ABBEYVALE (WILLOW COURT) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ABBEYVALE (WILLOW COURT) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02512303

Incorporation date

15/06/1990

Size

Dormant

Contacts

Registered address

Registered address

20a Victoria Road, Hale, Cheshire WA15 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1990)
dot icon24/11/2025
Termination of appointment of Robert Oswald as a director on 2025-11-16
dot icon30/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon21/11/2024
Micro company accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon06/08/2024
Appointment of Oakland Residential Management Limited as a secretary on 2024-04-01
dot icon28/03/2024
Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to 20a Victoria Road Hale Cheshire WA15 9AD on 2024-03-28
dot icon28/03/2024
Termination of appointment of Premier Estates Limited as a secretary on 2024-03-28
dot icon02/02/2024
Termination of appointment of Sarah Walker as a director on 2024-02-02
dot icon14/11/2023
Termination of appointment of Edward Lewis as a director on 2023-11-13
dot icon29/09/2023
Micro company accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon09/03/2023
Appointment of Miss Alexandra Wilson as a director on 2023-03-09
dot icon26/10/2022
Micro company accounts made up to 2022-03-31
dot icon07/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon10/06/2022
Termination of appointment of Robert John Parkin as a director on 2022-06-01
dot icon11/05/2022
Termination of appointment of Colin Carhart as a director on 2022-05-10
dot icon05/05/2022
Appointment of Miss Sarah Walker as a director on 2022-05-04
dot icon25/04/2022
Appointment of Mr Robert Oswald as a director on 2022-04-25
dot icon12/04/2022
Termination of appointment of Claire Scragg as a director on 2022-04-08
dot icon06/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/11/2021
Appointment of Mr Steve John Gadd as a director on 2021-11-30
dot icon15/09/2021
Termination of appointment of Graham Hall as a director on 2021-09-15
dot icon07/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon04/05/2021
Termination of appointment of Stephen John Bray as a director on 2021-04-23
dot icon21/12/2020
Termination of appointment of Susan Lee as a director on 2020-12-07
dot icon17/12/2020
Termination of appointment of Michael Firkser as a director on 2020-12-09
dot icon03/12/2020
Micro company accounts made up to 2020-03-31
dot icon18/09/2020
Appointment of Mrs Claire Scragg as a director on 2020-09-18
dot icon15/09/2020
Appointment of Mrs Susan Lee as a director on 2020-09-14
dot icon14/09/2020
Appointment of Mr Edward Lewis as a director on 2020-09-14
dot icon14/09/2020
Appointment of Mr Stephen John Bray as a director on 2020-09-14
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon31/05/2019
Termination of appointment of Stephen John Bray as a director on 2019-05-31
dot icon14/03/2019
Appointment of Mr Michael Firkser as a director on 2019-03-06
dot icon14/03/2019
Appointment of Mr Graham Hall as a director on 2019-03-05
dot icon20/02/2019
Termination of appointment of Angela Bayley as a director on 2019-02-08
dot icon20/11/2018
Micro company accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/10/2017
Termination of appointment of Sue Lee as a director on 2017-10-02
dot icon30/08/2017
Appointment of Mr Stephen John Bray as a director on 2017-08-30
dot icon03/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon07/03/2017
Termination of appointment of Christopher James Wood as a director on 2017-03-07
dot icon07/03/2017
Termination of appointment of Edward Nolan as a director on 2017-03-07
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon08/07/2016
Termination of appointment of Stephen Timothy Chambers as a director on 2016-07-08
dot icon02/06/2016
Appointment of Miss Angela Bayley as a director on 2016-06-02
dot icon16/03/2016
Appointment of Mr Robert John Parkin as a director on 2016-02-10
dot icon11/01/2016
Termination of appointment of Evelyn Chadwick as a director on 2016-01-11
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/07/2015
Annual return made up to 2015-07-03 no member list
dot icon18/06/2015
Appointment of Mr Christopher James Wood as a director on 2015-06-18
dot icon28/01/2015
Appointment of Mr Stephen Timothy Chambers as a director on 2015-01-28
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Appointment of Mrs Evelyn Chadwick as a director on 2014-08-05
dot icon08/07/2014
Annual return made up to 2014-07-03 no member list
dot icon04/07/2014
Termination of appointment of Sallyann Lincoln as a director
dot icon16/05/2014
Appointment of Mr Colin Carhart as a director
dot icon14/02/2014
Termination of appointment of Colin Carhart as a director
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Appointment of Mr Colin Carhart as a director
dot icon12/07/2013
Appointment of Ms Sue Lee as a director
dot icon08/07/2013
Annual return made up to 2013-07-03 no member list
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/07/2012
Annual return made up to 2012-07-03 no member list
dot icon06/07/2012
Termination of appointment of Peter Barnes as a director
dot icon02/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-07-03 no member list
dot icon13/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-07-03 no member list
dot icon06/07/2010
Director's details changed for Peter Clement Barnes on 2010-06-28
dot icon06/07/2010
Director's details changed for Mr Edward Nolan on 2010-06-28
dot icon06/07/2010
Secretary's details changed for Premier Estates Limited on 2010-06-28
dot icon06/07/2010
Director's details changed for Sallyann Lincoln on 2010-06-28
dot icon16/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/07/2009
Annual return made up to 03/07/09
dot icon16/12/2008
Director appointed sallyann lincoln
