ABBEYWOOD ESTATES LIMITED

Register to unlock more data on OkredoRegister

ABBEYWOOD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04026660

Incorporation date

04/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 Mead Road, Stoke Gifford, Bristol BS34 8PSCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2000)
dot icon09/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon13/08/2025
Notification of Nathan George Fowler as a person with significant control on 2016-04-06
dot icon13/08/2025
Notification of Rana Lindsay Rees as a person with significant control on 2016-04-06
dot icon13/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon15/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon15/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon07/09/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon19/05/2023
Registered office address changed from , the Mews Hounds Road, Chipping Sodbury, Bristol, BS37 6EE, United Kingdom to 46 Mead Road Stoke Gifford Bristol BS34 8PS on 2023-05-19
dot icon24/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon26/01/2023
Director's details changed for Mrs Patricia Ann Fowler on 2023-01-14
dot icon04/01/2023
Registered office address changed from , 46 Mead Road, Stoke Gifford, Bristol, South Gloucestershire, BS34 8PS to 46 Mead Road Stoke Gifford Bristol BS34 8PS on 2023-01-04
dot icon13/09/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon20/11/2021
Termination of appointment of Rana Lindsay Rees as a director on 2021-11-03
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon10/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon05/08/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon15/07/2019
Appointment of Mrs Rana Lindsay Rees as a director on 2019-07-06
dot icon14/07/2019
Termination of appointment of Rana Lindsay Rees as a director on 2019-07-06
dot icon13/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon24/11/2018
Director's details changed for Mr Nathan George Fowler on 2018-10-04
dot icon12/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon21/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon06/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/09/2016
Director's details changed for Miss Rana Lindsay Fowler on 2016-09-12
dot icon17/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon15/03/2016
Statement of capital following an allotment of shares on 2016-03-15
dot icon15/03/2016
Statement of capital following an allotment of shares on 2016-03-15
dot icon10/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon09/10/2014
Appointment of Mr Nathan George Fowler as a director on 2014-10-09
dot icon09/10/2014
Termination of appointment of Nathan George Fowler as a director on 2014-10-09
dot icon11/08/2014
Appointment of Mrs Patricia Ann Fowler as a secretary on 2014-08-06
dot icon08/08/2014
Appointment of Ms Rana Lindsay Fowler as a director on 2014-08-06
dot icon08/08/2014
Termination of appointment of John Graeme Fowler as a secretary on 2014-08-06
dot icon08/08/2014
Appointment of Mr Nathan George Fowler as a director on 2014-08-06
dot icon05/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 11
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 12
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 15
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 16
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 13
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 14
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 10
dot icon07/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon07/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon09/07/2009
Return made up to 04/07/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/07/2008
Return made up to 04/07/08; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon24/07/2007
Return made up to 04/07/07; full list of members
dot icon01/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon01/08/2006
Return made up to 04/07/06; full list of members
dot icon25/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon26/07/2005
Return made up to 04/07/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon06/08/2004
Particulars of mortgage/charge
dot icon06/08/2004
Particulars of mortgage/charge
dot icon30/07/2004
Return made up to 04/07/04; full list of members
dot icon15/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon26/07/2003
Return made up to 04/07/03; full list of members
dot icon09/03/2003
Total exemption full accounts made up to 2002-07-31
dot icon10/12/2002
Particulars of mortgage/charge
dot icon10/12/2002
Particulars of mortgage/charge
dot icon30/11/2002
Particulars of mortgage/charge
dot icon30/11/2002
Particulars of mortgage/charge
dot icon14/07/2002
Return made up to 04/07/02; full list of members
dot icon09/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon11/07/2001
Return made up to 04/07/01; full list of members
dot icon04/07/2001
Particulars of mortgage/charge
dot icon20/11/2000
Particulars of mortgage/charge
dot icon28/09/2000
Particulars of mortgage/charge
dot icon10/08/2000
Registered office changed on 10/08/00 from:\pembroke house 7 brunswick, square, bristol, avon BS2 8PE
dot icon10/08/2000
New secretary appointed
dot icon10/08/2000
New director appointed
dot icon10/08/2000
Secretary resigned
dot icon10/08/2000
Director resigned
dot icon04/08/2000
Certificate of change of name
dot icon04/07/2000
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
31/07/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.34M
-
0.00
428.49K
-
2022
1
1.40M
-
0.00
447.23K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fowler, Patricia Ann
Director
04/07/2000 - Present
14
Mr Nathan George Fowler
Director
09/10/2014 - Present
2
Fowler, Patricia Ann
Secretary
06/08/2014 - Present
-

Persons with Significant Control

3
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 ABBEYWOOD ESTATES LIMITED

ABBEYWOOD ESTATES LIMITED is an(a) Active company incorporated on 04/07/2000 with the registered office located at 46 Mead Road, Stoke Gifford, Bristol BS34 8PS. 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 ABBEYWOOD ESTATES LIMITED?

toggle

ABBEYWOOD ESTATES LIMITED is currently Active. It was registered on 04/07/2000 .

Where is ABBEYWOOD ESTATES LIMITED located?

toggle

ABBEYWOOD ESTATES LIMITED is registered at 46 Mead Road, Stoke Gifford, Bristol BS34 8PS.

What does ABBEYWOOD ESTATES LIMITED do?

toggle

ABBEYWOOD ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ABBEYWOOD ESTATES LIMITED?

toggle

The latest filing was on 09/01/2026: Total exemption full accounts made up to 2025-07-31.