ABBEYWOOD HOUSE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ABBEYWOOD HOUSE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03102042

Incorporation date

14/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Netherby Manor, 27 Dore Road, Sheffield S17 3NACopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1995)
dot icon23/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-29
dot icon24/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-09-29
dot icon11/06/2024
Previous accounting period shortened from 2023-09-28 to 2023-09-27
dot icon14/02/2024
Director's details changed for Jeffrey Franks on 2024-02-14
dot icon05/02/2024
Satisfaction of charge 031020420009 in full
dot icon17/11/2023
Satisfaction of charge 031020420008 in full
dot icon17/11/2023
Satisfaction of charge 031020420004 in full
dot icon17/11/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2022-09-29
dot icon28/06/2023
Previous accounting period shortened from 2022-09-29 to 2022-09-28
dot icon02/11/2022
Confirmation statement made on 2022-09-09 with updates
dot icon21/10/2022
Registered office address changed from 1 Netherby Manor 1 Netherby Manor 27 Dore Road Sheffield Sheffield S17 3NA United Kingdom to 1 Netherby Manor 27 Dore Road Sheffield S17 3NA on 2022-10-21
dot icon28/09/2022
Total exemption full accounts made up to 2021-09-29
dot icon28/09/2022
Register inspection address has been changed from Abbeywood House 6 Woodseats Road Sheffield S8 0PD England to 1 Netherby Manor Dore Road Sheffield S17 3NA
dot icon19/10/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-09-29
dot icon28/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon05/05/2021
Notification of Roy John Tamblyn as a person with significant control on 2021-04-23
dot icon04/05/2021
Registered office address changed from 103 Wilkinson Street Sheffield Wilkinson Street Sheffield S10 2GJ England to 1 Netherby Manor 1 Netherby Manor 27 Dore Road Sheffield Sheffield S17 3NA on 2021-05-04
dot icon04/05/2021
Cessation of Jean Tamblyn as a person with significant control on 2021-02-15
dot icon23/02/2021
Satisfaction of charge 031020420005 in full
dot icon10/02/2021
Registration of charge 031020420009, created on 2021-01-22
dot icon22/01/2021
Registration of charge 031020420008, created on 2021-01-22
dot icon28/09/2020
Micro company accounts made up to 2019-09-30
dot icon10/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon18/05/2020
Change of details for Mr Nicholas Franks as a person with significant control on 2019-11-14
dot icon28/04/2020
Satisfaction of charge 031020420003 in full
dot icon27/04/2020
Satisfaction of charge 031020420006 in full
dot icon27/04/2020
Satisfaction of charge 031020420007 in full
dot icon24/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon18/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon14/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-09-30
dot icon12/12/2017
Registration of charge 031020420007, created on 2017-11-23
dot icon27/11/2017
Registration of charge 031020420006, created on 2017-11-23
dot icon22/11/2017
Notification of Nicholas Franks as a person with significant control on 2016-04-06
dot icon22/11/2017
Notification of Maureen Franks as a person with significant control on 2016-04-06
dot icon22/11/2017
Notification of Jean Tamblyn as a person with significant control on 2016-04-06
dot icon14/11/2017
Cessation of Roy John Tamblyn as a person with significant control on 2016-10-01
dot icon20/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon31/01/2017
Registration of charge 031020420005, created on 2017-01-27
dot icon01/12/2016
Registration of charge 031020420004, created on 2016-11-30
dot icon21/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon12/09/2016
Registered office address changed from Kingfisher Studios 90 Rockingham Street Sheffield S1 4EB to 103 Wilkinson Street Sheffield Wilkinson Street Sheffield S10 2GJ on 2016-09-12
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/03/2016
Registration of charge 031020420003, created on 2016-03-01
dot icon07/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon10/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-09-09
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon18/09/2013
Register inspection address has been changed
dot icon17/09/2013
Register(s) moved to registered inspection location
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/05/2013
Satisfaction of charge 2 in full
dot icon29/05/2013
Satisfaction of charge 1 in full
dot icon23/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/10/2011
Termination of appointment of Nicholas Franks as a director
dot icon20/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/11/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon11/11/2010
Director's details changed for Nicholas Franks on 2010-09-09
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/09/2009
Return made up to 09/09/09; full list of members
dot icon26/08/2009
Appointment terminated secretary kerri franks
dot icon26/08/2009
Director and secretary appointed roy john tamblyn
dot icon26/08/2009
Director appointed jeffrey franks
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/10/2008
Return made up to 09/09/08; full list of members
dot icon06/10/2008
Location of register of members
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/01/2008
Return made up to 09/09/07; full list of members
dot icon16/08/2007
New secretary appointed
dot icon16/08/2007
Secretary resigned;director resigned
dot icon03/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/10/2006
Return made up to 09/09/06; full list of members
dot icon21/09/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/09/2005
Return made up to 09/09/05; full list of members
dot icon12/10/2004
Return made up to 09/09/04; full list of members
dot icon05/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon04/08/2004
Director's particulars changed
dot icon09/10/2003
Return made up to 14/09/03; full list of members
dot icon19/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon13/12/2002
Return made up to 14/09/02; full list of members
dot icon14/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon05/12/2001
Return made up to 14/09/01; full list of members
dot icon05/12/2001
New director appointed
dot icon13/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon16/01/2001
Memorandum and Articles of Association
dot icon06/12/2000
Certificate of change of name
dot icon09/10/2000
Return made up to 14/09/00; full list of members
dot icon21/09/2000
Accounts for a small company made up to 1999-09-30
dot icon28/09/1999
Return made up to 14/09/99; full list of members
dot icon13/09/1999
Accounts for a small company made up to 1998-09-30
dot icon11/11/1998
Return made up to 14/09/98; no change of members
dot icon26/07/1998
Accounts for a small company made up to 1997-09-30
dot icon18/03/1998
Secretary's particulars changed;director's particulars changed
dot icon15/10/1997
Return made up to 14/09/97; no change of members
dot icon25/07/1997
Full accounts made up to 1996-09-30
dot icon08/01/1997
Return made up to 14/09/96; full list of members
dot icon19/09/1995
Secretary resigned
dot icon14/09/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£8,705.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2024
dot iconNext account date
27/09/2025
dot iconNext due on
27/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
107.54K
-
0.00
8.71K
-
2021
2
107.54K
-
0.00
8.71K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

107.54K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.71K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tamblyn, Roy John
Director
03/08/2009 - Present
6
Franks, Jeffrey
Director
03/08/2009 - Present
4

Persons with Significant Control

5
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 HOUSE DEVELOPMENTS LIMITED

ABBEYWOOD HOUSE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 14/09/1995 with the registered office located at 1 Netherby Manor, 27 Dore Road, Sheffield S17 3NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEYWOOD HOUSE DEVELOPMENTS LIMITED?

toggle

ABBEYWOOD HOUSE DEVELOPMENTS LIMITED is currently Active. It was registered on 14/09/1995 .

Where is ABBEYWOOD HOUSE DEVELOPMENTS LIMITED located?

toggle

ABBEYWOOD HOUSE DEVELOPMENTS LIMITED is registered at 1 Netherby Manor, 27 Dore Road, Sheffield S17 3NA.

What does ABBEYWOOD HOUSE DEVELOPMENTS LIMITED do?

toggle

ABBEYWOOD HOUSE DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ABBEYWOOD HOUSE DEVELOPMENTS LIMITED have?

toggle

ABBEYWOOD HOUSE DEVELOPMENTS LIMITED had 2 employees in 2021.

What is the latest filing for ABBEYWOOD HOUSE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-05 with no updates.