dot icon01/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/07/2008
Annual return made up to 03/07/08
dot icon13/05/2008
Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB
dot icon01/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/07/2007
Annual return made up to 03/07/07
dot icon29/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/07/2006
Annual return made up to 03/07/06
dot icon10/07/2006
Director resigned
dot icon10/07/2006
Director resigned
dot icon22/11/2005
Director's particulars changed
dot icon31/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/07/2005
Annual return made up to 15/06/05
dot icon30/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/06/2004
Annual return made up to 15/06/04
dot icon01/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon24/06/2003
Annual return made up to 15/06/03
dot icon05/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon24/06/2002
Annual return made up to 15/06/02
dot icon06/03/2002
Director resigned
dot icon18/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon14/09/2001
Director resigned
dot icon02/07/2001
Annual return made up to 15/06/01
dot icon09/08/2000
Full accounts made up to 2000-03-31
dot icon21/06/2000
Annual return made up to 15/06/00
dot icon01/10/1999
New director appointed
dot icon17/09/1999
New director appointed
dot icon10/09/1999
New director appointed
dot icon08/09/1999
Full accounts made up to 1999-03-31
dot icon22/06/1999
Annual return made up to 15/06/99
dot icon29/04/1999
Director resigned
dot icon07/12/1998
Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ
dot icon07/12/1998
New secretary appointed
dot icon07/12/1998
Secretary resigned
dot icon09/11/1998
Accounts for a small company made up to 1998-03-31
dot icon19/06/1998
Annual return made up to 15/06/98
dot icon22/12/1997
New director appointed
dot icon19/12/1997
Accounts for a small company made up to 1997-03-31
dot icon18/12/1997
Director resigned
dot icon18/12/1997
Director resigned
dot icon18/12/1997
Director resigned
dot icon23/06/1997
Annual return made up to 15/06/97
dot icon06/03/1997
Registered office changed on 06/03/97 from: 84, buxton road, macclesfield, cheshire. SK10 1JS.
dot icon26/10/1996
Auditor's resignation
dot icon24/10/1996
Accounts for a small company made up to 1996-03-31
dot icon23/10/1996
New secretary appointed
dot icon23/10/1996
Secretary resigned
dot icon26/06/1996
Annual return made up to 15/06/96
dot icon27/10/1995
Director resigned
dot icon20/09/1995
New director appointed
dot icon15/09/1995
Accounts for a small company made up to 1995-03-31
dot icon29/06/1995
Annual return made up to 15/06/95
dot icon05/04/1995
New director appointed
dot icon31/03/1995
Secretary resigned;new secretary appointed
dot icon10/11/1994
Secretary's particulars changed
dot icon04/10/1994
Accounts for a small company made up to 1994-03-31
dot icon16/06/1994
Annual return made up to 15/06/94
dot icon07/06/1994
Director resigned
dot icon16/03/1994
New director appointed
dot icon16/03/1994
New director appointed
dot icon16/03/1994
New director appointed
dot icon08/03/1994
Director resigned
dot icon25/02/1994
Director resigned
dot icon21/01/1994
Secretary resigned;new secretary appointed
dot icon14/12/1993
Director resigned
dot icon14/12/1993
Director resigned
dot icon04/11/1993
New director appointed
dot icon29/10/1993
New director appointed
dot icon29/10/1993
Director resigned;new director appointed
dot icon29/10/1993
New director appointed
dot icon01/07/1993
Accounts for a small company made up to 1993-03-31
dot icon01/07/1993
Annual return made up to 15/06/93
dot icon17/09/1992
Accounts for a small company made up to 1992-03-31
dot icon25/06/1992
Annual return made up to 15/06/92
dot icon05/06/1992
New director appointed
dot icon05/06/1992
New director appointed
dot icon05/06/1992
New director appointed
dot icon05/06/1992
Secretary resigned;new secretary appointed
dot icon27/02/1992
Registered office changed on 27/02/92 from: 7, alderley road, wilmslow, cheshire. SK9 1HY.
dot icon31/07/1991
Full accounts made up to 1991-03-31
dot icon31/07/1991
Annual return made up to 15/06/91
dot icon17/02/1991
Accounting reference date notified as 31/03
dot icon30/01/1991
Certificate of change of name
dot icon23/11/1990
Registered office changed on 23/11/90 from: 2 baches street london N1 6UB
dot icon23/11/1990
Secretary resigned;new secretary appointed
dot icon23/11/1990
Director resigned;new director appointed
dot icon15/06/1990
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
31/03/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0.00
-
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
Farrell, Anthony Paul
Secretary
29/11/1993 - 30/11/1994
147
Parkin, Robert John
Director
10/02/2016 - 01/06/2022
1
Gadd, Steve John
Director
30/11/2021 - Present
1
Scragg, Claire
Director
18/09/2020 - 08/04/2022
-
Simcock, Frederick Alan
Director
13/09/1995 - 08/12/1997
-

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 ABBEYVALE (WILLOW COURT) MANAGEMENT LIMITED

ABBEYVALE (WILLOW COURT) MANAGEMENT LIMITED is an(a) Active company incorporated on 15/06/1990 with the registered office located at 20a Victoria Road, Hale, Cheshire WA15 9AD. 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 ABBEYVALE (WILLOW COURT) MANAGEMENT LIMITED?

toggle

ABBEYVALE (WILLOW COURT) MANAGEMENT LIMITED is currently Active. It was registered on 15/06/1990 .

Where is ABBEYVALE (WILLOW COURT) MANAGEMENT LIMITED located?

toggle

ABBEYVALE (WILLOW COURT) MANAGEMENT LIMITED is registered at 20a Victoria Road, Hale, Cheshire WA15 9AD.

What does ABBEYVALE (WILLOW COURT) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ABBEYVALE (WILLOW COURT) MANAGEMENT LIMITED?

toggle

The latest filing was on 24/11/2025: Termination of appointment of Robert Oswald as a director on 2025-11-16.