dot icon09/08/1995
New director appointed
dot icon09/08/1995
New director appointed
dot icon19/07/1995
Return made up to 27/06/95; full list of members
dot icon16/06/1995
Director resigned
dot icon17/05/1995
Director resigned
dot icon09/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Secretary's particulars changed;secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/09/1994
Return made up to 27/06/94; full list of members
dot icon01/06/1994
Full accounts made up to 1993-12-31
dot icon03/12/1993
Secretary resigned;director resigned;new director appointed
dot icon21/07/1993
New director appointed
dot icon19/07/1993
New director appointed
dot icon19/07/1993
Return made up to 27/06/93; full list of members
dot icon29/06/1993
Director resigned;new director appointed
dot icon23/06/1993
Full accounts made up to 1992-12-31
dot icon25/03/1993
Director resigned
dot icon22/09/1992
Full accounts made up to 1991-12-31
dot icon30/07/1992
Return made up to 27/06/92; change of members
dot icon09/07/1992
New director appointed
dot icon13/04/1992
Director resigned
dot icon09/12/1991
New director appointed
dot icon26/11/1991
Director resigned
dot icon22/08/1991
Registered office changed on 22/08/91 from:\third floor, manfield house, 376/379 strand, london WC2R 0LR
dot icon21/08/1991
Full accounts made up to 1990-12-31
dot icon21/08/1991
Return made up to 27/06/91; change of members
dot icon05/09/1990
Full accounts made up to 1989-12-31
dot icon05/09/1990
Return made up to 27/06/90; full list of members
dot icon16/07/1990
New director appointed
dot icon13/07/1990
New director appointed
dot icon14/06/1990
Director resigned;new director appointed
dot icon07/12/1989
Director resigned;new director appointed
dot icon07/09/1989
Registered office changed on 07/09/89 from:\23 essex street, london, WC2R3AW
dot icon10/08/1989
Full accounts made up to 1988-12-31
dot icon10/08/1989
New director appointed
dot icon10/08/1989
Director resigned;new director appointed
dot icon10/08/1989
Return made up to 03/07/89; full list of members
dot icon23/01/1989
Secretary resigned;new secretary appointed
dot icon28/11/1988
New director appointed
dot icon28/11/1988
Director resigned;new director appointed
dot icon27/06/1988
Full accounts made up to 1987-12-31
dot icon27/06/1988
Return made up to 30/05/88; full list of members
dot icon23/02/1988
Director resigned;new director appointed
dot icon11/11/1987
Registered office changed on 11/11/87 from:\23 essex street, london, WC2R 3AW
dot icon11/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/10/1987
Registered office changed on 20/10/87 from:\345 ruislip road, southall, london borough of ealing
dot icon28/07/1987
Full accounts made up to 1986-12-31
dot icon13/03/1987
Secretary resigned;new secretary appointed
dot icon21/02/1987
Full accounts made up to 1985-12-31
dot icon21/02/1987
Return made up to 20/02/87; full list of members
dot icon04/07/1984
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.08K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregori, Francesco
Director
24/07/1995 - 07/03/1998
7
Morrison, Rita
Director
18/07/2001 - 20/06/2003
6
Wright, Jonathan
Director
15/07/1998 - 02/05/2000
7
Heydari, Ebrahim
Director
13/11/2013 - 13/08/2014
2
Cornes, Barrie James
Director
13/11/2000 - 08/11/2005
2

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 MANAGEMENT LIMITED

ABBEYFIELDS MANAGEMENT LIMITED is an(a) Active company incorporated on 04/07/1984 with the registered office located at Aztec Row, 3 Berners Road, London N1 0PW. There are currently 3 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 MANAGEMENT LIMITED?

toggle

ABBEYFIELDS MANAGEMENT LIMITED is currently Active. It was registered on 04/07/1984 .

Where is ABBEYFIELDS MANAGEMENT LIMITED located?

toggle

ABBEYFIELDS MANAGEMENT LIMITED is registered at Aztec Row, 3 Berners Road, London N1 0PW.

What does ABBEYFIELDS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ABBEYFIELDS MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Compulsory strike-off action has been suspended.